Background WavePink WaveYellow Wave

HEREFORDSHIRE CULTURAL PARTNERSHIP (11725647)

HEREFORDSHIRE CULTURAL PARTNERSHIP (11725647) is an active UK company. incorporated on 13 December 2018. with registered office in Hereford. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. HEREFORDSHIRE CULTURAL PARTNERSHIP has been registered for 7 years. Current directors include COACHÉ, Claire Simone, COOPER, Rory William Forsythe, CURRIE, Sara Louise and 5 others.

Company Number
11725647
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2018
Age
7 years
Address
C/O Rural Media Packers House, Hereford, HR4 0BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
COACHÉ, Claire Simone, COOPER, Rory William Forsythe, CURRIE, Sara Louise, EVANS, Ruth Amy, HERRIOT, Bruce William Allan, Dr, MILLINGTON, Nic, PURCELL, Clare, SHAW, Rebecca Maris St John
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORDSHIRE CULTURAL PARTNERSHIP

HEREFORDSHIRE CULTURAL PARTNERSHIP is an active company incorporated on 13 December 2018 with the registered office located in Hereford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. HEREFORDSHIRE CULTURAL PARTNERSHIP was registered 7 years ago.(SIC: 90020)

Status

active

Active since 7 years ago

Company No

11725647

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

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Rural Media Packers House 25 West Street Hereford, HR4 0BX,

Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

ALLEN, Stephanie Marie

Active
Mill Street, HerefordHR1 2NX
Secretary
Appointed 19 Feb 2026

COACHÉ, Claire Simone

Active
Wrigglebrook Lane, KingsthorneHR2 8AR
Born July 1974
Director
Appointed 19 Feb 2026

COOPER, Rory William Forsythe

Active
Townend Place, WorcesterWR2 6DX
Born January 1982
Director
Appointed 19 Feb 2026

CURRIE, Sara Louise

Active
Eaton Bishop, HerefordHR2 9QE
Born July 1967
Director
Appointed 19 Feb 2026

EVANS, Ruth Amy

Active
Elizabeth Barrett Browning Institute, LedburyHR8 2AA
Born May 1985
Director
Appointed 21 Oct 2024

HERRIOT, Bruce William Allan, Dr

Active
Ridgeway Cross, MalvernWR13 5JQ
Born August 1956
Director
Appointed 05 Sept 2024

MILLINGTON, Nic

Active
Packers House, HerefordHR4 0BX
Born March 1953
Director
Appointed 13 Dec 2018

PURCELL, Clare

Active
Hay-On-Wye, HerefordHR3 5RH
Born September 1972
Director
Appointed 19 Feb 2026

SHAW, Rebecca Maris St John

Active
Mill Street, LudlowSY8 1BG
Born April 1966
Director
Appointed 05 Sept 2024

DEANE, Richard John

Resigned
Packers House, HerefordHR4 0BX
Secretary
Appointed 19 Sept 2019
Resigned 26 Oct 2023

PURCELL, Clare

Resigned
23 Broad Street, HerefordHR3 5DB
Secretary
Appointed 15 Aug 2024
Resigned 19 Feb 2026

BAILEY, David Norman

Resigned
Berrington, LeominsterHR6 0DW
Born January 1973
Director
Appointed 13 Dec 2018
Resigned 19 Feb 2026

FITZGERALD, Tamsin

Resigned
Edgar Street, HerefordHR4 9JR
Born October 1976
Director
Appointed 13 Dec 2018
Resigned 22 Dec 2022

VAUGHAN, Ana Marie

Resigned
Eardisland, LeominsterHR6 9BG
Born April 1985
Director
Appointed 05 Sept 2024
Resigned 19 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr David Norman Bailey

Ceased
Berrington, LeominsterHR6 0DW
Born January 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 19 Feb 2026

Tamsin Fitzgerald

Ceased
Edgar Street, HerefordHR4 9JR
Born October 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 22 Dec 2022

Nic Millington

Active
Packers House, HerefordHR4 0BX
Born March 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Incorporation Company
13 December 2018
NEWINCIncorporation