Background WavePink WaveYellow Wave

THE THEATRE IN PRISONS AND PROBATION CENTRE (03140988)

THE THEATRE IN PRISONS AND PROBATION CENTRE (03140988) is an active UK company. incorporated on 22 December 1995. with registered office in Oxford Road, Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE THEATRE IN PRISONS AND PROBATION CENTRE has been registered for 30 years. Current directors include CUNNINGHAM, Amy Grace, FARAG, Amirah Nadia, FULLER, Helen Clare and 4 others.

Company Number
03140988
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 1995
Age
30 years
Address
The Martin Harris Centre, Oxford Road, Manchester, M13 9PL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CUNNINGHAM, Amy Grace, FARAG, Amirah Nadia, FULLER, Helen Clare, JEFFERS, Alison, KENNY, Steven Mark, PONSILLO, Nicholas Paul, STRUTHERS, Margaret Ann
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THEATRE IN PRISONS AND PROBATION CENTRE

THE THEATRE IN PRISONS AND PROBATION CENTRE is an active company incorporated on 22 December 1995 with the registered office located in Oxford Road, Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE THEATRE IN PRISONS AND PROBATION CENTRE was registered 30 years ago.(SIC: 90030)

Status

active

Active since 30 years ago

Company No

03140988

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

Age

30 Years

Incorporated 22 December 1995

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 23 December 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

The Martin Harris Centre The University Of Manchester Oxford Road, Manchester, M13 9PL,

Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Feb 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

RUDING, Simon Philip, Dr

Active
24 Whitecroft Avenue, RossendaleBB4 4BU
Secretary
Appointed 17 Jun 2002

CUNNINGHAM, Amy Grace

Active
New Park Street, LeedsLS27 0PS
Born October 1993
Director
Appointed 24 Aug 2018

FARAG, Amirah Nadia

Active
The Martin Harris Centre, Oxford Road, ManchesterM13 9PL
Born October 1988
Director
Appointed 10 Oct 2025

FULLER, Helen Clare

Active
The Martin Harris Centre, Oxford Road, ManchesterM13 9PL
Born October 1963
Director
Appointed 10 Apr 2024

JEFFERS, Alison

Active
21 Westfield Road, ManchesterM21 0SW
Born July 1961
Director
Appointed 27 Nov 2006

KENNY, Steven Mark

Active
The Martin Harris Centre, Oxford Road, ManchesterM13 9PL
Born February 1964
Director
Appointed 10 Oct 2025

PONSILLO, Nicholas Paul

Active
The Martin Harris Centre, Oxford Road, ManchesterM13 9PL
Born September 1977
Director
Appointed 04 Jul 2023

STRUTHERS, Margaret Ann

Active
Beckett Street, OldhamOL4 3JY
Born March 1966
Director
Appointed 02 Dec 2021

BURFORD, Jacqueline

Resigned
5 Gladstone Street, GlossopSK13 8LX
Secretary
Appointed 10 Sept 1996
Resigned 14 May 2001

HARRIS, Angela Pauline

Resigned
21 Cranford Avenue, SaleM33 2AU
Secretary
Appointed 03 Dec 2001
Resigned 17 Jun 2002

THOMPSON, James

Resigned
43 Torbay Road, ManchesterM21 8XE
Secretary
Appointed 22 Dec 1995
Resigned 10 Sept 1996

CRAVEN, Malcolm

Resigned
31 Salford Road, BoltonBL5 1BN
Born November 1953
Director
Appointed 22 Dec 1995
Resigned 10 Apr 2000

DICKINSON, Rosemary Jane

Resigned
16 Brixton Avenue, ManchesterM20 1JF
Born February 1950
Director
Appointed 22 Dec 1995
Resigned 27 Oct 1999

DONNELLY, Paul Anthony

Resigned
5 Whitefield Close, LymmWA13 9QG
Born May 1965
Director
Appointed 16 Oct 2000
Resigned 18 Feb 2002

