Background WavePink WaveYellow Wave

NATIONAL RURAL TOURING FORUM (03319947)

NATIONAL RURAL TOURING FORUM (03319947) is an active UK company. incorporated on 18 February 1997. with registered office in Thatcham. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NATIONAL RURAL TOURING FORUM has been registered for 29 years. Current directors include BELL, David Emyr, BRAND, Sita, BRIDGMAN, Christopher Kevin and 9 others.

Company Number
03319947
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 1997
Age
29 years
Address
Good Life Hub Newbury Hill, Thatcham, RG18 0TR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BELL, David Emyr, BRAND, Sita, BRIDGMAN, Christopher Kevin, HIGGINS, Lindsay Elizabeth, LAIDLAW, John Charles Stuart, LINLEY, Matthew Francis, MARSHALL, Claire Elizabeth, PEDLER, Daniel Isaac, POLLARD, Nicola Lesley, PRIOR, Hannah Kate, TREMEWAN, Barbara Mary, VAILE-BARTLETT, Kerry
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL RURAL TOURING FORUM

NATIONAL RURAL TOURING FORUM is an active company incorporated on 18 February 1997 with the registered office located in Thatcham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NATIONAL RURAL TOURING FORUM was registered 29 years ago.(SIC: 90020)

Status

active

Active since 29 years ago

Company No

03319947

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

Age

29 Years

Incorporated 18 February 1997

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 4 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

Due today

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Good Life Hub Newbury Hill Hampstead Norreys Thatcham, RG18 0TR,

Previous Addresses

Manor Farm Stanford Dingley Reading RG7 6LS England
From: 11 March 2021To: 1 March 2023
28 Sycamore Terrace York YO30 7DN
From: 19 October 2011To: 11 March 2021
C/O Kaye Middleton & Co 19 Railway Street Pocklington York YO42 2QR England
From: 16 August 2011To: 19 October 2011
Highfield the Square Yapham York YO42 1PJ
From: 18 February 1997To: 16 August 2011
Timeline

43 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 22
Director Left
May 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BELL, David Emyr

Active
Newbury Hill, ThatchamRG18 0TR
Born March 1969
Director
Appointed 01 Nov 2019

BRAND, Sita

Active
Newbury Hill, ThatchamRG18 0TR
Born July 1962
Director
Appointed 23 Nov 2023

BRIDGMAN, Christopher Kevin

Active
Newbury Hill, ThatchamRG18 0TR
Born July 1958
Director
Appointed 07 Jul 2016

HIGGINS, Lindsay Elizabeth

Active
Newbury Hill, ThatchamRG18 0TR
Born December 1958
Director
Appointed 04 Jun 2024

LAIDLAW, John Charles Stuart

Active
Newbury Hill, ThatchamRG18 0TR
Born April 1956
Director
Appointed 10 Jul 2003

LINLEY, Matthew Francis

Active
Newbury Hill, ThatchamRG18 0TR
Born April 1973
Director
Appointed 24 Sept 2025

MARSHALL, Claire Elizabeth

Active
Newbury Hill, ThatchamRG18 0TR
Born August 1969
Director
Appointed 20 Feb 2023

PEDLER, Daniel Isaac

Active
Newbury Hill, ThatchamRG18 0TR
Born April 1986
Director
Appointed 23 Nov 2023

POLLARD, Nicola Lesley

Active
Newbury Hill, ThatchamRG18 0TR
Born January 1989
Director
Appointed 20 Feb 2023

PRIOR, Hannah Kate

Active
Newbury Hill, ThatchamRG18 0TR
Born March 1981
Director
Appointed 20 Feb 2023

TREMEWAN, Barbara Mary

Active
Newbury Hill, ThatchamRG18 0TR
Born February 1955
Director
Appointed 25 Oct 2012

VAILE-BARTLETT, Kerry

Active
Newbury Hill, ThatchamRG18 0TR
Born September 1986
Director
Appointed 23 Nov 2023

KERRY, Ian Stuart

Resigned
Further Up Long Row, Lydbury NorthSY7 8BB
Secretary
Appointed 18 Feb 1997
Resigned 30 Sept 1998

LOMBARDO, Holly Fay

Resigned
Newbury Hill, ThatchamRG18 0TR
Secretary
Appointed 01 Nov 2019
Resigned 22 Oct 2025

