Company NameWaters Edge Arts Ltd
Company StatusActive
Company Number06758847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 2008(15 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMrs Janine Waters
StatusCurrent
Appointed01 January 2013(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMs Paula Louise Rabbitt
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCommunication Manager
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMs Eve Holt
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(10 years after company formation)
Appointment Duration5 years, 4 months
RoleLocal City Councillor
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMr Rupert Sinclair Hill
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(12 years after company formation)
Appointment Duration3 years, 4 months
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMr Jonathan Patric Gilchrist
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMr Akintayo Olutosin Ayoola Akinbode
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleComposer/Musical Director
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMr Richard Foster Morgan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(14 years, 4 months after company formation)
Appointment Duration1 year
RoleProducer
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMr Philip Alan Kolvin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(14 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleKing's Counsel
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameCharlotte Louise Platt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleOwner Fundraising Consultancy
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameJames Thompson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMr Peter William Kyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(3 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 September 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEnglish Speaking Union Dartmouth House
37 Charles Street
London
W1J 5ED
Director NameMrs Mumtaz Kosser Bashir
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2015)
RoleIndependent Management Consultant
Country of ResidenceEngland
Correspondence Address64 Brundretts Road
Chorlton-Cum-Hardy
Manchester
Lancashire
M21 9DE
Director NameProf Maggie Gale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 October 2021)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMs Amanda Croome
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMr Wyllie Longmore
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2022)
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
Director NameMr David Martin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edge Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG

Contact

Websitewww.watersedgearts.com

Location

Registered AddressThe Edge Theatre & Arts Centre Manchester Road
Chorlton Cum Hardy
Manchester
M21 9JG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£119,731
Net Worth-£18,887
Cash£2,631
Current Liabilities£22,602

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
6 December 2022Termination of appointment of Wyllie Longmore as a director on 2 November 2022 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
7 December 2021Termination of appointment of Maggie Gale as a director on 27 October 2021 (1 page)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 May 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
11 March 2021Appointment of Mr Jonathan Patric Gilchrist as a director on 8 February 2021 (2 pages)
11 March 2021Appointment of Mr Akintayo Olutosin Ayoola Akinbode as a director on 8 March 2021 (2 pages)
8 December 2020Appointment of Mr Rupert Sinclair Hill as a director on 7 December 2020 (2 pages)
8 December 2020Termination of appointment of David Martin as a director on 15 October 2020 (1 page)
8 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 May 2020Termination of appointment of Amanda Croome as a director on 30 March 2020 (1 page)
22 December 2019Termination of appointment of James Thompson as a director on 4 March 2019 (1 page)
22 December 2019Termination of appointment of Charlotte Louise Platt as a director on 4 March 2019 (1 page)
22 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 December 2018Appointment of Cllr Eve Holt as a director on 10 December 2018 (2 pages)
9 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
1 November 2018Appointment of Ms Paula Louise Rabbitt as a director on 1 November 2018 (2 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (20 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (20 pages)
26 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
26 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
14 October 2016Appointment of Mr David Martin as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr David Martin as a director on 1 October 2016 (2 pages)
15 June 2016Appointment of Ms Amanda Croome as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Ms Amanda Croome as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Mr Wyllie Longmore as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Mr Wyllie Longmore as a director on 3 June 2016 (2 pages)
14 June 2016Director's details changed for Charlotte Louise Platt on 3 June 2016 (2 pages)
14 June 2016Registered office address changed from 64 Brundretts Road Chorlton-Cum-Hardy Manchester Lancashire M21 9DE to The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 64 Brundretts Road Chorlton-Cum-Hardy Manchester Lancashire M21 9DE to The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG on 14 June 2016 (1 page)
14 June 2016Director's details changed for Professor Maggie Gale on 3 June 2016 (2 pages)
14 June 2016Director's details changed for Professor Maggie Gale on 3 June 2016 (2 pages)
14 June 2016Director's details changed for Charlotte Louise Platt on 3 June 2016 (2 pages)
14 June 2016Director's details changed for James Thompson on 3 June 2016 (2 pages)
14 June 2016Director's details changed for James Thompson on 3 June 2016 (2 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (19 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (19 pages)
28 November 2015Termination of appointment of Mumtaz Kosser Bashir as a director on 1 August 2015 (1 page)
28 November 2015Annual return made up to 26 November 2015 no member list (4 pages)
28 November 2015Annual return made up to 26 November 2015 no member list (4 pages)
28 November 2015Termination of appointment of Mumtaz Kosser Bashir as a director on 1 August 2015 (1 page)
28 November 2015Termination of appointment of Mumtaz Kosser Bashir as a director on 1 August 2015 (1 page)
28 November 2015Termination of appointment of Mumtaz Kosser Bashir as a director on 1 August 2015 (1 page)
9 June 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
4 December 2014Annual return made up to 26 November 2014 no member list (5 pages)
4 December 2014Annual return made up to 26 November 2014 no member list (5 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
21 February 2014Appointment of Ms Mumtaz Kosser Bashir as a director (2 pages)
21 February 2014Appointment of Ms Mumtaz Kosser Bashir as a director (2 pages)
23 December 2013Annual return made up to 26 November 2013 no member list (4 pages)
23 December 2013Annual return made up to 26 November 2013 no member list (4 pages)
26 November 2013Appointment of Professor Maggie Gale as a director (2 pages)
26 November 2013Appointment of Professor Maggie Gale as a director (2 pages)
26 September 2013Termination of appointment of Peter Kyle as a director (1 page)
26 September 2013Termination of appointment of Peter Kyle as a director (1 page)
8 April 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
8 April 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
2 January 2013Appointment of Mrs Janine Waters as a secretary (1 page)
2 January 2013Appointment of Mrs Janine Waters as a secretary (1 page)
21 December 2012Annual return made up to 26 November 2012 no member list (4 pages)
21 December 2012Annual return made up to 26 November 2012 no member list (4 pages)
27 September 2012Appointment of Mr Peter William Kyle as a director (2 pages)
27 September 2012Appointment of Mr Peter William Kyle as a director (2 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
21 December 2011Annual return made up to 26 November 2011 no member list (3 pages)
21 December 2011Annual return made up to 26 November 2011 no member list (3 pages)
6 April 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
19 December 2010Annual return made up to 26 November 2010 no member list (3 pages)
19 December 2010Annual return made up to 26 November 2010 no member list (3 pages)
21 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 January 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
12 January 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
21 December 2009Director's details changed for Charlotte Louise Platt on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 no member list (3 pages)
21 December 2009Director's details changed for James Thompson on 20 December 2009 (2 pages)
21 December 2009Director's details changed for James Thompson on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Charlotte Louise Platt on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 no member list (3 pages)
26 November 2008Incorporation (27 pages)
26 November 2008Incorporation (27 pages)