THE THREE RIVERS PARTNERSHIP, DORSET - GILLINGHAM


Company Profile Company Filings

Overview

THE THREE RIVERS PARTNERSHIP, DORSET is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GILLINGHAM and has the status: Active.
THE THREE RIVERS PARTNERSHIP, DORSET was incorporated 20 years ago on 17/06/2003 and has the registered number: 04801788. The accounts status is GROUP and accounts are next due on 31/03/2024.

THE THREE RIVERS PARTNERSHIP, DORSET - GILLINGHAM

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

RIVERSMEET
GILLINGHAM
DORSET
SP8 4HX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KRISTINA CAROLINA KISBEE Dec 1973 British Director 2024-03-05 CURRENT
MR ROBERT HOWARD MESSER Apr 1949 British Director 2012-06-13 CURRENT
MR PHILIP DOUGLAS SILVESTER Jul 1956 British Director 2022-09-08 CURRENT
MR BARRY VON CLEMENS Oct 1965 British Director 2015-10-09 CURRENT
MR MARK WALDEN Jun 1990 British Director 2022-09-08 CURRENT
MR RICHARD STANLEY WALTON MASON Jan 1928 British Director 2004-03-29 UNTIL 2007-05-15 RESIGNED
REX LESLIE SMART May 1936 British Director 2004-03-29 UNTIL 2006-10-31 RESIGNED
MRS JACQUELINE ANNE KEMP Aug 1948 British Director 2003-06-17 UNTIL 2014-10-23 RESIGNED
JANET ROBSON Nov 1949 British Director 2008-06-24 UNTIL 2009-02-23 RESIGNED
JOHN ALAN RADFORD Jul 1946 British Director 2003-06-17 UNTIL 2003-10-16 RESIGNED
MRS CAROLINE ANNE SHARMAN Nov 1937 British Director 2005-04-14 UNTIL 2010-05-11 RESIGNED
MRS TRUDIE ANN PHILLIPS Oct 1955 British Director 2003-06-17 UNTIL 2004-03-29 RESIGNED
GEOFFREY GORDON POGSON Mar 1933 British Director 2004-03-29 UNTIL 2006-03-30 RESIGNED
NORMAN PAINTER May 1947 British Director 2003-06-17 UNTIL 2007-05-15 RESIGNED
MR IAN STEWART Jun 1953 British Director 2005-04-14 UNTIL 2007-05-15 RESIGNED
JAMES NIGEL DAVID MACKAIN-BREMNER Mar 1957 British Director 2003-06-17 UNTIL 2005-04-14 RESIGNED
MR MICHEAL CHARLES LODGE Dec 1947 British Director 2011-06-07 UNTIL 2014-05-30 RESIGNED
DAVID TIMOTHY LITTLEWOOD Sep 1955 British Director 2007-05-15 UNTIL 2008-06-24 RESIGNED
PETER ANTHONY PUGH Sep 1945 British Director 2006-03-30 UNTIL 2007-05-15 RESIGNED
DAVID TIMOTHY LITTLEWOOD Sep 1955 British Secretary 2003-06-17 UNTIL 2008-04-16 RESIGNED
MR TIMOTHY CLIVE LEWIS DRAKE Secretary 2016-10-18 UNTIL 2022-01-06 RESIGNED
HUGH MARK HEBDITCH Apr 1944 British Director 2003-06-17 UNTIL 2009-05-12 RESIGNED
MRS JACQUELINE ANNE KEMP Aug 1948 British Secretary 2008-04-16 UNTIL 2014-10-23 RESIGNED
MR ALEX WYNTER Jun 1955 British Director 2021-06-17 UNTIL 2023-02-28 RESIGNED
MRS SANDRA KAYE BARBER Apr 1975 British Director 2021-06-17 UNTIL 2022-09-12 RESIGNED
HUGH MARK HEBDITCH Apr 1944 British Director 2009-05-12 UNTIL 2023-11-16 RESIGNED
JOHN HAVILL Mar 1945 British Director 2006-03-30 UNTIL 2017-06-30 RESIGNED
DR BRIAN JOHN THOMAS HARPER Feb 1934 British Director 2003-06-17 UNTIL 2005-04-14 RESIGNED
DENNIS ROGER JOHN GRIFFIN Apr 1957 British Director 2009-05-12 UNTIL 2011-04-28 RESIGNED
NORMAN LINDSAY GOOD Oct 1923 British Director 2003-06-17 UNTIL 2004-03-29 RESIGNED
COLONEL TIMOTHY CLIVE LEWIS DRAKE Jul 1946 British Director 2003-06-17 UNTIL 2007-05-15 RESIGNED
COLONEL TIMOTHY CLIVE LEWIS DRAKE Jul 1946 British Director 2008-06-24 UNTIL 2022-06-30 RESIGNED
SAMUEL JAMES BRADDICK Oct 1947 British Director 2003-06-17 UNTIL 2003-12-11 RESIGNED
JENNIFER ANNE BECKLEY Aug 1939 British Director 2003-06-17 UNTIL 2005-04-14 RESIGNED
