Background WavePink WaveYellow Wave

OPEN THEATRE COMPANY LIMITED(THE) (01871300)

OPEN THEATRE COMPANY LIMITED(THE) (01871300) is an active UK company. incorporated on 12 December 1984. with registered office in Coventry. The company operates in the Education sector, engaged in cultural education and 2 other business activities. OPEN THEATRE COMPANY LIMITED(THE) has been registered for 41 years. Current directors include AIKMAN, Jacoba, BLACKWOOD, Hugh, CARTER, Raidene Marie and 7 others.

Company Number
01871300
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 1984
Age
41 years
Address
Daimler Powerhouse Unit 4 Sandy Lane Business Park, Coventry, CV1 4DQ
Industry Sector
Education
Business Activity
Cultural education
Directors
AIKMAN, Jacoba, BLACKWOOD, Hugh, CARTER, Raidene Marie, GOHIR, Aaliyah, GREENWOOD, Luke, HADJINESTOROS, Victoria, HAYHOW, Richard Patrick, LEVY, Madeleine Carrie, REIDY, Kerry Joanne, STUBBS, Charlotte Elizabeth
SIC Codes
85520, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN THEATRE COMPANY LIMITED(THE)

OPEN THEATRE COMPANY LIMITED(THE) is an active company incorporated on 12 December 1984 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. OPEN THEATRE COMPANY LIMITED(THE) was registered 41 years ago.(SIC: 85520, 90010, 90030)

Status

active

Active since 41 years ago

Company No

01871300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 12 December 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Daimler Powerhouse Unit 4 Sandy Lane Business Park Sandy Lane Coventry, CV1 4DQ,

Previous Addresses

Temple Workshops 1 Livingstone Road Coventry CV6 5AR England
From: 6 August 2019To: 26 May 2021
Unit 4 Sandy Lane Business Park Sandy Lane Coventry Warwickshire CV1 4DQ
From: 17 January 2017To: 6 August 2019
C/O C/O Ssl Ic2.16 Coventry University Technology Park Puma Way Coventry CV1 2TT
From: 7 January 2014To: 17 January 2017
C/O C/O Facl Technocentre Puma Way Coventry CV1 2TT England
From: 14 January 2013To: 7 January 2014
C/O C/O Facl Ic2.16 Technocentre Puma Way Coventry CV1 2TW United Kingdom
From: 17 January 2012To: 14 January 2013
C/O C/O Facl Ic2.16 Technocentre Puma Way Coventry CV1 2TW United Kingdom
From: 17 January 2012To: 17 January 2012
Fargo Studios 54 Grafton Street Coventry CV1 2HW
From: 1 July 2010To: 17 January 2012
Office 17 Steeple House Percy Street Coventry CV1 3BY
From: 12 December 1984To: 1 July 2010
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Oct 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

AIKMAN, Jacoba

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born March 1999
Director
Appointed 17 Oct 2024

BLACKWOOD, Hugh

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born December 1972
Director
Appointed 22 Sept 2018

CARTER, Raidene Marie

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born July 1980
Director
Appointed 18 Jan 2024

GOHIR, Aaliyah

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born May 2002
Director
Appointed 18 Jan 2024

GREENWOOD, Luke

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born February 1994
Director
Appointed 30 Jan 2023

HADJINESTOROS, Victoria

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born April 1985
Director
Appointed 17 Oct 2024

HAYHOW, Richard Patrick

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born August 1953
Director
Appointed 02 Feb 2022

LEVY, Madeleine Carrie

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born March 1990
Director
Appointed 18 Jan 2024

REIDY, Kerry Joanne

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born September 1980
Director
Appointed 17 Oct 2024

STUBBS, Charlotte Elizabeth

Active
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born June 1972
Director
Appointed 17 Feb 2022

BOULD, Michelle May Yee

Resigned
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Secretary
Appointed 17 Feb 2022
Resigned 23 Jan 2025

HAYHOW, Richard Patrick

Resigned
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Secretary
Appointed 19 Oct 1995
Resigned 17 Feb 2022

KATIS, Elisabeth

Resigned
35 Oakhill Road, SheffieldS7 1SJ
Secretary
Appointed N/A
Resigned 19 Oct 1995

AMIS, Penelope Wynne

Resigned
Dene Cottage Old School Lane, WarwickCV35 0AU
Born May 1948
Director
Appointed 30 Nov 2004
Resigned 23 Jun 2010

BARKER, Clive

Resigned
22 Edyvean Walker Court, NuneatonCV11 5DL
Born June 1931
Director
Appointed 10 Jan 2000
Resigned 17 Mar 2005

