Whitehaven Theatre Group Trust WHITEHAVEN


Founded in 1998, Whitehaven Theatre Group Trust, classified under reg no. 03521521 is an active company. Currently registered at 93 Calder Avenue CA28 8AT, Whitehaven the company has been in the business for 26 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Julie H. and Shaun D.. In addition one secretary - Margaret L. - 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.

Whitehaven Theatre Group Trust Address / Contact

Office Address 93 Calder Avenue
Town Whitehaven
Post code CA28 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03521521
Date of Incorporation Wed, 4th Mar 1998
Industry Performing arts
End of financial Year 31st August
Company age 26 years old
Account next due date Sat, 31st May 2025 (387 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Julie H.

Position: Director

Appointed: 15 March 2022

Margaret L.

Position: Secretary

Appointed: 03 June 2013

Shaun D.

Position: Director

Appointed: 08 January 2013

Anthony P.

Position: Secretary

Appointed: 24 June 2007

Resigned: 03 June 2013

Jacqueline F.

Position: Secretary

Appointed: 06 June 2006

Resigned: 24 June 2007

Susan H.

Position: Secretary

Appointed: 04 June 2005

Resigned: 06 June 2006

Ronald C.

Position: Director

Appointed: 20 June 2001

Resigned: 08 January 2013

Harold U.

Position: Secretary

Appointed: 18 June 2000

Resigned: 28 June 2005

Anthony R.

Position: Director

Appointed: 18 June 2000

Resigned: 20 June 2001

Elizabeth B.

Position: Secretary

Appointed: 04 March 1998

Resigned: 18 June 2000

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1998

Resigned: 04 March 1998

John K.

Position: Director

Appointed: 04 March 1998

Resigned: 18 June 2000

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 04 March 1998

Resigned: 04 March 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Shaun D. This PSC has significiant influence or control over the company,.

Shaun D.

Notified on 22 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth12 4447 631  
Balance Sheet
Current Assets12 44413 7529 79910 301
Net Assets Liabilities 7 6318 1797 567
Net Assets Liabilities Including Pension Asset Liability12 4447 631  
Reserves/Capital
Shareholder Funds12 4447 631  
Other
Creditors 6 1211 6202 734
Net Current Assets Liabilities12 4447 6318 1797 567
Total Assets Less Current Liabilities12 4447 6318 1797 567
Creditors Due Within One Year 6 121  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, August 2023
Free Download (13 pages)

Company search

Advertisements