Background WavePink WaveYellow Wave

OLDHAM THEATRE WORKSHOP FRIENDS’ COMPANY LIMITED (13092501)

OLDHAM THEATRE WORKSHOP FRIENDS’ COMPANY LIMITED (13092501) is an active UK company. incorporated on 21 December 2020. with registered office in Oldham. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. OLDHAM THEATRE WORKSHOP FRIENDS’ COMPANY LIMITED has been registered for 5 years. Current directors include EDWARDS, Michael James, LOWE, Samantha Jane, PUSEY, Jane Elizabeth and 3 others.

Company Number
13092501
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2020
Age
5 years
Address
The Jr Clynes Building, Oldham, OL1 1AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
EDWARDS, Michael James, LOWE, Samantha Jane, PUSEY, Jane Elizabeth, SHARF, Louise, STUBBINGS, Clive, WORTHINGTON, Kelly Marie
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDHAM THEATRE WORKSHOP FRIENDS’ COMPANY LIMITED

OLDHAM THEATRE WORKSHOP FRIENDS’ COMPANY LIMITED is an active company incorporated on 21 December 2020 with the registered office located in Oldham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. OLDHAM THEATRE WORKSHOP FRIENDS’ COMPANY LIMITED was registered 5 years ago.(SIC: 90020)

Status

active

Active since 5 years ago

Company No

13092501

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 21 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Jr Clynes Building Greaves Street Oldham, OL1 1AL,

Previous Addresses

105 Chadderton Hall Road Chadderton Oldham OL9 0QP England
From: 23 November 2023To: 24 October 2025
38 Ennerdale Drive Sale M33 5NE England
From: 21 December 2020To: 23 November 2023
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Jan 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

LOWE, Samantha Jane

Active
Brooklet Close, OldhamOL4 5UB
Secretary
Appointed 28 Oct 2025

EDWARDS, Michael James

Active
Wayfarers Way, RochdaleOL12 9EQ
Born January 1986
Director
Appointed 10 Oct 2022

LOWE, Samantha Jane

Active
Brooklet Close, OldhamOL4 5UB
Born October 1976
Director
Appointed 28 Oct 2025

PUSEY, Jane Elizabeth

Active
Alstead Avenue, AltrinchamWA15 8BS
Born October 1969
Director
Appointed 24 Oct 2025

SHARF, Louise

Active
Rhodes Avenue, OldhamOL3 6ED
Born September 1979
Director
Appointed 11 Oct 2022

STUBBINGS, Clive

Active
Davenport Park Road, StockportSK2 6JU
Born February 1960
Director
Appointed 21 Dec 2020

WORTHINGTON, Kelly Marie

Active
Platt Lane, OldhamOL3 5AD
Born January 1977
Director
Appointed 24 Oct 2025

EDMONDSON, Jennifer

Resigned
Chadderton Hall Road, OldhamOL9 0QP
Born December 1976
Director
Appointed 21 Dec 2020
Resigned 29 Nov 2023

O'HAGAN, Stephen Gerard

Resigned
East Street, LiverpoolL22 8QR
Born April 1959
Director
Appointed 21 Dec 2020
Resigned 02 Aug 2023

PALMER, Kate Elizabeth

Resigned
Chadderton Hall Road, OldhamOL9 0QP
Born July 1981
Director
Appointed 17 Jun 2022
Resigned 25 Oct 2025

Persons with significant control

6

2 Active
4 Ceased

Mrs Kelly Marie Worthington

Active
Greaves Street, OldhamOL1 1AL
Born January 1977

Nature of Control

Significant influence or control
Notified 24 Oct 2025

Mrs Jane Elizabeth Pusey

Active
Greaves Street, OldhamOL1 1AL
Born October 1969

Nature of Control

Significant influence or control
Notified 24 Oct 2025

Ms Kate Elizabeth Palmer

Ceased
Greaves Street, OldhamOL1 1AL
Born December 1976

Nature of Control

Significant influence or control
Notified 29 Nov 2023
Ceased 24 Oct 2025

Mr Clive Stubbings

Ceased
Davenport Park Road, StockportSK2 6JU
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 25 Oct 2025

Mrs Jennifer Edmondson

Ceased
Chadderton Hall Road, OldhamOL9 0QP
Born December 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 29 Nov 2023

Mr Stephen Gerard O'Hagan

Ceased
East Street, LiverpoolL22 8QR
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Incorporation Company
21 December 2020
NEWINCIncorporation