The Changeling Theatre Company

  • Active
  • Incorporated on 26 Jul 1999

Reg Address: The Querk Hq, Pleasant Farm, Plough Wents Road, Chart Sutton, Maidstone ME17 3SA

Company Classifications:
90010 - Performing arts


  • Summary The company with name "The Changeling Theatre Company" is a private-limited-guarant-nsc-limited-exemption and located in The Querk Hq, Pleasant Farm, Plough Wents Road, Chart Sutton, Maidstone ME17 3SA. The Changeling Theatre Company is currently in active status and it was incorporated on 26 Jul 1999 (25 years 1 months 30 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 The Changeling Theatre Company.

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

# Name Role Appt Date Nationality Status
1 Geoffrey Quinn Director 17 Apr 2024 British Active
2 John Mark Ainsley Director 1 Jul 2023 British Active
3 Dawn Archer Secretary 1 Apr 2018 - Active
4 Wilhelmina Nina Cooper Director 9 Jun 2017 British Active
5 Wilhelmina Nina Cooper Director 9 Jun 2017 British Active
6 James Slaughter Director 1 Mar 2016 English Active
7 James Richard Slaughter Director 1 Mar 2016 British Resigned
13 Mar 2024
8 Geoffrey Robert Down Director 1 Mar 2016 British Resigned
23 Sep 2019
9 Alexa Kersting - Woods Secretary 17 Oct 2011 - Resigned
26 Jan 2016
10 Alexa Kersting-Woods Director 15 Nov 2010 British Resigned
26 Jan 2016
11 Robert John Forknall Director 16 Jul 2010 British Active
12 Geoffrey Quinn Director 10 Jul 2010 British Resigned
27 Jul 2014
13 Geoffrey Quinn Director 16 Jun 2009 British Resigned
13 Oct 2021
14 Geoffrey Quinn Director 16 Jun 2009 British Active
15 Carole Judy Hayward Director 26 Jul 1999 - Resigned
17 Oct 2011
16 Carole Judy Hayward Secretary 26 Jul 1999 - Resigned
17 Oct 2011
17 Carol Suzanne Davies Director 26 Jul 1999 British Resigned
17 Oct 2011
18 Heather Mary Hay Thornthwaite-Smith Director 26 Jul 1999 British Resigned
11 Jul 2010
19 Arthur Blair Gulland Director 26 Jul 1999 British Active
20 William Anthony Menniss Director 26 Jul 1999 British Resigned
16 Jun 2009


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 Mr Robert John Forknall
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
26 Jul 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Changeling Theatre Company.

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

# Filing Type Filing Date
1 Persons With Significant Control - Change To A Person With Significant Control 20 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 20 May 2024 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 20 May 2024 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 20 May 2024 Download PDF
5 Persons With Significant Control - Notification Of A Person With Significant Control 20 May 2024 Download PDF
6 Persons With Significant Control - Notification Of A Person With Significant Control 20 May 2024 Download PDF
7 Officers - Termination Director Company With Name Termination Date 20 May 2024 Download PDF
8 Officers - Appoint Person Director Company With Name Date 8 Aug 2023 Download PDF
9 Confirmation Statement - No Updates 8 Aug 2023 Download PDF
10 Accounts - Total Exemption Full 26 Jul 2023 Download PDF
11 Officers - Termination Director Company With Name Termination Date 25 Jul 2023 Download PDF
12 Confirmation Statement - No Updates 8 Aug 2022 Download PDF
3 Pages
13 Accounts - Total Exemption Full 29 Jul 2022 Download PDF
7 Pages
14 Accounts - Total Exemption Full 1 Jul 2021 Download PDF
15 Confirmation Statement - No Updates 25 Aug 2020 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 25 Aug 2020 Download PDF
1 Pages
17 Accounts - Total Exemption Full 28 Jul 2020 Download PDF
7 Pages
18 Confirmation Statement - No Updates 7 Aug 2019 Download PDF
3 Pages
19 Accounts - Total Exemption Full 31 Jul 2019 Download PDF
7 Pages
20 Confirmation Statement - No Updates 8 Aug 2018 Download PDF
3 Pages
21 Accounts - Total Exemption Full 30 Jul 2018 Download PDF
7 Pages
22 Officers - Appoint Person Secretary Company With Name Date 3 Apr 2018 Download PDF
2 Pages
23 Confirmation Statement - No Updates 26 Jul 2017 Download PDF
3 Pages
24 Accounts - Total Exemption Small 30 Jun 2017 Download PDF
7 Pages
25 Officers - Appoint Person Director Company With Name Date 9 Jun 2017 Download PDF
2 Pages
26 Confirmation Statement - Updates 28 Jul 2016 Download PDF
4 Pages
27 Accounts - Total Exemption Small 8 Jul 2016 Download PDF
6 Pages
28 Officers - Appoint Person Director Company With Name Date 7 Jul 2016 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 7 Jul 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 1 Apr 2016 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name Termination Date 1 Apr 2016 Download PDF
1 Pages
32 Accounts - Total Exemption Small 31 Jul 2015 Download PDF
6 Pages
33 Officers - Change Person Secretary Company With Change Date 27 Jul 2015 Download PDF
1 Pages
34 Officers - Change Person Secretary Company With Change Date 27 Jul 2015 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 27 Jul 2015 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date No Member List 27 Jul 2015 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date No Member List 22 Aug 2014 Download PDF
6 Pages
38 Accounts - Total Exemption Small 30 Jul 2014 Download PDF
6 Pages
39 Annual Return - Company With Made Up Date No Member List 26 Jul 2013 Download PDF
6 Pages
40 Accounts - Total Exemption Small 25 Jul 2013 Download PDF
6 Pages
41 Annual Return - Company With Made Up Date No Member List 10 Sep 2012 Download PDF
6 Pages
42 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
1 Pages
46 Accounts - Total Exemption Small 2 Aug 2012 Download PDF
5 Pages
47 Officers - Appoint Person Secretary Company With Name 31 Jan 2012 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name 31 Jan 2012 Download PDF
1 Pages
49 Accounts - Total Exemption Small 4 Aug 2011 Download PDF
5 Pages
50 Annual Return - Company With Made Up Date No Member List 2 Aug 2011 Download PDF
8 Pages
51 Officers - Appoint Person Director Company With Name 25 Nov 2010 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 17 Sep 2010 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 13 Sep 2010 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date No Member List 13 Sep 2010 Download PDF
6 Pages
55 Officers - Change Person Director Company With Change Date 13 Sep 2010 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 13 Sep 2010 Download PDF
1 Pages
57 Accounts - Total Exemption Small 19 May 2010 Download PDF
5 Pages
58 Annual Return - Legacy 17 Aug 2009 Download PDF
3 Pages
59 Officers - Legacy 13 Aug 2009 Download PDF
2 Pages
60 Officers - Legacy 22 Jun 2009 Download PDF
1 Pages
61 Accounts - Legacy 2 Jun 2009 Download PDF
1 Pages
62 Accounts - Total Exemption Small 1 Jun 2009 Download PDF
5 Pages
63 Annual Return - Legacy 19 Sep 2008 Download PDF
3 Pages
64 Accounts - Total Exemption Small 20 May 2008 Download PDF
5 Pages
65 Annual Return - Legacy 14 Aug 2007 Download PDF
2 Pages
66 Accounts - Total Exemption Small 6 Jun 2007 Download PDF
5 Pages
67 Annual Return - Legacy 2 Aug 2006 Download PDF
2 Pages
68 Accounts - Total Exemption Small 21 Jun 2006 Download PDF
5 Pages
69 Annual Return - Legacy 7 Oct 2005 Download PDF
5 Pages
70 Accounts - Total Exemption Small 25 May 2005 Download PDF
5 Pages
71 Annual Return - Legacy 1 Sep 2004 Download PDF
5 Pages
72 Accounts - Total Exemption Full 3 Jun 2004 Download PDF
10 Pages
73 Annual Return - Legacy 1 Sep 2003 Download PDF
5 Pages
74 Accounts - Total Exemption Small 2 Jun 2003 Download PDF
7 Pages
75 Annual Return - Legacy 28 Aug 2002 Download PDF
5 Pages
76 Accounts - Total Exemption Small 2 Jun 2002 Download PDF
5 Pages
77 Annual Return - Legacy 24 Aug 2001 Download PDF
4 Pages
78 Accounts - Small 1 Jun 2001 Download PDF
6 Pages
79 Annual Return - Legacy 23 Aug 2000 Download PDF
4 Pages
80 Incorporation - Company 26 Jul 1999 Download PDF
26 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.

# Name Status
1 Yoakley Care Share Limited
Mutual People: Arthur Blair Gulland
Active
2 Yoakley Care Trustee Limited
Mutual People: Arthur Blair Gulland
Active
3 Maidstone Trust Limited
Mutual People: Arthur Blair Gulland
Active
4 Kent Music
Mutual People: Arthur Blair Gulland
Active
5 Golding Places Limited
Mutual People: Arthur Blair Gulland
Active
6 Rbli Contracts Limited
Mutual People: Arthur Blair Gulland
Active
7 Royal British Legion Industries Ltd.
Mutual People: Arthur Blair Gulland
Active
8 Leonard Hackett Memorial Trust(The)
Mutual People: Arthur Blair Gulland
Active
9 The Almshouse Association
Mutual People: Arthur Blair Gulland
Active
10 Kent Community Foundation
Mutual People: Arthur Blair Gulland
Active
11 Sounds New Limited
Mutual People: Arthur Blair Gulland , Wilhelmina Nina Cooper
dissolved
12 Gower House Properties Limited
Mutual People: Arthur Blair Gulland
dissolved
13 Hartridge Agriculture Limited
Mutual People: Arthur Blair Gulland
dissolved
14 Museum Of Kent Life Trust
Mutual People: Arthur Blair Gulland
dissolved
15 Lily'S Social Kitchen Cic
Mutual People: Wilhelmina Nina Cooper
Active
16 Astor Community Arts Trust Ltd
Mutual People: Wilhelmina Nina Cooper
Active
17 Relate Kent Consortium
Mutual People: Wilhelmina Nina Cooper
Active
18 Jermyn Street Tie Makers Limited
Mutual People: Geoffrey Quinn
dissolved
19 Tml Bidco Limited
Mutual People: Geoffrey Quinn
dissolved
20 Tml Midco Limited
Mutual People: Geoffrey Quinn
Liquidation
21 The Jermyn Street Association Limited
Mutual People: Geoffrey Quinn
Active
22 Tml Topco Limited
Mutual People: Geoffrey Quinn
Active
23 Tmlg Holdings Limited
Mutual People: Geoffrey Quinn
Active