UKBizDB.co.uk

THE LIVING PAINTINGS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Living Paintings Trust. The company was founded 28 years ago and was given the registration number 03095963. The firm's registered office is in KINGSCLERE NEWBURY. You can find them at Queen Isabelle House, Unit 8 Kingsclere Park, Kingsclere Newbury, Berkshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE LIVING PAINTINGS TRUST
Company Number:03095963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Queen Isabelle House, Unit 8 Kingsclere Park, Kingsclere Newbury, Berkshire, RG20 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Poveys Mead, Kingsclere, RG20 5ER

Secretary29 August 1995Active
The Old Police House, The Dene, Hurstbourne Tarrant, Andover, England, SP11 0AH

Director01 November 2016Active
61, Holmesdale Road, Teddington, England, TW11 9LJ

Director18 March 2022Active
Dulwich Picture Gallery, Dulwich Picture Gallery, Gallery Road, London, United Kingdom, SE21 7AD

Director02 August 2019Active
Haresfield, Fullerton Road, Wherwell, Andover, England, SP11 7JS

Director01 November 2018Active
Queen Isabelle House, Unit 8 Kingsclere Park, Kingsclere Newbury, RG20 4SW

Director11 November 2022Active
17, Highview Gardens, Edgware, England, HA8 9UB

Director21 January 2022Active
Milman House, 252, Leeds Road, Idle, Bradford, England, BD10 9SA

Director26 January 2024Active
103, Broom Park, Teddington, England, TW11 9RR

Director17 January 2020Active
Frith Cottage, Wolverton Common, Basingstoke, RG26 5RY

Director15 January 1996Active
Mill House, Benham Park, Marsh Benham, Newbury, RG20 8LX

Director17 July 2001Active
Mill House, Benham Park, Marsh Benham, Newbury, RG20 8LX

Director17 July 2001Active
Lanter Court 82 Christchurch Road, Winchester, SO23 9TR

Director29 March 1999Active
Great House, Hambledon, Godalming, GU8 4DP

Director29 August 1995Active
40 Tattersall Close, Wokingham, RG11 2LP

Director29 August 1995Active
Home Farm Lodge, Saint Michaels Lane, Sulhamstead, Reading, RG7 4DR

Director24 January 2000Active
51, Warren Road, Ickenham, Uxbridge, England, UB10 8AD

Director29 July 2014Active
Bridleway Cottage, Stanmore, Beedon, Newbury, England, RG20 8SR

Director02 August 2019Active
54 Oaklands Drive, Wokingham, RG41 2SB

Director15 January 2001Active
54 Oaklands Drive, Wokingham, RG41 2SB

Director29 August 1995Active
Fox Lea Hermitage Road, Cold Ash, Newbury, RG18 9JH

Director20 April 2006Active
Chequers, Stratfield Saye, Reading, RG7 2BP

Director29 August 1995Active
11 Blackbird Close, Burghfield Common, Reading, RG7 3PQ

Director23 January 2007Active
Hillview, Morley Avenue Churchdown, Gloucester, GL3 2BH

Director03 October 2001Active
37 Seaforth Avenue, New Malden, KT3 6JS

Director28 November 2003Active
37 Seaforth Avenue, New Malden, KT3 6JS

Director28 October 2003Active
Bupa House, 15-19 Bloomsbury Way, London, Great Britain, WC1A 2BA

Director27 January 2004Active
221 Felsham Road, London, SW15 1BD

Director15 January 1996Active
78, Randolph Avenue, London, England, W9 1BG

Director29 July 2014Active
Queen Isabelle House, Unit 8 Kingsclere Park, Kingsclere Newbury, RG20 4SW

Director11 January 2011Active
17 Southcote Farm Lane, Reading, RG30 3DX

Director29 March 1999Active
15a, Cassel Avenue, Poole, England, BH13 6JD

Director24 January 2018Active
Linstead Hall, Linstead Magna, Halesworth, IP19 0QN

Director03 November 2005Active
1, Wilton Road, Beaconsfield, England, HP9 2BS

Director27 April 2017Active
The Grange North Street, Theale, Reading, RG7 5EX

Director29 August 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type small.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-02-10Accounts

Accounts with accounts type small.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.