Background WavePink WaveYellow Wave

THE CANTERBURY FESTIVAL FOUNDATION (04504231)

THE CANTERBURY FESTIVAL FOUNDATION (04504231) is an active UK company. incorporated on 6 August 2002. with registered office in Canterbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE CANTERBURY FESTIVAL FOUNDATION has been registered for 23 years. Current directors include HEWITT, Andrew Charles, LEE, Margaret Teresa, LUDDEN, Simon Thomas and 4 others.

Company Number
04504231
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 August 2002
Age
23 years
Address
8 Orange Street, Canterbury, CT1 2JA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HEWITT, Andrew Charles, LEE, Margaret Teresa, LUDDEN, Simon Thomas, MANDER, Keith Charles, Prof, NICKOLS, Christopher Mark, Air Marshal, WALDER, Anthony Stephen, WILLIAMS, Peter
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CANTERBURY FESTIVAL FOUNDATION

THE CANTERBURY FESTIVAL FOUNDATION is an active company incorporated on 6 August 2002 with the registered office located in Canterbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE CANTERBURY FESTIVAL FOUNDATION was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

04504231

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

Age

23 Years

Incorporated 6 August 2002

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 January 2026 (3 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

8 Orange Street Canterbury, CT1 2JA,

Previous Addresses

Festival Office Christ Church Gate the Precincts Canterbury Kent CT1 2EE
From: 6 August 2002To: 21 February 2011
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
May 10
Director Left
Aug 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
May 19
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 23
Director Left
Sept 25
Director Left
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MANNERING, Alison

Active
Orange Street, CanterburyCT1 2JA
Secretary
Appointed 03 Jul 2018

HEWITT, Andrew Charles

Active
Orange Street, CanterburyCT1 2JA
Born December 1957
Director
Appointed 06 Sept 2021

LEE, Margaret Teresa

Active
Orange Street, CanterburyCT1 2JA
Born September 1951
Director
Appointed 20 Sept 2021

LUDDEN, Simon Thomas

Active
Orange Street, CanterburyCT1 2JA
Born May 1956
Director
Appointed 20 Sept 2021

MANDER, Keith Charles, Prof

Active
Orange Street, CanterburyCT1 2JA
Born September 1952
Director
Appointed 12 May 2014

NICKOLS, Christopher Mark, Air Marshal

Active
Orange Street, CanterburyCT1 2JA
Born July 1956
Director
Appointed 23 May 2019

WALDER, Anthony Stephen

Active
Orange Street, CanterburyCT1 2JA
Born December 1947
Director
Appointed 10 May 2016

WILLIAMS, Peter

Active
Key Cottage, FavershamME13 9NR
Born September 1933
Director
Appointed 09 Mar 2004

BARBER, Kerry Louise

Resigned
Orange Street, CanterburyCT1 2JA
Secretary
Appointed 04 May 2011
Resigned 10 Sept 2013

BEHAR, Julia

Resigned
Alfred Road, DoverCT16 2AB
Secretary
Appointed 10 Sept 2013
Resigned 23 Jul 2015

BURFORD, Mark

Resigned
8 Orange Street, CanterburyCT1 2JA
Secretary
Appointed 23 Jul 2015
Resigned 03 Jul 2018

COUSINS, Janet Elaine

Resigned
1 The Grove, CanterburyCT4 6PP
Secretary
Appointed 06 Aug 2002
Resigned 05 Sept 2002

MARTELL, Sylviane Michelle Daniele

Resigned
169 Minnis Road, BirchingtonCT7 9QD
Secretary
Appointed 12 Sept 2005
Resigned 19 Apr 2011

SUMMERFIELD, Hugh John Edward

Resigned
Boughton Court, AshfordTN25 4EU
Secretary
Appointed 12 May 2003
Resigned 12 Sept 2005

BAKER, Robin William, Professor

Resigned
Orange Street, CanterburyCT1 2JA
Born October 1953
Director
Appointed 01 Dec 2010
Resigned 01 Dec 2010

