Background WavePink WaveYellow Wave

THEATRE FOR A CHANGE LIMITED (04913606)

THEATRE FOR A CHANGE LIMITED (04913606) is an active UK company. incorporated on 26 September 2003. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. THEATRE FOR A CHANGE LIMITED has been registered for 22 years. Current directors include BARDELLI DANIELI, Andrea, BATES, Gerald Roger, CHASTON, Kay Patricia and 6 others.

Company Number
04913606
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2003
Age
22 years
Address
Africa House, London, WC2B 6AH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARDELLI DANIELI, Andrea, BATES, Gerald Roger, CHASTON, Kay Patricia, HARRIS, Anne Marie, MILLWARD, Louise Marguerite, MISOMALI, Jeffrey Muhiyeni Ryce, MONTGOMERY, Michelle, RAE, Victoria Shelley, WILLIAMS, Teohna
SIC Codes
85590, 86900, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE FOR A CHANGE LIMITED

THEATRE FOR A CHANGE LIMITED is an active company incorporated on 26 September 2003 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. THEATRE FOR A CHANGE LIMITED was registered 22 years ago.(SIC: 85590, 86900, 90010)

Status

active

Active since 22 years ago

Company No

04913606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 September 2003

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 28 March 2026 (1 month 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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Africa House 70 Kingsway London, WC2B 6AH,

Previous Addresses

Summit House 12 Red Lion Square London WC1R 4QD
From: 26 September 2003To: 10 October 2016
Timeline

35 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Sept 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Jun 22
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

BRIDGER, Lynda

Active
Tern Close, ColchesterCO5 9NQ
Secretary
Appointed 22 Jun 2021

BARDELLI DANIELI, Andrea

Active
70 Kingsway, LondonWC2B 6AH
Born June 1970
Director
Appointed 21 Sept 2021

BATES, Gerald Roger

Active
Knolls View, DunstableLU6 2BT
Born December 1984
Director
Appointed 29 Sept 2020

CHASTON, Kay Patricia

Active
White Lion Street, LondonN1 9PD
Born December 1956
Director
Appointed 26 Jun 2018

HARRIS, Anne Marie

Active
Tileyard Road, LondonN7 9AH
Born January 1971
Director
Appointed 08 Mar 2016

MILLWARD, Louise Marguerite

Active
Saxon Way, Saffron WaldenCB11 4EQ
Born November 1979
Director
Appointed 24 Sept 2019

MISOMALI, Jeffrey Muhiyeni Ryce

Active
70 Kingsway, LondonWC2B 6AH
Born July 1982
Director
Appointed 21 Sept 2021

MONTGOMERY, Michelle

Active
Tileyard Road, LondonN7 9AH
Born March 1968
Director
Appointed 08 Mar 2016

RAE, Victoria Shelley

Active
70 Kingsway, LondonWC2B 6AH
Born August 1965
Director
Appointed 27 Sept 2021

WILLIAMS, Teohna

Active
Bowling Green Lane, LondonEC1R 0NE
Born March 1966
Director
Appointed 29 Sept 2020

REYNOLDS, Michael Wynne

Resigned
43 High Street, WindsorSL4 6BD
Secretary
Appointed 15 Jan 2007
Resigned 30 Apr 2021

YOUNG, Patrick William

Resigned
36 Beresford Road, LondonN5 2HZ
Secretary
Appointed 26 Sept 2003
Resigned 15 Jan 2007

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Sept 2003
Resigned 26 Sept 2003

BAILEY, Dominic

Resigned
Osborne Road, BrightonBN1 6LW
Born May 1974
Director
Appointed 30 Jan 2007
Resigned 29 Sept 2020

CONFINO, Jonathan

Resigned
Pipers End, Forest RowRH18 5AP
Born November 1961
Director
Appointed 26 Sept 2003
Resigned 23 Jul 2018

FARRINGTON, Julia

Resigned
54 Windus Road, LondonN16 6UP
Born September 1958
Director
Appointed 26 Sept 2003
Resigned 27 Mar 2012

FASSAM, Timothy Adam

Resigned
Sheldon Square, LondonW2 6PR
Born January 1982
Director
Appointed 29 Oct 2013
Resigned 11 Jul 2020

FEATHER, Joanna Elizabeth

Resigned
Highland Crescent, BristolBS8 2YA
Born May 1974
Director
Appointed 21 Feb 2008
Resigned 29 Mar 2022

HARBORNE, Bernard

Resigned
15 Maunsel Street, LondonSW1P 2QL
Born August 1963
Director
Appointed 26 Sept 2003
Resigned 23 Jul 2018

KURIAKOSE, Anna

Resigned
Grandfield Avenue, WatfordWD17 4PQ
Born May 1976
Director
Appointed 16 Dec 2009
Resigned 27 Mar 2012

LEVENDOGLU, Emil

Resigned
Chesholm Road, LondonN16 0DR
Born May 1972
Director
Appointed 27 Oct 2010
Resigned 22 Jun 2021

MACLAURIN, James Carl Grinwis

Resigned
Kirkmichael, BlairgowriePH10 7NS
Born August 1966
Director
Appointed 03 Dec 2010
Resigned 13 Sept 2011

MERCHANT, Simon Paul

Resigned
Devonshire Avenue, AmershamHP6 5JF
Born October 1967
Director
Appointed 08 Jul 2008
Resigned 06 Apr 2018

NIXON, Andrea Mary

Resigned
21 Marius Road, LondonSW17 7QU
Born June 1965
Director
Appointed 20 Dec 2005
Resigned 14 Apr 2010

NORRIS, Carolyn

Resigned
Goldhurst Terrace, LondonNW6 3ER
Born March 1957
Director
Appointed 03 Dec 2010
Resigned 16 Sept 2013

ROSATO, Michele

Resigned
Maidstone Road, CanterburyCT4 8ES
Born December 1977
Director
Appointed 04 Feb 2013
Resigned 24 Sept 2019

SPENCE, Kirsten

Resigned
West Street, MayfieldTN20 6DS
Born January 1973
Director
Appointed 22 Oct 2012
Resigned 22 Sept 2015

STEVENSON, Andrew John

Resigned
Craiglea Drive, EdinburghEH10 5PR
Born December 1983
Director
Appointed 16 Dec 2009
Resigned 05 Sept 2017

WIXLEY, Susan Jane

Resigned
Elsenham Street, LondonSW18 5NS
Born August 1968
Director
Appointed 16 Dec 2009
Resigned 09 Sept 2014

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Sept 2003
Resigned 26 Sept 2003
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Resolution
29 August 2025
RESOLUTIONSResolutions
Memorandum Articles
26 August 2025
MAMA
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2020
TM01Termination of Director
Accounts Amended With Accounts Type Small
18 May 2020
AAMDAAMD
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Full
8 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Accounts Amended With Accounts Type Full
3 August 2010
AAMDAAMD
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
9 September 2004
363aAnnual Return
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Incorporation Company
26 September 2003
NEWINCIncorporation