The Theatrical Guild LONDON


Founded in 1955, The Theatrical Guild, classified under reg no. 00557828 is an active company. Currently registered at 11 Garrick Street WC2E 9AR, London the company has been in the business for 69 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/08/06 The Theatrical Guild is no longer carrying the name Theatrical Ladies Guild Of Charity(the).

Currently there are 13 directors in the the firm, namely Paul S., Cassandra L. and Andrew G. and others. In addition one secretary - Amanda P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Theatrical Guild Address / Contact

Office Address 11 Garrick Street
Town London
Post code WC2E 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00557828
Date of Incorporation Sat, 26th Nov 1955
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Paul S.

Position: Director

Appointed: 01 December 2023

Cassandra L.

Position: Director

Appointed: 01 September 2023

Andrew G.

Position: Director

Appointed: 01 September 2023

Emma L.

Position: Director

Appointed: 02 March 2023

David G.

Position: Director

Appointed: 02 March 2023

Susannah D.

Position: Director

Appointed: 02 March 2023

Amanda P.

Position: Secretary

Appointed: 01 February 2022

Alan H.

Position: Director

Appointed: 30 October 2019

Claire C.

Position: Director

Appointed: 21 July 2015

Hugh S.

Position: Director

Appointed: 03 January 2012

Claire C.

Position: Director

Appointed: 01 December 2011

Brenda E.

Position: Director

Appointed: 19 May 2010

Bridget H.

Position: Director

Appointed: 18 March 2010

Janet C.

Position: Director

Appointed: 15 April 2009

Catherine K.

Position: Director

Appointed: 01 November 2019

Resigned: 01 October 2021

Kate R.

Position: Director

Appointed: 15 November 2018

Resigned: 01 November 2019

Adam B.

Position: Secretary

Appointed: 17 August 2015

Resigned: 01 February 2022

Sophie R.

Position: Director

Appointed: 15 July 2014

Resigned: 01 October 2021

Michael C.

Position: Director

Appointed: 15 February 2012

Resigned: 01 September 2023

Elizabeth R.

Position: Director

Appointed: 17 January 2012

Resigned: 01 January 2017

Beatrice C.

Position: Director

Appointed: 01 December 2011

Resigned: 13 December 2016

Laura H.

Position: Secretary

Appointed: 05 September 2011

Resigned: 17 August 2015

Tilly T.

Position: Director

Appointed: 07 December 2010

Resigned: 11 December 2013

Serena E.

Position: Director

Appointed: 07 December 2010

Resigned: 19 October 2011

Pandora C.

Position: Director

Appointed: 15 June 2010

Resigned: 20 February 2013

Michael C.

Position: Director

Appointed: 20 May 2009

Resigned: 20 October 2010

Fiona M.

Position: Director

Appointed: 21 May 2008

Resigned: 21 April 2010

Barbara P.

Position: Director

Appointed: 17 May 2006

Resigned: 01 November 2018

Jane H.

Position: Director

Appointed: 21 February 2001

Resigned: 01 January 2020

Lucy S.

Position: Director

Appointed: 18 October 2000

Resigned: 15 July 2010

Susannah E.

Position: Director

Appointed: 20 September 2000

Resigned: 27 January 2006

Joanna M.

Position: Director

Appointed: 21 October 1998

Resigned: 11 December 2007

Caroline H.

Position: Director

Appointed: 10 September 1998

Resigned: 21 July 1999

Elizabeth R.

Position: Director

Appointed: 18 November 1997

Resigned: 07 December 2010

Stella R.

Position: Director

Appointed: 15 October 1997

Resigned: 03 October 2011

Belinda L.

Position: Director

Appointed: 15 June 1994

Resigned: 19 October 2011

Phyllida L.

Position: Director

Appointed: 18 May 1994

Resigned: 19 July 2006

Jane M.

Position: Director

Appointed: 15 December 1993

Resigned: 21 December 2010

Polly A.

Position: Director

Appointed: 21 October 1992

Resigned: 19 July 2006

Gwen W.

Position: Director

Appointed: 14 November 1991

Resigned: 06 February 1994

Barbara L.

Position: Director

Appointed: 14 November 1991

Resigned: 18 October 2000

Nichola M.

Position: Director

Appointed: 14 November 1991

Resigned: 13 December 2000

Wendy T.

Position: Director

Appointed: 14 November 1991

Resigned: 21 October 1992

Angela T.

Position: Director

Appointed: 14 November 1991

Resigned: 10 September 1998

Jennifer H.

Position: Director

Appointed: 14 November 1991

Resigned: 27 October 2009

Diana S.

Position: Director

Appointed: 14 November 1991

Resigned: 17 September 1997

Annette C.

Position: Director

Appointed: 14 November 1991

Resigned: 29 April 1998

Jennifer H.

Position: Director

Appointed: 14 November 1991

Resigned: 17 May 2006

Rosemary S.

Position: Director

Appointed: 14 November 1991

Resigned: 15 September 1993

Joanna D.

Position: Director

Appointed: 14 November 1991

Resigned: 11 December 2007

Lalla W.

Position: Director

Appointed: 14 November 1991

Resigned: 17 September 1997

Karen N.

Position: Secretary

Appointed: 14 November 1991

Resigned: 19 May 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Paul S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Bridget H. This PSC has significiant influence or control over the company,. Then there is Adam B., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 1 February 2024
Nature of control: significiant influence or control

Bridget H.

Notified on 14 February 2022
Nature of control: significiant influence or control

Adam B.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

Company previous names

Theatrical Ladies Guild Of Charity(the) August 6, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, April 2023
Free Download (16 pages)

Company search

Advertisements