Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ROYAL THEATRICAL SUPPORT TRUST
Company Information for

THE ROYAL THEATRICAL SUPPORT TRUST

FIRST FLOOR 100, VICTORIA EMBANKMENT, LONDON, EC4Y 0DH,
Company Registration Number
00921909
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Royal Theatrical Support Trust
THE ROYAL THEATRICAL SUPPORT TRUST was founded on 1967-11-09 and has its registered office in London. The organisation's status is listed as "Active". The Royal Theatrical Support Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
THE ROYAL THEATRICAL SUPPORT TRUST
 
Legal Registered Office
FIRST FLOOR 100
VICTORIA EMBANKMENT
LONDON
EC4Y 0DH
Other companies in EC4Y
 
Previous Names
ROYAL SHAKESPEARE THEATRE TRUST(THE)22/06/2012
Filing Information
Company Number 00921909
Company ID Number 00921909
Date formed 1967-11-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB365697207  
Last Datalog update: 2023-11-06 14:36:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROYAL THEATRICAL SUPPORT TRUST
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 THE ROYAL THEATRICAL SUPPORT TRUST

Current Directors
Officer Role Date Appointed
MARK RICHARD HAWES
Company Secretary 2011-08-18
MARK DIXON BILLINGE
Director 2015-09-25
GEOFFREY ARTHUR CASS
Director 1992-06-29
MIRANDA CAROLINE CASS
Director 2000-04-25
NEIL ERNEST ALEXANDER CONSTABLE
Director 2013-09-19
JANE RACHEL CRAWFORD
Director 2010-03-10
NOMAWUSHE THANDIWE DUMEZWENI
Director 2017-03-04
DANIEL GWYN EVANS
Director 2016-09-29
CLIVE ALEXANDER FRANCIS
Director 2015-09-25
ROSEMARY ELIZABETH DIANE GEFFEN
Director 2009-10-15
LEE HALL
Director 2015-09-25
MARK RICHARD HAWES
Director 2011-08-18
THELMA HOLT
Director 2004-09-06
JOHN ANTHONY HUGHES
Director 2009-10-15
JONATHAN STEWART LANE
Director 2005-10-11
CHRISTOPHER DAVID LUSCOMBE
Director 2012-06-06
IAN MURRAY MCKELLEN
Director 2009-09-18
CATHERINE MIDDLETON
Director 2013-10-16
MICHAEL ALAN NABARRO
Director 2012-06-06
JAMES GEOFFREY IAN NORTON
Director 2015-12-09
DAVID MARK RYLANCE WATERS
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN FELICIA CRYSTAL
Director 1991-09-05 2017-09-26
DAVID BRIERLEY
Director 1992-06-29 2015-12-09
SINEAD MARY CUSACK
Director 1991-10-29 2015-12-09
JUDITH OLIVIA DENCH
Director 2010-03-10 2015-12-09
JACQUELINE BERNADETTE MARGARET MARY BALL
Director 2012-06-06 2015-12-07
ROBERT ANTHOINE
Director 1992-06-29 2015-01-23
MIRANDA CAROLINE CASS
Company Secretary 2000-04-25 2011-08-18
MARIE ALEXANDER
Director 1993-12-08 2006-10-02
DOUGLAS FAIRBANKS
Director 1992-06-29 2000-05-07
PAMELA DAVIES
Company Secretary 1993-12-08 2000-04-25
PAMELA DAVIES
Director 1998-01-27 2000-04-25
ROBERT ALEXANDER BATES
Director 1992-06-29 1997-07-15
WILLIAM ERIC KINLOCH ANDERSON
Director 1991-12-10 1995-02-07
JACQUELINE CARYLL FARRIMOND
Company Secretary 1991-06-29 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRANDA CAROLINE CASS BRISTOWS (LEGAL) LIMITED Director 2010-10-06 CURRENT 1998-01-05 Dissolved 2014-05-13
NEIL ERNEST ALEXANDER CONSTABLE SHAKESPEARE GLOBE PRODUCTIONS LTD Director 2014-10-30 CURRENT 2014-10-30 Active
NEIL ERNEST ALEXANDER CONSTABLE SHAKESPEARE GLOBE TRADING LIMITED Director 2010-10-18 CURRENT 1970-12-17 Active
NEIL ERNEST ALEXANDER CONSTABLE SHAKESPEARE GLOBE TRUST(THE) Director 2010-10-18 CURRENT 1973-12-18 Active
NOMAWUSHE THANDIWE DUMEZWENI PARENTS IN PERFORMING ARTS Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
LEE HALL CROSS STREET FILMS (TRADING) LIMITED Director 2014-09-26 CURRENT 2006-09-21 Active
LEE HALL BODYLINE FILMS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
LEE HALL THE IMAGINE WORKSHOP LIMITED Director 2005-07-08 CURRENT 1993-08-31 Active - Proposal to Strike off
MARK RICHARD HAWES 10 BRUNSWICK SQUARE RESIDENTS LIMITED Director 2011-08-21 CURRENT 2002-09-26 Active
MARK RICHARD HAWES BRISTOWS (LEGAL) LIMITED Director 2010-10-06 CURRENT 1998-01-05 Dissolved 2014-05-13
THELMA HOLT THEATRE INVESTMENT FUND LIMITED Director 2013-11-11 CURRENT 1976-03-31 Active
THELMA HOLT JAMES BARBER LIMITED Director 2003-11-13 CURRENT 2003-11-07 Dissolved 2018-06-12
THELMA HOLT THELMA HOLT LIMITED Director 1992-11-13 CURRENT 1989-11-13 Active
THELMA HOLT IDEALFUTURE PROPERTY MANAGEMENT LIMITED Director 1991-06-22 CURRENT 1989-06-22 Active
JONATHAN STEWART LANE EASYHOTEL LIMITED Director 2014-06-24 CURRENT 2014-05-12 Active
JONATHAN STEWART LANE TREGARTHEN'S HOTEL(SCILLY)LIMITED Director 1991-11-06 CURRENT 1915-02-15 Liquidation
CHRISTOPHER DAVID LUSCOMBE ACTORS' BENEVOLENT FUND(THE) Director 2001-11-29 CURRENT 1929-10-29 Active
IAN MURRAY MCKELLEN BARROW BRIDGE LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2017-01-26
IAN MURRAY MCKELLEN THE PIES PUB LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
IAN MURRAY MCKELLEN KIRIKIRI LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
IAN MURRAY MCKELLEN METAL CULTURE LIMITED Director 2003-04-17 CURRENT 2003-04-17 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
2024-02-12APPOINTMENT TERMINATED, DIRECTOR NOMAWUSHE THANDIWE DUMEZWENI
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID LUSCOMBE
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN NABARRO
2024-02-12APPOINTMENT TERMINATED, DIRECTOR LEE HALL
2024-02-12APPOINTMENT TERMINATED, DIRECTOR JAMES GEOFFREY IAN NORTON
2024-02-12APPOINTMENT TERMINATED, DIRECTOR DANIEL GWYN EVANS
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-05-01APPOINTMENT TERMINATED, DIRECTOR THELMA HOLT
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR CLIVE ALEXANDER FRANCIS
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALEXANDER FRANCIS
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-05CH01Director's details changed for Mr Mark Richard Hawes on 2021-01-01
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AP01DIRECTOR APPOINTED MR MATTHEW HARVEY
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-11CH01Director's details changed for Miranda Caroline Cass on 2019-07-10
2019-07-10CH01Director's details changed for Sir Geoffrey Arthur Cass on 2019-07-10
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK RYLANCE WATERS
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE RACHEL CRAWFORD
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MIDDLETON
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CRYSTAL
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CRYSTAL
2017-10-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CH01Director's details changed for Mrs Jane Rachel Crawford on 2017-10-03
2017-08-10AP01DIRECTOR APPOINTED MISS NOMAWUSHE DUMEZWENI
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-10-18AP01DIRECTOR APPOINTED MR DANIEL GWYN EVANS
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER MORGENSTERN
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-12-18RES01ADOPT ARTICLES 09/12/2015
2015-12-09AP01DIRECTOR APPOINTED MR DAVID MARK RYLANCE WATERS
2015-12-09AP01DIRECTOR APPOINTED MR LEE HALL
2015-12-09AP01DIRECTOR APPOINTED MR JAMES GEOFFREY IAN NORTON
2015-12-09AP01DIRECTOR APPOINTED DR MARK DIXON BILLINGE
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WEISZ CRAIG
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUSA
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILKINSON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TENNANT
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUCHET
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN SAID
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROUTLEDGE
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEDERLANDER
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NUNN
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DENCH
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BEN KINGSLEY
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MENDES
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BALL
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIERLEY
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD CUSACK
2015-10-29AP01DIRECTOR APPOINTED MR CLIVE ALEXANDER FRANCIS
2015-10-08AA31/12/14 TOTAL EXEMPTION FULL
2015-07-01AR0129/06/15 NO MEMBER LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHOINE
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SINDEN
2014-10-01AA31/12/13 TOTAL EXEMPTION FULL
2014-07-22AR0129/06/14 NO MEMBER LIST
2014-07-04AP01DIRECTOR APPOINTED MR ANDREW GEORGE PHILIP TUSA
2014-05-08AP01DIRECTOR APPOINTED CATHERINE MIDDLETON
2013-11-29AP01DIRECTOR APPOINTED MS RACHEL WEISZ CRAIG
