CORBY CUBE THEATRE TRUST

Register to unlock more data on OkredoRegister

CORBY CUBE THEATRE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07210297

Incorporation date

31/03/2010

Size

Full

Contacts

Registered address

Registered address

19-21 Guildhall Road, Northampton, Northamptonshire NN1 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2010)
dot icon04/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/02/2026
Termination of appointment of Dominic Douglas as a director on 2026-01-30
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon09/12/2025
Appointment of Mr David Gibson as a secretary on 2025-12-09
dot icon15/09/2025
Termination of appointment of Kathryn Frances Hill as a director on 2025-09-02
dot icon07/05/2025
Termination of appointment of Rebecca Louise Bradshaw as a director on 2025-04-29
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/02/2025
Termination of appointment of John Alexander Mcphedran as a director on 2025-01-29
dot icon09/01/2025
Full accounts made up to 2024-03-31
dot icon23/05/2024
Appointment of Mr David Vernon Manning as a director on 2024-05-22
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-26
dot icon14/11/2023
Termination of appointment of Helen Victoria Mary Howell as a director on 2023-11-01
dot icon02/08/2023
Appointment of Mr Roy Clipson as a director on 2023-07-25
dot icon01/08/2023
Termination of appointment of Gary Robert Tait as a director on 2023-07-25
dot icon31/07/2023
Appointment of Miss Kathryn Frances Hill as a director on 2023-07-25
dot icon04/05/2023
Appointment of Mrs Rebecca Louise Bradshaw as a director on 2023-04-26
dot icon04/05/2023
Appointment of Mrs Annette Driver as a director on 2023-04-26
dot icon04/05/2023
Appointment of Mr Dominic Douglas as a director on 2023-04-26
dot icon04/05/2023
Appointment of Mrs Kate Dent as a director on 2023-04-26
dot icon08/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/02/2023
Termination of appointment of Sajid Sabir Chowdry as a director on 2023-02-01
dot icon30/12/2022
Full accounts made up to 2022-03-27
dot icon21/06/2022
Termination of appointment of John Adam Mcghee as a director on 2022-06-16
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/04/2022
Appointment of Cllr Helen Victoria Mary Howell as a director on 2022-03-29
dot icon06/04/2022
Termination of appointment of Gail Elizabeth Arnott as a director on 2022-03-30
dot icon22/02/2022
Appointment of Mr Terence Francis Forsey as a director on 2022-02-21
dot icon04/01/2022
Appointment of Mr Robert Lee Christer as a director on 2021-11-30
dot icon14/12/2021
Appointment of Mr Sajid Sabir Chowdry as a director on 2021-11-30
dot icon13/12/2021
Full accounts made up to 2021-03-28
dot icon06/12/2021
Termination of appointment of Stuart Martin Gaskell as a director on 2021-12-01
dot icon05/10/2021
Appointment of Mr John Alexander Mcphedran as a director on 2021-09-29
dot icon05/10/2021
Appointment of Mr Stephen Cox as a director on 2021-09-27
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/05/2021
Full accounts made up to 2020-03-29
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon16/05/2019
Termination of appointment of Susanne Mcgowan as a director on 2019-05-13
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/02/2019
Appointment of Mrs Susanne Mcgowan as a director on 2019-02-11
dot icon28/12/2018
Full accounts made up to 2018-03-25
dot icon03/12/2018
Termination of appointment of Morag Carmichael as a director on 2018-11-28
dot icon24/09/2018
Termination of appointment of Lorraine Ann Thomas as a director on 2018-09-23
dot icon04/09/2018
Appointment of Ms Joanna Rose Gordon as a secretary on 2018-09-01
dot icon04/09/2018
Termination of appointment of Martin Alexander Sutherland as a secretary on 2018-08-31
dot icon05/06/2018
Director's details changed for Mrs Morag Carmichael on 2018-06-04
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/03/2018
Appointment of Mrs Lorraine Ann Thomas as a director on 2018-03-05
dot icon19/12/2017
Full accounts made up to 2017-03-26
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon06/12/2016
Termination of appointment of Rosalind Mary Stoddart as a director on 2016-11-30
dot icon06/12/2016
Appointment of Cllr John Adam Mcghee as a director on 2016-11-30
dot icon31/08/2016
Termination of appointment of Simon Wales as a director on 2016-08-30
dot icon04/08/2016
Auditor's resignation
dot icon27/04/2016
