This company is commonly known as Touch Trust Foundation Limited. The company was founded 14 years ago and was given the registration number 06940038. The firm's registered office is in CARDIFF. You can find them at The Wales Millennium Centre, Bute Place, Cardiff, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | TOUCH TRUST FOUNDATION LIMITED |
---|---|---|
Company Number | : | 06940038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Director | 01 January 2020 | Active |
16, Meliden Road, Penarth, Wales, CF64 3UH | Director | 21 June 2020 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Secretary | 18 August 2014 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Secretary | 01 March 2012 | Active |
511, Cowbridge Road East, Cardiff, Wales, CF5 1BB | Director | 03 February 2011 | Active |
Touch Trust, Wales Millennium Centre, Bute Place, Cardiff, Wales, CF10 5AL | Director | 15 August 2014 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Director | 14 April 2015 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Director | 03 February 2011 | Active |
13, Heol Pentre'R Felin, Llantwit Major, Wales, CF61 2XS | Director | 03 February 2011 | Active |
12, Wakelin Close, Church Village, Pontypridd, Wales, CF38 1GA | Director | 11 August 2017 | Active |
3 Wales Millenium Centre, Bute Place, Cardiff, Wales, CF10 5AL | Director | 05 August 2014 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Director | 01 March 2012 | Active |
19, Piercefield Place, Cardiff, Wales, CF24 0LD | Director | 03 February 2011 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Director | 20 April 2018 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Director | 20 April 2018 | Active |
Hendre Owen Farm, Llanharan, Pontyclun, Wales, CF72 9NH | Director | 03 February 2011 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Director | 21 February 2013 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Director | 14 April 2015 | Active |
Granby House, Chaucer Road, Newport, Wales, NP19 8HQ | Director | 01 January 2020 | Active |
The Wales Millennium Centre, Bute Place, Cardiff, CF10 5AL | Director | 14 April 2015 | Active |
Great Barn, Wallas Farm, Ewenny, Bridgend, Wales, CF35 5AE | Director | 03 February 2011 | Active |
No 6, Anton Court, Tyn-Y-Pwll Road, Cardiff, Wales, CF14 1AU | Director | 03 February 2011 | Active |
6, Blaenclydach Street, Cardiff, Wales, CF11 7BB | Director | 01 July 2020 | Active |
Mansfield House, Church Lane Moreton Valance, Gloucester, GL2 7NB | Director | 22 June 2009 | Active |
30, Bute Street, Treorchy, Wales, CF42 6BS | Director | 02 October 2017 | Active |
30, Bute Street, Treorchy, Wales, CF42 6BS | Director | 11 August 2017 | Active |
Mr Graham Hill | ||
Notified on | : | 02 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1, Cae Brewis, Llantwit Major, Wales, CF61 2AU |
Nature of control | : |
|
Ms Beverley Elizabeth Garside | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Touch Trust, Wales Millennium Centre, Cardiff, United Kingdom, CF10 5AL |
Nature of control | : |
|
Ms Beverly Elizabeth Garside | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Caradog House, Darren Rd, Brecon, United Kingdom, LD3 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.