Background WavePink WaveYellow Wave

MIRACLE THEATRE TRUST LIMITED (01983586)

MIRACLE THEATRE TRUST LIMITED (01983586) is an active UK company. incorporated on 29 January 1986. with registered office in Penryn. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MIRACLE THEATRE TRUST LIMITED has been registered for 40 years. Current directors include BERRY, Amanda, CLARKE, Ciaran Michael, Dr, EDMONDS, Andrew Maclaurin and 6 others.

Company Number
01983586
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 1986
Age
40 years
Address
3 Jubilee Wharf, Penryn, TR10 8FG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BERRY, Amanda, CLARKE, Ciaran Michael, Dr, EDMONDS, Andrew Maclaurin, GROOM, Samantha, HARANDY, Kamran, KAY, Susan Elizabeth, MOTTART, Sarah Louise, SUTHERLAND, Jane Elizabeth, WILLIAMS, Percival Ross
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRACLE THEATRE TRUST LIMITED

MIRACLE THEATRE TRUST LIMITED is an active company incorporated on 29 January 1986 with the registered office located in Penryn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MIRACLE THEATRE TRUST LIMITED was registered 40 years ago.(SIC: 90010)

Status

active

Active since 40 years ago

Company No

01983586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 29 January 1986

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 17 September 2025 (7 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

3 Jubilee Wharf Commercial Road Penryn, TR10 8FG,

Previous Addresses

, 3 Jubilee Wharf Commercial Road, Penryn, Cornwrall, TR10 8FG, United Kingdom
From: 18 August 2025To: 5 September 2025
, Jubilee Wharf Commercial Road, Penryn, TR10 8FG, England
From: 10 July 2025To: 18 August 2025
, Unit 4 Treleigh Industrial Estate, Jon Davey Drive, Redruth, TR16 4DE, England
From: 20 March 2019To: 10 July 2025
, Old Grammar School, West Park, Redruth, TR15 3AJ
From: 29 January 1986To: 20 March 2019
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 14
Director Left
May 15
Director Joined
Nov 15
Director Joined
Oct 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Dec 21
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

SCOTT, William

Active
Commercial Road, PenrynTR10 8FG
Secretary
Appointed N/A

BERRY, Amanda

Active
Commercial Road, PenrynTR10 8FG
Born August 1954
Director
Appointed 11 Feb 2014

CLARKE, Ciaran Michael, Dr

Active
Commercial Road, PenrynTR10 8FG
Born February 1988
Director
Appointed 22 Jul 2025

EDMONDS, Andrew Maclaurin

Active
Commercial Road, PenrynTR10 8FG
Born November 1940
Director
Appointed 01 Sept 2006

GROOM, Samantha

Active
Commercial Road, PenrynTR10 8FG
Born April 1969
Director
Appointed 07 Nov 2024

HARANDY, Kamran

Active
Commercial Road, PenrynTR10 8FG
Born July 1977
Director
Appointed 17 Oct 2016

KAY, Susan Elizabeth

Active
Commercial Road, PenrynTR10 8FG
Born January 1956
Director
Appointed 09 Oct 2012

MOTTART, Sarah Louise

Active
Jubilee Wharf, PenrynTR10 8FG
Born February 1963
Director
Appointed 22 Jul 2025

SUTHERLAND, Jane Elizabeth

Active
Commercial Road, PenrynTR10 8FG
Born July 1954
Director
Appointed 06 Feb 2002

WILLIAMS, Percival Ross

Active
Commercial Road, PenrynTR10 8FG
Born February 1954
Director
Appointed 07 Aug 2003

BAMFORD, John Louis St John

Resigned
Kerriers, BodminPL30 5LR
Born August 1922
Director
Appointed N/A
Resigned 09 Apr 1995

BUNCE, Christina Frances

Resigned
Pennance Road, FalmouthTR11 4ED
Born January 1963
Director
Appointed 22 Jun 2009
Resigned 09 Oct 2012

CARLEY, John Martin

Resigned
Wheal Henry Farm, TruroTR4 8NF
Born December 1950
Director
Appointed 09 Apr 1995
Resigned 30 Aug 2023

CHAMPION, Judith Ann

Resigned
13 Carvoza Road, TruroTR1 1BA
Born January 1949
Director
Appointed 09 Apr 1995
Resigned 01 Feb 2002

DEARMAN, Peter

Resigned
Lambourne Barn, TruroTR2 5NL
Born July 1950
Director
Appointed N/A
Resigned 07 Aug 2003

EVERED, Stuart

Resigned
Old Grammar School, RedruthTR15 3AJ
Born June 1947
Director
Appointed 09 Oct 2012
Resigned 09 Feb 2015

FERRIE, Sarah Louise

Resigned
Commercial Road, PenrynTR10 8FG
Born May 1973
Director
Appointed 02 Dec 2021
Resigned 30 Jun 2025

GRIST, Davinia

Resigned
Old Grammar School, RedruthTR15 3AJ
Born May 1978
Director
Appointed 01 Oct 2015
Resigned 25 May 2018

HUBBARD, Tim

Resigned
Hillside The Green, TruroTR3 6NH
Born November 1954
Director
Appointed 14 Oct 2004
Resigned 06 May 2008

MARTYN, Sandra

Resigned
Old Grammar School, RedruthTR15 3AJ
Born May 1948
Director
Appointed 29 Mar 2010
Resigned 12 Sept 2011

MORSE, Chris

Resigned
Treleigh Industrial Estate, RedruthTR16 4DE
Born July 1984
Director
Appointed 15 Mar 2018
Resigned 30 Aug 2023

PYM, Sarah Louise

Resigned
4 Higher Stanbear, LiskeardPL14 5BH
Born August 1952
Director
Appointed 11 Jan 2007
Resigned 15 Jan 2013

SPURGIN, Keith

Resigned
4 Dereham Terrace, TruroTR1 3DE
Born February 1945
Director
Appointed N/A
Resigned 09 Apr 1995

Persons with significant control

2

0 Active
2 Ceased

Mr William Scott

Ceased
Old Grammar School, RedruthTR15 3AJ
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2017

Ms Annie Treweek Ukleja

Ceased
Old Grammar School, RedruthTR15 3AJ
Born April 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 April 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 December 2005
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
16 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
225Change of Accounting Reference Date
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 August 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
27 April 1995
225(1)225(1)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363aAnnual Return
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Dormant
3 June 1988
AAAnnual Accounts
Resolution
3 June 1988
RESOLUTIONSResolutions
Legacy
10 December 1987
225(1)225(1)
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
287Change of Registered Office
Legacy
30 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87