Background WavePink WaveYellow Wave

TEST VALLEY ARTS FOUNDATION LIMITED (02638807)

TEST VALLEY ARTS FOUNDATION LIMITED (02638807) is an active UK company. incorporated on 16 August 1991. with registered office in Stockbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. TEST VALLEY ARTS FOUNDATION LIMITED has been registered for 34 years. Current directors include DREW, David Nicholas Alwyne, LIEPINS, Maija Stephanie, MIECZKOWSKA, Kate and 4 others.

Company Number
02638807
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 1991
Age
34 years
Address
Tranquillity 2 Buckholt Road, Stockbridge, SO20 8DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DREW, David Nicholas Alwyne, LIEPINS, Maija Stephanie, MIECZKOWSKA, Kate, MOORE, Michael Robert, PERKINS, Caroline Anne, PERRY, Roy James, TOMKINS, Jodie Elizabeth
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEST VALLEY ARTS FOUNDATION LIMITED

TEST VALLEY ARTS FOUNDATION LIMITED is an active company incorporated on 16 August 1991 with the registered office located in Stockbridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. TEST VALLEY ARTS FOUNDATION LIMITED was registered 34 years ago.(SIC: 90020)

Status

active

Active since 34 years ago

Company No

02638807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 16 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Tranquillity 2 Buckholt Road Broughton Stockbridge, SO20 8DA,

Previous Addresses

Rectory Lane Cottage Rectory Lane Broughton Hampshire SO20 8AB
From: 16 August 1991To: 27 November 2015
Timeline

45 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MOORE, Michael Robert

Active
2 Buckholt Road, StockbridgeSO20 8DA
Secretary
Appointed 12 Sept 2002

DREW, David Nicholas Alwyne

Active
2 Buckholt Road, StockbridgeSO20 8DA
Born June 1960
Director
Appointed 20 Aug 2013

LIEPINS, Maija Stephanie

Active
Bell Road, AndoverSP10 2QJ
Born April 1986
Director
Appointed 30 Jun 2025

MIECZKOWSKA, Kate

Active
Anton Road, AndoverSP10 2EN
Born July 1976
Director
Appointed 30 Jun 2025

MOORE, Michael Robert

Active
2 Buckholt Road, StockbridgeSO20 8DA
Born October 1954
Director
Appointed 23 Oct 2006

PERKINS, Caroline Anne

Active
Charlton Road, AndoverSP10 3JL
Born March 1961
Director
Appointed 30 Jun 2025

PERRY, Roy James

Active
2 Buckholt Road, StockbridgeSO20 8DA
Born February 1943
Director
Appointed 03 Nov 2004

TOMKINS, Jodie Elizabeth

Active
Little London, AndoverSP11 6JE
Born December 1968
Director
Appointed 30 Jun 2025

BARLOW, John Trevor

Resigned
Mayfield, AndoverSP11 7AY
Secretary
Appointed 16 Aug 1991
Resigned 12 Sept 2002

BARLOW, John Trevor

Resigned
Mayfield, AndoverSP11 7AY
Born December 1949
Director
Appointed 16 Aug 1991
Resigned 12 Sept 2002

BAVERSTOCK, Dorothy

Resigned
2 Buckholt Road, StockbridgeSO20 8DA
Born September 1943
Director
Appointed 14 Nov 2017
Resigned 14 Nov 2024

BEAL, Joanne

Resigned
28 Leigh Road, AndoverSP10 2AP
Born May 1971
Director
Appointed 26 Jan 2007
Resigned 19 Nov 2013

BRAMBLEY, Roger John, Doctor

Resigned
37a Mill Lane, RomseySO51 8EW
Born March 1954
Director
Appointed 07 Nov 1997
Resigned 23 Nov 2009

BROOKS, Paul Anthony

Resigned
Hedgerows 1 Drove Hill, StockbridgeSO20 6AR
Born September 1943
Director
Appointed 29 May 1991
Resigned 26 Sept 1992

CHATFIELD, Roy Charles

Resigned
2 Buckholt Road, StockbridgeSO20 8DA
Born February 1945
Director
Appointed 20 Aug 2013
Resigned 31 Mar 2018

