Background WavePink WaveYellow Wave

THEATRE WORKSHOP TRUST (02821031)

THEATRE WORKSHOP TRUST (02821031) is an active UK company. incorporated on 25 May 1993. with registered office in Stratford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THEATRE WORKSHOP TRUST has been registered for 32 years. Current directors include ANDREWS, Kelly Samantha, GHAI, Pooja Roshanlal, MICHAEL, Kyriacos and 2 others.

Company Number
02821031
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 May 1993
Age
32 years
Address
Theatre Royal Stratford East, Stratford, E15 1BN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDREWS, Kelly Samantha, GHAI, Pooja Roshanlal, MICHAEL, Kyriacos, PRITCHARD, Mark John, RANKIN, Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE WORKSHOP TRUST

THEATRE WORKSHOP TRUST is an active company incorporated on 25 May 1993 with the registered office located in Stratford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THEATRE WORKSHOP TRUST was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02821031

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 25 May 1993

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 3 November 2025 (4 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Theatre Royal Stratford East Gerry Raffles Square Stratford, E15 1BN,

Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jan 20
Director Joined
Nov 21
Loan Cleared
Dec 22
Director Left
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Dec 23
Director Left
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PRITCHARD, Mark John

Active
8 Sekforde Street, LondonEC1R 0HD
Secretary
Appointed 18 Mar 2002

ANDREWS, Kelly Samantha

Active
Theatre Royal Stratford East, StratfordE15 1BN
Born November 1971
Director
Appointed 04 Dec 2023

GHAI, Pooja Roshanlal

Active
Theatre Royal Stratford East, StratfordE15 1BN
Born October 1975
Director
Appointed 25 Nov 2021

MICHAEL, Kyriacos

Active
Theatre Royal Stratford East, StratfordE15 1BN
Born April 1971
Director
Appointed 06 Jan 2020

PRITCHARD, Mark John

Active
8 Sekforde Street, LondonEC1R 0HD
Born April 1943
Director
Appointed 25 May 1993

RANKIN, Peter

Active
Flat 4 21 Fitzjohns Avenue, LondonNW3 5JY
Born October 1947
Director
Appointed 10 Mar 1995

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 25 May 1993
Resigned 18 Mar 2002

BANKS, Sally Anne

Resigned
9 Sprowston Road, LondonE7 9AD
Born February 1946
Director
Appointed 06 Dec 1996
Resigned 17 Mar 2016

HILL, Kenneth Ernest Cyril

Resigned
8 Sandhills Meadow, SheppertonTW17 9HY
Born January 1937
Director
Appointed 25 May 1993
Resigned 23 Jan 1995

HODGE, Margaret Eve, Baroness

Resigned
Theatre Royal Stratford East, StratfordE15 1BN
Born September 1944
Director
Appointed 02 Feb 2017
Resigned 28 Feb 2025

LITTLEWOOD, Joan Maude

Resigned
Flat 4 21, LondonNW3 5JY
Born October 1915
Director
Appointed 25 May 1993
Resigned 20 Oct 2002

MELVIN, Murray

Resigned
40 Timber Pond Road, LondonSE16 6AG
Born August 1932
Director
Appointed 21 Jun 2006
Resigned 14 Apr 2023

O'LEARY, Paul

Resigned
Theatre Royal Stratford East, StratfordE15 1BN
Born February 1959
Director
Appointed 02 Feb 2017
Resigned 31 Mar 2025

TREAGUS, Andrew Walter

Resigned
26 Gladstone Street, LondonSE1 3EY
Born November 1944
Director
Appointed 06 Dec 1996
Resigned 31 Jan 2005

Persons with significant control

5

0 Active
5 Ceased

Mr Peter Rankin

Ceased
Theatre Royal Stratford East, StratfordE15 1BN
Born October 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2017
Ceased 25 May 2023

Baroness Margaret Eve Hodge

Ceased
Theatre Royal Stratford East, StratfordE15 1BN
Born September 1944

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2017
Ceased 25 May 2023

Mr Paul O'Leary

Ceased
Theatre Royal Stratford East, StratfordE15 1BN
Born February 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2017
Ceased 25 May 2023

Mr Mark John Pritchard

Ceased
Theatre Royal Stratford East, StratfordE15 1BN
Born April 1943

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2017
Ceased 25 May 2023

Mr Murray Melvin

Ceased
Theatre Royal Stratford East, StratfordE15 1BN
Born August 1932

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2017
Ceased 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 May 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
190190
Legacy
22 June 2007
353353
Legacy
22 June 2007
287Change of Registered Office
Legacy
24 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
287Change of Registered Office
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
12 November 2001
287Change of Registered Office
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 August 2001
288cChange of Particulars
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
363aAnnual Return
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Legacy
21 July 1999
288cChange of Particulars
Legacy
12 July 1999
363aAnnual Return
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
7 July 1997
287Change of Registered Office
Legacy
7 July 1997
363aAnnual Return
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
7 August 1996
363aAnnual Return
Legacy
1 June 1995
363x363x
Legacy
22 March 1995
288288
Legacy
28 June 1994
363x363x
Memorandum Articles
6 February 1994
MEM/ARTSMEM/ARTS
Resolution
6 February 1994
RESOLUTIONSResolutions
Incorporation Company
25 May 1993
NEWINCIncorporation