Company NameThe City Of Sheffield Theatre Trust
Company StatusActive
Company Number06308382
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 2007(16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Rosie Elisabeth Neave
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMr Arun Thomas Singh
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
S10 3TQ
Director NameMs Kirsten Amanda Major
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed13 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCeo, Sheffield Teaching Hospitals NHS Foundation T
Country of ResidenceEngland
Correspondence AddressChief Executive Office Northern General Hospital
Ground Floor Clock Tower
Sheffield
S5 7AU
Director NameMiss Eleanor Jean Lang
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleTheatre Administration
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMr James Michael Garnett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of It
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameChristine Susanna Jackson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Brooklyn Works
Green Lane
Sheffield
South Yorkshire
S3 8SH
Director NamePhilip Gerard Roberts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Carterknowle Avenue
Sheffield
South Yorkshire
S11 9FT
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr Reginald Brian Wrigley
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMs Patricia Jane Elizabeth Stubbs
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Brookhouse Hill
Sheffield
South Yorkshire
S10 3TB
Director NameMs Suzanne Claire Liversidge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2014)
RoleLegal
Country of ResidenceEngland
Correspondence AddressChapel Barn Hollowgate
Froggatt
Derbyshire
S32 3ZN
Director NameMs Claire Pender
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2017)
RoleEducation (Asst Headteacher)
Country of ResidenceUnited Kingdom
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMs Carol Evelyn Pickering
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMs Clare Morrow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMr John Steven Cowling
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMr Giles Dominic Searby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMrs Surriya Falconer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 November 2021)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameProf Jacqueline Marie Labbe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish,American
StatusResigned
Appointed23 September 2014(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 September 2017)
RoleAcademic Senior Management
Country of ResidenceEngland
Correspondence AddressHri Building Gell Street
Sheffield
S3 7QY
Director NameMrs Julie Ann Kenny
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyronix Ltd Braithwell Way
Hellaby
Rotherham
South Yorkshire
S66 8QY

Contact

Telephone0114 2495999
Telephone regionSheffield

Location

Registered Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£6,909,015
Net Worth£1,732,719
Cash£3,520,088
Current Liabilities£4,049,952

