Cleveland Independent Theatre Company Limited

  • Active
  • Incorporated on 1 Nov 1979

Reg Address: The Hullabaloo, Borough Road, Darlington DL1 1SG, England


  • Summary The company with name "Cleveland Independent Theatre Company Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in The Hullabaloo, Borough Road, Darlington DL1 1SG. Cleveland Independent Theatre Company Limited is currently in active status and it was incorporated on 1 Nov 1979 (44 years 10 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cleveland Independent Theatre Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Supriya Nagarajan Director 27 Apr 2021 British Active
2 Michael John Costelloe-Ferguson Director 24 Nov 2020 British Active
3 Catherine Clare Louise Lenahan Director 14 Jul 2020 British Resigned
30 Jun 2021
4 Simon John James Director 14 Jul 2020 British Active
5 Catherine Clare Louise Lenahan Director 14 Jul 2020 British Active
6 Simon John James Director 14 Jul 2020 British Active
7 Iftikhar Ahmed Shah Director 14 Jul 2020 British Active
8 Terence Joseph Courtney Director 15 Jan 2015 British Active
9 Karen Elizabeth Race Director 15 Jan 2015 British Resigned
13 Oct 2021
10 Karen Elizabeth Race Director 15 Jan 2015 British Active
11 Sarah Elisabeth Gent Director 20 Nov 2014 British Resigned
26 Nov 2015
12 Matthew James Jarratt Director 31 Jul 2014 British Active
13 Erica Morris Director 31 Jul 2014 British Resigned
18 Jul 2019
14 Jane Greenwood Secretary 3 Sep 2013 - Resigned
22 Jul 2014
15 Denis Parry Director 19 Apr 2011 British Resigned
10 Jun 2014
16 Sharon Ann Paterson Director 19 Apr 2011 British Resigned
2 Dec 2021
17 Anne Isabelle Holt Director 19 Apr 2011 British Active
18 Sharon Ann Paterson Director 19 Apr 2011 British Active
19 Pauline Moger Director 19 Apr 2011 British Resigned
24 Nov 2020
20 David John Napthine Director 19 Apr 2011 British Resigned
9 Oct 2012
21 Emma Gaudern Director 26 Jan 2011 British Active
22 Emma Gaudern Director 26 Jan 2011 British Resigned
13 Oct 2021
23 Gwyneth Kathryn Lamb Director 26 Jan 2010 British Resigned
7 Nov 2013
24 Gwyneth Kathryn Lamb Director 26 Jan 2010 British Resigned
7 Nov 2013
25 Jessica Irene Farmer Director 26 Jan 2010 British Resigned
7 Nov 2013
26 David Louis John Blair Director 17 Mar 2009 British Resigned
9 Oct 2012
27 Michelle Bowman Director 17 Mar 2009 British Resigned
17 Jul 2010
28 Lorraine Watkinson Director 27 Nov 2008 British Resigned
7 Sep 2009
29 Dora Frankel Director 27 Nov 2008 British Resigned
26 Apr 2012
30 Margaret Ann Hope Director 5 Jul 2007 British Resigned
19 Jul 2008
31 Alan Widdrington Director 25 May 2007 British Resigned
9 Jan 2008
32 Miranda Jane Thain Secretary 17 May 2007 - Resigned
3 Sep 2013
33 David Clarke Director 15 Sep 2005 British Resigned
19 Jul 2008
34 Timothy Fred Battye Director 24 Feb 2005 British Resigned
28 Feb 2008
35 David Ernest Ackroyd Director 11 Jan 2005 British Resigned
26 Nov 2009
36 Stephan Julian Alexander Aal Secretary 12 Jan 2004 - Resigned
17 May 2007
37 Dorothy Claire Long Director 4 Dec 2003 British Resigned
29 Nov 2016
38 Christopher John Bostock Director 13 Dec 2001 British Resigned
4 Apr 2002
39 Annie Wright Director 13 Dec 2001 British Resigned
31 Mar 2006
40 Elizabeth Ann Langham Director 30 Sep 1999 British Resigned
29 Nov 2016
41 Eileen Wilkinson Director 3 Dec 1998 British Resigned
21 Oct 2004
42 Margaret Ann Cunningham Director 8 Oct 1998 British Resigned
25 Oct 2010
43 Rosamond Perkins Director 11 Dec 1997 British Resigned
13 May 1999
44 Simon Henderson Director 11 Dec 1997 British Resigned
1 Aug 2004
45 Barbara Elizabeth Anne Robinson Director 5 Dec 1996 British Resigned
9 Oct 1998
46 Barbara Anne Johnson Director 6 Sep 1995 British Resigned
30 Sep 1997
47 Barbara Anne Johnson Director 6 Sep 1995 British Resigned
30 Sep 1997
48 Elizabeth Kay Hepplewhite Director 6 Sep 1995 British Resigned
26 Nov 2015
49 Elizabeth Tracey Clapham Secretary 6 Sep 1995 - Resigned
23 Jan 2004
50 David William Ashton Secretary 5 Oct 1993 - Resigned
6 Sep 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
13 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cleveland Independent Theatre Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 16 Aug 2023 Download PDF
2 Accounts - Total Exemption Full 7 Jan 2023 Download PDF
25 Pages
3 Confirmation Statement - No Updates 23 Aug 2022 Download PDF
4 Accounts - Total Exemption Full 16 Feb 2021 Download PDF
29 Pages
5 Officers - Appoint Person Director Company With Name Date 26 Nov 2020 Download PDF
2 Pages
6 Officers - Appoint Person Director Company With Name Date 26 Nov 2020 Download PDF
2 Pages
7 Officers - Appoint Person Director Company With Name Date 26 Nov 2020 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 26 Nov 2020 Download PDF
1 Pages
9 Confirmation Statement - No Updates 26 Aug 2020 Download PDF
3 Pages
10 Officers - Termination Director Company With Name Termination Date 13 Jul 2020 Download PDF
1 Pages
11 Accounts - Total Exemption Full 23 Dec 2019 Download PDF
28 Pages
12 Confirmation Statement - No Updates 13 Aug 2019 Download PDF
3 Pages
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 May 2019 Download PDF
11 Pages
14 Officers - Change Person Director Company With Change Date 7 Feb 2019 Download PDF
2 Pages
15 Accounts - Total Exemption Full 24 Dec 2018 Download PDF
27 Pages
16 Confirmation Statement - No Updates 20 Aug 2018 Download PDF
3 Pages
17 Address - Change Registered Office Company With Date Old New 3 Jan 2018 Download PDF
1 Pages
18 Accounts - Total Exemption Full 15 Dec 2017 Download PDF
25 Pages
19 Confirmation Statement - No Updates 24 Aug 2017 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 16 Jun 2017 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 16 Jun 2017 Download PDF
1 Pages
22 Accounts - Total Exemption Full 4 Jan 2017 Download PDF
27 Pages
23 Confirmation Statement - Updates 24 Aug 2016 Download PDF
4 Pages
24 Officers - Termination Director Company With Name Termination Date 24 Aug 2016 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 24 Aug 2016 Download PDF
1 Pages
26 Accounts - Total Exemption Full 5 Jan 2016 Download PDF
26 Pages
27 Annual Return - Company With Made Up Date No Member List 25 Aug 2015 Download PDF
10 Pages
28 Officers - Appoint Person Director Company With Name Date 25 Aug 2015 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 26 Feb 2015 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 26 Feb 2015 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 26 Feb 2015 Download PDF
2 Pages
32 Accounts - Total Exemption Full 22 Dec 2014 Download PDF
22 Pages
33 Annual Return - Company With Made Up Date No Member List 14 Aug 2014 Download PDF
7 Pages
34 Officers - Appoint Person Director Company With Name Date 14 Aug 2014 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 14 Aug 2014 Download PDF
1 Pages
36 Officers - Termination Secretary Company With Name Termination Date 22 Jul 2014 Download PDF
1 Pages
37 Auditors - Resignation Company 16 May 2014 Download PDF
2 Pages
38 Resolution 9 Jan 2014 Download PDF
4 Pages
39 Officers - Termination Director Company With Name 11 Dec 2013 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 11 Dec 2013 Download PDF
1 Pages
41 Accounts - Total Exemption Small 11 Dec 2013 Download PDF
5 Pages
42 Resolution 27 Nov 2013 Download PDF
1 Pages
43 Incorporation - Memorandum Articles 20 Nov 2013 Download PDF
16 Pages
