FARNHAM THEATRE ASSOCIATION LIMITED
Overview
| Company Name | FARNHAM THEATRE ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06250927 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARNHAM THEATRE ASSOCIATION LIMITED?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is FARNHAM THEATRE ASSOCIATION LIMITED located?
| Registered Office Address | 1 Old Church Lane Vicarage Hill GU9 8HR Farnham Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FARNHAM THEATRE ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FARNHAM THEATRE ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for FARNHAM THEATRE ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Richard Ian Sandars as a person with significant control on Jan 13, 2026 | 2 pages | PSC01 | ||
Termination of appointment of Elizabeth Anne Cooper as a director on Oct 12, 2025 | 1 pages | TM01 | ||
Cessation of Elizabeth Anne Cooper as a person with significant control on Oct 12, 2025 | 1 pages | PSC07 | ||
Appointment of Mr David Gerald Edwards as a director on Oct 12, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 27 Alfred Road Farnham GU9 8nd England to 1 Old Church Lane Vicarage Hill Farnham Surrey GU9 8HR on Apr 04, 2025 | 1 pages | AD01 | ||
Termination of appointment of Michael Silver as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Joseph Michel 23 Frensham Vale Lower Bourne Farnham Surrey GU10 3HS United Kingdom to 4 Nutshell Lane Upper Hale Farnham Surrey GU9 0HG | 1 pages | AD02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Abigail Mckern on May 15, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Appointment of Mr Peter Alan Hunter as a director on May 24, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John George Emilio Price as a director on Apr 22, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR to 27 Alfred Road Farnham GU9 8nd on Jun 25, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of FARNHAM THEATRE ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, David Gerald | Director | Crondall Lane GU9 7BQ Farnham 26 Crondall Lane England | England | British | 267513760001 | |||||
| HUNTER, Peter Alan | Director | Elm Grove Road SP1 1JW Salisbury 45 Wiltshire England | England | British | 131907070001 | |||||
| MCKERN, Abigail | Director | Longwood Dean Lane Owslebury SO21 1JS Winchester 15 Mays Cottages Hampshire England | England | British | 133961410002 | |||||
| SANDARS, Richard Ian | Director | 1 Old Church Lane GU10 3QN Farnham Highways Cottage Surrey | United Kingdom | British | 133961600001 | |||||
| MITCHELL, Michael Anthony Gammons | Secretary | Hartside Back Lane Buckinghamshire Horn Oak GU10 4LW Farnham Surrey | British | 121544690001 | ||||||
| COOPER, Elizabeth Anne | Director | 4 Nutshell Lane Upper Hale GU9 0HG Farnham Surrey | United Kingdom | British | 121544700001 | |||||
| KING HELE, Marie | Director | 9 Fairholme Gardens GU9 8JB Farnham Surrey | United Kingdom | British | 45787350001 | |||||
| MITCHELL, Michael Anthony Gammons | Director | Hartside Back Lane Buckinghamshire Horn Oak GU10 4LW Farnham Surrey | United Kingdom | British | 121544690001 | |||||
| NICHOLLS, Christopher James Ellis | Director | The Hollies Beech Hill, Headley Down GU35 8HR Bordon Hampshire | British | 121544680001 | ||||||
| PRICE, John George Emilio | Director | 19 Crondall Lane GU9 7BG Farnham Surrey | United Kingdom | British | 74064420001 | |||||
| SILVER, Michael | Director | 27 Alfred Road GU9 8ND Farnham Surrey | England | British | 74122560001 |
Who are the persons with significant control of FARNHAM THEATRE ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Ian Sandars | Jan 13, 2026 | Old Church Lane Vicarage Hill GU9 8HR Farnham 1 Surrey England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Elizabeth Anne Cooper | Apr 06, 2016 | Nutshell Lane Upper Hale GU9 0NG Farnham 4 Surrey England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0