Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEST VALLEY ARTS FOUNDATION LIMITED
Company Information for

TEST VALLEY ARTS FOUNDATION LIMITED

TRANQUILLITY 2 BUCKHOLT ROAD, BROUGHTON, STOCKBRIDGE, HAMPSHIRE, SO20 8DA,
Company Registration Number
02638807
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Test Valley Arts Foundation Ltd
TEST VALLEY ARTS FOUNDATION LIMITED was founded on 1991-08-16 and has its registered office in Stockbridge. The organisation's status is listed as "Active". Test Valley Arts Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEST VALLEY ARTS FOUNDATION LIMITED
 
Legal Registered Office
TRANQUILLITY 2 BUCKHOLT ROAD
BROUGHTON
STOCKBRIDGE
HAMPSHIRE
SO20 8DA
Other companies in SO20
 
Charity Registration
Charity Number 1007799
Charity Address RECTORY LANE COTTAGE, RECTORY LANE, BROUGHTON, STOCKBRIDGE, SO20 8AB
Charter FOSTERING PROMOTING AND SUPPORTING ART AND ARTISTS IN TEST VALLEY
Filing Information
Company Number 02638807
Company ID Number 02638807
Date formed 1991-08-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:16:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEST VALLEY ARTS FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT MOORE
Company Secretary 2002-09-12
ROY CHARLES CHATFIELD
Director 2013-08-20
DAVID NICHOLAS ALWYNE DREW
Director 2013-08-20
JULIE PATRICIA DRURY
Director 2015-02-03
YINNON EZRA
Director 2014-02-04
MICHAEL EDWARD JOHNSON
Director 2012-09-27
MAIJA STEPHANIE LEIPINS
Director 2013-08-20
MICHAEL ROBERT MOORE
Director 2006-10-23
ROY JAMES PERRY
Director 2004-11-03
SYBIL MARGARET WARNER
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGH THOMAS
Director 2013-08-20 2016-11-15
MADELINE EDMONDS
Director 1995-05-12 2014-11-18
JULIE ANITA DOCHERTY
Director 2012-09-27 2014-07-01
JOANNE BEAL
Director 2007-01-26 2013-11-19
ELIZABETH HODGSON
Director 2008-07-24 2013-09-24
VIVIAN ALAN NIXON
Director 2002-09-12 2013-08-20
DEREK RICHARD JEFFREY
Director 2010-09-23 2012-03-29
PHILIP EDWARD FRANK SANDS
Director 2007-01-25 2010-12-01
ROGER JOHN BRAMBLEY
Director 1997-11-07 2009-11-23
CLAIRE ELIZABETH CHIDLEY
Director 2007-01-26 2008-07-24
HUGH MICHAEL THOMAS COBBE
Director 2002-09-12 2006-11-30
JILL MARGERY LOW
Director 1991-05-29 2006-11-30
ANTHONY GEORGE DE SIGLEY
Director 2005-07-28 2006-10-23
IAN ROBERT MORRISON
Director 2003-11-06 2006-10-23
MARK GODFREY JERRAM
Director 2003-11-06 2005-03-31
MERVYN MICHAEL HEARD
Director 1997-11-07 2003-08-06
JOHN TREVOR BARLOW
Company Secretary 1991-08-16 2002-09-12
JOHN TREVOR BARLOW
Director 1991-08-16 2002-09-12
PETER FREDERICK MASON
Director 1997-11-07 2002-09-12
MICHAEL KEITH BEALE COLVIN
Director 1991-08-16 2000-02-24
EILEEN KNOX WILLIAMSON HASELDEN
Director 1991-05-29 1998-05-01
JOHN DAVID RUSKIN
Director 1993-03-12 1996-09-27
ROY JAMES PERRY
Director 1991-05-29 1996-05-03
DESMOND WALTER ROBERT CLARKE
Director 1991-05-29 1995-01-04
PAUL ANTHONY BROOKS
Director 1991-05-29 1992-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT MOORE ML LAW LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
DAVID NICHOLAS ALWYNE DREW HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE Director 2016-02-09 CURRENT 2004-09-28 Active
DAVID NICHOLAS ALWYNE DREW HIXON-STAINTON-TANNER TRUST Director 2009-06-22 CURRENT 1963-04-26 Active
JULIE PATRICIA DRURY THE SEWING BASKET LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
YINNON EZRA HAMPSHIRE CULTURAL TRUST Director 2014-04-08 CURRENT 2014-04-08 Active
MICHAEL ROBERT MOORE ML LAW LIMITED Director 2006-03-30 CURRENT 2006-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JULIE PATRICIA DRURY
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JULIE PATRICIA DRURY
2022-11-10DIRECTOR APPOINTED MRS GEORGIANA VERITY LUCASTA ROBERTSON
2022-11-10DIRECTOR APPOINTED MRS GEORGIANA VERITY LUCASTA ROBERTSON
2022-11-10CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-10AP01DIRECTOR APPOINTED MRS GEORGIANA VERITY LUCASTA ROBERTSON
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PATRICIA DRURY
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08AD02Register inspection address changed from 44 High Street High Street West End Southampton SO30 3DR England to 17a Hedge End Business Centre Botley Road Hedge End Southampton SO30 2AU
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CRESCENS GEORGE
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MRS DOROTHY BAVERSTOCK
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MAIJA STEPHANIE LEIPINS
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY CHARLES CHATFIELD
2018-09-28AP01DIRECTOR APPOINTED MR JOHN HERBERT WILLIAM DUMPER
2017-11-28AD02Register inspection address changed from 463 Fair Oak Road Fair Oak Eastleigh Hampshire SO50 7AJ England to 44 High Street High Street West End Southampton SO30 3DR
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH THOMAS
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-12AP01DIRECTOR APPOINTED MRS SYBIL MARGARET WARNER
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-27AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ROBERT MOORE on 2015-10-20
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROY JAMES PERRY / 30/10/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT MOORE / 20/10/2015
