Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL TUNBRIDGE WELLS TOGETHER CIC
Company Information for

ROYAL TUNBRIDGE WELLS TOGETHER CIC

THATCHER HOUSE, 12 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS,
Company Registration Number
09976055
Community Interest Company
Active

Company Overview

About Royal Tunbridge Wells Together Cic
ROYAL TUNBRIDGE WELLS TOGETHER CIC was founded on 2016-01-28 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Royal Tunbridge Wells Together Cic is a Community Interest Company registered in UNITED KINGDOM 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
ROYAL TUNBRIDGE WELLS TOGETHER CIC
 
Legal Registered Office
THATCHER HOUSE
12 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AS
 
Previous Names
TUNBRIDGE WELLS TOGETHER CIC12/04/2016
Filing Information
Company Number 09976055
Company ID Number 09976055
Date formed 2016-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:03:31
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 ROYAL TUNBRIDGE WELLS TOGETHER CIC

Current Directors
Officer Role Date Appointed
NICOLA KIM BLANCHARD
Director 2016-01-28
HARRY IAN COLLINS
Director 2016-09-12
ALEXANDER EDWARD DAVIES
Director 2016-03-24
ALEXANDER JAMES GREEN
Director 2016-03-24
FREDERICK GILBERT GREEN
Director 2016-01-28
STEPHEN GURNEY
Director 2016-01-28
JANE CATHERINE MARCH
Director 2016-04-21
NICHOLAS RICHARD MOORE
Director 2016-03-25
HILARY CLARE RUTH SMITH
Director 2016-02-08
GAVIN THOMAS TYLER
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CORIN LEONARD THODAY
Director 2016-06-22 2017-09-07
IAN CHRISTOPHER
Director 2016-03-08 2017-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD DAVIES BERKELEY HOMES (EASTERN COUNTIES) LIMITED Director 2016-06-14 CURRENT 1979-10-15 Active
ALEXANDER EDWARD DAVIES NEWCOMER'S GALLERY LIMITED (THE) Director 2016-04-26 CURRENT 1970-06-12 Active - Proposal to Strike off
ALEXANDER JAMES GREEN TRINITY ARTS ENTERPRISES LIMITED Director 2014-11-12 CURRENT 1984-09-13 Active
JAMES THORNTON DODD COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Director 2011-01-01 - 2011-03-31 RESIGNED 2005-03-17 Liquidation
JAMES THORNTON DODD COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED Director 2011-01-01 - 2011-03-31 RESIGNED 2006-12-08 Active
JAMES THORNTON DODD COUNTRYSIDE MARITIME LIMITED Director 2011-01-01 - 2011-03-31 RESIGNED 1990-10-17 Active
JAMES THORNTON DODD COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Director 2011-01-01 - 2011-03-31 RESIGNED 2002-04-23 Liquidation
JAMES THORNTON DODD COUNTRYSIDE PROPERTIES (SOUTHERN) LIMITED Director 1997-03-11 - 2011-03-31 RESIGNED 1992-12-07 Active
GAVIN THOMAS TYLER THE WELLS FREE SCHOOL Director 2014-04-01 CURRENT 2012-01-25 Active
GAVIN THOMAS TYLER LAW SURE LIMITED Director 2013-05-01 CURRENT 1991-04-18 Dissolved 2017-09-12
GAVIN THOMAS TYLER CRIPPSLAW LTD. Director 2013-05-01 CURRENT 2002-10-31 Active
GAVIN THOMAS TYLER CRIPPS PROPERTIES LIMITED Director 2013-05-01 CURRENT 1988-11-08 Active
GAVIN THOMAS TYLER CRIPPS TRUSTEES LIMITED Director 2013-05-01 CURRENT 1990-03-16 Active
GAVIN THOMAS TYLER CRIPPS SECRETARIES LIMITED Director 2013-05-01 CURRENT 1991-07-29 Active
GAVIN THOMAS TYLER C.H.H. FORMATIONS LIMITED Director 2013-05-01 CURRENT 1992-02-06 Active
GAVIN THOMAS TYLER CRIPPS HARRIES HALL SERVICES LIMITED Director 2010-04-30 CURRENT 1995-02-23 Active
GAVIN THOMAS TYLER CRIPPS HARRIES HALL LIMITED Director 2008-10-13 CURRENT 2001-03-26 Active
GAVIN THOMAS TYLER CRIPPS TRUST CORPORATION LIMITED Director 1998-01-13 CURRENT 1998-01-13 Active

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
2024-05-22DIRECTOR APPOINTED MR OLIVER JOHN BUTLER
2024-05-22DIRECTOR APPOINTED MR NICHOLAS ROBIN BRYANT
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-01-08Current accounting period shortened from 01/04/24 TO 31/03/24
2023-11-3001/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27DIRECTOR APPOINTED MRS JENNIFER MARY FORAGE
2023-11-22DIRECTOR APPOINTED MR JOSEPH MICHAEL OATES
2023-11-22DIRECTOR APPOINTED MS VICTORIA LOUISE SAMPSON
2023-04-17APPOINTMENT TERMINATED, DIRECTOR GAVIN THOMAS TYLER
2023-03-29DIRECTOR APPOINTED MRS CLARE AMBER WALLER
2023-03-29DIRECTOR APPOINTED MRS NICOLA PAFFARD
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES GREEN
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANN LOCH
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WIEGAND
2022-11-02AP01DIRECTOR APPOINTED MRS ALEXIA JANE TAYLOR
2022-10-05DIRECTOR APPOINTED MR SIMON JOHN YOUDEN
2022-10-05AP01DIRECTOR APPOINTED MR SIMON JOHN YOUDEN
2022-09-22CH01Director's details changed for Mrs Claudia Wiegand on 2022-08-20
2022-09-20AA01/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM 300 Royal Victoria Place 300 Management Suite Tunbridge Wells Kent TN1 2SS England
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KIM BLANCHARD
2022-06-22DIRECTOR APPOINTED MRS CLAUDIA WIEGAND
2022-06-22AP01DIRECTOR APPOINTED MRS CLAUDIA WIEGAND
2022-06-15AP01DIRECTOR APPOINTED MS JUSTINE VICTORIA RUTLAND
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLISTER SCOTT
2022-03-09CH01Director's details changed for Nicola Kim Blanchard on 2016-09-08
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-01-10Director's details changed for Mr Gavin Thomas Tyler on 2021-06-17
2022-01-10CH01Director's details changed for Mr Gavin Thomas Tyler on 2021-06-17
2021-10-22AP01DIRECTOR APPOINTED MRS PAMELA ANN LOCH
2021-07-27AA01/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09AP01DIRECTOR APPOINTED MR DAVID ALLISTER SCOTT
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE MARCH
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BARBARA MARKS
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE FULLER
2020-09-21AA01/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GILBERT GREEN
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MICHAEL SOMERSET HOME
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA FORBES GREEN
2019-11-26AP01DIRECTOR APPOINTED MRS SALLY-ANN BARBARA MARKS
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD MOORE
2019-08-14AA01/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AP01DIRECTOR APPOINTED MS JANE CATHERINE MARCH
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HARRIS MOORE
2019-04-15AP01DIRECTOR APPOINTED MS. TRACY HARRIS MOORE
2019-04-12RES01ADOPT ARTICLES 12/04/19
2019-04-10AP01DIRECTOR APPOINTED MR. PETER JAMES ALLINSON
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GURNEY
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HARRY IAN COLLINS
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MS SARA JANE FULLER
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD DAVIES
2019-01-24AA01/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-07AA01/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CORIN LEONARD THODAY
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER
2016-09-27AP01DIRECTOR APPOINTED HARRY IAN COLLINS
2016-07-28AP01DIRECTOR APPOINTED CORIN LEONARD THODAY
2016-06-13AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER
2016-05-19AP01DIRECTOR APPOINTED CLLR JANE CATHERINE MARCH
2016-04-29AP01DIRECTOR APPOINTED HILARY CLARE RUTH SMITH
2016-04-26AP01DIRECTOR APPOINTED NICHOLAS RICHARD MOORE
2016-04-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-04-12CERTNMCompany name changed tunbridge wells together CIC\certificate issued on 12/04/16
2016-04-05AP01DIRECTOR APPOINTED GAVIN THOMAS TYLER
2016-04-05AP01DIRECTOR APPOINTED MR ALEXANDER JAMES GREEN
2016-04-05AP01DIRECTOR APPOINTED ALEXANDER EDWARD DAVIES
2016-04-05AA01Current accounting period extended from 31/01/17 TO 01/04/17
2016-03-25RES15CHANGE OF COMPANY NAME 07/02/19
2016-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-28CICINCIncorporation of community interest company
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROYAL TUNBRIDGE WELLS TOGETHER CIC 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 ROYAL TUNBRIDGE WELLS TOGETHER CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL TUNBRIDGE WELLS TOGETHER CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of ROYAL TUNBRIDGE WELLS TOGETHER CIC registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL TUNBRIDGE WELLS TOGETHER CIC
Trademarks
We have not found any records of ROYAL TUNBRIDGE WELLS TOGETHER CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL TUNBRIDGE WELLS TOGETHER CIC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ROYAL TUNBRIDGE WELLS TOGETHER CIC are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL TUNBRIDGE WELLS TOGETHER CIC 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 ROYAL TUNBRIDGE WELLS TOGETHER CIC 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 ROYAL TUNBRIDGE WELLS TOGETHER CIC 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.