CHIDLEY, Claire Elizabeth

Resigned
2 Forge Field, AndoverSP10 1QY
Born December 1963
Director
Appointed 26 Jan 2007
Resigned 24 Jul 2008

CLARKE, Desmond Walter Robert

Resigned
Old Dairy Cottage, WinchesterSO22 6AZ
Born January 1945
Director
Appointed 29 May 1991
Resigned 04 Jan 1995

COBBE, Hugh Michael Thomas

Resigned
Fox House, NewburyRG20 0AY
Born November 1942
Director
Appointed 12 Sept 2002
Resigned 30 Nov 2006

COLVIN, Michael Keith Beale

Resigned
Tangley House, AndoverSP11 0SH
Born September 1932
Director
Appointed 16 Aug 1991
Resigned 24 Feb 2000

DE SIGLEY, Anthony George

Resigned
Brook Farm House, StockbridgeSO20 6QR
Born June 1964
Director
Appointed 28 Jul 2005
Resigned 23 Oct 2006

DOCHERTY, Julie Anita

Resigned
Rectory Lane Cottage, BroughtonSO20 8AB
Born December 1961
Director
Appointed 27 Sept 2012
Resigned 01 Jul 2014

DRURY, Julie Patricia

Resigned
2 Buckholt Road, StockbridgeSO20 8DA
Born March 1962
Director
Appointed 03 Feb 2015
Resigned 06 Apr 2021

DUMPER, John Herbert William

Resigned
2 Buckholt Road, StockbridgeSO20 8DA
Born December 1946
Director
Appointed 01 Apr 2018
Resigned 30 Sept 2025

EDMONDS, Madeline

Resigned
Old Palace Farm House, StockbridgeSO20 6NJ
Born February 1932
Director
Appointed 12 May 1995
Resigned 18 Nov 2014

EZRA, Yinnon

Resigned
2 Buckholt Road, StockbridgeSO20 8DA
Born June 1953
Director
Appointed 04 Feb 2014
Resigned 30 Jun 2025

GEORGE, Crescens

Resigned
2 Buckholt Road, StockbridgeSO20 8DA
Born July 1979
Director
Appointed 18 Nov 2014
Resigned 14 Nov 2019

HASELDEN, Eileen Knox Williamson

Resigned
Little Orchard, AndoverSP11 8PG
Born July 1939
Director
Appointed 29 May 1991
Resigned 01 May 1998

HEARD, Mervyn Michael

Resigned
Hals Croft, AndoverSP11 8AS
Born March 1948
Director
Appointed 07 Nov 1997
Resigned 06 Aug 2003

HODGSON, Elizabeth

Resigned
184 Bournemouth Road, EastleighSO53 3AJ
Born July 1965
Director
Appointed 24 Jul 2008
Resigned 24 Sept 2013

JEFFREY, Derek Richard

Resigned
Croye Close, AndoverSP10 3AF
Born May 1952
Director
Appointed 23 Sept 2010
Resigned 29 Mar 2012

JERRAM, Mark Godfrey

Resigned
Wychwood House, TisburySP3 6NB
Born March 1959
Director
Appointed 06 Nov 2003
Resigned 31 Mar 2005

JOHNSON, Michael Edward

Resigned
2 Buckholt Road, StockbridgeSO20 8DA
Born February 1966
Director
Appointed 27 Sept 2012
Resigned 30 Jun 2025

LEIPINS, Maija Stephanie

Resigned
2 Buckholt Road, StockbridgeSO20 8DA
Born April 1986
Director
Appointed 20 Aug 2013
Resigned 13 Nov 2018

LOW, Jill Margery

Resigned
13 Middlebridge Street, RomseySO51 8HJ
Born June 1951
Director
Appointed 29 May 1991
Resigned 30 Nov 2006

MASON, Peter Frederick

Resigned
Gladstone Cottage Romsey Road, StockbridgeSO20 8DB
Born July 1945
Director
Appointed 07 Nov 1997
Resigned 12 Sept 2002
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
353353
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363aAnnual Return
Legacy
10 November 2004
363(353)363(353)
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
25 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Auditors Resignation Company
3 December 1997
AUDAUD
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
24 September 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
224224
Legacy
10 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Incorporation Company
16 August 1991
NEWINCIncorporation