Background WavePink WaveYellow Wave

THE OLD VIC THEATRE TRUST 2000 (03667822)

THE OLD VIC THEATRE TRUST 2000 (03667822) is an active UK company. incorporated on 10 November 1998. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. THE OLD VIC THEATRE TRUST 2000 has been registered for 27 years. Current directors include ALEXANDROU, Tina, ATIM, Sheila, COOPER, Pavita and 6 others.

Company Number
03667822
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 1998
Age
27 years
Address
The Old Vic, London, SE1 8NB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALEXANDROU, Tina, ATIM, Sheila, COOPER, Pavita, DAVIES, Helen Louise, GOPALAN, Geeta, HENDERSON, David Norman, JENKINS, John Huw Gwili, JOHN, Peter Charles, WARSHAW, Simon David
SIC Codes
85590, 90020, 90040, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD VIC THEATRE TRUST 2000

THE OLD VIC THEATRE TRUST 2000 is an active company incorporated on 10 November 1998 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. THE OLD VIC THEATRE TRUST 2000 was registered 27 years ago.(SIC: 85590, 90020, 90040, 91030)

Status

active

Active since 27 years ago

Company No

03667822

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

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

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

The Old Vic 103 The Cut London, SE1 8NB,

Previous Addresses

19 Cavendish Square London W1A 2AW
From: 10 November 1998To: 8 April 2014
Timeline

51 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jan 11
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Feb 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Jun 22
Owner Exit
Jul 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Jul 25
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HEATH, Laura Frances

Active
103 The Cut, LondonSE1 8NB
Secretary
Appointed 13 Oct 2023

ALEXANDROU, Tina

Active
The Resolution Foundation, LondonSW1H 9AA
Born November 1964
Director
Appointed 28 Mar 2019

ATIM, Sheila

Active
103 The Cut, LondonSE1 8NB
Born January 1991
Director
Appointed 28 Mar 2019

COOPER, Pavita

Active
103 The Cut, LondonSE1 8NB
Born March 1968
Director
Appointed 21 Jan 2021

DAVIES, Helen Louise

Active
103 The Cut, LondonSE1 8NB
Born May 1969
Director
Appointed 22 May 2023

GOPALAN, Geeta

Active
103 The Cut, LondonSE1 8NB
Born July 1964
Director
Appointed 10 Feb 2021

HENDERSON, David Norman

Active
103 The Cut, LondonSE1 8NB
Born May 1977
Director
Appointed 23 Feb 2021

JENKINS, John Huw Gwili

Active
103 The Cut, LondonSE1 8NB
Born February 1958
Director
Appointed 21 Sept 2021

JOHN, Peter Charles

Active
103 The Cut, LondonSE1 8NB
Born October 1966
Director
Appointed 21 Jan 2021

WARSHAW, Simon David

Active
103 The Cut, LondonSE1 8NB
Born November 1965
Director
Appointed 01 May 2025

BANES, Alan Lawrence

Resigned
19 Cavendish Square, LondonW1A 2AW
Secretary
Appointed 10 Nov 1998
Resigned 05 Dec 2019

BARBER, Caroline Elizabeth

Resigned
103 The Cut, LondonSE1 8NB
Secretary
Appointed 08 Jul 2021
Resigned 12 Oct 2023

VAN DER PAS, Sara

Resigned
103 The Cut, LondonSE1 8NB
Secretary
Appointed 05 Dec 2019
Resigned 12 Mar 2021

ATTENBOROUGH, Richard Samuel, (Estate Of)

Resigned
Beaver Lodge, RichmondTW9 1NQ
Born August 1923
Director
Appointed 14 Feb 2001
Resigned 18 Dec 2006

BANES, Alan Lawrence

Resigned
19 Cavendish Square, LondonW1A 2AW
Born July 1946
Director
Appointed 10 Nov 1998
Resigned 01 Oct 2020

BOURNE, Robert Anthony

Resigned
Residenz Suot Mulin, St Moritz7500
Born May 1950
Director
Appointed 10 Nov 1998
Resigned 04 Apr 2023

CLARRY, Nicholas James

Resigned
Cavendish Square, LondonW1A 2AW
Born March 1972
Director
Appointed 27 Sept 2012
Resigned 08 Jul 2025

COOPER, Nicholas George

Resigned
8 Drax Avenue, LondonSW20 0EH
Born December 1949
Director
Appointed 11 Dec 2007
Resigned 30 Jan 2014

DALDRY, Stephen

Resigned
24 Mcgregor Road, LondonW11 1DE
Born May 1960
Director
Appointed 11 Feb 1999
Resigned 29 Jan 2018

EYRE, Richard Hastings Charles, Sir

Resigned
45 Aynhoe Road, LondonW14 0QA
Born March 1943
Director
Appointed 31 Mar 2000
Resigned 31 Jul 2005

EYRE, Richard Hastings Charles, Sir

Resigned
45 Aynhoe Road, LondonW14 0QA
Born March 1943
Director
Appointed 20 Jan 2000
Resigned 12 Mar 2000

FORESTER DE ROTHSCHILD, Lynn, Lady

Resigned
12 Foulis Terrace, LondonSW7 3LZ
Born July 1954
Director
Appointed 26 Feb 2002
Resigned 18 Dec 2006

FOX, Robert Michael John

Resigned
6 Beauchamp Place, LondonSW3 1NG
Born March 1952
Director
Appointed 31 Mar 2000
Resigned 17 Feb 2003

FOX, Robert Michael John

Resigned
6 Beauchamp Place, LondonSW3 1NG
Born March 1952
Director
Appointed 26 Jan 2000
Resigned 12 Mar 2000

GIBBON, Anthony David

Resigned
103 The Cut, LondonSE1 8NB
Born August 1965
Director
Appointed 21 Jul 2016
Resigned 13 Mar 2019

GILCHRIST, Susan Georgina

Resigned
103 The Cut, LondonSE1 8NB
Born May 1966
Director
Appointed 12 Dec 2014
Resigned 09 Feb 2016

GREENE, Sally Anne

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Born May 1954
Director
Appointed 10 Nov 1998
Resigned 04 Apr 2023

HAYDEN, Susan Frances

Resigned
17 Kensington Park Gardens, LondonW11 3HD
Born June 1950
Director
Appointed 12 Feb 1999
Resigned 12 Nov 2003

HODGES, Glenda May

Resigned
103 The Cut, LondonSE1 8NB
Born May 1936
Director
Appointed 20 Jun 2019
Resigned 23 Feb 2021

HOROWITZ, Anthony John

Resigned
27 Cowcross Street, LondonEC1M 6DQ
Born April 1955
Director
Appointed 26 Jan 2012
Resigned 17 Jul 2018

HORTON, Katherine Veronica

Resigned
103 The Cut, LondonSE1 8NB
Born March 1965
Director
Appointed 13 Dec 2016
Resigned 09 Dec 2021

HYTNER, Joyce Anita

Resigned
20 Portsea Place, LondonW2 2BB
Born December 1935
Director
Appointed 31 Mar 2000
Resigned 11 Oct 2018

JOHN, Elton Hercules, Sir

Resigned
Woodside, Old WindsorSL4 2HL
Born March 1947
Director
Appointed 26 Feb 2002
Resigned 31 Jul 2007

JOSEPH, Richard

Resigned
1 The Close, LondonNW8 0PG
Born June 1956
Director
Appointed 31 Mar 2000
Resigned 26 Feb 2002

LEET, Kenneth Harold Matthew

Resigned
11 Essex Villas, LondonW8 7BP
Born June 1958
Director
Appointed 26 Feb 2002
Resigned 11 Oct 2013

Persons with significant control

1

0 Active
1 Ceased

Sally Anne Greene

Ceased
Cheyne Walk, LondonSW10 0DQ
Born May 1954

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Resolution
10 August 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Statement Of Companys Objects
26 June 2018
CC04CC04
Resolution
26 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Auditors Resignation Company
18 September 2012
AUDAUD
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Group
28 September 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Incorporation Company
10 November 1998
NEWINCIncorporation