GALE, Margaret Barbara, Dr

Resigned
Oxford Road, ManchesterM13 9PL
Born November 1963
Director
Appointed 25 Mar 2013
Resigned 04 Jul 2023

GARDNER, Vivien Anne

Resigned
29 Old Lansdowne Road, ManchesterM20 2PA
Born July 1949
Director
Appointed 11 Dec 1996
Resigned 19 Sept 2006

HARRIS, Angela Pauline

Resigned
21 Cranford Avenue, SaleM33 2AU
Born February 1970
Director
Appointed 16 Oct 2000
Resigned 12 Dec 2002

HERITAGE, Paul

Resigned
99 Appleby Lodge, ManchesterM14 6HG
Born December 1958
Director
Appointed 22 Dec 1995
Resigned 15 Sept 1999

JACKSON, Anthony Richard, Prof

Resigned
4 Waterside, DisleySK12 2HJ
Born December 1943
Director
Appointed 09 Dec 2004
Resigned 17 Dec 2012

JARVIS, Adrian

Resigned
Oxford Road, ManchesterM13 9PL
Born November 1969
Director
Appointed 01 Jan 2011
Resigned 08 Jan 2014

JARVIS, Adrian

Resigned
Sackville Street Building B42, ManchesterM13 9PL
Born November 1969
Director
Appointed 24 Jun 2010
Resigned 13 Oct 2015

MARTIN, Patrick John

Resigned
7 Cheltenham Road, ManchesterM21 9GL
Born May 1963
Director
Appointed 22 Dec 1995
Resigned 30 May 1997

MERRON, Hayley

Resigned
29 Moss Brow, BollingtonSK10 5HH
Born January 1966
Director
Appointed 29 Jan 2004
Resigned 01 Dec 2004

NOLAN, Martin James

Resigned
49 Percy Street, BuryBL9 6BZ
Born March 1959
Director
Appointed 22 Dec 1995
Resigned 23 Jun 1997

OSMOND, Stephen John

Resigned
Egremont Road, WhitehavenCA28 8NL
Born March 1952
Director
Appointed 01 Sept 2010
Resigned 09 Apr 2024

PORTER, Catharine Alexandra

Resigned
Stansfield Drive, WarringtonWA4 3EA
Born March 1977
Director
Appointed 01 Oct 2014
Resigned 13 Feb 2017

POWER, Ann Catherine

Resigned
12 Whiteoak Road, ManchesterM14 6UA
Born June 1946
Director
Appointed 22 Dec 1995
Resigned 16 Oct 2000

ROBINSON, Clare Karen

Resigned
Rushy Meadow, LymmWA13 9RJ
Born September 1963
Director
Appointed 17 Jun 2002
Resigned 01 Sept 2014

SPENCE, Francesca Martine

Resigned
The Martin Harris Centre, Oxford Road, ManchesterM13 9PL
Born September 1988
Director
Appointed 04 Jul 2023
Resigned 08 Dec 2025

STEVEN, James Hugh

Resigned
Heron Croft, FrodshamWA6 9DT
Born December 1948
Director
Appointed 11 Sept 2003
Resigned 02 Dec 2021

THOMPSON, James

Resigned
43 Torbay Road, ManchesterM21 8XE
Born March 1966
Director
Appointed 15 Sept 1999
Resigned 17 Nov 2008

WEBSTER, Melissa Claire

Resigned
Ten Acre Drive, ManchesterM45 7JX
Born October 1973
Director
Appointed 28 Aug 2018
Resigned 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 March 2022
AAMDAAMD
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Memorandum Articles
25 October 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
25 October 2012
CC04CC04
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2006
287Change of Registered Office
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
225Change of Accounting Reference Date
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
224224
Resolution
2 June 1996
RESOLUTIONSResolutions
Incorporation Company
22 December 1995
NEWINCIncorporation