CHICHESTER FESTIVAL THEATRE

Register to unlock more data on OkredoRegister

CHICHESTER FESTIVAL THEATRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04210225

Incorporation date

02/05/2001

Size

Group

Contacts

Registered address

Registered address

Oaklands Park, Chichester, West Sussex PO19 6APCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2001)
dot icon09/01/2026
Appointment of Mr Jordi Michael Carter as a director on 2025-12-12
dot icon09/01/2026
Director's details changed for Mr Mark Foster on 2026-01-04
dot icon19/12/2025
Termination of appointment of Jean Vianney Cordeiro as a director on 2025-12-12
dot icon19/12/2025
Termination of appointment of Hugh William Tyler Summers as a director on 2025-12-12
dot icon19/12/2025
Appointment of Mr Daniel William Matthew Humby as a director on 2025-12-12
dot icon19/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/09/2025
Appointment of Mrs Anne Mcmeehan Roberts as a director on 2025-09-26
dot icon22/07/2025
Termination of appointment of Richard John Lippiett as a director on 2025-07-18
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon25/03/2025
Director's details changed for Ms Sonalini Stephanie Street Sylvestre on 2025-03-25
dot icon20/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon31/05/2024
Termination of appointment of Harold Nsamba Matovu as a director on 2024-05-24
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon02/04/2024
Appointment of Mr Neil Adleman as a director on 2024-03-15
dot icon11/12/2023
Appointment of Mr Patrick George Dillon as a director on 2023-12-08
dot icon11/12/2023
Appointment of Ms Natasha Gladman as a director on 2023-12-08
dot icon19/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/10/2023
Termination of appointment of Christina Webster as a director on 2023-09-28
dot icon25/07/2023
Termination of appointment of Simon Kenneth Parsonage as a secretary on 2023-07-14
dot icon25/07/2023
Appointment of Mrs Julia Selena Smith as a secretary on 2023-07-14
dot icon25/07/2023
Appointment of Mrs Jessica Sian Louise Brown-Fuller as a director on 2023-07-14
dot icon30/05/2023
Termination of appointment of Judith Russell Fowler as a director on 2023-05-26
dot icon16/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon30/01/2023
Director's details changed for Mr High William Tyler Summers on 2023-01-31
dot icon20/12/2022
Appointment of Mr High William Tyler Summers as a director on 2022-12-09
dot icon20/12/2022
Appointment of Mr Jean Vianney Cordeiro as a director on 2022-12-09
dot icon20/12/2022
Termination of appointment of Georgina Patience Liley as a director on 2022-12-09
dot icon20/12/2022
Director's details changed for Mr High William Tyler Summers on 2022-12-09
dot icon20/12/2022
Termination of appointment of Holly Louise Mirams as a director on 2022-12-09
dot icon30/09/2022
Termination of appointment of Michael John Mccart as a director on 2022-09-30
dot icon07/09/2022
Termination of appointment of Susan Jane Wells as a director on 2022-07-22
dot icon06/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/06/2022
Termination of appointment of Alan Brodie as a director on 2022-05-27
dot icon17/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon17/05/2022
Appointment of Ms Caroline Denise Newling as a director on 2022-04-01
dot icon17/05/2022
Termination of appointment of William Martin Castell as a director on 2022-03-18
dot icon08/02/2022
Appointment of Mr Mark Foster as a director on 2022-01-20
dot icon27/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon17/12/2020
Appointment of Mr Nitin Pasricha as a director on 2020-12-11
dot icon15/12/2020
Termination of appointment of Odile Lesley Griffith as a director on 2020-12-11
dot icon09/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon08/10/2020
Termination of appointment of Nicholas Paul Backhouse as a director on 2020-09-25
dot icon08/10/2020
Termination of appointment of Jill Rosemary Green as a director on 2020-09-25
dot icon20/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon20/12/2019
Appointment of Mr Philip Anthony Shepherd as a director on 2019-12-13
dot icon19/12/2019
Appointment of Ms Holly Louise Mirams as a director on 2019-12-13
dot icon19/12/2019
Appointment of Ms Georgina Patience Liley as a director on 2019-12-13
dot icon19/12/2019
Appointment of Ms Victoria Illingworth as a director on 2019-12-13
dot icon05/12/2019
Auditor's resignation
dot icon09/10/2019
Appointment of Mrs Judith Russell Fowler as a director on 2019-09-27
dot icon08/10/2019
Termination of appointment of Denise Lesley Anne Patterson as a director on 2019-09-27
dot icon08/10/2019
Termination of appointment of Shelagh Jane Legrave as a director on 2019-09-27
dot icon13/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/06/2019
Termination of appointment of Patricia Mary Tull as a director on 2019-05-02
