PLAYHOUSE SERVICES LIMITED - WILTSHIRE


Company Profile Company Filings

Overview

PLAYHOUSE SERVICES LIMITED is a Private Limited Company from WILTSHIRE and has the status: Active.
PLAYHOUSE SERVICES LIMITED was incorporated 32 years ago on 06/03/1992 and has the registered number: 02694718. The accounts status is SMALL and accounts are next due on 31/12/2024.

PLAYHOUSE SERVICES LIMITED - WILTSHIRE

This company is listed in the following categories:
56101 - Licensed restaurants
56210 - Event catering activities

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

MALTHOUSE LANE
WILTSHIRE
SP2 7RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/03/2023 20/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DORIC ALFRED HOWARD BOSSOM Feb 1960 British Director 2011-11-29 CURRENT
MR GARETH ROBERT MACHIN Secretary 2024-02-01 CURRENT
MRS VICTORIA HICKEY Oct 1978 British Director 2024-02-01 CURRENT
SIMON PETER RICHARDS May 1959 British Director 1995-10-17 UNTIL 2004-11-09 RESIGNED
ALLANAH LUCAS Sep 1952 British/Australian Director 1993-10-18 UNTIL 1995-11-10 RESIGNED
RUPERT OWEN SEBAG-MONTEFIORE Nov 1953 British Director 2015-02-19 UNTIL 2018-01-31 RESIGNED
KAREN SANDERS YOUNG Dec 1961 British Director 2007-01-30 UNTIL 2013-11-14 RESIGNED
MS SUSAN ELIZABETH SHAW May 1964 English Director 2009-10-28 UNTIL 2016-11-17 RESIGNED
MR JOHN GRENFELL RUSSELL PERRY Jul 1950 British Director 2015-02-19 UNTIL 2024-02-01 RESIGNED
DEBORAH PENROSE PAIGE Feb 1950 British Director 1992-03-27 UNTIL 1995-12-15 RESIGNED
MR NIALL PETER MURPHY Jun 1955 British Director 2015-02-19 UNTIL 2018-01-31 RESIGNED
MR ANTHONY JOHN MORET Feb 1949 British Director 2004-12-07 UNTIL 2013-11-14 RESIGNED
MR DANIEL GARRIOCH MONAR Sep 1964 British Director 1992-03-27 UNTIL 1993-10-18 RESIGNED
CATHERINE MARY MACRAE Feb 1954 British Director 1995-10-17 UNTIL 2004-11-09 RESIGNED
MS PAULINE SCOTT-GARRETT Jul 1955 British Director 2018-02-01 UNTIL 2021-12-16 RESIGNED
MR RICHARD SEBASTIAN WARRACK Secretary 2012-10-15 UNTIL 2024-01-31 RESIGNED
REBECCA MORLAND Secretary 1995-10-19 UNTIL 2004-09-28 RESIGNED
MR CONRAD CHARLES FRANCIS LYNCH Sep 1969 British Secretary 2004-09-28 UNTIL 2007-01-19 RESIGNED
MR DAVID FAIRCLOUGH Aug 1945 British Secretary 1993-03-27 UNTIL 1995-01-09 RESIGNED
MRS MICHELLE LOUISE CARWARDINE PALMER May 1973 Secretary 2007-01-15 UNTIL 2012-10-14 RESIGNED
MR ALAN CORKILL Jul 1943 British Secretary 1992-03-06 UNTIL 1995-10-19 RESIGNED
SQN LDR RAF (R'ETD) LAWRENCE HARRINGTON Jul 1926 British Director 1998-04-21 UNTIL 2004-11-09 RESIGNED
MR MICHAEL JOHN WILLS Mar 1952 British Director 2004-02-02 UNTIL 2008-11-04 RESIGNED
MRS HELEN JUDITH BIRCHENOUGH Oct 1961 British Director 2018-02-01 UNTIL 2024-02-01 RESIGNED
MR NICHOLAS HENRY FRANKFORT Nov 1962 British Director 2013-11-14 UNTIL 2024-02-01 RESIGNED
MR DAVID FAIRCLOUGH Aug 1945 British Director 1993-03-27 UNTIL 1995-01-09 RESIGNED
MS KATHRYN LOUISE DALTON Nov 1965 British Director 2018-02-01 UNTIL 2022-06-15 RESIGNED
TIMOTHY JOHN CRARER Jan 1958 British Director 2008-11-04 UNTIL 2023-05-09 RESIGNED
STEPHEN JOHN HATTERSLEY Jun 1950 British Director 2007-01-30 UNTIL 2011-11-29 RESIGNED
MR THOMAS FREDERICK CLAY Aug 1956 British Director 2009-10-28 UNTIL 2016-11-17 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
