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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ROYAL TUNBRIDGE WELLS TOGETHER CIC?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for ROYAL TUNBRIDGE WELLS TOGETHER CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Anthony Cain-Renshaw as a director on Feb 26, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr Joseph Michael Oates on Apr 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Michael Oates on Apr 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Faris Anthony Sherazi as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul Anthony Cain-Renshaw as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Anthony Peter Scragg as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Termination of appointment of Clare Amber Waller as a director on Sep 23, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Melissa Claire Hollis as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexia Jane Taylor as a director on Mar 26, 2025 | 1 pages | TM01 | ||
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 | ||
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 | 121928750003 | |||||
| BUTLER, Oliver John | Director | 2-4 Vale Avenue TN1 1DJ Tunbridge Wells Heathervale House England | England | British | 323311510001 | |||||
| FORAGE, Jennifer Mary | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | 316405630001 | |||||
| GREIG, Alexander John | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | 257419190001 | |||||
| HOLLIS, Melissa Claire | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | 338316280001 | |||||
| OATES, Joseph Michael | Director | 14-16 Mount Ephraim Road TN1 1EE Tunbridge Wells Napier House England | England | British | 316241320003 | |||||
| RUTLAND, Justine Victoria, Cllr | Director | c/o Tunbridge Wells Town Hall Mount Pleasant Road TN1 1RS Tunbridge Wells Tunbridge Wells Town Hall England | England | British | 243943080001 | |||||
| SAMPSON, Victoria Louise | Director | 14-16 Mount Ephraim Road TN1 1EE Tunbridge Wells Napier House England | United Kingdom | British | 183791580001 | |||||
| SCRAGG, Anthony Peter | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | 203996190004 | |||||
| SHERAZI, Faris Anthony | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | 344959290001 | |||||
| ALLINSON, Peter James, Mr. | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | United Kingdom | British | 190733830001 | |||||
| BLANCHARD, Nicola Kim | Director | Management Suite Royal Victoria Place TN1 2SS Tunbridge Wells 300 England | England | British | 204631990002 | |||||
| CAIN-RENSHAW, Paul Anthony | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | 344294750001 | |||||
| CHRISTOPHER, Ian | Director | Lonsdale Gardens TN1 1NX Tunbridge Wells 3 Kent | England Kent | British | 208086710001 | |||||
| COLLINS, Harry Ian | Director | High Street TN1 1YB Royal Tunbridge Wells 78 Kent United Kingdom | England | British | 62299620002 | |||||
| DAVIES, Alexander Edward | Director | Oakhill Road TN13 1NQ Sevenoaks Berkeley House 7 Kent England | United Kingdom | British | 209046190002 | |||||
| FULLER, Sara Jane | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | England | British | 255185790001 | |||||
| GREEN, Alexander James | Director | Church Road TN1 1JP Tunbridge Wells Trinity Theatre Kent England | United Kingdom | British | 193300960001 | |||||
| GREEN, Frederick Gilbert | Director | Lonsdale Gardens TN1 1NX Tunbridge Wells 3 Kent England | United Kingdom | British | 189596080001 | |||||
| GREEN, Joanna Forbes | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | England | British | 186037200002 | |||||
| GURNEY, Stephen | Director | Lonsdale Gardens TN1 1NX Tunbridge Wells 3 Kent England | Umited Kingdom | British | 204631980001 | |||||
| HOME, Rupert Michael Somerset | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | United Kingdom | British | 257419520001 | |||||
| LOCH, Pamela Ann | Director | 15-17 Mount Ephraim Road TN1 1EN Tunbridge Wells Oxford House England | England | British | 191045170001 | |||||
| MARCH, Jane Catherine | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | United Kingdom | British | 259967250001 | |||||
| MARCH, Jane Catherine, Cllr | Director | Lonsdale Gardens TN1 1NX Tunbridge Wells 3 Kent England | England | British | 170863500001 | |||||
| MARKS, Sally Ann Barbara | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | England | British | 16210250003 | |||||
| MOORE, Nicholas Richard | Director | Lonsdale Gardens TN1 1NU Tunbridge Wells 16 Kent | United Kingdom | British | 207539020001 | |||||
| MOORE, Tracey Harris, Ms. | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | England | British,American | 171316690001 | |||||
| NEWMAN, Matthew John | Director | 1st Floor Oakhurst House 77 Mount Ephraim TN4 8BS Tunbridge Wells Handelsbanken Kent England | England | British | 323565910001 | |||||
| PAFFARD, Nicola | Director | 22 Mount Ephraim TN4 8AS Tunbridge Wells Cripps Llp England | United Kingdom | British | 261974410002 | |||||
| SCOTT, David Allister | Director | Linden Park Road TN2 5FS Tunbridge Wells 107 The Potteries Kent United Kingdom | England | British | 284076830001 | |||||
| SIMM, Richard James Alfred, Mr. | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Thatcher House Kent United Kingdom | England | British | 257419420001 | |||||
| SMITH, Hilary Clare Ruth | Director | Royal Victoria Place 300 Management Suite TN1 2SS Tunbridge Wells 300 Kent England | United Kingdom | British | 207664130001 | |||||
| TAYLOR, Alexia Jane | Director | 16 Mount Pleasant Road TN1 1QU Tunbridge Wells Walsh Bros Kent England | United Kingdom | British | 140256240001 | |||||
| THODAY, Corin Leonard | Director | Riverside Road NR1 1SQ Norwich 11-13 Norfolk United Kingdom | United Kingdom | British | 138095630001 |
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