TRINITY THEATRE AND ARTS CENTRE LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

TRINITY THEATRE AND ARTS CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TUNBRIDGE WELLS and has the status: Active.
TRINITY THEATRE AND ARTS CENTRE LIMITED was incorporated 28 years ago on 27/03/1996 and has the registered number: 03179063. The accounts status is GROUP and accounts are next due on 31/12/2024.

TRINITY THEATRE AND ARTS CENTRE LIMITED - TUNBRIDGE WELLS

This company is listed in the following categories:
90010 - Performing arts
90030 - Artistic creation
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TRINITY THEATRE AND ARTS CENTRE
TUNBRIDGE WELLS
KENT
TN1 1JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHRYN ADAMS Secretary 2023-11-08 CURRENT
MISS JOCELYN CLAIRE CHEEK Mar 1994 British Director 2021-12-22 CURRENT
MR DAVID STEPHEN FITZSIMMONS Sep 1955 British Director 2021-09-30 CURRENT
MR MATTHEW JOHN EDWARD GIBBONS May 1960 British Director 2022-03-23 CURRENT
MR JONATHAN JAMES HILL May 1954 British Director 2017-11-28 CURRENT
MS AMANDA LEWIS Jun 1974 British Director 2021-12-22 CURRENT
MRS AILSA MOLYNEUX Jan 1971 British Director 2024-02-02 CURRENT
MR MARTIN JOHN WRIGHT Aug 1961 British Director 2017-02-16 CURRENT
MRS KATHRYN ADAMS Dec 1979 British Director 2023-01-13 CURRENT
JOHN DOUCHE British Secretary 1998-09-29 UNTIL 1999-09-21 RESIGNED
MR MICHAEL ALWYN ELLIOTT Jul 1936 British Director 2009-09-28 UNTIL 2012-10-25 RESIGNED
MRS RESHMA DILEEP FIELD Sep 1972 British Director 2012-10-25 UNTIL 2014-05-22 RESIGNED
CAROLINE ELLIOTT Mar 1932 British Director 2006-09-11 UNTIL 2012-10-25 RESIGNED
MR STEPHEN DEWAR Apr 1966 British Director 1997-09-30 UNTIL 1999-09-21 RESIGNED
FOUNDER & C.E.O. RUSSELL EDWARD DE COGAN Nov 1976 British Director 2015-11-18 UNTIL 2018-10-10 RESIGNED
NEIL GREGORY DALY British Director 1996-03-27 UNTIL 1998-09-29 RESIGNED
MR TIMOTHY JAMES COOK Dec 1986 British Director 2018-10-10 UNTIL 2021-09-30 RESIGNED
VICTOR FREDERICK CLEMENTS Jun 1928 British Director 2000-10-11 UNTIL 2006-09-11 RESIGNED
PETER MICHAEL EMANUEL British Director 2006-09-11 UNTIL 2009-02-23 RESIGNED
MISS LAUREN JOSIE ACASON Secretary 2016-09-07 UNTIL 2016-10-17 RESIGNED
NEIL GREGORY DALY British Secretary 1996-03-27 UNTIL 1998-09-29 RESIGNED
MR JOHN RAYMOND GOSS Apr 1960 British Director 2011-03-21 UNTIL 2014-11-12 RESIGNED
MISS LAUREN JOSIE ACASON Secretary 2015-11-19 UNTIL 2017-10-17 RESIGNED
MISS REBECCA ALICE WAIGHT Secretary 2017-10-17 UNTIL 2021-05-07 RESIGNED
DR JANET ELIZABETH STURGIS Jul 1937 British Secretary 1999-09-21 UNTIL 2004-09-20 RESIGNED
CAROLE ANN MILLS British Secretary 2004-09-20 UNTIL 2007-06-25 RESIGNED
PETER MICHAEL EMANUEL British Secretary 2007-07-30 UNTIL 2008-09-15 RESIGNED
MRS HELEN MARY BOURNAT Secretary 2012-10-25 UNTIL 2015-11-18 RESIGNED
MR. PETER ERIC BULMAN May 1948 British Secretary 2008-09-15 UNTIL 2012-10-25 RESIGNED
ERIC BYERS Sep 1935 British Director 2000-10-11 UNTIL 2006-09-11 RESIGNED
MR LAWRENCE BROWN Jun 1971 British Director 2013-09-25 UNTIL 2017-10-31 RESIGNED
FRANCES BRISTOW Sep 1947 British Director 1998-09-29 UNTIL 2000-10-10 RESIGNED
MRS HELEN MARY BOURNAT Jul 1954 British Director 2012-10-25 UNTIL 2015-11-18 RESIGNED
MISS HANNAH BANISTER Nov 1984 British Director 2020-07-01 UNTIL 2021-09-30 RESIGNED
COUNCILLOR ALFRED JOSEPH BAKER Jan 1927 British Director 1998-04-25 UNTIL 1999-06-01 RESIGNED
DAWN LOUISE BADLAND Feb 1972 British Director 2004-09-20 UNTIL 2007-05-12 RESIGNED
MR RODNEY ANDREW ASHURST Aug 1955 British Director 2009-09-28 UNTIL 2015-11-18 RESIGNED
MR. PETER ERIC BULMAN May 1948 British Director 2007-09-24 UNTIL 2013-09-25 RESIGNED
MR TIMOTHY GWION ARTHUR Sep 1970 British Director 2021-09-30 UNTIL 2022-03-03 RESIGNED
MS SARAH LEE AMBROSE Feb 1970 New Zealander Director 2016-01-12 UNTIL 2021-01-13 RESIGNED
MRS FELICIA MARIE FOREMAN Aug 1961 Australian Director 2007-09-24 UNTIL 2009-04-20 RESIGNED
BRIAN GEORGE BLAKE Feb 1939 British Director 1997-09-30 UNTIL 2000-02-24 RESIGNED
MR GEORGE HUGH SCOTT CAMPBELL Feb 1957 British Director 2007-09-24 UNTIL 2008-05-19 RESIGNED
FIONA MARY FOUNTAIN May 1950 British Director 2005-01-24 UNTIL 2011-03-21 RESIGNED
NICHOLETTE LINDA GOFF Mar 1949 British Director 1997-09-30 UNTIL 1998-09-29 RESIGNED
MR GEORGE HUGH SCOTT CAMPBELL Feb 1957 British Director 2008-11-03 UNTIL 2013-09-25 RESIGNED
MR LEONARD HORWOOD Jul 1948 British Director 1999-09-21 UNTIL 2011-10-24 RESIGNED