Annual return made up to 2016-03-31 no member list
dot icon27/04/2016
Secretary's details changed for Mr Martin Alexander Sutherland on 2016-04-01
dot icon27/04/2016
Termination of appointment of Mary Jane Ferris Butcher as a director on 2016-03-31
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon07/12/2015
Director's details changed for Mr Simon Wales on 2015-12-03
dot icon28/10/2015
Appointment of Mr Simon Wales as a director on 2015-02-11
dot icon27/04/2015
Annual return made up to 2015-03-31 no member list
dot icon22/04/2015
Appointment of Dr Stuart Martin Gaskell as a director on 2015-02-11
dot icon22/04/2015
Appointment of Mrs Gail Elizabeth Arnott as a director on 2015-02-11
dot icon03/02/2015
Appointment of Mr Gary Robert Tait as a director on 2015-01-28
dot icon02/02/2015
Termination of appointment of Sally Cook as a director on 2015-01-26
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon01/12/2014
Termination of appointment of Richard Liverman as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Claire Louise Howard as a director on 2014-11-26
dot icon28/04/2014
Termination of appointment of Brigitta Palinkas as a director
dot icon25/04/2014
Annual return made up to 2014-03-31 no member list
dot icon25/04/2014
Secretary's details changed for Mr Martin Alexander Sutherland on 2013-07-01
dot icon07/03/2014
Appointment of Mrs Morag Carmichael as a director
dot icon20/02/2014
Termination of appointment of Emma Wynne as a director
dot icon09/01/2014
Appointment of Cllr Mary Jane Ferris Butcher as a director
dot icon10/12/2013
Director's details changed for Mrs Claire Louise Howard on 2013-12-03
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Termination of appointment of John Mcghee as a director
dot icon07/10/2013
Termination of appointment of Jane Arthurs as a director
dot icon28/08/2013
Termination of appointment of Leslie Manning as a director
dot icon01/07/2013
Termination of appointment of Barry Rogers as a director
dot icon29/04/2013
Annual return made up to 2013-03-31 no member list
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-31 no member list
dot icon09/01/2012
Appointment of Mrs Emma Wynne as a director
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon28/11/2011
Appointment of Mr Richard Liverman as a director
dot icon28/11/2011
Appointment of Mrs Claire Louise Howard as a director
dot icon28/11/2011
Appointment of Miss Brigitta Palinkas as a director
dot icon11/11/2011
Appointment of Mr Barry Charles Rogers as a director
dot icon25/08/2011
Secretary's details changed for Martin Alexander Sutherland on 2011-08-25
dot icon12/05/2011
Resolutions
dot icon14/04/2011
Annual return made up to 2011-03-31 no member list
dot icon14/04/2011
Director's details changed for Coun John Adam Mcghee on 2011-04-14
dot icon14/04/2011
Secretary's details changed for Martin Alexander Sutherland on 2011-04-14
dot icon17/01/2011
Appointment of Jane Kathleen Arthurs as a director
dot icon13/01/2011
Appointment of Sally Cook as a director
dot icon05/01/2011
Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 2011-01-05
dot icon05/01/2011
Appointment of Martin Alexander Sutherland as a secretary
dot icon31/03/2010
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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphedran, John Alexander
Director
29/09/2021 - 29/01/2025
9
Dent, Kate
Director
26/04/2023 - Present
2
Forsey, Terence Francis
Director
21/02/2022 - Present
8
Tait, Gary Robert
Director
28/01/2015 - 25/07/2023
7
Howell, Helen Victoria Mary, Cllr
Director
29/03/2022 - 01/11/2023
3

Persons with Significant Control

0

No PSC data available.

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 CORBY CUBE THEATRE TRUST

CORBY CUBE THEATRE TRUST is an(a) Active company incorporated on 31/03/2010 with the registered office located at 19-21 Guildhall Road, Northampton, Northamptonshire NN1 1DP. There are currently 8 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 CORBY CUBE THEATRE TRUST?

toggle

CORBY CUBE THEATRE TRUST is currently Active. It was registered on 31/03/2010 .

Where is CORBY CUBE THEATRE TRUST located?

toggle

CORBY CUBE THEATRE TRUST is registered at 19-21 Guildhall Road, Northampton, Northamptonshire NN1 1DP.

What does CORBY CUBE THEATRE TRUST do?

toggle

CORBY CUBE THEATRE TRUST operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CORBY CUBE THEATRE TRUST?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-31 with no updates.