dot icon10/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon21/01/2019
Termination of appointment of Nigel Brice Bennett as a director on 2018-12-14
dot icon03/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon12/03/2018
Appointment of Ms Sonalini Stephanie Street Sylvestre as a director on 2018-02-20
dot icon19/01/2018
Termination of appointment of David William Seddon as a director on 2017-12-15
dot icon05/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon02/05/2017
Director's details changed for Mr Nigel Brice Bennett on 2017-04-01
dot icon06/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon23/06/2016
Appointment of Rear Admiral Richard John Lippiett as a director on 2016-06-03
dot icon05/05/2016
Annual return made up to 2016-05-02 no member list
dot icon21/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/12/2015
Termination of appointment of Christopher Michael Tod as a director on 2015-11-27
dot icon02/12/2015
Termination of appointment of Oliver Henry James Stocken as a director on 2015-11-27
dot icon13/08/2015
Director's details changed for Mr Alan Brodie on 2015-08-13
dot icon17/06/2015
Appointment of Mrs Patricia Mary Tull as a director on 2015-06-02
dot icon16/06/2015
Appointment of Mrs Susan Jane Wells as a director on 2015-05-22
dot icon16/06/2015
Termination of appointment of Janet Elizabeth Duncton as a director on 2015-05-22
dot icon05/05/2015
Annual return made up to 2015-05-02 no member list
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon22/12/2014
Termination of appointment of Douglas Paul Rigg as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Howell Malcolm Plowden James as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Peter Jonathon Clayton as a director on 2014-12-19
dot icon05/09/2014
Appointment of Ms Christina Webster as a director on 2014-09-05
dot icon05/09/2014
Appointment of Mr Nicholas Paul Backhouse as a director on 2014-09-05
dot icon27/05/2014
Appointment of Mr Simon Kenneth Parsonage as a secretary
dot icon27/05/2014
Termination of appointment of Alan Finch as a secretary
dot icon02/05/2014
Annual return made up to 2014-05-02 no member list
dot icon16/04/2014
Appointment of Ms Jill Rosemary Green as a director
dot icon15/04/2014
Appointment of Mr Harold Nsamba Matovu as a director
dot icon13/01/2014
Termination of appointment of Bruce Mcgregor as a director
dot icon29/08/2013
Appointment of Mr Michael John Mccart as a director
dot icon29/08/2013
Appointment of Mrs Denise Lesley Anne Patterson as a director
dot icon15/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/07/2013
Alteration to charge 1
dot icon19/07/2013
Alteration to charge 2
dot icon19/07/2013
Registration of charge 042102250003
dot icon01/07/2013
Termination of appointment of Helen Kilpatrick as a director
dot icon07/05/2013
Annual return made up to 2013-05-02 no member list
dot icon07/05/2013
Director's details changed for Mr Christopher Michael Tod on 2012-01-01
dot icon07/05/2013
Termination of appointment of Peter Benson as a director
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2012
Appointment of Mr Nigel Brice Bennett as a director
dot icon01/10/2012
Appointment of Mrs Shelagh Jane Legrave as a director
dot icon01/10/2012
Appointment of Mr Alan Brodie as a director
dot icon21/09/2012
Termination of appointment of Clifford Hodgetts as a director
dot icon21/09/2012
Termination of appointment of David Young as a director
dot icon09/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-02 no member list
dot icon25/01/2012
Appointment of Mr David William Seddon as a director
dot icon21/12/2011
Termination of appointment of Fiona Oliver Watkins as a director
dot icon24/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/11/2011
Appointment of Ms Odile Lesley Griffith as a director
dot icon05/05/2011
Annual return made up to 2011-05-02 no member list
dot icon05/05/2011
Director's details changed for The Right Honourable Lord Young of Graffham Pc David Ivor Young on 2011-01-01
dot icon05/05/2011
Director's details changed for Douglas Paul Rigg on 2011-01-01
dot icon05/05/2011
Director's details changed for Mr Christopher Michael Tod on 2011-01-01
dot icon05/05/2011
Director's details changed for Fiona Oliver Watkins on 2011-01-01
dot icon05/05/2011
Director's details changed for Mr Bruce William Corbet Mcgregor on 2011-01-01
dot icon05/05/2011
Director's details changed for Mr Howell Malcolm Plowden James on 2011-01-01
dot icon05/05/2011
Director's details changed for Mr Clifford Lionel Hodgetts on 2011-01-01
dot icon05/05/2011
Director's details changed for Janet Elizabeth Duncton on 2011-01-01
dot icon05/05/2011
Director's details changed for The Hon Peter Macleod Benson on 2011-01-01
dot icon05/05/2011
Director's details changed for Mr Peter Jonathon Clayton on 2011-01-01