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE EDMONDS
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM Rectory Lane Cottage Rectory Lane Broughton Hampshire SO20 8AB
2015-11-27AP01DIRECTOR APPOINTED MRS JULIE PATRICIA DRURY
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BEAL
2014-11-27AP01DIRECTOR APPOINTED MR YINNON EZRA
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DOCHERTY
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DOCHERTY
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BEAL
2014-10-20AA31/03/14 TOTAL EXEMPTION FULL
2013-11-30AR0101/11/13 NO MEMBER LIST
2013-11-29AP01DIRECTOR APPOINTED MS MAIJA STEPHANIE LEIPINS
2013-11-29AP01DIRECTOR APPOINTED MR DAVID NICHOLAS ALWYNE DREW
2013-11-29AP01DIRECTOR APPOINTED MR DAVID HUGH THOMAS
2013-11-29AP01DIRECTOR APPOINTED MR ROY CHARLES CHATFIELD
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN NIXON
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HODGSON
2013-10-22AA31/03/13 TOTAL EXEMPTION FULL
2012-11-28AR0101/11/12 NO MEMBER LIST
2012-11-28AP01DIRECTOR APPOINTED MRS JULIE ANITA DOCHERTY
2012-11-27AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHNSON
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WATSON
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JEFFREY
2012-10-11AA31/03/12 TOTAL EXEMPTION FULL
2011-12-01AR0101/11/11 NO MEMBER LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SANDS
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-29AR0101/11/10 NO MEMBER LIST
2010-11-29AP01DIRECTOR APPOINTED MR DEREK RICHARD JEFFREY
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRAMBLEY
2010-10-12AA31/03/10 TOTAL EXEMPTION FULL
2009-12-02AR0101/11/09 NO MEMBER LIST
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WATSON / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD FRANK SANDS / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES PERRY / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN ALAN NIXON / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT MOORE / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HODGSON / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE EDMONDS / 23/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROGER JOHN BRAMBLEY / 23/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BEAL / 01/11/2009
2009-08-11AA31/03/09 TOTAL EXEMPTION FULL
2008-12-03363aANNUAL RETURN MADE UP TO 01/11/08
2008-12-03288aDIRECTOR APPOINTED MRS PAMELA WATSON
2008-12-03288aDIRECTOR APPOINTED MS ELIZABETH JOAN HODGSON
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE CHIDLEY
2008-10-02AA31/03/08 TOTAL EXEMPTION FULL
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07363aANNUAL RETURN MADE UP TO 01/11/07
2007-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288bDIRECTOR RESIGNED
2007-04-11353LOCATION OF REGISTER OF MEMBERS
2007-04-11363aANNUAL RETURN MADE UP TO 01/11/06
2007-04-11288bDIRECTOR RESIGNED
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-07363sANNUAL RETURN MADE UP TO 01/11/05
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14288aNEW DIRECTOR APPOINTED
2005-04-09288aNEW DIRECTOR APPOINTED
2005-04-09288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10363aANNUAL RETURN MADE UP TO 01/11/04
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to TEST VALLEY ARTS FOUNDATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEST VALLEY ARTS FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEST VALLEY ARTS FOUNDATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Intangible Assets
Patents
We have not found any records of TEST VALLEY ARTS FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEST VALLEY ARTS FOUNDATION LIMITED
Trademarks
We have not found any records of TEST VALLEY ARTS FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEST VALLEY ARTS FOUNDATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-08-05 GBP £2,000 Payments to Voluntary bodies
Hampshire County Council 2013-03-19 GBP £500 Local Arts Development
Hampshire County Council 2013-03-08 GBP £1,000 Local Arts Development
Hampshire County Council 2013-01-15 GBP £500 Grant Aid & Donations to External Orgs
HAMPSHIRE COUNTY COUNCIL 2012-10-22 GBP £1,000 Local Arts Development
Hampshire County Council 2012-06-20 GBP £1,000 Educational Supplies, Stationery & Materials
Hampshire County Council 2012-06-20 GBP £1,000 Local Arts Development
Hampshire County Council 2012-06-20 GBP £840 Local Arts Development
Hampshire County Council 2012-06-06 GBP £1,000 Educational Supplies, Stationery & Materials
HAMPSHIRE COUNTY COUNCIL 2012-05-24 GBP £2,000 Payment On Account
Hampshire County Council 2011-06-07 GBP £1,000 Annual Programme Grants
Hampshire County Council 2011-01-28 GBP £1,000 Payments To Independent and Voluntary Bodies
Hampshire County Council 2011-01-28 GBP £1,000 Payments To Independent and Voluntary Bodies
Hampshire County Council 2011-01-12 GBP £1,000 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2010-07-29 GBP £5,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEST VALLEY ARTS FOUNDATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEST VALLEY ARTS FOUNDATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEST VALLEY ARTS FOUNDATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SO20 8DA