Background WavePink WaveYellow Wave

THE WESTERHAM TOWN PARTNERSHIP COMMUNITY INTEREST COMPANY (09346018)

THE WESTERHAM TOWN PARTNERSHIP COMMUNITY INTEREST COMPANY (09346018) is an active UK company. incorporated on 8 December 2014. with registered office in Westerham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WESTERHAM TOWN PARTNERSHIP COMMUNITY INTEREST COMPANY has been registered for 11 years. Current directors include CURTIS, William Robert, CUSICK, Christina, MERRYLEES, Stuart Hubert and 1 others.

Company Number
09346018
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 2014
Age
11 years
Address
1 Squerryes Park Cottages, Westerham, TN16 1RD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CURTIS, William Robert, CUSICK, Christina, MERRYLEES, Stuart Hubert, TONGE, Nicholas Laurence
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WESTERHAM TOWN PARTNERSHIP COMMUNITY INTEREST COMPANY

THE WESTERHAM TOWN PARTNERSHIP COMMUNITY INTEREST COMPANY is an active company incorporated on 8 December 2014 with the registered office located in Westerham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WESTERHAM TOWN PARTNERSHIP COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09346018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

1 Squerryes Park Cottages Goodley Stock Road Westerham, TN16 1RD,

Previous Addresses

1 Squerreys Park Cottages Goodley Stock Road Westerham Kent TN16 1rd England
From: 21 December 2015To: 21 December 2015
C/O Westerham Town Council Russell House Market Square Westerham Kent TN16 1RB
From: 8 December 2014To: 21 December 2015
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 19
Owner Exit
Dec 20
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Nov 25
Owner Exit
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CURTIS, William Robert

Active
Squerryes Park Cottages, WesterhamTN16 1RD
Secretary
Appointed 08 Dec 2014

CUSICK, Christina

Active
Squerryes Park Cottages, WesterhamTN16 1RD
Secretary
Appointed 06 Mar 2026

CURTIS, William Robert

Active
Squerryes Park Cottages, WesterhamTN16 1RD
Born March 1952
Director
Appointed 08 Dec 2014

CUSICK, Christina

Active
London Road, WesterhamTN16 1BD
Born September 1950
Director
Appointed 28 Oct 2021

MERRYLEES, Stuart Hubert

Active
Squerryes Park Cottages, WesterhamTN16 1RD
Born September 1945
Director
Appointed 08 Dec 2014

TONGE, Nicholas Laurence

Active
Farley Croft, WesterhamTN16 1SA
Born December 1946
Director
Appointed 01 Dec 2015

BASING, Malcolm Phillip

Resigned
Squerryes Park Cottages, WesterhamTN16 1RD
Born September 1956
Director
Appointed 08 Dec 2014
Resigned 11 May 2015

DE BONO, Melvin

Resigned
Main Road, SevenoaksTN14 6EH
Born May 1970
Director
Appointed 01 Dec 2021
Resigned 10 Nov 2025

HUNTER, Jane Mary

Resigned
The Green, WesterhamTN16 1AS
Born February 1956
Director
Appointed 12 May 2016
Resigned 19 Nov 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Nicholas Laurence Tonge

Ceased
Farley Croft, WesterhamTN16 1SA
Born December 1946

Nature of Control

Significant influence or control
Notified 12 May 2016
Ceased 01 Feb 2026

Ms Jane Mary Hunter

Ceased
The Green, WesterhamTN16 1AS
Born February 1956

Nature of Control

Significant influence or control
Notified 12 May 2016
Ceased 19 Nov 2019

Mr Stuart Hubert Merrylees

Active
Squerryes Park Cottages, WesterhamTN16 1RD
Born September 1945

Nature of Control

Significant influence or control
Notified 12 May 2016

Mr William Robert Curtis

Active
Westbury Terrace, WesterhamTN16 1RP
Born March 1952

Nature of Control

Significant influence or control
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Incorporation Community Interest Company
8 December 2014
CICINCCICINC