Background WavePink WaveYellow Wave

ST IVES THEATRE CIC (14425596)

ST IVES THEATRE CIC (14425596) is an active UK company. incorporated on 18 October 2022. with registered office in St Ives. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ST IVES THEATRE CIC has been registered for 3 years. Current directors include HOCKING, Stephen John, RICHARDS, Thomas Joshua, SIMPSON, Christine Ann and 1 others.

Company Number
14425596
Status
active
Type
ltd
Incorporated
18 October 2022
Age
3 years
Address
St Ives Theatre, St Ives, TR26 1QG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HOCKING, Stephen John, RICHARDS, Thomas Joshua, SIMPSON, Christine Ann, WARD, Alexandra Sally
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST IVES THEATRE CIC

ST IVES THEATRE CIC is an active company incorporated on 18 October 2022 with the registered office located in St Ives. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ST IVES THEATRE CIC was registered 3 years ago.(SIC: 90040)

Status

active

Active since 3 years ago

Company No

14425596

LTD Company

Age

3 Years

Incorporated 18 October 2022

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 6 March 2026 (1 month 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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

St Ives Theatre Lower Stennack St Ives, TR26 1QG,

Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Apr 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HOCKING, Stephen John

Active
Carnellis Flats, St. IvesTR26 1BP
Born June 1975
Director
Appointed 22 Nov 2022

RICHARDS, Thomas Joshua

Active
Cripplesease, PenzanceTR20 8NF
Born February 1990
Director
Appointed 01 May 2025

SIMPSON, Christine Ann

Active
Lower Stennack, St IvesTR26 1QG
Born November 1980
Director
Appointed 28 Jan 2026

WARD, Alexandra Sally

Active
Trelawney Avenue, St. IvesTR26 1AS
Born May 1974
Director
Appointed 01 May 2025

BARNETT, Philip Alan

Resigned
Lower Stennack, St IvesTR26 1QG
Born September 1960
Director
Appointed 18 Oct 2022
Resigned 26 Jul 2023

SIMPSON, Nicholas Andrew

Resigned
Lower Stennack, St IvesTR26 1QG
Born September 1949
Director
Appointed 18 Oct 2022
Resigned 01 May 2025

SKITT, Angela Marie

Resigned
Higher Trewidden Road, St. IvesTR26 2DP
Born June 1961
Director
Appointed 01 May 2025
Resigned 14 Oct 2025

SKITT, Stephen Anthony

Resigned
Lower Stennack, St IvesTR26 1QG
Born August 1959
Director
Appointed 18 Oct 2022
Resigned 14 Oct 2025

STRICKLAND, Daniel

Resigned
Polwithen Drive, St. IvesTR26 2SP
Born November 1979
Director
Appointed 01 May 2025
Resigned 08 Dec 2025

WILLIAMS-CREW, Alexander Llewellyn

Resigned
Lower Stennack, St IvesTR26 1QG
Born April 1985
Director
Appointed 05 Feb 2026
Resigned 12 Feb 2026

Persons with significant control

1

Lower Stennack, St IvesTR26 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Incorporation Community Interest Company
18 October 2022
CICINCCICINC