Background WavePink WaveYellow Wave

RESTOKE C.I.C. (10791456)

RESTOKE C.I.C. (10791456) is an active UK company. incorporated on 26 May 2017. with registered office in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. RESTOKE C.I.C. has been registered for 8 years. Current directors include BRETT SANCHEZ, Beatriz Carolina, CALVERT, Christopher Michael, CHEVOLLEAU, Sarah Lorna and 5 others.

Company Number
10791456
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2017
Age
8 years
Address
Fenton Town Hall, Stoke-On-Trent, ST4 3FA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BRETT SANCHEZ, Beatriz Carolina, CALVERT, Christopher Michael, CHEVOLLEAU, Sarah Lorna, GRANT, Kiri Anne, LINDLEY-THORNHILL, Hayley Louise, REYNOLDS, Clare Catherine, ROBERTS, Ruth Elizabeth, ROGERSON, Paul
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTOKE C.I.C.

RESTOKE C.I.C. is an active company incorporated on 26 May 2017 with the registered office located in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. RESTOKE C.I.C. was registered 8 years ago.(SIC: 90010)

Status

active

Active since 8 years ago

Company No

10791456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 May 2017

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 7 July 2025 (9 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

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Fenton Town Hall Albert Square Stoke-On-Trent, ST4 3FA,

Previous Addresses

Acava Studios Spode Works Elenora Street Stoke on Trent Staffordshire ST4 1QQ
From: 26 May 2017To: 17 October 2021
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Director Joined
Feb 19
Director Joined
May 19
Director Joined
Aug 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

ROBERTS, Ruth Elizabeth

Active
Albert Square, Stoke-On-TrentST4 3FA
Secretary
Appointed 10 May 2024

BRETT SANCHEZ, Beatriz Carolina

Active
Albert Square, Stoke-On-TrentST4 3FA
Born December 1981
Director
Appointed 06 Mar 2022

CALVERT, Christopher Michael

Active
Albert Square, Stoke-On-TrentST4 3FA
Born November 1985
Director
Appointed 06 Mar 2022

CHEVOLLEAU, Sarah Lorna

Active
Albert Square, Stoke-On-TrentST4 3FA
Born June 1985
Director
Appointed 06 Mar 2022

GRANT, Kiri Anne

Active
Albert Square, Stoke-On-TrentST4 3FA
Born February 1987
Director
Appointed 10 May 2024

LINDLEY-THORNHILL, Hayley Louise

Active
Albert Square, Stoke-On-TrentST4 3FA
Born August 1987
Director
Appointed 06 Mar 2022

REYNOLDS, Clare Catherine

Active
Albert Square, Stoke-On-TrentST4 3FA
Born June 1983
Director
Appointed 26 May 2017

ROBERTS, Ruth Elizabeth

Active
Albert Square, Stoke-On-TrentST4 3FA
Born March 1976
Director
Appointed 10 May 2024

ROGERSON, Paul

Active
Albert Square, Stoke-On-TrentST4 3FA
Born February 1982
Director
Appointed 26 May 2017

AL-ANI, Ayad

Resigned
Albert Square, Stoke-On-TrentST4 3FA
Born March 1974
Director
Appointed 06 Mar 2022
Resigned 19 Sept 2023

JONES, Anthony Owen

Resigned
Albert Square, Stoke-On-TrentST4 3FA
Born October 1949
Director
Appointed 02 Aug 2019
Resigned 05 Apr 2023

PATTISON, Teresa Agnes Mary

Resigned
Albert Square, Stoke-On-TrentST4 3FA
Born February 1957
Director
Appointed 27 May 2019
Resigned 17 Jan 2026

SINGHA, Lotika

Resigned
Albert Square, Stoke-On-TrentST4 3FA
Born April 1965
Director
Appointed 12 Feb 2019
Resigned 05 Apr 2023

Persons with significant control

2

Clare Catherine Reynolds

Active
Elenora Street, Stoke On TrentST4 1QQ
Born June 1983

Nature of Control

Significant influence or control
Notified 26 May 2017

Mr Paul Rogerson

Active
Elenora Street, Stoke On TrentST4 1QQ
Born February 1982

Nature of Control

Significant influence or control
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Incorporation Community Interest Company
26 May 2017
CICINCCICINC