ROYAL TUNBRIDGE WELLS TOGETHER CIC

ROYAL TUNBRIDGE WELLS TOGETHER CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROYAL TUNBRIDGE WELLS TOGETHER CIC
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09976055
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROYAL TUNBRIDGE WELLS TOGETHER CIC?

    Previous Company Names
    Company NameFromUntil
    TUNBRIDGE WELLS TOGETHER CICJan 28, 2016Jan 28, 2016

    What are the latest accounts for ROYAL TUNBRIDGE WELLS TOGETHER CIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROYAL TUNBRIDGE WELLS TOGETHER CIC?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for ROYAL TUNBRIDGE WELLS TOGETHER CIC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard James Alfred Simm as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Paffard as a director on Dec 01, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Termination of appointment of Peter James Allinson as a director on Aug 22, 2024

    1 pagesTM01

    Termination of appointment of Matthew John Newman as a director on Aug 06, 2024

    1 pagesTM01

    Appointment of Mr Matthew John Newman as a director on May 13, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Robin Bryant as a director on May 13, 2024

    2 pagesAP01

    Appointment of Mr Oliver John Butler as a director on May 13, 2024

    2 pagesAP01

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 01, 2024 to Mar 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Apr 01, 2023

    10 pagesAA

    Appointment of Mrs Jennifer Mary Forage as a director on Sep 26, 2023

    2 pagesAP01

    Appointment of Ms Victoria Louise Sampson as a director on Sep 26, 2023

    2 pagesAP01

    Appointment of Mr Joseph Michael Oates as a director on Sep 26, 2023

    2 pagesAP01

    Termination of appointment of Simon John Youden as a director on Apr 17, 2023

    1 pagesTM01

    Termination of appointment of Gavin Thomas Tyler as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of Mrs Nicola Paffard as a director on Mar 20, 2023

    2 pagesAP01

    Appointment of Mrs Clare Amber Waller as a director on Mar 20, 2023

    2 pagesAP01

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alexander James Green as a director on Dec 16, 2022

    1 pagesTM01

    Termination of appointment of Pamela Ann Loch as a director on Nov 28, 2022

    1 pagesTM01

    Termination of appointment of Claudia Wiegand as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Mrs Alexia Jane Taylor as a director on Oct 31, 2022

