Background WavePink WaveYellow Wave

WICKHAM THEATRE TRUST (03450828)

WICKHAM THEATRE TRUST (03450828) is an active UK company. incorporated on 16 October 1997. with registered office in West Wickham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. WICKHAM THEATRE TRUST has been registered for 28 years. Current directors include CHAMBERS, Laura Jane, CHAMBERS, Rob, CLARK, Janet and 5 others.

Company Number
03450828
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 October 1997
Age
28 years
Address
Wickham Theatre Centre, West Wickham, BR4 9BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CHAMBERS, Laura Jane, CHAMBERS, Rob, CLARK, Janet, FOSTER, Alice, GAUNTLETT, Kevin Rees, QUINN, Vincent Raphael, SCOTT, Stuart Paul, WATHEN, Pauline Patricia
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKHAM THEATRE TRUST

WICKHAM THEATRE TRUST is an active company incorporated on 16 October 1997 with the registered office located in West Wickham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. WICKHAM THEATRE TRUST was registered 28 years ago.(SIC: 90010)

Status

active

Active since 28 years ago

Company No

03450828

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

Age

28 Years

Incorporated 16 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Wickham Theatre Centre Corkscrew Hill West Wickham, BR4 9BA,

Previous Addresses

Wickham Theatre Centre Corkscew Hill West Wickham Kent BR4 9BA
From: 3 November 2009To: 8 May 2015
, Wickham Theatre Centre, Corkscrew Hill, West Wickham, Kent, BR4 9BB
From: 16 October 1997To: 3 November 2009
Timeline

51 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 17
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WATHEN, Pauline

Active
Corkscrew Hill, West WickhamBR4 9BA
Secretary
Appointed 31 May 2018

CHAMBERS, Laura Jane

Active
Corkscrew Hill, West WickhamBR4 9BA
Born September 1987
Director
Appointed 31 May 2018

CHAMBERS, Rob

Active
Corkscrew Hill, West WickhamBR4 9BA
Born November 1983
Director
Appointed 08 Jul 2021

CLARK, Janet

Active
Corkscrew Hill, West WickhamBR4 9BA
Born December 1940
Director
Appointed 18 Mar 2015

FOSTER, Alice

Active
Corkscrew Hill, West WickhamBR4 9BA
Born August 1995
Director
Appointed 01 Jul 2024

GAUNTLETT, Kevin Rees

Active
Corkscrew Hill, West WickhamBR4 9BA
Born September 1963
Director
Appointed 08 Jun 2025

QUINN, Vincent Raphael

Active
Corkscrew Hill, West WickhamBR4 9BA
Born October 1935
Director
Appointed 01 Jun 2022

SCOTT, Stuart Paul

Active
Corkscrew Hill, West WickhamBR4 9BA
Born August 1972
Director
Appointed 08 Jun 2025

WATHEN, Pauline Patricia

Active
1, Croydon
Born March 1956
Director
Appointed 15 May 2018

EDDEN, Janet

Resigned
Corkscew Hill, West WickhamBR4 9BA
Secretary
Appointed 15 Jul 2010
Resigned 19 May 2014

ELGAR, Samantha June

Resigned
Corkscrew Hill, West WickhamBR4 9BA
Secretary
Appointed 19 May 2014
Resigned 25 May 2016

HART, Pauline Lallie

Resigned
1 Blenheim Road, OrpingtonBR6 9BQ
Secretary
Appointed 20 May 2004
Resigned 20 May 2010

PACKHAM, Nikki

Resigned
73 Chapel View, South CroydonCR2 7LJ
Secretary
Appointed 16 May 2002
Resigned 20 May 2004

SWINGE, Pieter Jan

Resigned
Corkscrew Hill, West WickhamBR4 9BA
Secretary
Appointed 25 May 2016
Resigned 31 May 2018

UZZELL, Margaret Grace

Resigned
60 Copse Avenue, West WickhamBR4 9NR
Secretary
Appointed 16 Oct 1997
Resigned 16 May 2002