BARTON, David Garbutt, Dr

Resigned
Orange Street, CanterburyCT1 2JA
Born January 1937
Director
Appointed 26 Jun 2012
Resigned 15 Jun 2015

BULL, Alan Thomas, Professor

Resigned
Brown Cottage Derringstone Hill, CanterburyCT4 6QD
Born March 1936
Director
Appointed 23 Aug 2004
Resigned 21 Jun 2005

CHIPPERFIELD, Geoffrey, Sir

Resigned
27 Kidbrooke Gardens, LondonSE3 0PD
Born April 1933
Director
Appointed 09 Mar 2004
Resigned 30 Apr 2006

COTTON, George Boulton

Resigned
3 Thanington Court Farm, CanterburyCT1 3XF
Born February 1941
Director
Appointed 27 Jul 2005
Resigned 14 Jul 2006

GASKAIN, Diane Beryl

Resigned
Orange Street, CanterburyCT1 2JA
Born October 1949
Director
Appointed 12 May 2014
Resigned 10 May 2016

GASKAIN, Diane Beryl

Resigned
Rhode Court, Selling Nr FavershamME13 9PS
Born October 1949
Director
Appointed 10 Jun 2009
Resigned 26 Jun 2012

GERTH, Frances

Resigned
Orange Street, CanterburyCT1 2JA
Born December 1958
Director
Appointed 15 Jun 2015
Resigned 07 Aug 2023

GLYNN-WILLIAMS, Celia

Resigned
Orange Street, CanterburyCT1 2JA
Born October 1963
Director
Appointed 25 Jul 2016
Resigned 27 Apr 2021

HARRIS, John

Resigned
1 Riverside Close, CanterburyCT4 5BN
Born April 1935
Director
Appointed 21 Jun 2005
Resigned 10 Jun 2009

HARRIS, Peter James

Resigned
1 The Mansion, Sheldwich LeesME13 0NQ
Born September 1943
Director
Appointed 09 Mar 2004
Resigned 10 Sept 2013

LE LEAN, Mary Ann

Resigned
Orange Street, CanterburyCT1 2JA
Born April 1970
Director
Appointed 16 Dec 2010
Resigned 15 May 2014

LEWIS, Katharine Mary, Mrs.

Resigned
5 Leycroft Close, KentCT2 7LD
Born November 1950
Director
Appointed 09 Mar 2004
Resigned 28 Nov 2005

LODER-SYMONDS, Roderick, Francis

Resigned
Orange Street, CanterburyCT1 2JA
Born November 1938
Director
Appointed 01 Dec 2009
Resigned 30 May 2017

MEARDON, Martin John, Brigadier

Resigned
Cathedral House, CanterburyCT1 2EH
Born August 1947
Director
Appointed 09 Mar 2004
Resigned 14 Dec 2010

NEALES, Kate Elisabeth, Dr

Resigned
Orange Street, CanterburyCT1 2JA
Born April 1957
Director
Appointed 15 Jun 2015
Resigned 10 Sept 2025

PENTIN, David

Resigned
16 St Dunstans Terrace, CanterburyCT2 8AX
Born June 1935
Director
Appointed 14 Jun 2007
Resigned 15 Jun 2015

PRATT, Anthony William

Resigned
Orange Street, CanterburyCT1 2JA
Born June 1955
Director
Appointed 30 May 2017
Resigned 10 Jun 2021

SEYMOUR URE, Judy Virginia

Resigned
122 Old Dover Road, CanterburyCT1 3PF
Born October 1939
Director
Appointed 24 Jun 2005
Resigned 10 Jun 2009

STURT, Richard Harry Brooke

Resigned
Kent Cottage, DealCT14 7LU
Born November 1939
Director
Appointed 06 Aug 2002
Resigned 09 Jun 2010

SUMMERFIELD, Hugh John Edward

Resigned
Boughton Court, AshfordTN25 4EU
Born May 1950
Director
Appointed 09 Mar 2004
Resigned 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
22 September 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Resolution
12 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
225Change of Accounting Reference Date
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation