THE COURTYARD TRUST - HEREFORD


Company Profile Company Filings

Overview

THE COURTYARD TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HEREFORD and has the status: Active.
THE COURTYARD TRUST was incorporated 27 years ago on 24/03/1997 and has the registered number: 03342581. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE COURTYARD TRUST - HEREFORD

This company is listed in the following categories:
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

THE COURTYARD
HEREFORD
HEREFORDSHIRE
HR4 9JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/03/2023 07/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW RICHARD BAKER Apr 1972 British Director 2022-11-02 CURRENT
MR IAN ARCHER Secretary 2013-06-04 CURRENT
PAUL NICHOLAS STEVENS Dec 1964 British Director 2023-04-03 CURRENT
MS MICHELLE RUTH COOPER Jul 1985 British Director 2023-04-03 CURRENT
MRS EMMA LUCY FORREST Jan 1974 British Director 2023-04-03 CURRENT
MR BRUCE HOWARD FREEMAN Sep 1954 British Director 2018-06-06 CURRENT
MS LAURA GALE Apr 1978 British Director 2023-04-03 CURRENT
MS LAURA JAYNE HALL Feb 1988 British Director 2022-11-02 CURRENT
MS JULIA HAYES Apr 1982 British Director 2023-04-03 CURRENT
MR STEVE LIDDLE Apr 1988 British Director 2016-03-11 CURRENT
MRS ALISON MARTINA PALFREY Nov 1960 British Director 2016-10-19 CURRENT
MRS CATHERINE DORIS GUNDY Oct 1925 British Director 1997-04-01 UNTIL 2001-04-24 RESIGNED
SUSAN MARY ROBERTS Jul 1946 British Director 1998-06-11 UNTIL 2003-02-06 RESIGNED
MR TOM MCEWEN Dec 1978 British Director 2012-10-01 UNTIL 2021-11-03 RESIGNED
DR ALASTAIR THOMAS KING Nov 1964 British Director 2005-11-16 UNTIL 2006-10-18 RESIGNED
MR TERENCE MORGAN JAMES Mar 1948 British Director 1998-06-11 UNTIL 2003-05-19 RESIGNED
DR IAN PETER HINE Dec 1943 British Director 2003-07-23 UNTIL 2016-10-19 RESIGNED
MRS MONIQUE MARCELLA FREDERIQUE HEIJN Feb 1948 Dutch Director 2000-02-10 UNTIL 2003-03-31 RESIGNED
JOHN DRAYTON HEDGES Nov 1943 British Director 2005-06-01 UNTIL 2007-08-01 RESIGNED
MR RICHARD HEATLY Dec 1950 British Director 2015-10-21 UNTIL 2017-12-06 RESIGNED
MS SUSAN FERELITH MADELAINE HARRIES Sep 1936 Uk Director 2003-09-09 UNTIL 2008-10-01 RESIGNED
MR CHRISTOPHER FREDERICK GREEN May 1943 British Director 2010-07-28 UNTIL 2019-11-06 RESIGNED
HUGH BUCKLER GUILL Aug 1948 American Director 2003-07-23 UNTIL 2005-05-26 RESIGNED
MICHAEL JOHN KIMBERY Dec 1934 British Director 1998-06-11 UNTIL 2003-05-19 RESIGNED
DR ROGER PHILIP MORGAN Nov 1952 British Director 2008-10-01 UNTIL 2019-12-04 RESIGNED
HILARY PREEDY Jan 1966 British Secretary 1997-03-24 UNTIL 1998-06-11 RESIGNED
KATE HELEN LA BARRE Jun 1960 British Secretary 2008-10-01 UNTIL 2008-10-01 RESIGNED
SALLY ANTHEA PUGH May 1945 Secretary 1998-06-11 UNTIL 2004-03-31 RESIGNED
MR SIMON NICHOLAS SCOTT Secretary 2013-01-23 UNTIL 2013-06-04 RESIGNED
MR MARTYN JOHN GREEN Apr 1964 British Secretary 2004-03-31 UNTIL 2013-01-23 RESIGNED
ALICK ROWE Sep 1938 British Director 1997-04-01 UNTIL 1998-02-04 RESIGNED
JOHN HUTCHESON RUELL GOODWIN Sep 1932 British Director 2007-08-01 UNTIL 2011-03-30 RESIGNED
STUART PAUL GENT Oct 1947 British Director 2005-12-07 UNTIL 2007-12-05 RESIGNED
ANTHONY WILLIAM BISHOP May 1935 British Director 1997-04-01 UNTIL 2004-10-20 RESIGNED
DOCTOR CATHERINE NNENNA CHIMA-OKEREKE Dec 1950 British Director 2018-06-06 UNTIL 2022-02-14 RESIGNED
JOANNA KATE COBB May 1978 British Director 2016-03-22 UNTIL 2022-11-02 RESIGNED
SUSAN EMBREY Dec 1948 British Director 1997-04-01 UNTIL 2000-02-15 RESIGNED
MS POLLY ERNEST Jun 1964 British Director 2012-10-01 UNTIL 2017-10-31 RESIGNED
MRS EMMA LUCY FORREST Jan 1974 British Director 2019-11-06 UNTIL 2021-10-27 RESIGNED
MR DAVID FOWLER Apr 1947 British Director 2019-11-06 UNTIL 2022-11-02 RESIGNED
JUDITH ANN FREEMAN Apr 1952 British Director 2001-05-16 UNTIL 2003-02-05 RESIGNED
MS STEPHANIE ALLEN Oct 1975 British Director 2016-10-19 UNTIL 2023-10-31 RESIGNED
ROBIN PRICE Dec 1947 British Director 1997-03-24 UNTIL 2003-07-23 RESIGNED
MR NICKLAS PRICE NENADICH Feb 1956 British Director 2011-07-25 UNTIL 2015-05-07 RESIGNED
MS JUNE PATRICIA FRENCH Jun 1945 British Director 2003-06-11 UNTIL 2007-08-01 RESIGNED
CHRISTOPHER FREDERICK GREEN May 1943 British Director 1997-04-01 UNTIL 1999-05-27 RESIGNED
MR NIGEL STEPHEN LOMAX MAUD Jul 1965 British Director 2007-05-30 UNTIL 2008-04-01 RESIGNED
MS JOANNA ELIZABETH MARSHALL Sep 1986 British Director 2014-10-22 UNTIL 2015-10-21 RESIGNED
KATE HELEN LA BARRE Jun 1960 British Director 2008-10-01 UNTIL 2015-12-02 RESIGNED
CATHRYN JANE RAVEN Sep 1964 British Director 2001-11-14 UNTIL 2006-06-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REHAU LIMITED ROSS ON WYE HEREFORDSHIRE Active GROUP 22290 - Manufacture of other plastic products
RIO CENTRE (DALSTON) LIMITED(THE) Active FULL 59140 - Motion picture projection activities
WAIVIS LIMITED ROSS ON WYE Active FULL 22290 - Manufacture of other plastic products
COBB AGRI LTD HEREFORD Active TOTAL EXEMPTION FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
PEAK - ART IN THE BLACK MOUNTAINS LTD CRICKHOWELL Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ASPIRE LIVING LIMITED BIRMINGHAM ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
PVCR LTD ROSS ON WYE Active FULL 22290 - Manufacture of other plastic products
PHOTOWORKS BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
TOTAL TECHNOLOGY CONSULTANTS LIMITED HEREFORD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE HEREFORD CATHEDRAL PERPETUAL TRUST HEREFORD Active FULL 90040 - Operation of arts facilities
OVEREATERS ANONYMOUS GREAT BRITAIN LONDON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE COURTYARD TRADING CO. LIMITED HEREFORD Active SMALL 56302 - Public houses and bars
WEST MERCIA WOMEN'S AID HEREFORD ENGLAND Active SMALL 55900 - Other accommodation
MARTIN-SAUNDERS PROPERTY SERVICES LIMITED LEOMINSTER UNITED KINGDOM Active UNAUDITED ABRIDGED 68310 - Real estate agencies
MEADOW ARTS HAY-ON-WYE UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
MEM MORRISON COMPANY HASTINGS ENGLAND Dissolved... MICRO ENTITY 90030 - Artistic creation
THE PARISH MEWS MANAGEMENT COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
EAST FRIARS LIMITED LONDON. ENGLAND Dissolved... MICRO ENTITY 55209 - Other holiday and other collective accommodation
STOP BREXIT LIMITED HEREFORD ENGLAND Dissolved... 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COURTYARD TRADING CO. LIMITED HEREFORD Active SMALL 56302 - Public houses and bars
FERAL PRODUCTIONS HEREFORD Active MICRO ENTITY 90010 - Performing arts