WILTSHIRE CREATIVE - SALISBURY


Company Profile Company Filings

Overview

WILTSHIRE CREATIVE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SALISBURY and has the status: Active.
WILTSHIRE CREATIVE was incorporated 72 years ago on 31/08/1951 and has the registered number: 00499076. The accounts status is GROUP and accounts are next due on 31/12/2024.

WILTSHIRE CREATIVE - SALISBURY

This company is listed in the following categories:
90010 - Performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SALISBURY PLAYHOUSE
SALISBURY
WILTSHIRE
SP2 7RA

This Company Originates in : United Kingdom
Previous trading names include:
SALISBURY ARTS THEATRE LIMITED(THE) (until 07/02/2018)

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARETH ROBERT MACHIN Secretary 2024-02-01 CURRENT
MR JOHN GRENFELL RUSSELL PERRY Jul 1950 British Director 2015-02-19 CURRENT
MR DORIC ALFRED HOWARD BOSSOM Feb 1960 British Director 2011-11-29 CURRENT
MRS VANESSA JOANNE BROOM Aug 1965 British Director 2023-05-09 CURRENT
MR THOMAS FREDERICK CLAY Aug 1956 British Director 2019-03-28 CURRENT
MRS HELEN JUDITH BIRCHENOUGH Oct 1961 British Director 2018-02-01 CURRENT
MR MIKOL CURTEIS Mar 1968 British Director 2023-05-09 CURRENT
MR NICHOLAS HENRY FRANKFORT Nov 1962 British Director 2013-11-14 CURRENT
MS ELEANOR WILLS Oct 1994 British Director 2023-05-09 CURRENT
MS NICOLA SUSAN JENKINS Apr 1971 British Director 2023-05-09 CURRENT
MRS VICTORIA HICKEY Oct 1978 British Director 2023-05-09 CURRENT
MR MAT FREER Nov 1972 British Director 2023-05-09 CURRENT
ANTHONY ROBERT FANSHAWE May 1955 British Director RESIGNED
BRIGADIER DESMOND RICHARD HENRY LONGFIELD Feb 1931 British Director 1995-01-30 UNTIL 2004-11-09 RESIGNED
JENNIFER PATRICIA GREEN May 1947 British Director 2002-04-09 UNTIL 2011-11-29 RESIGNED
IAN GYLLENSPETZ Jun 1949 British Director 1999-03-16 UNTIL 2008-11-04 RESIGNED
SQN LDR RAF (R'ETD) LAWRENCE HARRINGTON Jul 1926 British Director 1995-01-30 UNTIL 2004-11-09 RESIGNED
MR RICHARD GEORGE HARVEY Feb 1944 British Director 2019-06-27 UNTIL 2023-01-03 RESIGNED
STEPHEN JOHN HATTERSLEY Jun 1950 British Director 2004-11-09 UNTIL 2011-11-29 RESIGNED
MR ANTHONY JOHN MORET Feb 1949 British Director 2004-11-09 UNTIL 2013-11-14 RESIGNED
MR JULIAN PAUL JOHNSON May 1932 British Director 2001-10-23 UNTIL 2009-09-22 RESIGNED
ALAN FRANK GOULD Jan 1933 British Director 1992-10-13 UNTIL 1993-01-30 RESIGNED
WILLIAM GEORGE DUFTON May 1939 British Director 1993-10-19 UNTIL 1995-01-30 RESIGNED
JAMES ROBERT HAYES Jan 1971 British Director 2004-11-09 UNTIL 2006-03-14 RESIGNED
MR RICHARD JOHN LUETCHFORD Sep 1946 British Director RESIGNED
MR ALAN CORKILL Jul 1943 British Secretary RESIGNED
MR CONRAD CHARLES FRANCIS LYNCH Sep 1969 British Secretary 2004-09-28 UNTIL 2007-01-19 RESIGNED
REBECCA MORLAND Secretary 1995-08-08 UNTIL 2004-09-28 RESIGNED
MR RICHARD SEBASTIAN WARRACK Secretary 2012-10-15 UNTIL 2024-01-31 RESIGNED
MRS MICHELLE LOUISE CARWARDINE-PALMER May 1973 Secretary 2007-01-15 UNTIL 2012-10-14 RESIGNED
MR NIALL PETER MURPHY Jun 1955 British Director 2015-02-19 UNTIL 2017-03-29 RESIGNED
COUNCILLOR RONALD ARTHUR CULVER Sep 1932 British Director 1995-01-30 UNTIL 1995-06-01 RESIGNED
MR PETER FREDERICK CHALKE Aug 1944 British Director RESIGNED
