Background WavePink WaveYellow Wave

THE CHANGELING THEATRE COMPANY (03813616)

THE CHANGELING THEATRE COMPANY (03813616) is an active UK company. incorporated on 26 July 1999. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE CHANGELING THEATRE COMPANY has been registered for 26 years. Current directors include AINSLEY, John Mark, DOWN, Geoffrey, FORKNALL, Robert John and 2 others.

Company Number
03813616
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 1999
Age
26 years
Address
The Querk Hq, Pleasant Farm, Maidstone, ME17 3SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
AINSLEY, John Mark, DOWN, Geoffrey, FORKNALL, Robert John, GULLAND, Arthur Blair, SCOTT, Samantha
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHANGELING THEATRE COMPANY

THE CHANGELING THEATRE COMPANY is an active company incorporated on 26 July 1999 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE CHANGELING THEATRE COMPANY was registered 26 years ago.(SIC: 90010)

Status

active

Active since 26 years ago

Company No

03813616

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

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

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

The Querk Hq, Pleasant Farm Plough Wents Road, Chart Sutton Maidstone, ME17 3SA,

Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Aug 20
Director Left
Jul 23
Director Joined
Aug 23
New Owner
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ARCHER, Dawn

Active
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Secretary
Appointed 01 Apr 2018

AINSLEY, John Mark

Active
Fore Street, HatfieldAL9 5AN
Born July 1963
Director
Appointed 01 Jul 2023

DOWN, Geoffrey

Active
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born November 1949
Director
Appointed 02 Aug 2025

FORKNALL, Robert John

Active
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born April 1968
Director
Appointed 16 Jul 2010

GULLAND, Arthur Blair

Active
10 Mill Street, MaidstoneME15 6XT
Born October 1951
Director
Appointed 26 Jul 1999

SCOTT, Samantha

Active
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born February 1970
Director
Appointed 02 Aug 2025

HAYWARD, Carole Judy

Resigned
17 Gypsy Way, RochesterME3 8DX
Secretary
Appointed 26 Jul 1999
Resigned 17 Oct 2011

KERSTING - WOODS, Alexa

Resigned
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Secretary
Appointed 17 Oct 2011
Resigned 26 Jan 2016

COOPER, Wilhelmina Nina

Resigned
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born June 1942
Director
Appointed 09 Jun 2017
Resigned 05 Aug 2024

DAVIES, Carol Suzanne

Resigned
25 Mill Lane, Herne BayCT6 7EB
Born December 1948
Director
Appointed 26 Jul 1999
Resigned 17 Oct 2011

DOWN, Geoffrey Robert

Resigned
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born November 1949
Director
Appointed 01 Mar 2016
Resigned 23 Sept 2019

HAY THORNTHWAITE-SMITH, Heather Mary

Resigned
Ridley House, RochesterME1 1UL
Born February 1960
Director
Appointed 26 Jul 1999
Resigned 11 Jul 2010

HAYWARD, Carole Judy

Resigned
17 Gypsy Way, RochesterME3 8DX
Born August 1957
Director
Appointed 26 Jul 1999
Resigned 17 Oct 2011

KERSTING-WOODS, Alexa

Resigned
Kingfisher Meadow, MaidstoneME14 8RB
Born September 1964
Director
Appointed 15 Nov 2010
Resigned 26 Jan 2016

MENNISS, William Anthony

Resigned
2 Lamberhurst Road, MaidstoneME16 0NS
Born November 1949
Director
Appointed 26 Jul 1999
Resigned 16 Jun 2009

QUINN, Geoffrey

Resigned
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born March 1959
Director
Appointed 17 Apr 2024
Resigned 04 Jun 2024

QUINN, Geoffrey

Resigned
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born March 1959
Director
Appointed 10 Jul 2010
Resigned 27 Jul 2014

QUINN, Geoffrey

Resigned
Station Road, HeadcornTN27 9SB
Born March 1959
Director
Appointed 16 Jun 2009
Resigned 13 Oct 2021

SLAUGHTER, James Richard

Resigned
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born October 1973
Director
Appointed 01 Mar 2016
Resigned 13 Mar 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Geoffrey Quinn

Ceased
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born March 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Apr 2024
Ceased 04 Jun 2024

Mr John Mark Ainsley

Active
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2023

Mr Blair Gulland

Active
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born October 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Jul 2020

Wilhelmina Nina Cooper

Ceased
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born June 1942

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Jun 2017
Ceased 05 Aug 2024

Mr Robert John Forknall

Active
The Querk Hq, Pleasant Farm, MaidstoneME17 3SA
Born April 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Person Secretary Company With Change Date
27 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 July 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Incorporation Company
26 July 1999
NEWINCIncorporation