DANESIDE COMMUNITY THEATRE TRUST LIMITED

Register to unlock more data on OkredoRegister

DANESIDE COMMUNITY THEATRE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01371275

Incorporation date

31/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daneside Theatre Trust Ltd, Park Road, Congleton CW12 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1978)
dot icon30/01/2026
Confirmation statement made on 2025-11-22 with updates
dot icon22/01/2026
Second filing for the appointment of Paul Martin Drage as a director
dot icon26/11/2025
Termination of appointment of Lesley Felstead Lee as a director on 2025-09-22
dot icon26/11/2025
Termination of appointment of Lesley Felstead Lee as a secretary on 2025-09-22
dot icon13/11/2025
Director's details changed for Mr Andrew Nigel Bours on 2019-12-19
dot icon11/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/05/2025
Appointment of Mr David John Beech as a director on 2025-05-02
dot icon13/05/2025
Termination of appointment of Christine Garber as a director on 2025-05-02
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon05/09/2022
Director's details changed for Mrs Lesley Felstead Lee on 2022-09-05
dot icon05/09/2022
Director's details changed for Miss Annette Sandra Bradley on 2022-09-05
dot icon29/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/01/2020
Director's details changed for Mrs Christine Garber on 2020-01-20
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon04/12/2019
Appointment of Mrs Christine Garber as a director on 2018-11-24
dot icon27/11/2019
Secretary's details changed for Mrs Lesley Felstead Lee on 2019-11-01
dot icon25/11/2019
Director's details changed for Mrs Lesley Felstead Lee on 2019-11-01
dot icon08/08/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon19/10/2017
Resolutions
dot icon18/10/2017
Resolutions
dot icon16/10/2017
Appointment of Miss Annette Sandra Bradley as a director on 2017-09-22
dot icon16/10/2017
Register(s) moved to registered inspection location Daneside Theatre Trust Ltd Park Road Congleton CW12 1DP
dot icon16/10/2017
Register inspection address has been changed to Daneside Theatre Trust Ltd Park Road Congleton CW12 1DP
dot icon16/10/2017
Registered office address changed from 11 the Commons Sandbach Cheshire CW11 1EG to Daneside Theatre Trust Ltd Park Road Congleton CW12 1DP on 2017-10-16
dot icon16/10/2017
Appointment of Mr Paul Martin Drage as a director on 2017-09-22
dot icon16/10/2017
Appointment of Mrs Lesley Felstead Lee as a secretary on 2017-09-22
dot icon16/10/2017
Termination of appointment of Kevin Carroll as a secretary on 2017-09-22
dot icon16/10/2017
Termination of appointment of Kevin Carroll as a director on 2017-09-22
dot icon16/10/2017
Termination of appointment of Kevin Carroll as a secretary on 2017-09-22
dot icon13/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon06/12/2016
Appointment of Mrs Valerie Dorgan as a director on 2016-06-21
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon18/12/2015
Annual return made up to 2015-11-22 no member list
dot icon18/12/2015
Termination of appointment of Nicola Jayne Evans as a director on 2015-04-17
dot icon11/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon19/12/2014
Annual return made up to 2014-11-22 no member list
dot icon04/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon18/12/2013
Annual return made up to 2013-11-22 no member list
dot icon13/03/2013
Director's details changed for Mrs Nicola Jayne Evans on 2013-03-13
dot icon12/03/2013
Appointment of Mrs Nicola Jayne Evans as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/12/2012
Annual return made up to 2012-11-22 no member list
dot icon21/12/2012
Appointment of Mr Andrew Nigel Bours as a director
dot icon20/12/2012
Termination of appointment of Peter Nicholson as a director
dot icon20/12/2012
Termination of appointment of Dorothy Robinson as a director
dot icon20/12/2012
Termination of appointment of Peter Nicholson as a director
dot icon01/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon09/12/2011
Annual return made up to 2011-11-22 no member list
dot icon25/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon20/12/2010
Annual return made up to 2010-11-22 no member list
dot icon22/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon18/12/2009
Annual return made up to 2009-11-22 no member list
dot icon15/12/2009
Director's details changed for Mr Peter Wilfrid Nicholson on 2009-11-22
dot icon15/12/2009
Director's details changed for Kevin Carroll on 2009-11-22
dot icon15/12/2009
Director's details changed for Dorothy Robinson on 2009-11-22
dot icon15/12/2009
Director's details changed for Mrs Lesley Felstead Lee on 2009-11-22
dot icon15/12/2009
Director's details changed for Mr Andrew Millington on 2009-11-22
dot icon21/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon16/01/2009
Annual return made up to 22/11/08
dot icon16/01/2009
Director's change of particulars / peter nicholson / 16/01/2008
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon20/12/2007
Annual return made up to 22/11/07
dot icon12/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon12/01/2007
Annual return made up to 22/11/06
dot icon12/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon12/01/2006
Annual return made up to 22/11/05
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Annual return made up to 22/11/04
dot icon23/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon30/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon10/01/2004
Annual return made up to 22/11/03
dot icon10/01/2004
New director appointed
dot icon17/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon17/01/2003
Annual return made up to 22/11/02
dot icon10/04/2002
Annual return made up to 22/11/01
dot icon07/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon02/05/2001
New director appointed
dot icon22/02/2001
Full accounts made up to 2000-05-31
dot icon04/01/2001
Annual return made up to 22/11/00
dot icon02/12/1999
Annual return made up to 22/11/99
dot icon21/10/1999
Full accounts made up to 1999-05-31
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon30/11/1998
Annual return made up to 22/11/98
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
Secretary resigned;director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon04/12/1997
Annual return made up to 22/11/97
dot icon07/02/1997
Full accounts made up to 1996-05-31
dot icon23/12/1996
Annual return made up to 22/11/96
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon22/02/1996
Full accounts made up to 1995-05-31
dot icon20/12/1995
Annual return made up to 22/11/95
dot icon27/03/1995
Accounts for a small company made up to 1994-05-31
dot icon15/03/1995
Auditor's resignation
dot icon15/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Annual return made up to 22/11/94
dot icon25/08/1994
Director resigned;new director appointed
dot icon09/01/1994
Full accounts made up to 1993-05-31
dot icon10/12/1993
Annual return made up to 22/11/93
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon27/11/1992
New director appointed
dot icon27/11/1992
New director appointed
dot icon27/11/1992
Full accounts made up to 1992-05-31
dot icon27/11/1992
Annual return made up to 22/11/92
dot icon06/05/1992
New director appointed
dot icon03/12/1991
Full accounts made up to 1991-05-31
dot icon03/12/1991
Annual return made up to 22/11/91
dot icon22/01/1991
Full accounts made up to 1990-05-31
dot icon22/01/1991
Annual return made up to 22/11/90
dot icon02/01/1991
Director resigned;new director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon28/11/1989
Full accounts made up to 1989-05-31
dot icon28/11/1989
Annual return made up to 22/11/89
dot icon02/12/1988
Full accounts made up to 1988-05-31
dot icon02/12/1988
Annual return made up to 31/05/88
dot icon23/03/1988
Accounting reference date extended from 31/03 to 31/05
dot icon15/03/1988
Annual return made up to 31/05/87
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon24/02/1988
Accounts made up to 1987-05-31
dot icon31/10/1987
Accounts made up to 1986-05-31
dot icon31/10/1987
Annual return made up to 31/05/86
dot icon28/10/1987
Annual return made up to 31/05/85
dot icon17/08/1987
Accounts made up to 1985-05-31
dot icon23/09/1986
Full accounts made up to 1984-05-31
dot icon31/05/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+25.22 % *

* during past year

Cash in Bank

£86,862.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
718.43K
-
27.42K
69.37K
-
2022
0
741.14K
-
85.24K
86.86K
-
2022
0
741.14K
-
85.24K
86.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

741.14K £Ascended3.16 % *

Total Assets(GBP)

-

Turnover(GBP)

85.24K £Ascended210.87 % *

Cash in Bank(GBP)

86.86K £Ascended25.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Annette Sandra
Director
22/09/2017 - Present
-
Bromley, Russell
Director
06/11/1992 - 19/07/1994
3
Carroll, Kevin
Director
27/08/1993 - 22/09/2017
2
Beech, David John
Director
02/05/2025 - Present
3
Lee, Lesley Felstead
Director
09/11/2001 - 22/09/2025
-

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

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANESIDE COMMUNITY THEATRE TRUST LIMITED

DANESIDE COMMUNITY THEATRE TRUST LIMITED is an(a) Active company incorporated on 31/05/1978 with the registered office located at Daneside Theatre Trust Ltd, Park Road, Congleton CW12 1DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANESIDE COMMUNITY THEATRE TRUST LIMITED?

toggle

DANESIDE COMMUNITY THEATRE TRUST LIMITED is currently Active. It was registered on 31/05/1978 .

Where is DANESIDE COMMUNITY THEATRE TRUST LIMITED located?

toggle

DANESIDE COMMUNITY THEATRE TRUST LIMITED is registered at Daneside Theatre Trust Ltd, Park Road, Congleton CW12 1DP.

What does DANESIDE COMMUNITY THEATRE TRUST LIMITED do?

toggle

DANESIDE COMMUNITY THEATRE TRUST LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for DANESIDE COMMUNITY THEATRE TRUST LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-11-22 with updates.