THOMASINA JANE CARLYLE-PALMER Feb 1964 British Director 1995-01-30 UNTIL 1998-06-02 RESIGNED
MISS SARAH JENNIFER JOAN BUTCHER Jan 1988 British Director 2011-11-29 UNTIL 2015-11-12 RESIGNED
MR ANDREW JAMES BRIDEWELL Mar 1961 British Director 2008-11-04 UNTIL 2017-11-16 RESIGNED
MRS JOYCE ELAINE BOWDEN Sep 1930 British Director RESIGNED
NICHOLAS ANTHONY BOURNE Aug 1940 British Director RESIGNED
MRS HELEN JUDITH BIRCHENOUGH Oct 1961 British Director 2002-04-09 UNTIL 2011-11-29 RESIGNED
MS KATHARINE LOIS BARKER Apr 1961 British Director 2018-02-01 UNTIL 2021-02-03 RESIGNED
TIMOTHY JOHN CRARER Jan 1958 British Director 2008-11-04 UNTIL 2023-05-09 RESIGNED
MRS JANICE PAGE MITCHELL Jan 1939 British Director 1992-10-13 UNTIL 1994-09-12 RESIGNED
MR THOMAS FREDERICK CLAY Aug 1956 British Director 2007-11-13 UNTIL 2016-11-17 RESIGNED
MISS SALLY ELISABETH LEVINSON Sep 1950 British Director RESIGNED
MS KATHRYN LOUISE DALTON Nov 1965 British Director 2018-02-01 UNTIL 2022-06-28 RESIGNED
PHILIPPA KILLNER Feb 1960 British Director 1995-01-30 UNTIL 2004-11-09 RESIGNED
MICHAEL JOHN NEVILLE CUSTANCE Oct 1942 English Director RESIGNED
MRS ROSEMARY ELLEN MACDONALD Sep 1963 British Director 2011-11-29 UNTIL 2019-11-28 RESIGNED
ALAN ALFRED JOEL Oct 1921 British Director 1996-07-30 UNTIL 1997-04-22 RESIGNED
CATHERINE MARY MACRAE Feb 1954 British Director 1995-01-30 UNTIL 2004-11-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOE DEAN FARMING COMPANY LIMITED(THE) WILTS Dissolved... 01500 - Mixed farming
SALISBURY INDEPENDENT HOSPITAL TRUST LIMITED(THE) WILTS Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SALISBURY FESTIVAL LIMITED SALISBURY Dissolved... FULL 96090 - Other service activities n.e.c.
ST. EDMUND'S ARTS TRUST LIMITED SALISBURY Dissolved... FULL 90040 - Operation of arts facilities
NATIONAL GALLERY GLOBAL LIMITED LONDON ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
PLAYHOUSE SERVICES LIMITED WILTSHIRE Active SMALL 56101 - Licensed restaurants
WESSEX COMPANY SECRETARIES LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
ACC PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
IMPROVEMENT AND DEVELOPMENT AGENCY FOR LOCAL GOVERNMENT LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
SEA VIEW YACHT CLUB LIMITED SEAVIEW Active SMALL 93199 - Other sports activities
SALISBURY CATHEDRAL SCHOOL LIMITED WILTSHIRE Active SMALL 85590 - Other education n.e.c.
BERGHIND JOSEPH LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
CHAFYN GROVE SCHOOL SALISBURY Active GROUP 85200 - Primary education
THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON DEVIZES Active SMALL 96090 - Other service activities n.e.c.
EASTCOURT & WESTCOURT (NETHERAVON) LIMITED SALISBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
NON ZERO ONE LIMITED LONDON ENGLAND Active MICRO ENTITY 90010 - Performing arts
BROOKLET DEVELOPMENTS LIMITED SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
SALISBURY PLAYHOUSE PRODUCTIONS LIMITED SALISBURY Active SMALL 90010 - Performing arts
MESSUMS WILTSHIRE LTD READING ENGLAND Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLAYHOUSE SERVICES LIMITED WILTSHIRE Active SMALL 56101 - Licensed restaurants
SALISBURY PLAYHOUSE PRODUCTIONS LIMITED SALISBURY Active SMALL 90010 - Performing arts