Background WavePink WaveYellow Wave

THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED (09739049)

THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED (09739049) is an active UK company. incorporated on 19 August 2015. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED has been registered for 10 years. Current directors include BEE, Steven John, CHRISTIE, Robyn Jean Mary, COLES, Geraint Mark, Dr and 3 others.

Company Number
09739049
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2015
Age
10 years
Address
60-62 Banbury Road, Oxford, OX2 6PN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEE, Steven John, CHRISTIE, Robyn Jean Mary, COLES, Geraint Mark, Dr, READ, Ian George, SZENDEFFY, Tanya Christina, THOMPSON, Alan Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED

THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED is an active company incorporated on 19 August 2015 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09739049

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 19 August 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

60-62 Banbury Road Oxford, OX2 6PN,

Previous Addresses

Kellogg College, 60-62 Banbury Road Oxford Oxfordshire OX2 6PN England
From: 21 October 2024To: 29 October 2024
26 Berkeley Square Bristol BS8 1HP England
From: 19 August 2015To: 21 October 2024
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
May 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BEE, Steven John

Active
Banbury Road, OxfordOX2 6PN
Born June 1952
Director
Appointed 19 Aug 2015

CHRISTIE, Robyn Jean Mary

Active
Banbury Road, OxfordOX2 6PN
Born December 1957
Director
Appointed 01 Jul 2022

COLES, Geraint Mark, Dr

Active
Banbury Road, OxfordOX2 6PN
Born January 1962
Director
Appointed 30 Sept 2024

READ, Ian George

Active
Banbury Road, OxfordOX2 6PN
Born July 1961
Director
Appointed 01 Jul 2022

SZENDEFFY, Tanya Christina

Active
Banbury Road, OxfordOX2 6PN
Born August 1972
Director
Appointed 01 Jul 2022

THOMPSON, Alan Paul

Active
Banbury Road, OxfordOX2 6PN
Born October 1966
Director
Appointed 01 Jul 2022

ARNOLD, James Edward

Resigned
Highcliffe, EyamS32 5QT
Born February 1966
Director
Appointed 01 May 2018
Resigned 06 Jul 2022

CHETWYN, David John

Resigned
11 Mann Island, LiverpoolL3 1EE
Born July 1963
Director
Appointed 19 Aug 2015
Resigned 01 Apr 2017

CRAWSHAW, Timothy David

Resigned
RichmondDL10 5AQ
Born October 1968
Director
Appointed 01 May 2018
Resigned 04 Jun 2021

CROFTS, Sara Johnston

Resigned
St AlbansAL3 4RA
Born August 1977
Director
Appointed 01 May 2018
Resigned 15 Jan 2019

DANDY, Louise Claire

Resigned
Russell Mill Lane, WiltshireSN10 4ET
Born July 1964
Director
Appointed 26 Apr 2019
Resigned 22 Apr 2022

DUCKETT, Christina Helen

Resigned
Westbrook Street, Didcot
Born December 1962
Director
Appointed 01 May 2018
Resigned 28 Apr 2022

ENSOR, Helen Louise Stratton

Resigned
Leafield Road, OxonOX7 6EA
Born May 1975
Director
Appointed 26 Apr 2019
Resigned 19 Oct 2022

SMITH, Prudence

Resigned
Unthank Road, NorwichNR2 2RB
Born November 1950
Director
Appointed 19 Aug 2015
Resigned 18 Jan 2023

TILBURY, Stephen James

Resigned
Carisbrooke Close, AlresfordSO24 9PQ
Born December 1963
Director
Appointed 19 Aug 2015
Resigned 01 May 2018

TOMASSI, Hugo

Resigned
Brook Road, EssexCO6 3RW
Born April 1997
Director
Appointed 11 Jul 2022
Resigned 30 Sept 2024

TUFFREY, Richard

Resigned
Coronation Villas, Bamford, Hope ValleyS33 0AY
Born January 1959
Director
Appointed 19 Aug 2015
Resigned 10 Dec 2019

WARBURTON, David Jonathan

Resigned
Whitesmocks Avenue, DurhamDH1 4HP
Born April 1970
Director
Appointed 19 Aug 2015
Resigned 31 Jan 2019

WYATT, Anthony Michael

Resigned
Rosalind Place, Newcastle Upon TyneNE6 1LJ
Born November 1954
Director
Appointed 19 Aug 2015
Resigned 01 May 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Incorporation Company
19 August 2015
NEWINCIncorporation