Company NameGatton Community Theatre Limited
Company StatusActive
Company Number03958572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameJohn Michael Callow
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleFarmer/Horticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressMercers Farm Nutfield Marsh Road
Nutfield
Redhill
Surrey
RH1 4EU
Director NameMrs Margaret Anne Kippen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(6 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverley
Sandy Lane
Kingswood
Surrey
KT20 6NQ
Director NameMrs Gillian Mary Buchanan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSilverley Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameMs Susan Margaret Weakley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSilverley Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameMs Anna Wendy Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBaron's Croft Hare Lane
Lingfield
RH7 6JA
Director NameMrs Louise Miller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleGatton Trust Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Gatton Park
Reigate
RH2 0TD
Director NameMrs Diana Hilary Bromley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGatton Lodge
Gatton Park
Reigate
Surrey
RH2 0TW
Director NameMr Anthony Paul Ryder
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Bushetts Grove
Merstham
Redhill
Surrey
RH1 3DX
Director NameJohn Ernest Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressMerstham Rectory
Gatton Bottom
Redhill
Surrey
RH1 3BH
Director NameMr George Joseph Duda
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops Outwood Common
Outwood
Redhill
RH1 5PW
Secretary NameGillian Mary Buchanan
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Hill House
Church Hill, Merstham
Redhill
Surrey
RH1 3BL
Director NameStephen David Elliott Bromley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2007)
RoleTeacher
Correspondence AddressGatton Lodge
Gatton Park
Reigate
Surrey
RH2 0TW
Director NameAnne Elizabeth Thompson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodcote
Langshott
Horley
Surrey
RH6 9AL
Secretary NameMrs Margaret Anne Kippen
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverley
Sandy Lane
Kingswood
Surrey
KT20 6NQ
Secretary NameMr George Joseph Duda
NationalityBritish
StatusResigned
Appointed28 September 2006(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops Outwood Common
Outwood
Redhill
RH1 5PW
Director NameMrs Kerstin Dixon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGatton Lodge Gatton Park
Reigate
RH2 0TW

Contact

Websitegattoncommunitytheatre.org.uk
Telephone01737 642588
Telephone regionRedhill