NICHOLAS ANTHONY BOURNE Aug 1940 British Director 1992-03-06 UNTIL 1992-02-27 RESIGNED
MRS HELEN JUDITH BIRCHENOUGH Oct 1961 British Director 2007-01-30 UNTIL 2011-11-29 RESIGNED
JENNIFER PATRICIA GREEN May 1947 British Director 2004-01-22 UNTIL 2011-11-29 RESIGNED
MS KATHARINE LOIS BARKER Apr 1961 British Director 2018-02-01 UNTIL 2021-02-03 RESIGNED
MR PETER FREDERICK CHALKE Aug 1944 British Director 1993-03-27 UNTIL 1998-04-29 RESIGNED
JAMES ROBERT HAYES Jan 1971 British Director 2004-12-07 UNTIL 2006-03-14 RESIGNED
MRS ROSEMARY ELLEN MACDONALD Sep 1963 British Director 2011-11-29 UNTIL 2019-11-28 RESIGNED
IAN GYLLENSPETZ Jun 1949 British Director 2007-01-30 UNTIL 2008-11-04 RESIGNED
MR ALAN EDWIN WILLIS Mar 1946 British Director 2007-01-30 UNTIL 2008-01-29 RESIGNED
MR SIMON COURTENAY TREWIN May 1966 British Director 2011-11-29 UNTIL 2014-11-13 RESIGNED
MRS CHANTAL HELEN STOKELY Mar 1939 British Director 1992-03-06 UNTIL 1996-01-08 RESIGNED
MR MARK ANDREW SPARROW Dec 1969 British Director 2008-11-04 UNTIL 2011-11-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wiltshire Creative 2016-04-06 Salisbury   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILTSHIRE CREATIVE SALISBURY Active GROUP 90010 - Performing arts
SALISBURY INDEPENDENT HOSPITAL TRUST LIMITED(THE) WILTS Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ST. EDMUND'S ARTS TRUST LIMITED SALISBURY Dissolved... FULL 90040 - Operation of arts facilities
OLD PARK HOUSE MANAGEMENT COMPANY LIMITED DEVIZES ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BOVTS PRODUCTIONS LIMITED BRISTOL Active SMALL 90030 - Artistic creation
WESSEX COMPANY SECRETARIES LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
SALISBURY CATHEDRAL SCHOOL LIMITED WILTSHIRE Active SMALL 85590 - Other education n.e.c.
RELEASE PROMOTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 79120 - Tour operator activities
THE BOWER GROUP LIMITED WINCHESTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PROTECTED TRAVEL SERVICES LTD BOURNEMOUTH ENGLAND Active DORMANT 79120 - Tour operator activities
BOVTS COMMUNICATIONS LIMITED BRISTOL Active SMALL 85590 - Other education n.e.c.
CREATIVE MANAGEMENT AND PRODUCTIONS LIMITED ALTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 90020 - Support activities to performing arts
CHAFYN GROVE SCHOOL SALISBURY Active GROUP 85200 - Primary education
EASTCOURT & WESTCOURT (NETHERAVON) LIMITED SALISBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
FEZEKA SCHOLARSHIP FUND LIMITED SALISBURY ENGLAND Dissolved... 85600 - Educational support services
THE FIVES COURT COMPANY LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PARKER BULLEN SERVICES LIMITED SALISBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RED HOUSE FOODS LIMITED AMESBURY ENGLAND Active TOTAL EXEMPTION FULL 10130 - Production of meat and poultry meat products
PARKER BULLEN LLP SALISBURY Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2022-12-24 31-03-2022 7,119 Cash 100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILTSHIRE CREATIVE SALISBURY Active GROUP 90010 - Performing arts
SALISBURY PLAYHOUSE PRODUCTIONS LIMITED SALISBURY Active SMALL 90010 - Performing arts