2013-10-11AP01DIRECTOR APPOINTED PATRICIA ROUTLEDGE
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2013-09-30AP01DIRECTOR APPOINTED MR NEIL ERNEST ALEXANDER CONSTABLE
2013-09-25AA31/12/12 TOTAL EXEMPTION FULL
2013-07-11AR0129/06/13 NO MEMBER LIST
2012-10-26RES01ADOPT ARTICLES 23/10/2012
2012-10-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE KULUKUNDIS
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSHTON
2012-07-25AR0129/06/12 NO MEMBER LIST
2012-07-25AP01DIRECTOR APPOINTED SIR BEN KINGSLEY
2012-06-22RES15CHANGE OF NAME 19/06/2012
2012-06-22CERTNMCOMPANY NAME CHANGED ROYAL SHAKESPEARE THEATRE TRUST(THE) CERTIFICATE ISSUED ON 22/06/12
2012-06-22MISCNE01
2012-06-22NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-20AP01DIRECTOR APPOINTED JACQUELINE BALL
2012-06-14AP01DIRECTOR APPOINTED CHRISTOPHER DAVID LUSCOMBE
2012-06-14AP01DIRECTOR APPOINTED MICHAEL ALAN NABARRO
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JUDITH OLIVIA DENCH / 30/08/2011
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY MIRANDA CASS
2011-08-30AP03SECRETARY APPOINTED MR MARK RICHARD HAWES
2011-08-30AP01DIRECTOR APPOINTED MR MARK RICHARD HAWES
2011-07-26AR0129/06/11 NO MEMBER LIST
2011-07-26AP01DIRECTOR APPOINTED DAME JUDITH OLIVIA DENCH
2011-07-26AP01DIRECTOR APPOINTED SIR TREVOR ROBERT NUNN
2011-07-26AP01DIRECTOR APPOINTED MR DAVID TENNANT
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SINEAD MARY CUSACK / 26/07/2011
2010-10-11AP01DIRECTOR APPOINTED MRS JANE RACHEL CRAWFORD
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN MURRAY MCKELLEN / 04/08/2010
2010-09-29AP01DIRECTOR APPOINTED SIR IAN MURRAY MCKELLEN
2010-08-05AR0129/06/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHOINE / 29/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEDERLANDER / 29/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COURTNEY SUCHET / 29/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ROSEMARY SAID / 29/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALEXANDER ANDRE MENDES / 29/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER REGINALD FREDERICK HALL / 29/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SINEAD MARY CUSACK / 29/06/2010
2009-12-11AP01DIRECTOR APPOINTED SAMUEL ALEXANDER ANDRE MENDES
2009-11-23AP01DIRECTOR APPOINTED SIR PETER REGINALD FREDERICK HALL
2009-11-05AP01DIRECTOR APPOINTED JOHN ANTHONY HUGHES
2009-11-05AP01DIRECTOR APPOINTED ROSEMARY ELIZABETH DIANE GEFFEN
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-07-23363aANNUAL RETURN MADE UP TO 29/06/09
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHOINE / 27/02/2009
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIERLEY / 27/02/2009
2009-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MIRANDA CASS / 27/02/2009
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN IREDALE
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROWE-HAM
2008-10-24AA31/12/07 TOTAL EXEMPTION FULL
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM BRISTOWS 3 LINCOLNS INN FIELDS LONDON WC2A 3AA
2008-09-09288aDIRECTOR APPOINTED DAVID COURTNEY SUCHET
2008-07-24363aANNUAL RETURN MADE UP TO 29/06/08
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 THE ROYAL THEATRICAL SUPPORT TRUST 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 THE ROYAL THEATRICAL SUPPORT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ROYAL THEATRICAL SUPPORT TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ROYAL THEATRICAL SUPPORT TRUST

Intangible Assets
Patents
We have not found any records of THE ROYAL THEATRICAL SUPPORT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROYAL THEATRICAL SUPPORT TRUST
Trademarks
We have not found any records of THE ROYAL THEATRICAL SUPPORT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROYAL THEATRICAL SUPPORT TRUST. 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 THE ROYAL THEATRICAL SUPPORT TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL THEATRICAL SUPPORT TRUST 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 THE ROYAL THEATRICAL SUPPORT TRUST 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 THE ROYAL THEATRICAL SUPPORT TRUST 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.