THE TEXTILE CONSERVATION FOUNDATION - TETBURY


Company Profile Company Filings

Overview

THE TEXTILE CONSERVATION FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TETBURY and has the status: Active.
THE TEXTILE CONSERVATION FOUNDATION was incorporated 49 years ago on 17/04/1975 and has the registered number: 01208092. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

THE TEXTILE CONSERVATION FOUNDATION - TETBURY

This company is listed in the following categories:
85422 - Post-graduate level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

THE TRUST PARTNERSHIP
6 TRULL FARM BUILDINGS
TETBURY
GLOUCESTERSHIRE
GL8 8SQ

This Company Originates in : United Kingdom
Previous trading names include:
THE TEXTILE CONSERVATION CENTRE FOUNDATION (until 29/05/2012)

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

THE TRUST PARTNERSHIP

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JULIE FLEMING BON May 1980 British Director 2023-10-03 CURRENT
CLARE DALY Secretary 2003-11-21 CURRENT
DR MARY MICHELLE BROOKS Jun 1955 British Director 2011-09-28 CURRENT
MS KATHERINE MARY LIVINGSTON Jun 1954 British Director 2017-09-27 CURRENT
MRS JULIA CAROLINE LORIMER May 1952 British Director 2015-09-30 CURRENT
PROFESSOR NICHOLAS JOHN PEARCE Nov 1956 British Director 2011-02-09 CURRENT
MS CHARLOTTE ROSTOCK May 1970 British,German Director 2022-09-29 CURRENT
MS TRICIA BEY Nov 1957 British Director 2022-12-19 CURRENT
MS HELEN MATILDA WYLD Dec 1980 British Director 2022-09-29 CURRENT
MRS SARAH CLARE MEREDITH Jun 1948 British Director 2013-10-22 UNTIL 2023-10-03 RESIGNED
MRS SHONA BURNS MALCOLM Jun 1966 British Director 2012-09-25 UNTIL 2022-09-28 RESIGNED
KIRSTEN VICTORIA SUENSON TAYLOR Sep 1961 British Director 2000-05-26 UNTIL 2012-09-25 RESIGNED
MR DONALD RING Oct 1920 British Director RESIGNED
MR WILLIAM ANDREW ODDY Jan 1942 British Director RESIGNED
MR DAVID JOHN PARKINSON Feb 1924 British Director RESIGNED
LADY ALISON MARJORIE SMITH Oct 1944 British Director 2011-02-09 UNTIL 2016-09-28 RESIGNED
GUY LANDOR HARVEY Feb 1951 British Director 1995-05-03 UNTIL 2000-05-26 RESIGNED
LAURENCE CONWAY WEST Feb 1913 British Director RESIGNED
MR PETER MARTIN LONGMAN Mar 1946 British Director 1996-05-14 UNTIL 2011-09-27 RESIGNED
MISS SANTINA LEVEY Apr 1938 British Director RESIGNED
MR WILLIAM STEPHEN CHARLES KENNETT Oct 1937 British Director 1991-07-09 UNTIL 2012-09-25 RESIGNED
DR SUZANNE VICTORIA KEENE Jul 1944 British Director 1992-08-25 UNTIL 2000-05-26 RESIGNED
MISS SUSAN PALMER Aug 1952 British Director RESIGNED
PENELOPE MARY HOARE Nov 1957 British Secretary 2002-01-10 UNTIL 2003-11-21 RESIGNED
MR ANDREW MARSHALL CHRISTIE Jan 1941 British Secretary RESIGNED
MR GILES SOMERVILLE GWYNNE WITHERINGTON Jun 1911 British Director RESIGNED
MRS ELIZABETH FOSTER ARTHUR Aug 1945 British Director 2011-02-09 UNTIL 2015-09-30 RESIGNED
MR PAUL ARTHUR GISMONDI Nov 1955 British Director 2011-09-28 UNTIL 2012-09-25 RESIGNED
MELANIE GEE Aug 1961 British Director 1994-05-17 UNTIL 2011-02-09 RESIGNED
MR STEPHEN WILLIAM FOSTER Jul 1946 British Director 2012-09-25 UNTIL 2014-02-04 RESIGNED
PROFESSOR NICHOLAS HEDLEY FOSKETT Mar 1955 British Director 2005-11-18 UNTIL 2007-12-21 RESIGNED
KATE MARY FOLEY Jul 1938 British Director 1996-05-14 UNTIL 1999-04-27 RESIGNED
PROFESSOR KATHARINE MARY CROUAN May 1949 British Director 2000-05-26 UNTIL 2001-07-31 RESIGNED
LADY LUCINDA VICTORIA CHETWODE Sep 1949 British Director 2011-02-09 UNTIL 2014-10-02 RESIGNED