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

11 February 2021Full accounts made up to 31 July 2020 (24 pages)
22 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 31 July 2019 (22 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 31 July 2018 (22 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
8 February 2018Full accounts made up to 31 July 2017 (21 pages)
31 October 2017Termination of appointment of Jacqueline Marie Labbe as a director on 22 September 2017 (1 page)
31 October 2017Appointment of Ms Rosie Elisabeth Neave as a director on 22 September 2017 (2 pages)
31 October 2017Termination of appointment of Claire Pender as a director on 14 July 2017 (1 page)
31 October 2017Termination of appointment of Jacqueline Marie Labbe as a director on 22 September 2017 (1 page)
31 October 2017Termination of appointment of Carol Evelyn Pickering as a director on 22 September 2017 (1 page)
31 October 2017Appointment of Mr Arun Thomas Singh as a director on 22 September 2017 (2 pages)
31 October 2017Termination of appointment of Carol Evelyn Pickering as a director on 22 September 2017 (1 page)
31 October 2017Appointment of Mr Arun Thomas Singh as a director on 22 September 2017 (2 pages)
31 October 2017Appointment of Ms Rosie Elisabeth Neave as a director on 22 September 2017 (2 pages)
31 October 2017Termination of appointment of Claire Pender as a director on 14 July 2017 (1 page)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Neil Andrew Macdonald as a director on 17 March 2017 (1 page)
8 June 2017Termination of appointment of Neil Andrew Macdonald as a director on 17 March 2017 (1 page)
12 January 2017Full accounts made up to 31 July 2016 (20 pages)
12 January 2017Full accounts made up to 31 July 2016 (20 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
5 January 2016Full accounts made up to 31 July 2015 (19 pages)
5 January 2016Full accounts made up to 31 July 2015 (19 pages)
30 October 2015Appointment of Mrs Julie Ann Kenny as a director on 23 September 2014 (2 pages)
30 October 2015Appointment of Ms Jacqueline Marie Labbe as a director on 23 September 2014 (2 pages)
30 October 2015Appointment of Mrs Julie Ann Kenny as a director on 23 September 2014 (2 pages)
30 October 2015Appointment of Ms Jacqueline Marie Labbe as a director on 23 September 2014 (2 pages)
5 August 2015Termination of appointment of Suzanne Claire Liversidge as a director on 4 November 2014 (1 page)
5 August 2015Annual return made up to 10 July 2015 no member list (5 pages)
5 August 2015Annual return made up to 10 July 2015 no member list (5 pages)
5 August 2015Termination of appointment of Suzanne Claire Liversidge as a director on 4 November 2014 (1 page)
5 August 2015Termination of appointment of Suzanne Claire Liversidge as a director on 4 November 2014 (1 page)
7 January 2015Full accounts made up to 31 July 2014 (18 pages)
7 January 2015Full accounts made up to 31 July 2014 (18 pages)
6 August 2014Appointment of Mrs Surriya Falconer as a director on 4 March 2014 (2 pages)
6 August 2014Annual return made up to 10 July 2014 no member list (6 pages)
6 August 2014Annual return made up to 10 July 2014 no member list (6 pages)
6 August 2014Appointment of Mr John Steven Cowling as a director on 4 March 2014 (2 pages)
6 August 2014Appointment of Mr John Steven Cowling as a director on 4 March 2014 (2 pages)
6 August 2014Appointment of Mr Giles Dominic Searby as a director on 4 March 2014 (2 pages)
6 August 2014Appointment of Mrs Surriya Falconer as a director on 4 March 2014 (2 pages)
6 August 2014Appointment of Mr John Steven Cowling as a director on 4 March 2014 (2 pages)
6 August 2014Appointment of Mrs Surriya Falconer as a director on 4 March 2014 (2 pages)
6 August 2014Appointment of Mr Giles Dominic Searby as a director on 4 March 2014 (2 pages)
6 August 2014Appointment of Mr Giles Dominic Searby as a director on 4 March 2014 (2 pages)
10 March 2014Termination of appointment of Patricia Stubbs as a director (1 page)
10 March 2014Termination of appointment of Clare Morrow as a director (1 page)
10 March 2014Termination of appointment of Clare Morrow as a director (1 page)
10 March 2014Termination of appointment of Patricia Stubbs as a director (1 page)
8 January 2014Full accounts made up to 31 July 2013 (17 pages)
8 January 2014Full accounts made up to 31 July 2013 (17 pages)
11 July 2013Annual return made up to 10 July 2013 no member list (6 pages)
11 July 2013Annual return made up to 10 July 2013 no member list (6 pages)
11 January 2013Full accounts made up to 31 July 2012 (16 pages)
11 January 2013Full accounts made up to 31 July 2012 (16 pages)
12 July 2012Annual return made up to 10 July 2012 no member list (6 pages)
12 July 2012Annual return made up to 10 July 2012 no member list (6 pages)
13 March 2012Full accounts made up to 31 July 2011 (16 pages)
13 March 2012Full accounts made up to 31 July 2011 (16 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2012Resolutions
  • RES13 ‐ Company business 21/12/2011
(1 page)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2012Resolutions
  • RES13 ‐ Company business 21/12/2011
(1 page)
13 July 2011Annual return made up to 10 July 2011 no member list (6 pages)
13 July 2011Annual return made up to 10 July 2011 no member list (6 pages)
25 March 2011Appointment of Ms Claire Pender as a director (2 pages)
25 March 2011Appointment of Mrs Clare Morrow as a director (2 pages)
25 March 2011Appointment of Ms Claire Pender as a director (2 pages)
25 March 2011Appointment of Ms Carol Evelyn Pickering as a director (2 pages)
25 March 2011Appointment of Mrs Clare Morrow as a director (2 pages)
25 March 2011Appointment of Ms Carol Evelyn Pickering as a director (2 pages)
18 January 2011Full accounts made up to 31 July 2010 (23 pages)
18 January 2011Full accounts made up to 31 July 2010 (23 pages)
25 August 2010Annual return made up to 10 July 2010 no member list (4 pages)
25 August 2010Director's details changed for Ms Patricia Jane Elizabeth Stubbs on 10 July 2010 (2 pages)
25 August 2010Director's details changed for Ms Patricia Jane Elizabeth Stubbs on 10 July 2010 (2 pages)
25 August 2010Annual return made up to 10 July 2010 no member list (4 pages)
28 January 2010Full accounts made up to 31 July 2009 (16 pages)
28 January 2010Full accounts made up to 31 July 2009 (16 pages)
23 September 2009Director appointed miss suzanne claire liversidge (1 page)
23 September 2009Appointment terminated director christine jackson (1 page)
23 September 2009Director appointed miss suzanne claire liversidge (1 page)
23 September 2009Appointment terminated director christine jackson (1 page)
30 July 2009Appointment terminated secretary reginald wrigley (1 page)
30 July 2009Annual return made up to 10/07/09 (3 pages)
30 July 2009Appointment terminated secretary reginald wrigley (1 page)
30 July 2009Annual return made up to 10/07/09 (3 pages)
12 May 2009Full accounts made up to 31 July 2008 (16 pages)
12 May 2009Full accounts made up to 31 July 2008 (16 pages)
12 November 2008Director's change of particulars / patricia stubbs / 15/10/2008 (1 page)
12 November 2008Director's change of particulars / patricia stubbs / 15/10/2008 (1 page)
20 August 2008Director appointed ms patricia jane elizabeth stubbs (1 page)
20 August 2008Director appointed ms patricia jane elizabeth stubbs (1 page)
14 July 2008Annual return made up to 10/07/08 (2 pages)
14 July 2008Annual return made up to 10/07/08 (2 pages)
14 July 2008Appointment terminated director philip roberts (1 page)
14 July 2008Appointment terminated director philip roberts (1 page)
10 July 2007Incorporation (28 pages)
10 July 2007Incorporation (28 pages)