Background WavePink WaveYellow Wave

THE RIX-THOMPSON-ROTHENBERG FOUNDATION (01638962)

THE RIX-THOMPSON-ROTHENBERG FOUNDATION (01638962) is an active UK company. incorporated on 28 May 1982. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE RIX-THOMPSON-ROTHENBERG FOUNDATION has been registered for 43 years. Current directors include DAVIS, Barrie John, FOX, Simon Richard, KINNEAR, Rory Michael and 5 others.

Company Number
01638962
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 1982
Age
43 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DAVIS, Barrie John, FOX, Simon Richard, KINNEAR, Rory Michael, MARRIOTT, Suzanne Jane, Ms., MINNION, Andy Thomas, Professor, RIX, Jonathan Robert Macgregor, ROTHENBERG, Robert Michael, TREGELLES, Janine
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIX-THOMPSON-ROTHENBERG FOUNDATION

THE RIX-THOMPSON-ROTHENBERG FOUNDATION is an active company incorporated on 28 May 1982 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE RIX-THOMPSON-ROTHENBERG FOUNDATION was registered 43 years ago.(SIC: 90020)

Status

active

Active since 43 years ago

Company No

01638962

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 28 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

MENCAP CITY FOUNDATION(THE)
From: 28 May 1982To: 18 January 2006
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

12 York Gate London NW1 4QS
From: 28 May 1982To: 13 February 2013
Timeline

16 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
May 81
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
May 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Apr 24
Director Joined
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

DAVIS, Barrie John

Active
Greenlaws 9 Sunnymead, BristolBS31 1JD
Born September 1937
Director
Appointed N/A

FOX, Simon Richard

Active
Great Queen Street, LondonWC2B 5AH
Born March 1961
Director
Appointed 13 Jun 2019

KINNEAR, Rory Michael

Active
Great Queen Street, LondonWC2B 5AH
Born February 1978
Director
Appointed 13 Jun 2019

MARRIOTT, Suzanne Jane, Ms.

Active
Fleet Place, LondonEC4M 7RD
Born November 1969
Director
Appointed 15 Jun 2010

MINNION, Andy Thomas, Professor

Active
Great Queen Street, LondonWC2B 5AH
Born July 1959
Director
Appointed 08 Dec 2015

RIX, Jonathan Robert Macgregor

Active
5 Stumblemead, Haywards HeathRH17 6LR
Born November 1960
Director
Appointed 10 Jun 2003

ROTHENBERG, Robert Michael

Active
Great Queen Street, LondonWC2B 5AH
Born August 1950
Director
Appointed 28 Jun 2017

TREGELLES, Janine

Active
Great Queen Street, LondonWC2B 5AH
Born March 1962
Director
Appointed 01 Dec 2024

HEDDELL, Fred

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 28 Jun 2017
Resigned 15 Dec 2023

LAMBE, Loretto

Resigned
3 Riverside Road, Newport On TayDD6 8LR
Secretary
Appointed 07 Jul 1998
Resigned 17 Oct 2015

RIX, Brian Norman Roger, Lord

Resigned
8 Ellerton Road, LondonSW20 0EP
Secretary
Appointed N/A
Resigned 10 Jun 1998

ALLEN OF ABBEYDALE, Lord

Resigned
Holly Lodge, Englefield GreenTW20 0JP
Born July 1912
Director
Appointed N/A
Resigned 16 Dec 1996

BALDOCK, Brian Ford

Resigned
Riverside Road West, PlymouthPL8 1AD
Born June 1934
Director
Appointed 14 Dec 2005
Resigned 13 Dec 2016

HEDDELL, Frederick Alexander

Resigned
Shop Road, Little BromleyCO11 2PX
Born April 1945
Director
Appointed N/A
Resigned 15 Dec 2023

HOSKISSON, James

Resigned
Slieau-Ny-Creggin Cottage, Higher Foxdale
Born July 1943
Director
Appointed 08 Dec 1997
Resigned 07 Sept 2001

INGRAM, Christopher John

Resigned
Ridgemount, West HorsleyKT24 6EF
Born June 1943
Director
Appointed N/A
Resigned 16 Jun 1999

JOLLIFFE, Anthony Stuart, Sir

Resigned
Greystones, North StokeOX10 6BG
Born August 1938
Director
Appointed N/A
Resigned 28 Apr 2011

LAMBE, Loretto

Resigned
3 Riverside Road, Newport On TayDD6 8LR
Born February 1944
Director
Appointed N/A
Resigned 17 Oct 2015

NANGLE, Charles Jocelyn Titchborne

Resigned
East Manor, SurreyGU5 0HR
Born February 1943
Director
Appointed N/A
Resigned 15 Jun 2010

NEWALL, Paul

Resigned
Grove Park, SaxmundhamIP17 3HX
Born September 1934
Director
Appointed N/A
Resigned 17 Jun 1997

RIX, Brian Norman Roger, Lord

Resigned
Ducks Hill Road, NorthwoodHA6 2SB
Born January 1924
Director
Appointed N/A
Resigned 20 Aug 2016

ROTHENBERG, Helmut

Resigned
49 Holne Chase, LondonN2 0QG
Born January 1915
Director
Appointed N/A
Resigned 24 Mar 2003

ROTHENBERG, Walter David

Resigned
19 Maresfield Gardens, LondonNW3 5SN
Born May 1940
Director
Appointed 01 Dec 1999
Resigned 28 Jun 2017

THOMPSON, Christopher Mark

Resigned
Great Queen Street, LondonWC2B 5AH
Born June 1960
Director
Appointed 08 Dec 2015
Resigned 19 Nov 2018

THOMPSON, Neville George James

Resigned
14 Porcupine Close, LondonSE9 3JE
Born May 1929
Director
Appointed N/A
Resigned 24 Mar 2003

WYNNE-PARKER, Michael

Resigned
36 Malborough Court, LondonW8 6DL
Born November 1945
Director
Appointed N/A
Resigned 01 Dec 1999
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
21 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
10 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
23 September 1992
363aAnnual Return
Legacy
14 August 1992
288288
Legacy
3 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
16 May 1990
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
17 July 1987
225(1)225(1)
Legacy
16 July 1987
288288
Legacy
21 May 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 May 1981
NEWINCIncorporation