Background WavePink WaveYellow Wave

ALMEIDA THEATRE CATERING LIMITED (01534585)

ALMEIDA THEATRE CATERING LIMITED (01534585) is an active UK company. incorporated on 12 December 1980. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ALMEIDA THEATRE CATERING LIMITED has been registered for 45 years. Current directors include ARMAH, John Kwesi, PARR, Rachel Clare.

Company Number
01534585
Status
active
Type
ltd
Incorporated
12 December 1980
Age
45 years
Address
Almeida Theatre, London, N1 1TA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ARMAH, John Kwesi, PARR, Rachel Clare
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMEIDA THEATRE CATERING LIMITED

ALMEIDA THEATRE CATERING LIMITED is an active company incorporated on 12 December 1980 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ALMEIDA THEATRE CATERING LIMITED was registered 45 years ago.(SIC: 56101)

Status

active

Active since 45 years ago

Company No

01534585

LTD Company

Age

45 Years

Incorporated 12 December 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

WAKEFIELD PRODUCTIONS LIMITED
From: 12 December 1980To: 31 December 1981
Contact
Address

Almeida Theatre Almeida Street London, N1 1TA,

Timeline

19 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Sept 16
Director Joined
Sept 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Dec 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CLARK, Tania Jane

Active
Almeida Theatre, LondonN1 1TA
Secretary
Appointed 10 Feb 2010

ARMAH, John Kwesi

Active
Almeida Theatre, LondonN1 1TA
Born June 1969
Director
Appointed 04 Dec 2025

PARR, Rachel Clare

Active
Almeida Theatre, LondonN1 1TA
Born April 1964
Director
Appointed 29 Sept 2021

CONSTABLE, Neil Ernest Alexander

Resigned
Almeida Theatre, LondonN1 1TA
Secretary
Appointed 11 Dec 2009
Resigned 10 Feb 2010

IRWIN, Patrick James

Resigned
Flat 1 33 Sugden Road, LondonSW11 5EB
Secretary
Appointed 19 Jun 1995
Resigned 12 Sept 1997

JOPP, Fraser Gawaine Munro

Resigned
31 Scawen Road, LondonSE8 5AE
Secretary
Appointed 04 Jan 1999
Resigned 11 Dec 2009

LARYEA, Francis

Resigned
8 Tugela Street, LondonSE6 4DG
Secretary
Appointed N/A
Resigned 19 Jun 1995

REEKIE, Jonathan Alistair James

Resigned
Walk Farm, WoodbridgeIP12 2JX
Secretary
Appointed N/A
Resigned 04 Mar 1993

STEVENSON, Anthony James

Resigned
35b Avenell Road, LondonN5 1DN
Secretary
Appointed 12 Nov 1997
Resigned 04 Jan 1999

BERWIN, Nicholas Mark

Resigned
20 Old Queen Street, LondonSW1H 9HP
Born February 1958
Director
Appointed 24 Jun 1994
Resigned 12 May 2004

CARTER, David Robert

Resigned
Almeida Theatre, LondonN1 1TA
Born May 1952
Director
Appointed 24 Nov 2009
Resigned 01 Dec 2014

CHURCH, Jonathan

Resigned
Almeida Theatre, LondonN1 1TA
Born March 1967
Director
Appointed 23 Nov 2020
Resigned 04 Dec 2025

EAST, Michael

Resigned
40-42 Newman Street, LondonW1P 3PA
Born September 1942
Director
Appointed N/A
Resigned 16 Dec 1999

FRANCIS, Mary Elizabeth

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1948
Director
Appointed 08 Mar 2007
Resigned 25 Nov 2010

GILDEA, Richard

Resigned
Almeida Theatre, LondonN1 1TA
Born May 1952
Director
Appointed 29 Oct 2014
Resigned 23 Jun 2021

JOHNSON, Luke

Resigned
Almeida Theatre, LondonN1 1TA
Born February 1962
Director
Appointed 23 Jun 2021
Resigned 02 Dec 2024

PANTLING, Nigel Antony

Resigned
79 Aberdeen Road, LondonN5 2XA
Born July 1950
Director
Appointed 25 Feb 2003
Resigned 24 Nov 2009

PERMAN, Lucy Jane

Resigned
Almeida Theatre, LondonN1 1TA
Born May 1966
Director
Appointed 11 Sept 2017
Resigned 22 Oct 2020

ROBBIE, David Andrew

Resigned
4 St Johns House 30 Smith Square, LondonSW1P 3HF
Born June 1963
Director
Appointed 25 Feb 2003
Resigned 08 Mar 2007

RODRIGUES, Christopher John

Resigned
Almeida Theatre, LondonN1 1TA
Born October 1949
Director
Appointed 29 Oct 2014
Resigned 15 Sept 2016

THOMPSON, Jane Anne

Resigned
Almeida Theatre, LondonN1 1TA
Born September 1959
Director
Appointed 25 Nov 2010
Resigned 29 Oct 2014

Persons with significant control

1

Almeida Theatre Company Ltd

Active
Almeida Street, LondonN1 1TA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Auditors Resignation Company
25 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
29 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
190190
Legacy
20 December 2007
353353
Legacy
20 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
14 February 2007
AUDAUD
Auditors Resignation Company
21 January 2007
AUDAUD
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
14 October 2004
288cChange of Particulars
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
27 March 2002
288cChange of Particulars
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
19 September 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
3 February 1993
363x363x
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
363b363b
Accounts With Accounts Type Small
26 April 1992
AAAnnual Accounts
Legacy
12 December 1991
288288
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Small
17 December 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 December 1980
NEWINCIncorporation