PORTER, David Nicholas

Resigned
Sycamore Terrace, YorkYO30 7DN
Secretary
Appointed 01 Oct 1998
Resigned 01 Nov 2019

ALLEN, Cicely Helen

Resigned
18 Lovell Road, Burton On TrentDE13 8QA
Born February 1936
Director
Appointed 12 Jun 2003
Resigned 14 Jul 2004

ASTON, Caroline Mary

Resigned
Priory Place, PerthPH2 0EA
Born September 1974
Director
Appointed 25 Oct 2012
Resigned 01 Apr 2015

BADLAND, Dawn Louise

Resigned
46 Goods Station Road, Tunbridge WellsTN1 2DD
Born February 1972
Director
Appointed 14 Jul 2004
Resigned 23 Nov 2023

BELL, Emyr

Resigned
Castle Fraser, InverurieAB51 7LJ
Born March 1969
Director
Appointed 17 Jul 2014
Resigned 29 Jun 2017

BENNET, Anne Elizabeth

Resigned
23 Marsh Lane, Barton Upon HumberDN18 5JD
Born October 1964
Director
Appointed 10 Jul 2003
Resigned 14 Jul 2004

BRAY, Pauline

Resigned
16 St Francis Road, SalisburySP1 3QS
Born June 1953
Director
Appointed 18 Feb 1997
Resigned 01 Jul 1998

BUTLER, Robert Francis

Resigned
St Lawrence House, CreditonEX17 3LL
Born January 1950
Director
Appointed 18 Feb 1997
Resigned 01 Oct 1997

CLAYTON, Fiona

Resigned
18 Rushmore Street, Leamington SpaCV31 1JA
Born July 1964
Director
Appointed 25 Jun 2002
Resigned 14 Jul 2004

CROSS, Rosie

Resigned
Green Fell View, Barnard CastleDL12 9LG
Born October 1954
Director
Appointed 22 Sept 1999
Resigned 21 Jun 2007

FERRIN, Gail

Resigned
41 Gainsborough Avenue, LeedsLS16 7PQ
Born December 1965
Director
Appointed 27 Jun 2000
Resigned 25 Jun 2002

FREESTONE, Elizabeth Charlotte

Resigned
Newbury Hill, ThatchamRG18 0TR
Born February 1980
Director
Appointed 01 Dec 2016
Resigned 04 Jun 2024

HALLETT, Sophie Louise

Resigned
68 Bull Close Road, NorwichNR3 1NQ
Born November 1976
Director
Appointed 09 Mar 1999
Resigned 04 Apr 2000

HECHT, Ruth

Resigned
18 Heron Road, BristolBS5 0LU
Born August 1958
Director
Appointed 09 Dec 1998
Resigned 09 Feb 2000

HOLYMAN, Philip David

Resigned
Friary Crescent, WalsallWS4 1LA
Born May 1979
Director
Appointed 01 Dec 2016
Resigned 27 Apr 2022

JODE, Natalie Elizabeth

Resigned
Griffin Court, WymondhamNR18 0GU
Born September 1977
Director
Appointed 09 Jul 2013
Resigned 19 Feb 2022

KEYWORTH, Nicholas John James

Resigned
1 Station Road, CorshamSN13 9EU
Born July 1960
Director
Appointed 10 Jul 2003
Resigned 01 Nov 2009

LAIDLAW, John Charles Stuart

Resigned
Warwickshire Community Arts, WarwickCV34 4EW
Born April 1956
Director
Appointed 18 Feb 1997
Resigned 22 Sept 1999

LAWRANCE, Kate Louise

Resigned
Treed, CambridgeCB4 2DW
Born September 1946
Director
Appointed 14 Jul 2004
Resigned 20 Jul 2006

LISTER, Ralph

Resigned
3 Fore Street, ChardTA20 4PP
Born May 1958
Director
Appointed 18 Feb 1997
Resigned 26 Jun 2001

LOWIS, Barbara

Resigned
Bridge Street, ApplebyCA16 6QH
Born March 1956
Director
Appointed 16 Jul 2015
Resigned 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Termination Director Company
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2012
AR01AR01
Change Sail Address Company With Old Address
9 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Move Registers To Sail Company
21 February 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Sail Address Company
21 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 January 2009
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 January 2008
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 July 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
10 November 2000
MEM/ARTSMEM/ARTS
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Incorporation Company
18 February 1997
NEWINCIncorporation