MRS. JOSEPHINE CARROLL SNEDDON Oct 1944 British Director 2004-03-29 UNTIL 2006-03-30 RESIGNED
MR PAUL JAMES BARBER Sep 1974 British Director 2016-06-22 UNTIL 2021-05-27 RESIGNED
MR ANDREW RONALD CATTAWAY Sep 1941 British Director 2003-06-17 UNTIL 2008-06-24 RESIGNED
MS SUSAN JOAN HUNT Nov 1947 British Director 2003-06-17 UNTIL 2004-03-29 RESIGNED
MISS ANNE JULIET HITCHCOCK Mar 1955 British Director 2003-06-17 UNTIL 2006-03-30 RESIGNED
MR ROBIN LILLEY Oct 1939 British Director 2011-06-07 UNTIL 2012-05-01 RESIGNED
MR PHILIP PETER WILSON May 1953 British Director 2017-03-16 UNTIL 2022-07-01 RESIGNED
MR DAVID EDWARD WEBB Oct 1942 British Director 2003-06-17 UNTIL 2008-04-16 RESIGNED
MR ALAN DAVID HEEKS Aug 1948 British Director 2005-04-14 UNTIL 2007-05-15 RESIGNED
MRS ELAINE ANN STEWART Mar 1958 British Director 2008-06-24 UNTIL 2010-05-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Hugh Mark Hebditch 2016-07-05 - 2023-11-16 4/1944 Gillingham   Dorset Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALPHA PERSONNEL LIMITED SALISBURY UNITED KINGDOM Active MICRO ENTITY 78200 - Temporary employment agency activities
NEWBURY HOUSE RESIDENTS ASSOCIATION LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE MAGDALEN ENVIRONMENTAL TRUST CHARD ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
MY LIFE (CAREWATCH) LIMITED MANCHESTER Dissolved... FULL 86900 - Other human health activities
THE RURAL RENEWAL COMPANY LIMITED BRIDPORT Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY SHAFTESBURY ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE THRESHOLD COHOUSING CENTRE COMMUNITY INTEREST COMPANY GILLINGHAM Active MICRO ENTITY 55900 - Other accommodation
REACHOUT DORSET STURMINSTER NEWTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BLACKMORE VALE TOURISM AND DEVELOPMENT COMPANY LTD LONDON ... MICRO ENTITY 63990 - Other information service activities n.e.c.
CREATIVE DORSET LIMITED DORCHESTER Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
UK COHOUSING NETWORK C.I.C. CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TURNPIKE EVENTS LIMITED SHAFTESBURY ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
C F ASSOCIATION LIMITED NOTTINGHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THRIVE COMMUNITY SERVICES LIMITED GILLINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
THE GILLINGHAM COMMUNITY AND LEISURE TRUST LIMITED GILLINGHAM ENGLAND Active SMALL 93110 - Operation of sports facilities
DORSET HOME CARE PROVIDERS ASSOCIATION LIMITED POOLE Active DORMANT 82990 - Other business support service activities n.e.c.
RURAL ENTERPRISE PARTNERSHIP C.I.C. DORCHESTER Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
HAZEL HILL TRUST BRIDPORT Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THRIVE SERVICES CIC GILLINGHAM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORWARD DEVELOPMENTS LIMITED GILLINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
THRIVE COMMUNITY SERVICES LIMITED GILLINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
THE GILLINGHAM COMMUNITY AND LEISURE TRUST LIMITED GILLINGHAM ENGLAND Active SMALL 93110 - Operation of sports facilities
GILLINGHAM SOCIAL CLUB LTD. GILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
BIDDISCOMBE & SON PLUMBING & HEATING LTD GILLINGHAM ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
GUSSLETHORPE LIMITED GILLINGHAM ENGLAND Active NO ACCOUNTS FILED 58110 - Book publishing