BAYLEY, Elizabeth

Resigned
9 Chapel Mews, DroitwichWR9 7PU
Born January 1951
Director
Appointed 23 Sept 1996
Resigned 05 Sept 1998

BEIDAS, David Omar

Resigned
Sandy Lane Business Park, CoventryCV1 4DQ
Born March 1957
Director
Appointed 23 Sept 1996
Resigned 20 Jul 2016

BOULD, Michelle May Yee

Resigned
Sandy Lane Business Park, CoventryCV1 4DQ
Born September 1968
Director
Appointed 23 Jun 2010
Resigned 28 Sept 2018

BRYAN, Timothy James

Resigned
Puma Way, CoventryCV1 2TT
Born January 1953
Director
Appointed 19 May 2010
Resigned 17 Jul 2013

CHAMPION, Alan Huw Llewelyn

Resigned
38 North Street, South NormantonDE55 2AF
Born May 1947
Director
Appointed 23 Sept 1996
Resigned 03 May 2002

DAVIES, Mark

Resigned
Rectory Lane, CoventryCV5 9EQ
Born November 1973
Director
Appointed 16 Sept 2009
Resigned 23 Jun 2010

EVANS, David Antony

Resigned
King Street, StourbridgeDY9 8UT
Born March 1975
Director
Appointed 16 Sept 2009
Resigned 19 May 2010

GANT, Kate

Resigned
145 Warwards Lane, BirminghamB29 7QX
Born June 1960
Director
Appointed 02 Mar 1998
Resigned 31 Mar 2001

GUILFOYLE, Mollie

Resigned
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born June 1950
Director
Appointed 01 Apr 2015
Resigned 23 Jan 2025

HAWLEY, Richard

Resigned
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born August 1972
Director
Appointed 01 Apr 2015
Resigned 23 Jan 2025

HYTCH, Jane Louise

Resigned
Hilltop House, WorcesterWR9 0ES
Born May 1955
Director
Appointed N/A
Resigned 30 Nov 2004

KATIS, Patricia Eileen

Resigned
9 Graham Avenue, LondonW13 9TQ
Born August 1928
Director
Appointed N/A
Resigned 05 Dec 1993

LAWTON, John Scott

Resigned
24 Imperial Road, MatlockDE4 3NL
Born September 1957
Director
Appointed 12 May 1997
Resigned 03 May 2002

MAGEE, Helen

Resigned
14 Crescent Court, LondonN8 8AU
Born August 1954
Director
Appointed N/A
Resigned 05 Dec 1993

RAABE-WEBBER, Tanya Elizabeth

Resigned
1 Livingstone Road, CoventryCV6 5AR
Born August 1965
Director
Appointed 22 Sept 2018
Resigned 20 Jul 2019

READ, Joanna

Resigned
94 Gladys Road, BirminghamB67 5AN
Born March 1968
Director
Appointed 23 Sept 1996
Resigned 06 Oct 1997

REW, Sally

Resigned
12 Moor Pool Avenue, BirminghamB17 9HN
Born November 1958
Director
Appointed 05 Apr 2006
Resigned 07 Sept 2012

RITCHIE, Charles James

Resigned
35 Oakhill Road, SheffieldS7 1SJ
Born August 1954
Director
Appointed N/A
Resigned 01 May 1998

ROBERTS, Shirley

Resigned
76 Lea Green Lane, BirminghamB47 6HN
Born June 1964
Director
Appointed 05 Apr 2006
Resigned 31 Dec 2008

ROSE, Mandy

Resigned
Unit 4 Sandy Lane Business Park, CoventryCV1 4DQ
Born November 1961
Director
Appointed 22 Sept 2018
Resigned 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Statement Of Companys Objects
29 January 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
287Change of Registered Office
Legacy
29 May 2009
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
30 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
2 February 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 February 2005
AAAnnual Accounts
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
30 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
18 December 2000
287Change of Registered Office
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
7 January 1999
363aAnnual Return
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363aAnnual Return
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
28 February 1997
363aAnnual Return
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
29 December 1995
363x363x
Legacy
15 November 1995
363x363x
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
31 October 1995
288288
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Legacy
15 July 1994
363x363x
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1992
AAAnnual Accounts
Legacy
29 December 1992
363x363x
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
363b363b
Legacy
23 November 1992
363aAnnual Return
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
11 September 1989
363363
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
18 May 1988
287Change of Registered Office
Legacy
23 March 1988
363363
Legacy
28 September 1987
363363
Accounts With Accounts Type Full
13 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87