Background WavePink WaveYellow Wave

TRANSFORM THEATRE PROJECTS (09676458)

TRANSFORM THEATRE PROJECTS (09676458) is an active UK company. incorporated on 8 July 2015. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. TRANSFORM THEATRE PROJECTS has been registered for 10 years. Current directors include BHOYROO, Jane, DYSON, Nicholas Mark, HARRADINE, David John, Professor and 4 others.

Company Number
09676458
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2015
Age
10 years
Address
Hope Foundry S1.1 Hope Foundry, Leeds, LS9 7DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BHOYROO, Jane, DYSON, Nicholas Mark, HARRADINE, David John, Professor, MURGATROYD, Karen Jane, NAKHWAL, Helen Ruth, PATEL, Nadine Marielle, RAMLI, Nur Khairiyah Binte
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORM THEATRE PROJECTS

TRANSFORM THEATRE PROJECTS is an active company incorporated on 8 July 2015 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. TRANSFORM THEATRE PROJECTS was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09676458

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

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 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

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Hope Foundry S1.1 Hope Foundry 65 Mabgate Leeds, LS9 7DR,

Previous Addresses

Hope Foundry Unit S1.1, Hope Foundry Leeds West Yorkshire LS9 7DR England
From: 27 January 2025To: 27 January 2025
Transform Theatre Projects, C/O Leeds Playhouse Playhouse Square Leeds LS2 7UP England
From: 24 July 2019To: 27 January 2025
The West Yorkshire Playhouse Playhouse Square Quarry Hill Leeds LS2 7UP United Kingdom
From: 8 July 2015To: 24 July 2019
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
May 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Left
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BHOYROO, Jane

Active
S1.1 Hope Foundry, LeedsLS9 7DR
Born December 1972
Director
Appointed 02 Jul 2021

DYSON, Nicholas Mark

Active
S1.1 Hope Foundry, LeedsLS9 7DR
Born October 1974
Director
Appointed 14 Dec 2021

HARRADINE, David John, Professor

Active
S1.1 Hope Foundry, LeedsLS9 7DR
Born December 1970
Director
Appointed 04 Feb 2025

MURGATROYD, Karen Jane

Active
S1.1 Hope Foundry, LeedsLS9 7DR
Born May 1969
Director
Appointed 04 Feb 2025

NAKHWAL, Helen Ruth

Active
S1.1 Hope Foundry, LeedsLS9 7DR
Born February 1961
Director
Appointed 21 Jan 2025

PATEL, Nadine Marielle

Active
S1.1 Hope Foundry, LeedsLS9 7DR
Born March 1974
Director
Appointed 16 Dec 2021

RAMLI, Nur Khairiyah Binte

Active
S1.1 Hope Foundry, LeedsLS9 7DR
Born October 1987
Director
Appointed 29 Apr 2025

NAKHWAL, Helen Ruth

Resigned
Playhouse Square, LeedsLS2 7UP
Secretary
Appointed 08 Jul 2015
Resigned 30 Sept 2015

BANERJEE MARVIN, Ingrid Anna

Resigned
Playhouse Square, LeedsLS2 7UP
Born June 1993
Director
Appointed 28 May 2020
Resigned 15 Nov 2022

BAXTER, Lisa

Resigned
Playhouse Square, LeedsLS2 7UP
Born November 1965
Director
Appointed 02 Sept 2015
Resigned 25 Jul 2020

DREW, Rachael Elizabeth

Resigned
Playhouse Square, LeedsLS2 7UP
Born November 1984
Director
Appointed 28 May 2020
Resigned 23 Sept 2024

EATON, Victoria Elizabeth

Resigned
Playhouse Square, LeedsLS2 7UP
Born March 1985
Director
Appointed 02 Sept 2015
Resigned 06 Feb 2019

HAWKES, Robin

Resigned
Roman Drive, LeedsLS8 2DR
Born June 1982
Director
Appointed 09 May 2018
Resigned 21 Sept 2021

PAUL, Toni Dee

Resigned
Playhouse Square, LeedsLS2 7UP
Born May 1995
Director
Appointed 09 May 2018
Resigned 31 Dec 2024

POSKITT, Mimi Elizabeth Spencer

Resigned
Playhouse Square, LeedsLS2 7UP
Born December 1980
Director
Appointed 08 Jul 2015
Resigned 01 May 2018

WALMSLEY, Ben Alexander

Resigned
Playhouse Square, LeedsLS2 7UP
Born February 1974
Director
Appointed 08 Jul 2015
Resigned 14 Nov 2023

WATTS, Ric

Resigned
Tariff Street, ManchesterM1 2FJ
Born October 1980
Director
Appointed 22 Sept 2016
Resigned 01 May 2018

WRIGLEY, Sheena Helen

Resigned
Playhouse Square, LeedsLS2 7UP
Born April 1961
Director
Appointed 08 Jul 2015
Resigned 02 Jul 2021

Persons with significant control

5

0 Active
5 Ceased

Dr Benjamin Alexander Walmsley

Ceased
Playhouse Square, LeedsLS2 7UP
Born February 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 Jul 2021

Ms Sheena Helen Wrigley

Ceased
Playhouse Square, LeedsLS2 7UP
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Jul 2021

Ms Lisa Baxter

Ceased
Playhouse Square, LeedsLS2 7UP
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Jul 2020

Ms Victoria Pratt

Ceased
Playhouse Square, LeedsLS2 7UP
Born March 1985

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Feb 2019

Ms Mimi Elizabeth Spencer Poskitt

Ceased
Playhouse Square, LeedsLS2 7UP
Born December 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 August 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Incorporation Company
8 July 2015
NEWINCIncorporation