MRS ALISON GREEN Aug 1966 British Director 2014-09-17 UNTIL 2021-11-18 RESIGNED
MR STUART MARK BENJAMIN HOPPER Nov 1969 British Director 2018-11-20 UNTIL 2023-09-18 RESIGNED
MR LEONARD HORWOOD Jul 1948 British Director 2011-10-25 UNTIL 2018-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Hannah Banister 2020-07-01 - 2021-09-30 11/1984 Significant influence or control
Mr Stuart Mark Benjamin Hopper 2018-11-20 - 2023-05-01 11/1969 Significant influence or control
Mr Timothy James Cook 2018-10-10 - 2021-09-30 12/1986 Significant influence or control
Mr David Julian Stanyer 2018-10-10 - 2021-03-26 8/1943 Significant influence or control
Mr Jonathan James Hill 2017-11-28 - 2023-05-01 5/1954 Significant influence or control
Miss Clementine Diana Egerton Reynolds 2017-08-22 - 2019-10-29 7/1988 Significant influence or control
Mrs Judith Anne Tew 2017-02-16 - 2022-06-30 5/1962 Significant influence or control
Mr Martin John Wright 2017-02-16 8/1961 Significant influence or control
Mr Steven James 2016-11-22 - 2023-05-01 11/1954 Significant influence or control
Mr Alex James Green 2016-11-22 - 2022-10-31 11/1985 Significant influence or control
Mrs Alison Jane Green 2016-11-22 - 2021-11-18 8/1966 Significant influence or control
Ms Sarah Lee Ambrose 2016-11-22 - 2021-01-13 2/1970 Significant influence or control
Mr John Charles Martin 2016-11-22 - 2019-05-05 6/1956 Significant influence or control
Mr Russell Edward De Cogan 2016-11-22 - 2018-10-10 11/1976 Significant influence or control
Mr Leonard Horwood 2016-11-22 - 2018-05-01 7/1948 Significant influence or control
Mr Howard Stephen Winetroube 2016-11-22 - 2017-10-31 2/1956 Significant influence or control
Mr Lawrence Brown 2016-11-22 - 2017-10-31 6/1971 Significant influence or control
Mr Michael Francis Stevens 2016-11-22 12/1950 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALLET FOR ALL (1979) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
TIME OUT ENGLAND LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58142 - Publishing of consumer and business journals and periodicals
TRINITY ARTS ENTERPRISES LIMITED TUNBRIDGE WELLS Active AUDITED ABRIDGED 56101 - Licensed restaurants
TIME OUT DIGITAL LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ROYAL ACADEMY OF DANCE ENTERPRISES LTD. LONDON UNITED KINGDOM Active SMALL 47910 - Retail sale via mail order houses or via Internet
TUNBRIDGE WELLS MENTAL HEALTH RESOURCE LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RCH LIMITED DAWLISH Active TOTAL EXEMPTION FULL 55900 - Other accommodation
TIME OUT NEW YORK LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58142 - Publishing of consumer and business journals and periodicals
NATIONAL RURAL TOURING FORUM THATCHAM ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
AKA PROMOTIONS LIMITED LONDON Active FULL 73110 - Advertising agencies
AIR LIQUIDE UK PENSION TRUSTEES LIMITED BIRMINGHAM Active DORMANT 94990 - Activities of other membership organizations n.e.c.
74/75 LONDON ROAD MANAGEMENT COMPANY (TUNBRIDGE WELLS) LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 98000 - Residents property management
TRINITY STREET RESIDENTS MANAGEMENT LIMITED ROTHERHAM ENGLAND Active DORMANT 98000 - Residents property management
THE RAILWAY CONVALESCENT HOMES DAWLISH Active GROUP 55900 - Other accommodation
DANCE PROMS LTD LONDON ENGLAND Active DORMANT 90020 - Support activities to performing arts
TIME OUT GROUP PLC LONDON ENGLAND Active GROUP 70210 - Public relations and communications activities
BIRCHWOOD HR CONSULTING LTD. NORWICH ENGLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
THE VIRGIN MONEY FOUNDATION NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
OLA INVESTMENTS LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMBOH PROPERTIES LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ROBERT HART CONSTRUCTION LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 99999 - Dormant Company
TRINITY ARTS ENTERPRISES LIMITED TUNBRIDGE WELLS Active AUDITED ABRIDGED 56101 - Licensed restaurants
AMHA LIMITED KENT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AMP INFRASTRUCTURE LTD TUNBRIDGE WELLS Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
AMBEC LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NICOLA NEIL LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PLAZA LAND LTD TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
VIVAM HEALTH LTD TUNBRIDGE WELLS ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities