Background WavePink WaveYellow Wave

TUDOR HOUSE BROADWAY TRUST (07995354)

TUDOR HOUSE BROADWAY TRUST (07995354) is an active UK company. incorporated on 19 March 2012. with registered office in Broadway. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. TUDOR HOUSE BROADWAY TRUST has been registered for 14 years. Current directors include CHAMBERS, Mark Lincoln, LOCKER, Anna, MCGRIGOR, Alastair James Buchanan and 6 others.

Company Number
07995354
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2012
Age
14 years
Address
Tudor House, Broadway, WR12 7DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
CHAMBERS, Mark Lincoln, LOCKER, Anna, MCGRIGOR, Alastair James Buchanan, MUNRO, Helen, MURZIN, Sandra Lee, NEAL, Michael Shane, PAINTER, John Harvey, ROGERS, Malcolm Austin, SABALE, Tushar Kisan
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR HOUSE BROADWAY TRUST

TUDOR HOUSE BROADWAY TRUST is an active company incorporated on 19 March 2012 with the registered office located in Broadway. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. TUDOR HOUSE BROADWAY TRUST was registered 14 years ago.(SIC: 91020)

Status

active

Active since 14 years ago

Company No

07995354

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

Age

14 Years

Incorporated 19 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

Overdue

15 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Tudor House 65 High Street Broadway, WR12 7DP,

Previous Addresses

Broadway Parish Council 5 Russell Square High Street Broadway Worcestershire WR12 7AL
From: 19 March 2012To: 3 April 2014
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

CHAMBERS, Mark Lincoln

Active
Banbury Road, OxfordOX2 6JU
Born January 1954
Director
Appointed 04 Mar 2026

LOCKER, Anna

Active
65 High Street, BroadwayWR12 7DP
Born August 1946
Director
Appointed 06 Sept 2023

MCGRIGOR, Alastair James Buchanan

Active
65 High Street, BroadwayWR12 7DP
Born November 1953
Director
Appointed 28 Feb 2025

MUNRO, Helen

Active
65 High Street, BroadwayWR12 7DP
Born December 1955
Director
Appointed 11 Oct 2021

MURZIN, Sandra Lee

Active
65 High Street, BroadwayWR12 7DP
Born November 1961
Director
Appointed 04 Mar 2026

NEAL, Michael Shane

Active
65 High Street, BroadwayWR12 7DP
Born November 1968
Director
Appointed 06 Sept 2023

PAINTER, John Harvey

Active
Princes Drive, WorcesterWR1 2PG
Born April 1956
Director
Appointed 19 Mar 2012

ROGERS, Malcolm Austin

Active
65 High Street, BroadwayWR12 7DP
Born October 1948
Director
Appointed 26 Sept 2017

SABALE, Tushar Kisan

Active
Trevor Close, IsleworthTW7 7LQ
Born February 1979
Director
Appointed 04 Mar 2026

BEASLEY, Kevin

Resigned
65 High Street, BroadwayWR12 7DP
Born September 1961
Director
Appointed 19 Mar 2012
Resigned 08 Nov 2019

BROWN, Christopher Paul Hadley, Dr

Resigned
65 High Street, BroadwayWR12 7DP
Born April 1948
Director
Appointed 19 Mar 2012
Resigned 26 Sept 2017

DUDLEY, Roger

Resigned
Srpringfield Lane, BroadwayWR12 7BY
Born April 1948
Director
Appointed 01 Jun 2018
Resigned 15 Nov 2022

EYRE, Elizabeth

Resigned
65 High Street, BroadwayWR12 7DP
Born May 1948
Director
Appointed 19 Mar 2012
Resigned 31 Dec 2021

FAWCETT, Ashley

Resigned
65 High Street, BroadwayWR12 7DP
Born April 1948
Director
Appointed 21 Jul 2016
Resigned 27 Jul 2017

KEIL, John Michael Maclean

Resigned
65 High Street, BroadwayWR12 7DP
Born December 1930
Director
Appointed 19 Mar 2012
Resigned 23 Apr 2015

MARSON, Simon James

Resigned
65 High Street, BroadwayWR12 7DP
Born December 1956
Director
Appointed 06 Sept 2023
Resigned 04 Mar 2026

NOOTT, John Hickman

Resigned
Church Street, BroadwayWR12 7AE
Born September 1932
Director
Appointed 01 Jun 2018
Resigned 25 Sept 2024

OLIVER, Peter Anthony

Resigned
BroadwayWR12 7AL
Born November 1953
Director
Appointed 01 Jun 2018
Resigned 06 Jan 2025

SMITH, Michael Paul

Resigned
Parks Road, OxfordOX1 3PW
Born June 1959
Director
Appointed 18 Dec 2014
Resigned 25 Apr 2017

STIRLING, Sharon Lee

Resigned
Pershore Road, StoultonWR7 4RL
Born August 1962
Director
Appointed 01 Jun 2018
Resigned 03 Aug 2022

VINCENT, Jeffrey William

Resigned
109 High Street, BroadwayWR12 7AL
Born July 1943
Director
Appointed 19 Mar 2012
Resigned 31 Mar 2016

WHITE, Sara

Resigned
Smallbrook Road, BroadwayWR12 7EP
Born July 1974
Director
Appointed 13 Mar 2024
Resigned 29 May 2025

WILKS, Elizabeth Anne, Dr

Resigned
65 High Street, BroadwayWR12 7DP
Born January 1974
Director
Appointed 08 Nov 2019
Resigned 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 July 2016
AR01AR01
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
26 April 2015
AR01AR01
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 June 2013
AR01AR01
Incorporation Company
19 March 2012
NEWINCIncorporation