Location

Registered AddressSilverley Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NQ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£15,956
Net Worth£11,942
Cash£12,429
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
1 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
11 April 2022Appointment of Mrs Louise Miller as a director on 30 June 2021 (2 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Kerstin Dixon as a director on 24 March 2021 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
22 December 2018Termination of appointment of George Joseph Duda as a secretary on 9 December 2018 (1 page)
22 December 2018Termination of appointment of George Joseph Duda as a director on 9 December 2018 (1 page)
12 April 2018Termination of appointment of Diana Hilary Bromley as a director on 9 July 2017 (1 page)
12 April 2018Appointment of Ms Anna Wendy Thompson as a director on 5 December 2017 (2 pages)
12 April 2018Appointment of Mrs Kerstin Dixon as a director on 1 January 2018 (2 pages)
12 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
17 April 2016Annual return made up to 28 March 2016 no member list (8 pages)
17 April 2016Annual return made up to 28 March 2016 no member list (8 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 April 2015Director's details changed for Mr George Joseph Duda on 11 July 2011 (2 pages)
17 April 2015Annual return made up to 28 March 2015 no member list (8 pages)
17 April 2015Director's details changed for Mr George Joseph Duda on 11 July 2011 (2 pages)
17 April 2015Annual return made up to 28 March 2015 no member list (8 pages)
17 April 2015Secretary's details changed for Mr George Joseph Duda on 11 July 2011 (1 page)
17 April 2015Secretary's details changed for Mr George Joseph Duda on 11 July 2011 (1 page)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
3 April 2014Annual return made up to 28 March 2014 no member list (8 pages)
3 April 2014Annual return made up to 28 March 2014 no member list (8 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
26 April 2013Annual return made up to 28 March 2013 no member list (8 pages)
26 April 2013Annual return made up to 28 March 2013 no member list (8 pages)
25 April 2013Termination of appointment of John Smith as a director (1 page)
25 April 2013Termination of appointment of John Smith as a director (1 page)
25 April 2013Appointment of Ms Susan Margaret Weakley as a director (2 pages)
25 April 2013Appointment of Ms Susan Margaret Weakley as a director (2 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
25 October 2012Appointment of Mrs Gillian Mary Buchanan as a director (2 pages)
25 October 2012Appointment of Mrs Gillian Mary Buchanan as a director (2 pages)
3 April 2012Annual return made up to 28 March 2012 no member list (7 pages)
3 April 2012Annual return made up to 28 March 2012 no member list (7 pages)
2 April 2012Termination of appointment of Anne Thompson as a director (1 page)
2 April 2012Termination of appointment of Anne Thompson as a director (1 page)
13 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 May 2011Registered office address changed from 1 Woodcote Langshott Horley Surrey RH6 9AL on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 1 Woodcote Langshott Horley Surrey RH6 9AL on 23 May 2011 (1 page)
23 May 2011Annual return made up to 28 March 2011 no member list (8 pages)
23 May 2011Annual return made up to 28 March 2011 no member list (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
20 April 2010Director's details changed for John Ernest Smith on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Mr George Joseph Duda on 28 March 2010 (2 pages)
20 April 2010Director's details changed for John Ernest Smith on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Anne Elizabeth Thompson on 28 March 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 no member list (5 pages)
20 April 2010Director's details changed for Margaret Anne Kippen on 28 March 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 no member list (5 pages)
20 April 2010Director's details changed for John Michael Callow on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Anne Elizabeth Thompson on 28 March 2010 (2 pages)
20 April 2010Director's details changed for John Michael Callow on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Diana Hilary Bromley on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Margaret Anne Kippen on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Diana Hilary Bromley on 28 March 2010 (2 pages)
20 April 2010Director's details changed for Mr George Joseph Duda on 28 March 2010 (2 pages)
19 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 April 2009Annual return made up to 28/03/09 (4 pages)
20 April 2009Annual return made up to 28/03/09 (4 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
20 October 2008Director and secretary's change of particulars / george duda / 01/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / george duda / 01/10/2008 (1 page)
3 June 2008Annual return made up to 28/03/08 (5 pages)
3 June 2008Annual return made up to 28/03/08 (5 pages)
3 June 2008Director appointed diana hilary bromley (2 pages)
3 June 2008Director appointed diana hilary bromley (2 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
2 May 2007Annual return made up to 28/03/07 (6 pages)
2 May 2007Annual return made up to 28/03/07 (6 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (9 pages)
12 October 2006Full accounts made up to 31 March 2006 (9 pages)
18 May 2006Annual return made up to 28/03/06 (5 pages)
18 May 2006Annual return made up to 28/03/06 (5 pages)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
14 April 2005Annual return made up to 28/03/05 (5 pages)
14 April 2005Annual return made up to 28/03/05 (5 pages)
14 March 2005Registered office changed on 14/03/05 from: church hill house church hill, merstham redhill surrey RH1 3BL (2 pages)
14 March 2005Registered office changed on 14/03/05 from: church hill house church hill, merstham redhill surrey RH1 3BL (2 pages)
23 February 2005Full accounts made up to 31 March 2004 (9 pages)
23 February 2005Full accounts made up to 31 March 2004 (9 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
29 March 2004Annual return made up to 28/03/04 (5 pages)
29 March 2004Annual return made up to 28/03/04 (5 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
8 July 2003Full accounts made up to 31 March 2003 (9 pages)
8 July 2003Full accounts made up to 31 March 2003 (9 pages)
25 April 2003Annual return made up to 28/03/03 (5 pages)
25 April 2003Annual return made up to 28/03/03 (5 pages)
14 May 2002Full accounts made up to 31 March 2002 (9 pages)
14 May 2002Full accounts made up to 31 March 2002 (9 pages)
8 April 2002Annual return made up to 28/03/02 (4 pages)
8 April 2002Annual return made up to 28/03/02 (4 pages)
14 May 2001Full accounts made up to 31 March 2001 (9 pages)
14 May 2001Full accounts made up to 31 March 2001 (9 pages)
3 April 2001Annual return made up to 28/03/01 (4 pages)
3 April 2001Annual return made up to 28/03/01 (4 pages)
28 March 2000Incorporation (23 pages)
28 March 2000Incorporation (23 pages)