    2 pagesAP01

    Appointment of Mr Simon John Youden as a director on Sep 27, 2022

    2 pagesAP01

    Who are the officers of ROYAL TUNBRIDGE WELLS TOGETHER CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYANT, Nicholas Robin
    Flat 2, St. Johns Road
    TN4 9UG Tunbridge Wells
    129
    England
    Director
    Flat 2, St. Johns Road
    TN4 9UG Tunbridge Wells
    129
    England
    EnglandBritishBusiness Owner121928750003
    BUTLER, Oliver John
    2-4 Vale Avenue
    TN1 1DJ Tunbridge Wells
    Heathervale House
    England
    Director
    2-4 Vale Avenue
    TN1 1DJ Tunbridge Wells
    Heathervale House
    England
    EnglandBritishSolicitor323311510001
    FORAGE, Jennifer Mary
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    Director
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    EnglandBritishChief Executor Officer316405630001
    GREIG, Alexander John
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    Director
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    EnglandBritishBusiness Owner257419190001
    OATES, Joseph Michael
    14-16 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Napier House
    England
    Director
    14-16 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Napier House
    England
    United KingdomBritishSolicitor316241320001
    RUTLAND, Justine Victoria
    c/o Tunbridge Wells Town Hall
    Mount Pleasant Road
    TN1 1RS Tunbridge Wells
    Tunbridge Wells Town Hall
    England
    Director
    c/o Tunbridge Wells Town Hall
    Mount Pleasant Road
    TN1 1RS Tunbridge Wells
    Tunbridge Wells Town Hall
    England
    EnglandBritishCouncillor243943080001
    SAMPSON, Victoria Louise
    14-16 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Napier House
    England
    Director
    14-16 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Napier House
    England
    United KingdomBritishSolicitor183791580001
    TAYLOR, Alexia Jane
    16 Mount Pleasant Road
    TN1 1QU Tunbridge Wells
    Walsh Bros
    Kent
    England
    Director
    16 Mount Pleasant Road
    TN1 1QU Tunbridge Wells
    Walsh Bros
    Kent
    England
    United KingdomBritishGemmologist140256240001
    WALLER, Clare Amber
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    Director
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    EnglandBritishStore Owner141786680002
    ALLINSON, Peter James, Mr.
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    Director
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    United KingdomBritishBusiness Owner190733830001
    BLANCHARD, Nicola Kim
    Management Suite
    Royal Victoria Place
    TN1 2SS Tunbridge Wells
    300
    England
    Director
    Management Suite
    Royal Victoria Place
    TN1 2SS Tunbridge Wells
    300
    England
    EnglandBritishShopping Centre Manager204631990002
    CHRISTOPHER, Ian
    Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    3
    Kent
    Director
    Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    3
    Kent
    England KentBritishBusiness To Business Manager208086710001
    COLLINS, Harry Ian
    High Street
    TN1 1YB Royal Tunbridge Wells
    78
    Kent
    United Kingdom
    Director
    High Street
    TN1 1YB Royal Tunbridge Wells
    78
    Kent
    United Kingdom
    EnglandBritishJeweller62299620002
    DAVIES, Alexander Edward
    Oakhill Road
    TN13 1NQ Sevenoaks
    Berkeley House 7
    Kent
    England
    Director
    Oakhill Road
    TN13 1NQ Sevenoaks
    Berkeley House 7
    Kent
    England
    EnglandBritishDevelopment Director209046190002
    FULLER, Sara Jane
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    Director
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    EnglandBritishHead Of Culture, Performance And Development255185790001
    GREEN, Alexander James
    Church Road
    TN1 1JP Tunbridge Wells
    Trinity Theatre
    Kent
    England
    Director
    Church Road
    TN1 1JP Tunbridge Wells
    Trinity Theatre
    Kent
    England
    United KingdomBritishExecutive Director Theatre193300960001
    GREEN, Frederick Gilbert
    Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    3
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    3
    Kent
    England
    United KingdomBritishSolicitor189596080001
    GREEN, Joanna Forbes
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    Director
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    EnglandBritishCompany Director186037200002
    GURNEY, Stephen
    Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    3
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    3
    Kent
    England
    Umited KingdomBritishPublisher204631980001
    HOME, Rupert Michael Somerset
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    Director
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    United KingdomBritishAssociate Director257419520001
    LOCH, Pamela Ann
    15-17 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Oxford House
    England
    Director
    15-17 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Oxford House
    England
    EnglandBritishManaging Director & Solicitor191045170001
    MARCH, Jane Catherine
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    Director
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    United KingdomBritishCouncillor259967250001
    MARCH, Jane Catherine, Cllr
    Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    3
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1NX Tunbridge Wells
    3
    Kent
    England
    EnglandBritishNone170863500001
    MARKS, Sally Ann Barbara
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    Director
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    EnglandBritishCompany Director16210250003
    MOORE, Nicholas Richard
    Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    16
    Kent
    Director
    Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    16
    Kent
    United KingdomBritishCommercial Director207539020001
    MOORE, Tracey Harris, Ms.
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    Director
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    EnglandBritish,AmericanLocal Councillor171316690001
    NEWMAN, Matthew John
    1st Floor Oakhurst House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Handelsbanken
    Kent
    England
    Director
    1st Floor Oakhurst House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Handelsbanken
    Kent
    England
    EnglandBritishBank Manager323565910001
    PAFFARD, Nicola
    22 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Cripps Llp
    England
    Director
    22 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Cripps Llp
    England
    United KingdomBritishSolicitor261974410002
    SCOTT, David Allister
    Linden Park Road
    TN2 5FS Tunbridge Wells
    107 The Potteries
    Kent
    United Kingdom
    Director
    Linden Park Road
    TN2 5FS Tunbridge Wells
    107 The Potteries
    Kent
    United Kingdom
    EnglandBritishCouncillor284076830001
    SIMM, Richard James Alfred, Mr.
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    Director
    12 Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House
    Kent
    United Kingdom
    EnglandBritishBusiness Owner257419420001
    SMITH, Hilary Clare Ruth
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    Director
    Royal Victoria Place
    300 Management Suite
    TN1 2SS Tunbridge Wells
    300
    Kent
    England
    United KingdomBritishCouncil Officer207664130001
    THODAY, Corin Leonard
    Riverside Road
    NR1 1SQ Norwich
    11-13
    Norfolk
    United Kingdom
    Director
    Riverside Road
    NR1 1SQ Norwich
    11-13
    Norfolk
    United Kingdom
    United KingdomBritishDirector138095630001
    TYLER, Gavin Thomas
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Wallside House
    Kent
    England
    Director
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Wallside House
    Kent
    England
    United KingdomBritishSolicitor47472220003
    WIEGAND, Claudia
    Monson Road
    TN1 1LS Tunbridge Wells
    Glass, 3a
    England
    Director
    Monson Road
    TN1 1LS Tunbridge Wells
    Glass, 3a
    England
    EnglandBelgianSelf Employed167080610003
    YOUDEN, Simon John
    Unit 101
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Fenwick Ltd
    England
    Director
    Unit 101
    Royal Victoria Place
    TN1 2SR Tunbridge Wells
    Fenwick Ltd
    England
    EnglandBritishStore Director300806520001

    What are the latest statements on persons with significant control for ROYAL TUNBRIDGE WELLS TOGETHER CIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2017The 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