Background WavePink WaveYellow Wave

THE UPSTAGERS THEATRE CHARITY LIMITED (02863136)

THE UPSTAGERS THEATRE CHARITY LIMITED (02863136) is an active UK company. incorporated on 18 October 1993. with registered office in West Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE UPSTAGERS THEATRE CHARITY LIMITED has been registered for 32 years. Current directors include CLARK, John Maurice, COCKER, James, HEWITT, Andrew David and 6 others.

Company Number
02863136
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1993
Age
32 years
Address
68 Kings Road, West Yorkshire, LS29 9BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CLARK, John Maurice, COCKER, James, HEWITT, Andrew David, LISTER, Susan Mary, TARBETT, Andrew John, WHITELEY, Craig, WHITELEY, Hayley Jane, WILLIAMS, Iwan Lloyd, WILLIAMS, Laura Ann
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UPSTAGERS THEATRE CHARITY LIMITED

THE UPSTAGERS THEATRE CHARITY LIMITED is an active company incorporated on 18 October 1993 with the registered office located in West Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE UPSTAGERS THEATRE CHARITY LIMITED was registered 32 years ago.(SIC: 90040)

Status

active

Active since 32 years ago

Company No

02863136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 18 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

68 Kings Road Ilkley West Yorkshire, LS29 9BZ,

Timeline

15 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

WILLIAMS, Iwan Lloyd

Active
68 Kings Road, IlkleyLS29 9BZ
Secretary
Appointed 18 Oct 1993

CLARK, John Maurice

Active
Rupert Road, IlkleyLS29 0AQ
Born February 1967
Director
Appointed 16 Apr 2015

COCKER, James

Active
Ash Grove, KeighleyBD20 7QJ
Born September 1948
Director
Appointed 16 Apr 2015

HEWITT, Andrew David

Active
6 The Old Chapel Victoria Road, IlkleyLS29 7HX
Born October 1971
Director
Appointed 09 Mar 2008

LISTER, Susan Mary

Active
Melville Grove, IlkleyLS29 8NX
Born July 1944
Director
Appointed 16 Apr 2015

TARBETT, Andrew John

Active
Wyvil Crescent, IlkleyLS29 8ND
Born July 1976
Director
Appointed 16 Apr 2015

WHITELEY, Craig

Active
Tenterfields, BradfordBD10 0UN
Born June 1966
Director
Appointed 25 Oct 2022

WHITELEY, Hayley Jane

Active
Tenterfields, BradfordBD10 0UN
Born September 1971
Director
Appointed 25 Oct 2022

WILLIAMS, Iwan Lloyd

Active
68 Kings Road, West YorkshireLS29 9BZ
Born October 1965
Director
Appointed 16 Apr 2015

WILLIAMS, Laura Ann

Active
68 Kings Road, West YorkshireLS29 9BZ
Born May 1993
Director
Appointed 25 Oct 2022

BENNETT, Alan Charles

Resigned
Apartment 6, IlkleyLS29 9HY
Born April 1949
Director
Appointed 21 Jul 1998
Resigned 20 Jun 2006

DEARLOVE, Gary David

Resigned
Rectory Lane, ManchesterM25 1BL
Born January 1971
Director
Appointed 16 Apr 2015
Resigned 08 Oct 2015

EDDISON, William John

Resigned
The Cottage Hunger Hill Road, IlkleyLS29 0DL
Born November 1954
Director
Appointed 18 Oct 1993
Resigned 16 Apr 2015

JACKSON, Gillian Margaret

Resigned
38 Moor Park Drive, IlkleyLS29 0PT
Born March 1943
Director
Appointed 18 Oct 1993
Resigned 16 Apr 2015

NOWLAND, Paul David

Resigned
Oak Bank Court, KeighleyBD22 7LG
Born January 1969
Director
Appointed 03 Apr 2008
Resigned 06 Sept 2022

WILLIAMS, Iwan Lloyd

Resigned
68 Kings Road, IlkleyLS29 9BZ
Born October 1965
Director
Appointed 18 Oct 1993
Resigned 16 Apr 2015
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2015
AR01AR01
Change Person Director Company With Change Date
24 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
28 April 1997
395Particulars of Mortgage or Charge
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1995
AAAnnual Accounts
Resolution
30 January 1995
RESOLUTIONSResolutions
Legacy
30 January 1995
363sAnnual Return (shuttle)
Legacy
28 October 1993
288288
Incorporation Company
18 October 1993
NEWINCIncorporation