DR WILLIAM BROOKS Oct 1946 British Director 2002-03-05 UNTIL 2004-11-26 RESIGNED
PROFESSOR DEBORAH ANNE SWALLOW Aug 1948 British Director 2006-11-24 UNTIL 2011-02-09 RESIGNED
LAURENCE HENRY BRANDES Dec 1924 British Director 1992-05-12 UNTIL 1993-05-25 RESIGNED
PROFESSOR ALAN HAMLIN Mar 1951 British Director 2004-11-26 UNTIL 2005-11-18 RESIGNED
PROFESSOR CHRISTOPHER KENNETH GREEN Jun 1943 British Director RESIGNED
MR DEREK ALAN HIGGS Apr 1944 British Director RESIGNED
MR IAN RODGER GOW Mar 1953 British Director 2015-09-30 UNTIL 2022-09-28 RESIGNED
THE DUKE OF WELLINGTON ARTHUR CHARLES VALERIAN WELLESLEY Aug 1945 British Director 2000-05-26 UNTIL 2011-02-09 RESIGNED
LORD ROBIN HORATIO WALPOLE Dec 1938 British Director RESIGNED
MS CAROLINE VILLERS Jul 1948 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DELTA LIMITED WORTHING UNITED KINGDOM Active FULL 70100 - Activities of head offices
LAMDA LIMITED LONDON Active GROUP 85421 - First-degree level higher education
PANMURE GORDON & CO. LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CSCAPE GROUP LIMITED LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
INSPIRED GAMING PENSION TRUSTEES LIMITED BURTON-ON-TRENT ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LAZARD & CO., HOLDINGS LIMITED Active GROUP 64205 - Activities of financial services holding companies
LAZARD & CO., SERVICES LIMITED Active FULL 78300 - Human resources provision and management of human resources functions
EREDENE CAPITAL LIMITED LONDON ENGLAND Dissolved... SMALL 64303 - Activities of venture and development capital companies
DRAX GROUP PLC SELBY Active GROUP 70100 - Activities of head offices
WEIR GROUP PLC(THE) GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
THE WEIR GROUP PENSION TRUST LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WEIR GROUP SENIOR EXECUTIVES PENSION TRUST LIMITED (THE) GLASGOW SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ABRDN HOLDINGS LIMITED ABERDEEN UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
INHOUSE LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
INHOUSE SCOTLAND LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GLASGOW FILM FINANCE LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
ABRDN PLC EDINBURGH UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ABRDN INVESTMENTS (HOLDINGS) LIMITED LOTHIAN Active FULL 82990 - Other business support service activities n.e.c.
THE BUCCLEUCH LIVING HERITAGE TRUST EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOMEN'S FARM & GARDEN ASSOCIATION(THE) TETBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DENMAN HOUSE HOLDINGS (NO 2) LIMITED TETBURY ENGLAND Active DORMANT 99999 - Dormant Company
WATERBERG WELFARE SOCIETY TRUST GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DOUBLE A MEDIA LIMITED TETBURY ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
HACKNEY PARISH ALMSHOUSES CHARITY TETBURY Active SMALL 55900 - Other accommodation
AFRICAN ENTERPRISE INTERNATIONAL TETBURY ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE NIGHTINGALE FELLOWSHIP TETBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ACOUSTIC ENERGY LOUDSPEAKERS LIMITED TETBURY ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
HRC INTERNATIONAL LIMITED TETBURY ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
HARWOOD MOORLAND CLUB TETBRY UNITED KINGDOM Active NO ACCOUNTS FILED 93120 - Activities of sport clubs