dot icon05/05/2011
Secretary's details changed for Mr. Alan Arthur Finch on 2011-01-01
dot icon26/01/2011
Appointment of Ms Helen Marjorie Kilpatrick as a director
dot icon05/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/10/2010
Termination of appointment of Robin Baker as a director
dot icon24/05/2010
Annual return made up to 2010-05-02 no member list
dot icon24/05/2010
Director's details changed for Douglas Paul Rigg on 2010-05-02
dot icon24/05/2010
Director's details changed for Dr Robin William Baker on 2010-05-02
dot icon24/05/2010
Director's details changed for Fiona Oliver Watkins on 2010-05-02
dot icon24/05/2010
Director's details changed for Janet Elizabeth Duncton on 2010-05-02
dot icon24/05/2010
Director's details changed for Mr Bruce William Corbet Mcgregor on 2010-05-02
dot icon24/05/2010
Director's details changed for Howell James on 2010-05-02
dot icon24/05/2010
Director's details changed for Clifford Lionel Hodgetts on 2010-05-02
dot icon24/05/2010
Director's details changed for Mr Peter Jonathon Clayton on 2010-05-02
dot icon25/03/2010
Appointment of Sir William Martin Castell as a director
dot icon24/03/2010
Appointment of Mr Oliver Henry James Stocken as a director
dot icon23/03/2010
Termination of appointment of Angela Sims as a director
dot icon23/03/2010
Termination of appointment of John Jarvis as a director
dot icon24/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/05/2009
Annual return made up to 02/05/09
dot icon08/05/2009
Director's change of particulars / clifford hodgetts / 01/05/2009
dot icon27/04/2009
Auditor's resignation
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon19/06/2008
Secretary's change of particulars / alan finch / 19/06/2008
dot icon17/06/2008
Annual return made up to 02/05/08
dot icon16/06/2008
Secretary's change of particulars / alan finch / 09/01/2008
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2008
Director appointed peter jonathon clayton
dot icon01/02/2008
New director appointed
dot icon04/09/2007
Full accounts made up to 2007-03-31
dot icon01/08/2007
Director resigned
dot icon07/06/2007
Annual return made up to 02/05/07
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon10/10/2006
Director resigned
dot icon04/05/2006
Annual return made up to 02/05/06
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Director's particulars changed
dot icon10/02/2006
New director appointed
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon17/10/2005
Memorandum and Articles of Association
dot icon17/10/2005
Resolutions
dot icon22/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon07/07/2005
Annual return made up to 02/05/05
dot icon07/07/2005
New director appointed
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Secretary resigned
dot icon10/05/2005
New director appointed
dot icon22/03/2005
Resolutions
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New secretary appointed
dot icon22/10/2004
Director resigned
dot icon26/08/2004
Annual return made up to 02/05/04
dot icon13/07/2004
New director appointed
dot icon15/05/2004
Annual return made up to 02/05/03
dot icon08/04/2004
Director resigned
dot icon05/04/2004
Full accounts made up to 2003-03-31
dot icon18/02/2004
Director resigned
dot icon17/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon06/06/2003
Auditor's resignation
dot icon26/03/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon18/12/2002
New secretary appointed
dot icon10/12/2002
Secretary resigned
dot icon07/08/2002
Annual return made up to 02/05/02
dot icon16/07/2002
New director appointed
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon27/02/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon02/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Philip Anthony
Director
13/12/2019 - Present
7
Matovu, Harold Nsamba
Director
15/04/2014 - 24/05/2024
7
Pasricha, Nitin
Director
11/12/2020 - Present
6
Mcmeehan Roberts, Anne
Director
26/09/2025 - Present
4
Brodie, Alan
Director
21/09/2012 - 27/05/2022
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICHESTER FESTIVAL THEATRE

CHICHESTER FESTIVAL THEATRE is an(a) Active company incorporated on 02/05/2001 with the registered office located at Oaklands Park, Chichester, West Sussex PO19 6AP. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER FESTIVAL THEATRE?

toggle

CHICHESTER FESTIVAL THEATRE is currently Active. It was registered on 02/05/2001 .

Where is CHICHESTER FESTIVAL THEATRE located?

toggle

CHICHESTER FESTIVAL THEATRE is registered at Oaklands Park, Chichester, West Sussex PO19 6AP.

What does CHICHESTER FESTIVAL THEATRE do?

toggle

CHICHESTER FESTIVAL THEATRE operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CHICHESTER FESTIVAL THEATRE?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Jordi Michael Carter as a director on 2025-12-12.