About

Registered Number: 03133142
Date of Incorporation: 01/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Sun Street, Tewkesbury, Gloucestershire, GL20 5NX

 

Having been setup in 1995, Roses Theatre Trust have registered office in Gloucestershire. The companies directors are listed as Gran, Maurice Bernard, Johnson, Paul Nicholas, Smith, Colin Raymond, Teasdale, Eleanor, Boulton, Gail Louise, Grunbaum, Elaine, Hunt, Gregory Martin, Antill, Peter James, Bassett-smith, Ian Michael, Blowers, Sarah Anne, Carter, Adele Louise, Dr, Chaplin, Lara, Cottingham, Peter, Gilbert Smith, Janet, Hancox, Elaine Ann, Councillor, Hawke, Gerald Edward John, Hillier, Suzanne Jane, Hollinshead, Gemma, Jones, Brian Arthur, Lawton, Jonathan Charles, Leaver, Rodney James, Mercer, Susie, Miller, Brian William, Norton, Keith Richard, Perry, Lionel George Raymond, Purkiss, Patricia, Thomas, Alan Brian at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAN, Maurice Bernard 04 October 2018 - 1
JOHNSON, Paul Nicholas 23 September 2015 - 1
SMITH, Colin Raymond 04 October 2018 - 1
TEASDALE, Eleanor 04 October 2018 - 1
ANTILL, Peter James 24 November 2010 14 March 2018 1
BASSETT-SMITH, Ian Michael 01 December 1995 16 July 2002 1
BLOWERS, Sarah Anne 22 May 2015 15 March 2018 1
CARTER, Adele Louise, Dr 15 June 2011 14 May 2018 1
CHAPLIN, Lara 15 October 2019 18 March 2020 1
COTTINGHAM, Peter 25 July 2012 17 January 2019 1
GILBERT SMITH, Janet 31 March 2004 17 October 2007 1
HANCOX, Elaine Ann, Councillor 20 June 2007 17 January 2019 1
HAWKE, Gerald Edward John 17 January 2019 18 March 2020 1
HILLIER, Suzanne Jane 21 January 2015 17 January 2019 1
HOLLINSHEAD, Gemma 24 November 2010 30 August 2012 1
JONES, Brian Arthur 02 January 1996 18 October 2010 1
LAWTON, Jonathan Charles 17 May 2007 18 October 2010 1
LEAVER, Rodney James 01 December 1995 23 February 2012 1
MERCER, Susie 31 March 2004 08 January 2007 1
MILLER, Brian William 22 April 2003 20 April 2005 1
NORTON, Keith Richard 21 January 2015 17 January 2019 1
PERRY, Lionel George Raymond 01 December 1995 18 October 2010 1
PURKISS, Patricia 27 May 2008 21 May 2014 1
THOMAS, Alan Brian 01 December 1995 22 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BOULTON, Gail Louise 01 January 2017 27 August 2019 1
GRUNBAUM, Elaine 26 April 2005 31 March 2008 1
HUNT, Gregory Martin 02 April 2008 01 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
MR01 - N/A 19 June 2020
MR01 - N/A 09 June 2020
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 14 October 2019
TM02 - Termination of appointment of secretary 29 August 2019
TM01 - Termination of appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 27 December 2017
MR01 - N/A 29 November 2017
AA - Annual Accounts 27 October 2017
TM02 - Termination of appointment of secretary 09 January 2017
CS01 - N/A 09 January 2017
AP03 - Appointment of secretary 09 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 30 December 2015
AP01 - Appointment of director 30 December 2015
AP01 - Appointment of director 30 December 2015
AP01 - Appointment of director 30 December 2015
AP01 - Appointment of director 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 22 July 2013
MISC - Miscellaneous document 07 May 2013
AR01 - Annual Return 27 December 2012
AP01 - Appointment of director 27 December 2012
TM01 - Termination of appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 24 November 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 09 November 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 12 October 2001
287 - Change in situation or address of Registered Office 26 September 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 07 October 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
363s - Annual Return 17 December 1998
AA - Annual Accounts 09 September 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 14 August 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
363s - Annual Return 24 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1996
NEWINC - New incorporation documents 01 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

A registered charge 28 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.