Background WavePink WaveYellow Wave

THREE RIVERS MUSEUM TRUST (02907154)

THREE RIVERS MUSEUM TRUST (02907154) is an active UK company. incorporated on 10 March 1994. with registered office in Rickmansworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THREE RIVERS MUSEUM TRUST has been registered for 32 years. Current directors include COLLINS, Michael, HAMILTON, Patricia Mary, HISCOCK, Fabian Henry and 5 others.

Company Number
02907154
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 1994
Age
32 years
Address
20 High Street, Rickmansworth, WD3 1ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
COLLINS, Michael, HAMILTON, Patricia Mary, HISCOCK, Fabian Henry, MEAD, Leslie Douglas, NORTH, Susan Julia, ROFFE, Claire Elizabeth, VERNAU, Ann Elizabeth, WILLIAMS, Pauline Sarah
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE RIVERS MUSEUM TRUST

THREE RIVERS MUSEUM TRUST is an active company incorporated on 10 March 1994 with the registered office located in Rickmansworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THREE RIVERS MUSEUM TRUST was registered 32 years ago.(SIC: 91020)

Status

active

Active since 32 years ago

Company No

02907154

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 10 March 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

20 High Street Rickmansworth, WD3 1ER,

Previous Addresses

20 20 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom
From: 16 October 2024To: 8 October 2025
20 20 High Street Rickmansworth Herts WD3 1ER United Kingdom
From: 2 March 2022To: 16 October 2024
20 High Street, Rickmansworth, Hertfordshire High Street Rickmansworth WD3 1ER England
From: 2 November 2020To: 2 March 2022
Basing House High Street Rickmansworth Hertfordshire WD3 1RL
From: 10 March 1994To: 2 November 2020
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Oct 13
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 18
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Jan 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

VERNAU, Ann Elizabeth

Active
20 High Street, RickmansworthWD3 1ER
Secretary
Appointed 11 Jul 2001

COLLINS, Michael

Active
Copthorne Road, RickmansworthWD3 4AH
Born April 1933
Director
Appointed 12 Apr 2011

HAMILTON, Patricia Mary

Active
High Street, RickmansworthWD3 1ER
Born November 1947
Director
Appointed 15 Apr 2016

HISCOCK, Fabian Henry

Active
Byewaters, WatfordWD18 8WH
Born October 1949
Director
Appointed 24 Jun 2020

MEAD, Leslie Douglas

Active
Cedars Avenue, RickmansworthWD3 7AW
Born February 1944
Director
Appointed 28 Jan 2011

NORTH, Susan Julia

Active
High Street, RickmansworthWD3 1ER
Born October 1960
Director
Appointed 28 Dec 2024

ROFFE, Claire Elizabeth

Active
Mayfare, RickmansworthWD3 3DJ
Born January 1959
Director
Appointed 20 Apr 2018

VERNAU, Ann Elizabeth

Active
High Street, RickmansworthWD3 1ER
Born April 1947
Director
Appointed 16 Mar 2011

WILLIAMS, Pauline Sarah

Active
Uplands, RickmansworthWD3 4RD
Born September 1954
Director
Appointed 01 Sept 2022

THATCHER, Winifred Joy

Resigned
111 Uxbridge Road, RickmansworthWD3 2DN
Secretary
Appointed N/A
Resigned 03 Apr 2001

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 10 Mar 1994
Resigned 10 Mar 1994

BARZILAY, Jennifer June

Resigned
20 High Street, RickmansworthWD3 1ER
Born June 1945
Director
Appointed 24 Jul 2020
Resigned 26 May 2023

GOWER, Joyce

Resigned
Bradford Road, RickmansworthWD3 5DA
Born December 1943
Director
Appointed 16 Mar 2011
Resigned 14 Jan 2013

JAMIESON, Alan

Resigned
Thornhill Road, NorthwoodHA6 2LW
Born July 1933
Director
Appointed 01 Nov 2010
Resigned 18 Mar 2011

OWEN, Barbara Joyce

Resigned
Copthorne Road, RickmansworthWD3 4AB
Born March 1921
Director
Appointed 28 Apr 1997
Resigned 23 Dec 2019

OWEN, Margaret Mathewson

Resigned
The Guildhouse, RickmansworthWD3 3HD
Born November 1948
Director
Appointed 21 Oct 2013
Resigned 18 Jan 2016

PAINE, Geoffrey Hugh

Resigned
31 Yorke Road, RickmansworthWD3 3DW
Born May 1925
Director
Appointed 10 Mar 1994
Resigned 20 Apr 2012

PARROTT, Edmund Vaughan

Resigned
258 Uxbridge Road, RickmansworthWD3 2EA
Born October 1931
Director
Appointed 10 Mar 1994
Resigned 04 Apr 1997

THATCHER, Winifred Joy

Resigned
111 Uxbridge Road, RickmansworthWD3 2DN
Born May 1930
Director
Appointed N/A
Resigned 03 Apr 2001
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
29 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Appoint Person Director Company With Name
19 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2011
AP01Appointment of Director
Termination Director Company With Name
19 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
30 March 2005
288cChange of Particulars
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
287Change of Registered Office
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
27 July 1994
224224
Legacy
27 April 1994
288288
Incorporation Company
10 March 1994
NEWINCIncorporation