AYLWARD, Gerald Percival

Resigned
4 Sherwood Court, West WickhamBR4 0ND
Born February 1924
Director
Appointed 11 May 2000
Resigned 16 May 2002

AYLWARD, Gerald Percival

Resigned
4 Sherwood Court, West WickhamBR4 0ND
Born February 1924
Director
Appointed 16 Oct 1997
Resigned 13 May 1999

AYLWARD, Ruth Eleanor

Resigned
Corkscrew Hill, West WickhamBR4 9BA
Born December 1982
Director
Appointed 23 May 2013
Resigned 18 May 2015

CAMPBELL, Sandra Grace

Resigned
Corkscrew Hill, West WickhamBR4 9BA
Born May 1957
Director
Appointed 15 Jul 2010
Resigned 15 May 2018

CRAIG, Lynne Diane

Resigned
Corkscrew Hill, West WickhamBR4 9BA
Born May 1945
Director
Appointed 01 Jun 2022
Resigned 05 Oct 2024

EDDEN, Janet

Resigned
Corkscew Hill, West WickhamBR4 9BA
Born April 1955
Director
Appointed 15 Jul 2010
Resigned 19 May 2014

ELGAR, Samantha June

Resigned
Corkscrew Hill, West WickhamBR4 9BA
Born June 1962
Director
Appointed 19 May 2014
Resigned 25 May 2016

GUTTRIDGE, John Michael

Resigned
27 Kingswood Avenue, BromleyBR2 0NT
Born August 1941
Director
Appointed 01 Apr 2002
Resigned 23 May 2013

GUTTRIDGE, John Michael

Resigned
27 Kingswood Avenue, BromleyBR2 0NT
Born August 1941
Director
Appointed 18 Dec 1997
Resigned 01 Apr 2002

HARRISS, Bernard Graham

Resigned
10 Hillcrest Road, OrpingtonBR6 9AW
Born March 1948
Director
Appointed 11 May 2006
Resigned 15 May 2008

HART, Pauline Lallie

Resigned
1 Blenheim Road, OrpingtonBR6 9BQ
Born October 1935
Director
Appointed 20 May 2004
Resigned 20 May 2010

HEATHER, John Brian

Resigned
85 College Road, BromleyBR1 3QG
Born January 1937
Director
Appointed 11 May 2000
Resigned 03 Jun 2019

HEMSLEY, Bernard John

Resigned
136 Wickham Way, BeckenhamBR3 3AR
Born August 1937
Director
Appointed 15 May 2003
Resigned 15 Jul 2010

HERBERT, Andrew John Stawell

Resigned
52 Broadoaks Way, BromleyBR2 0UB
Born September 1944
Director
Appointed 23 Aug 1999
Resigned 17 May 2012

JAMES, Howard John

Resigned
Corkscrew Hill, West WickhamBR4 9BA
Born March 1951
Director
Appointed 18 May 2015
Resigned 31 Mar 2021

JAMES, Ian Anderton

Resigned
26 Harvest Bank Road, West WickhamBR4 9DJ
Born March 1951
Director
Appointed 18 Dec 1997
Resigned 18 May 2015

JUDD, George Henry

Resigned
25 Wickham Chase, West WickhamBR4 0BD
Born May 1920
Director
Appointed 18 Dec 1997
Resigned 13 May 2000

KIDD, Muriel

Resigned
5 Camrose Close, CroydonCR0 7XP
Born February 1931
Director
Appointed 07 Jul 2004
Resigned 11 May 2006

LANE, Daniel Thomas

Resigned
37 Goodhart Way, West WickhamBR4 0ER
Born April 1945
Director
Appointed 11 May 2000
Resigned 15 May 2003

LEVER, Christene

Resigned
Corkscrew Hill, West WickhamBR4 9BA
Born December 1952
Director
Appointed 17 May 2012
Resigned 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
2 December 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
225Change of Accounting Reference Date
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Incorporation Company
16 October 1997
NEWINCIncorporation