Background WavePink WaveYellow Wave

THE ASCENDANCE REPERTORY COMPANY LIMITED (05496869)

THE ASCENDANCE REPERTORY COMPANY LIMITED (05496869) is an active UK company. incorporated on 1 July 2005. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE ASCENDANCE REPERTORY COMPANY LIMITED has been registered for 20 years. Current directors include COSTIMA, Jan Petrus Maria, FUENTES HERNANDEZ, Beatriz, MCCORMICK, Samantha Anne and 2 others.

Company Number
05496869
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2005
Age
20 years
Address
10 Ashville Terrace, Leeds, LS28 5AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COSTIMA, Jan Petrus Maria, FUENTES HERNANDEZ, Beatriz, MCCORMICK, Samantha Anne, MITCHELL, Janet, WIDERA, Teresa
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASCENDANCE REPERTORY COMPANY LIMITED

THE ASCENDANCE REPERTORY COMPANY LIMITED is an active company incorporated on 1 July 2005 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE ASCENDANCE REPERTORY COMPANY LIMITED was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05496869

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 July 2005

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 12 November 2025 (5 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

10 Ashville Terrace Farsley Leeds, LS28 5AT,

Previous Addresses

153 Bradford Road Wakefield WF1 2AP
From: 9 June 2013To: 5 January 2024
C/O Mitchell 153 Bradford Road Wakefield West Yorkshire WF1 2AP England
From: 1 June 2013To: 9 June 2013
26 Astral Avenue Hipperholme Halifax West Yorkshire HX3 8NN
From: 1 July 2005To: 1 June 2013
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

MITCHELL, Janet Susan

Active
Ashville Terrace, LeedsLS28 5AT
Secretary
Appointed 10 Nov 2006

COSTIMA, Jan Petrus Maria

Active
Bradford Road, WakefieldWF1 2AP
Born March 1947
Director
Appointed 05 Jun 2013

FUENTES HERNANDEZ, Beatriz

Active
Ashville Terrace, LeedsLS28 5AT
Born June 1983
Director
Appointed 20 Oct 2025

MCCORMICK, Samantha Anne

Active
Ashville Terrace, LeedsLS28 5AT
Born May 1985
Director
Appointed 22 Nov 2019

MITCHELL, Janet

Active
13 Holmfield Grove, WakefieldWF2 7AE
Born June 1946
Director
Appointed 10 Oct 2005

WIDERA, Teresa

Active
Ashville Terrace, LeedsLS28 5AT
Born March 1961
Director
Appointed 02 Oct 2023

WESSON, Rachel

Resigned
1 North Grange Mount, LeedsLS6 2BY
Secretary
Appointed 01 Jul 2005
Resigned 10 Nov 2006

CHARLES, Charis

Resigned
Carr Manor Road, LeedsLS17 5AL
Born September 1981
Director
Appointed 11 Aug 2011
Resigned 28 Nov 2017

FORRET, Tanya Karen

Resigned
9 Abbey Gorse, LeedsLS5 3DD
Born January 1968
Director
Appointed 01 Jul 2005
Resigned 17 Aug 2006

HYDE, Terence John

Resigned
Bradford Road, WakefieldWF1 2AP
Born July 1949
Director
Appointed 06 Jun 2022
Resigned 17 Apr 2023

KRANG, Quentin

Resigned
Ashville Terrace, LeedsLS28 5AT
Born May 1983
Director
Appointed 09 Jan 2023
Resigned 20 Aug 2024

LLOYD, Christopher Adam

Resigned
C/O Red Ladder Theatre Co, LeedsLS9 8AJ
Born December 1961
Director
Appointed 12 Oct 2017
Resigned 04 Nov 2021

MARSDEN, Hayley Marie

Resigned
3rd Floor, LeedsLS1 4AP
Born February 1992
Director
Appointed 12 Jun 2023
Resigned 29 Feb 2024

MORAN, Jane Elizabeth

Resigned
Rockcliffe, LiverpoolL25 7SW
Born July 1978
Director
Appointed 11 Jan 2007
Resigned 13 May 2009

NORTHEY, Thomas

Resigned
5 South View Terrace, DewsburyWF13 4JE
Born October 1979
Director
Appointed 01 Jul 2005
Resigned 16 Mar 2007

PARKER, Samuel David

Resigned
26 Astral Avenue, HalifaxHX3 8NN
Born May 1982
Director
Appointed 11 Feb 2010
Resigned 17 Oct 2011

PEACOCK, Robert James

Resigned
Langtons Wharf, LeedsLS2 7EF
Born November 1976
Director
Appointed 13 May 2009
Resigned 11 Feb 2010

QUIGG, Anne Marie, Dr

Resigned
26 Astral Avenue, HalifaxHX3 8NN
Born July 1954
Director
Appointed 01 Jul 2005
Resigned 09 Aug 2013

WILKINSON-COX, Ann Catherine

Resigned
Harker Terrace, PudseyLS28 6BL
Born August 1973
Director
Appointed 22 Apr 2018
Resigned 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Notice Removal Restriction On Company Articles
15 June 2023
CC02CC02
Memorandum Articles
15 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Resolution
8 July 2022
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
27 June 2022
CC02CC02
Memorandum Articles
27 June 2022
MAMA
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
18 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Legacy
15 July 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 April 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
287Change of Registered Office
Legacy
31 January 2006
288aAppointment of Director or Secretary
Incorporation Company
1 July 2005
NEWINCIncorporation