44 Officers - Appoint Person Secretary Company With Name 3 Sep 2013 Download PDF
1 Pages
45 Officers - Termination Secretary Company With Name 3 Sep 2013 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date No Member List 21 Aug 2013 Download PDF
9 Pages
47 Officers - Termination Director Company With Name 21 Aug 2013 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 21 Aug 2013 Download PDF
1 Pages
49 Accounts - Total Exemption Full 28 Dec 2012 Download PDF
29 Pages
50 Annual Return - Company With Made Up Date No Member List 13 Aug 2012 Download PDF
10 Pages
51 Address - Change Registered Office Company With Date Old 28 Jun 2012 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 1 May 2012 Download PDF
1 Pages
53 Accounts - Total Exemption Full 16 Dec 2011 Download PDF
30 Pages
54 Annual Return - Company With Made Up Date No Member List 19 Aug 2011 Download PDF
12 Pages
55 Officers - Appoint Person Director Company With Name 19 Aug 2011 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 21 Jul 2011 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 20 Jul 2011 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 8 Jul 2011 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 8 Jul 2011 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 8 Jul 2011 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 7 Jul 2011 Download PDF
1 Pages
62 Accounts - Total Exemption Full 7 Dec 2010 Download PDF
30 Pages
63 Annual Return - Company With Made Up Date No Member List 31 Aug 2010 Download PDF
10 Pages
64 Officers - Change Person Director Company With Change Date 27 Aug 2010 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 27 Aug 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 27 Aug 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 27 Aug 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 27 Aug 2010 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 27 Aug 2010 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 10 Mar 2010 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 10 Mar 2010 Download PDF
2 Pages
72 Accounts - Full 19 Jan 2010 Download PDF
29 Pages
73 Officers - Termination Director Company With Name 1 Dec 2009 Download PDF
1 Pages
74 Officers - Legacy 7 Sep 2009 Download PDF
1 Pages
75 Annual Return - Legacy 7 Sep 2009 Download PDF
5 Pages
76 Officers - Legacy 25 Mar 2009 Download PDF
1 Pages
77 Officers - Legacy 25 Mar 2009 Download PDF
1 Pages
78 Accounts - Full 15 Jan 2009 Download PDF
27 Pages
79 Officers - Legacy 17 Dec 2008 Download PDF
1 Pages
80 Officers - Legacy 17 Dec 2008 Download PDF
2 Pages
81 Annual Return - Legacy 1 Sep 2008 Download PDF
3 Pages
82 Officers - Legacy 5 Aug 2008 Download PDF
1 Pages
83 Officers - Legacy 5 Aug 2008 Download PDF
1 Pages
84 Officers - Legacy 20 Jun 2008 Download PDF
1 Pages
85 Officers - Legacy 6 May 2008 Download PDF
2 Pages
86 Officers - Legacy 5 Mar 2008 Download PDF
1 Pages
87 Officers - Legacy 2 Feb 2008 Download PDF
1 Pages
88 Officers - Legacy 15 Jan 2008 Download PDF
1 Pages
89 Officers - Legacy 27 Dec 2007 Download PDF
1 Pages
90 Accounts - Full 11 Dec 2007 Download PDF
16 Pages
91 Annual Return - Legacy 16 Aug 2007 Download PDF
2 Pages
92 Officers - Legacy 21 Jun 2007 Download PDF
1 Pages
93 Officers - Legacy 2 Jun 2007 Download PDF
2 Pages
94 Officers - Legacy 2 Jun 2007 Download PDF
1 Pages
95 Accounts - Full 4 Jan 2007 Download PDF
19 Pages
96 Officers - Legacy 20 Sep 2006 Download PDF
1 Pages
97 Annual Return - Legacy 20 Sep 2006 Download PDF
2 Pages
98 Accounts - Full 28 Oct 2005 Download PDF
17 Pages
99 Officers - Legacy 13 Oct 2005 Download PDF
1 Pages
100 Officers - Legacy 13 Oct 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.