Background WavePink WaveYellow Wave

THE MARLOWE TRUST (11188407)

THE MARLOWE TRUST (11188407) is an active UK company. incorporated on 5 February 2018. with registered office in Canterbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE MARLOWE TRUST has been registered for 8 years. Current directors include BANERJEE, Atri Rohan, BAXTER, Pamela Jane, CARMICHAEL, Colin and 6 others.

Company Number
11188407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 2018
Age
8 years
Address
The Marlowe Theatre, Canterbury, CT1 2AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BANERJEE, Atri Rohan, BAXTER, Pamela Jane, CARMICHAEL, Colin, CHURCH, Jonathan, CRIPPS, Nigel John, HARREL, David Terrence Digby, HOLLAWAY, Guy, JORDAN-DAUS, Kerry Dawn, MIA, Abdur-Rehman Ismael
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARLOWE TRUST

THE MARLOWE TRUST is an active company incorporated on 5 February 2018 with the registered office located in Canterbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE MARLOWE TRUST was registered 8 years ago.(SIC: 90040)

Status

active

Active since 8 years ago

Company No

11188407

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

Age

8 Years

Incorporated 5 February 2018

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Marlowe Theatre The Friars Canterbury, CT1 2AS,

Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

TURNER, Paul Jon Liam

Active
The Friars, CanterburyCT1 2AS
Secretary
Appointed 10 Dec 2018

BANERJEE, Atri Rohan

Active
The Friars, CanterburyCT1 2AS
Born November 1993
Director
Appointed 12 May 2025

BAXTER, Pamela Jane

Active
The Friars, CanterburyCT1 2AS
Born April 1953
Director
Appointed 12 May 2025

CARMICHAEL, Colin

Active
St. Augustines Road, CanterburyCT1 1XP
Born February 1953
Director
Appointed 01 Aug 2022

CHURCH, Jonathan

Active
Noel Coward Theatre, LondonWC2N 4AU
Born March 1967
Director
Appointed 05 Feb 2018

CRIPPS, Nigel John

Active
The Friars, CanterburyCT1 2AS
Born February 1957
Director
Appointed 02 Oct 2023

HARREL, David Terrence Digby

Active
Kings Avenue, SandwichCT13 9PH
Born June 1948
Director
Appointed 05 Feb 2018

HOLLAWAY, Guy

Active
Wheelbarrow Town, CanterburyCT4 6AH
Born September 1972
Director
Appointed 01 Jan 2020

JORDAN-DAUS, Kerry Dawn

Active
The Friars, CanterburyCT1 2AS
Born September 1963
Director
Appointed 12 May 2025

MIA, Abdur-Rehman Ismael

Active
The Friars, CanterburyCT1 2AS
Born April 1974
Director
Appointed 01 Jan 2020

DACRE, Kathleen

Resigned
The Friars, CanterburyCT1 2AS
Born July 1949
Director
Appointed 01 Jan 2020
Resigned 12 Dec 2025

DE HAAN, Alison Paula, Lady

Resigned
The Friars, CanterburyCT1 2AS
Born June 1960
Director
Appointed 05 Feb 2018
Resigned 08 Jul 2022

GREIG, Kate

Resigned
The Marlowe Theatre, CanterburyCT1 2AS
Born August 1965
Director
Appointed 01 Jan 2020
Resigned 25 May 2023

MCGUINNESS, Janice

Resigned
24 Kemp Road, WhitstableCT5 2PZ
Born March 1959
Director
Appointed 27 Apr 2018
Resigned 30 Sept 2021

NORWELL, Matthew

Resigned
The Friars, CanterburyCT1 2AS
Born May 1976
Director
Appointed 01 Jan 2020
Resigned 27 Mar 2025

RELF, Clive Neil

Resigned
37 St Margaret's Street, KentCT1 2TU
Born October 1956
Director
Appointed 20 Feb 2018
Resigned 29 Jun 2023

Persons with significant control

3

0 Active
3 Ceased

Lady Alison Paula De Haan

Ceased
The Friars, CanterburyCT1 2AS
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 20 Feb 2018

Mr David Terrence Digby Harrel

Ceased
Kings Avenue, SandwichCT13 9PH
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 20 Feb 2018

Mr Jonathan Church

Ceased
Noel Coward Theatre, LondonWC2N 4AU
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Statement Of Companys Objects
10 September 2018
CC04CC04
Resolution
10 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Incorporation Company
5 February 2018
NEWINCIncorporation