ROYAL TUNBRIDGE WELLS TOGETHER CIC
Overview
Company Name | ROYAL TUNBRIDGE WELLS TOGETHER CIC |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09976055 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROYAL TUNBRIDGE WELLS TOGETHER CIC?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is ROYAL TUNBRIDGE WELLS TOGETHER CIC located?
Registered Office Address | Thatcher House 12 Mount Ephraim TN4 8AS Tunbridge Wells Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROYAL TUNBRIDGE WELLS TOGETHER CIC?
Company Name | From | Until |
---|---|---|
TUNBRIDGE WELLS TOGETHER CIC | Jan 28, 2016 | Jan 28, 2016 |
What are the latest accounts for ROYAL TUNBRIDGE WELLS TOGETHER CIC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ROYAL TUNBRIDGE WELLS TOGETHER CIC?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for ROYAL TUNBRIDGE WELLS TOGETHER CIC?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Richard James Alfred Simm as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Paffard as a director on Dec 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Termination of appointment of Peter James Allinson as a director on Aug 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew John Newman as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew John Newman as a director on May 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Robin Bryant as a director on May 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Oliver John Butler as a director on May 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Apr 01, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Apr 01, 2023 | 10 pages | AA | ||
Appointment of Mrs Jennifer Mary Forage as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Appointment of Ms Victoria Louise Sampson as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Joseph Michael Oates as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon John Youden as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gavin Thomas Tyler as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Nicola Paffard as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Clare Amber Waller as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander James Green as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Pamela Ann Loch as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Claudia Wiegand as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Alexia Jane Taylor as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon John Youden as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Who are the officers of ROYAL TUNBRIDGE WELLS TOGETHER CIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRYANT, Nicholas Robin | Director | Flat 2, St. Johns Road TN4 9UG Tunbridge Wells 129 England | England | British | Business Owner | 121928750003 | ||||
BUTLER, Oliver John | Director | 2-4 Vale Avenue TN1 1DJ Tunbridge Wells Heathervale House England | England | British | Solicitor | 323311510001 | ||||
FORAGE, Jennifer Mary | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | Chief Executor Officer | 316405630001 | ||||
GREIG, Alexander John | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | Business Owner | 257419190001 | ||||
OATES, Joseph Michael | Director | 14-16 Mount Ephraim Road TN1 1EE Tunbridge Wells Napier House England | United Kingdom | British | Solicitor | 316241320001 | ||||
RUTLAND, Justine Victoria | Director | c/o Tunbridge Wells Town Hall Mount Pleasant Road TN1 1RS Tunbridge Wells Tunbridge Wells Town Hall England | England | British | Councillor | 243943080001 | ||||
SAMPSON, Victoria Louise | Director | 14-16 Mount Ephraim Road TN1 1EE Tunbridge Wells Napier House England | United Kingdom | British | Solicitor | 183791580001 | ||||
TAYLOR, Alexia Jane | Director | 16 Mount Pleasant Road TN1 1QU Tunbridge Wells Walsh Bros Kent England | United Kingdom | British | Gemmologist | 140256240001 | ||||
WALLER, Clare Amber | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | Store Owner | 141786680002 | ||||
ALLINSON, Peter James, Mr. | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | United Kingdom | British | Business Owner | 190733830001 | ||||
BLANCHARD, Nicola Kim | Director | Management Suite Royal Victoria Place TN1 2SS Tunbridge Wells 300 England | England | British | Shopping Centre Manager | 204631990002 | ||||
CHRISTOPHER, Ian | Director | Lonsdale Gardens TN1 1NX Tunbridge Wells 3 Kent | England Kent | British | Business To Business Manager | 208086710001 | ||||
COLLINS, Harry Ian | Director | High Street TN1 1YB Royal Tunbridge Wells 78 Kent United Kingdom | England | British | Jeweller | 62299620002 | ||||
DAVIES, Alexander Edward | Director | Oakhill Road TN13 1NQ Sevenoaks Berkeley House 7 Kent England | England | British | Development Director | 209046190002 | ||||
FULLER, Sara Jane | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | England | British | Head Of Culture, Performance And Development | 255185790001 | ||||
GREEN, Alexander James | Director | Church Road TN1 1JP Tunbridge Wells Trinity Theatre Kent England | United Kingdom | British | Executive Director Theatre | 193300960001 | ||||
GREEN, Frederick Gilbert | Director | Lonsdale Gardens TN1 1NX Tunbridge Wells 3 Kent England | United Kingdom | British | Solicitor | 189596080001 | ||||
GREEN, Joanna Forbes | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | England | British | Company Director | 186037200002 | ||||
GURNEY, Stephen | Director | Lonsdale Gardens TN1 1NX Tunbridge Wells 3 Kent England | Umited Kingdom | British | Publisher | 204631980001 | ||||
HOME, Rupert Michael Somerset | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | United Kingdom | British | Associate Director | 257419520001 | ||||
LOCH, Pamela Ann | Director | 15-17 Mount Ephraim Road TN1 1EN Tunbridge Wells Oxford House England | England | British | Managing Director & Solicitor | 191045170001 | ||||
MARCH, Jane Catherine | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | United Kingdom | British | Councillor | 259967250001 | ||||
MARCH, Jane Catherine, Cllr | Director | Lonsdale Gardens TN1 1NX Tunbridge Wells 3 Kent England | England | British | None | 170863500001 | ||||
MARKS, Sally Ann Barbara | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | England | British | Company Director | 16210250003 | ||||
MOORE, Nicholas Richard | Director | Lonsdale Gardens TN1 1NU Tunbridge Wells 16 Kent | United Kingdom | British | Commercial Director | 207539020001 | ||||
MOORE, Tracey Harris, Ms. | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | England | British,American | Local Councillor | 171316690001 | ||||
NEWMAN, Matthew John | Director | 1st Floor Oakhurst House 77 Mount Ephraim TN4 8BS Tunbridge Wells Handelsbanken Kent England | England | British | Bank Manager | 323565910001 | ||||
PAFFARD, Nicola | Director | 22 Mount Ephraim TN4 8AS Tunbridge Wells Cripps Llp England | United Kingdom | British | Solicitor | 261974410002 | ||||
SCOTT, David Allister | Director | Linden Park Road TN2 5FS Tunbridge Wells 107 The Potteries Kent United Kingdom | England | British | Councillor | 284076830001 | ||||
SIMM, Richard James Alfred, Mr. | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | Business Owner | 257419420001 | ||||
SMITH, Hilary Clare Ruth | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | United Kingdom | British | Council Officer | 207664130001 | ||||
THODAY, Corin Leonard | Director | Riverside Road NR1 1SQ Norwich 11-13 Norfolk United Kingdom | United Kingdom | British | Director | 138095630001 | ||||
TYLER, Gavin Thomas | Director | 12 Mount Ephraim Road TN1 1EG Tunbridge Wells Wallside House Kent England | United Kingdom | British | Solicitor | 47472220003 | ||||
WIEGAND, Claudia | Director | Monson Road TN1 1LS Tunbridge Wells Glass, 3a England | England | Belgian | Self Employed | 167080610003 | ||||
YOUDEN, Simon John | Director | Unit 101 Royal Victoria Place TN1 2SR Tunbridge Wells Fenwick Ltd England | England | British | Store Director | 300806520001 |
What are the latest statements on persons with significant control for ROYAL TUNBRIDGE WELLS TOGETHER CIC?
Notified On | Ceased On | Statement |
---|---|---|
Jan 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0