Company NameThree Rivers Museum Trust
Company StatusActive
Company Number02907154
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Secretary NameMs Ann Elizabeth Vernau
NationalityBritish
StatusCurrent
Appointed11 July 2001(7 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameMr Leslie Douglas Mead
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(16 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Cedars Avenue
Rickmansworth
Hertfordshire
WD3 7AW
Director NameMs Ann Elizabeth Vernau
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(17 years after company formation)
Appointment Duration13 years, 1 month
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address20 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameMr Michael Collins
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(17 years, 1 month after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Director NameMrs Patricia Mary Hamilton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(22 years, 1 month after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address20 20 High Street
Rickmansworth
Herts
WD3 1ER
Director NameMrs Claire Elizabeth Roffe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(24 years, 1 month after company formation)
Appointment Duration6 years
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address5 Cavendish Court Mayfare
Croxley Green
Rickmansworth
WD3 3DJ
Director NameMr Fabian Henry Hiscock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address101 Byewaters
Croxley
Watford
Hertfordshire
WD18 8WH
Director NameMrs Jennifer June Barzilay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 20 High Street
Rickmansworth
Herts
WD3 1ER
Director NameMrs Pauline Sarah Williams
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Uplands
Croxley Green
Rickmansworth
WD3 4RD
Director NameEdmund Vaughan Parrott
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleRetired
Correspondence Address258 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2EA
Director NameWinifred Joy Thatcher
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleRetired Secretary
Correspondence Address111 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2DN
Director NameMr Geoffrey Hugh Paine
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Yorke Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DW
Secretary NameWinifred Joy Thatcher
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleRetired Secretary
Correspondence Address111 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2DN
Director NameMrs Barbara Joyce Owen
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(3 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 23 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director NameMr Alan Jamieson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(16 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thornhill Road
Moor Park
Northwood
Middlesex
HA6 2LW
Director NameMrs Joyce Gower
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2013)
RoleAdministrator (Retired)
Country of ResidenceEngland
Correspondence AddressThe Limes Bradford Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DA
Director NameMiss Margaret Mathewson Owen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 The Guildhouse
New Road Croxley Green
Rickmansworth
Hertfordshire
WD3 3HD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.threerivers.gov.uk
Email address[email protected]
Telephone01923 776611
Telephone regionWatford

Location

Registered Address20 20 High Street
Rickmansworth
Herts
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2013
Turnover£4,280
Net Worth£10,432
Cash£8,898
Current Liabilities£83

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

17 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
8 June 2023Termination of appointment of Jennifer June Barzilay as a director on 26 May 2023 (1 page)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
16 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 September 2022Appointment of Mrs Pauline Sarah Williams as a director on 1 September 2022 (2 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
2 March 2022Registered office address changed from 20 High Street, Rickmansworth, Hertfordshire High Street Rickmansworth WD3 1ER England to 20 20 High Street Rickmansworth Herts WD3 1ER on 2 March 2022 (1 page)
23 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
2 November 2020Registered office address changed from Basing House High Street Rickmansworth Hertfordshire WD3 1RL to 20 High Street, Rickmansworth, Hertfordshire High Street Rickmansworth WD3 1ER on 2 November 2020 (1 page)
25 July 2020Appointment of Mrs Jennifer June Barzilay as a director on 24 July 2020 (2 pages)
26 June 2020Appointment of Mr Fabian Henry Hiscock as a director on 24 June 2020 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
1 January 2020Termination of appointment of Barbara Joyce Owen as a director on 23 December 2019 (1 page)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 April 2018Appointment of Mrs Claire Elizabeth Roffe as a director on 20 April 2018 (2 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
27 September 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
20 April 2016Appointment of Mrs Patricia Mary Hamilton as a director on 15 April 2016 (2 pages)
20 April 2016Appointment of Mrs Patricia Mary Hamilton as a director on 15 April 2016 (2 pages)
16 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
16 March 2016Annual return made up to 10 March 2016 no member list (6 pages)
29 January 2016Termination of appointment of Margaret Mathewson Owen as a director on 18 January 2016 (1 page)
29 January 2016Termination of appointment of Margaret Mathewson Owen as a director on 18 January 2016 (1 page)
23 September 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
23 September 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
16 March 2015Annual return made up to 10 March 2015 no member list (7 pages)
16 March 2015Director's details changed for Mr Leslie Douglas Mead on 17 June 2014 (2 pages)
16 March 2015Director's details changed for Mr Leslie Douglas Mead on 17 June 2014 (2 pages)
16 March 2015Annual return made up to 10 March 2015 no member list (7 pages)
29 August 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
29 August 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
13 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
13 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
24 October 2013Appointment of Miss Margaret Mathewson Owen as a director (2 pages)
24 October 2013Appointment of Miss Margaret Mathewson Owen as a director (2 pages)
14 August 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
14 August 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
28 March 2013Annual return made up to 10 March 2013 no member list (6 pages)
28 March 2013Annual return made up to 10 March 2013 no member list (6 pages)
22 January 2013Termination of appointment of Joyce Gower as a director (1 page)
22 January 2013Termination of appointment of Joyce Gower as a director (1 page)
19 June 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
19 June 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
29 April 2012Termination of appointment of Geoffrey Paine as a director (1 page)
29 April 2012Termination of appointment of Geoffrey Paine as a director (1 page)
22 March 2012Annual return made up to 10 March 2012 no member list (8 pages)
22 March 2012Annual return made up to 10 March 2012 no member list (8 pages)
15 July 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
15 July 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
4 May 2011Appointment of Mr Michael Collins as a director (2 pages)
4 May 2011Appointment of Mr Michael Collins as a director (2 pages)
21 March 2011Annual return made up to 10 March 2011 no member list (6 pages)
21 March 2011Annual return made up to 10 March 2011 no member list (6 pages)
19 March 2011Appointment of Mrs Joyce Gower as a director (2 pages)
19 March 2011Appointment of Mrs Joyce Gower as a director (2 pages)
19 March 2011Appointment of Ms Ann Elizabeth Vernau as a director (2 pages)
19 March 2011Appointment of Ms Ann Elizabeth Vernau as a director (2 pages)
19 March 2011Termination of appointment of Alan Jamieson as a director (1 page)
19 March 2011Termination of appointment of Alan Jamieson as a director (1 page)
23 February 2011Appointment of Mr Leslie Douglas Mead as a director (2 pages)
23 February 2011Appointment of Mr Leslie Douglas Mead as a director (2 pages)
13 November 2010Appointment of Mr Alan Jamieson as a director (2 pages)
13 November 2010Appointment of Mr Alan Jamieson as a director (2 pages)
6 July 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
6 July 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Director's details changed for Mrs Barbara Joyce Owen on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Geoffrey Hugh Paine on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
15 March 2010Director's details changed for Geoffrey Hugh Paine on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Barbara Joyce Owen on 14 March 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
29 July 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
31 March 2009Annual return made up to 10/03/09 (2 pages)
31 March 2009Annual return made up to 10/03/09 (2 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
24 April 2008Annual return made up to 10/03/08 (2 pages)
24 April 2008Director's change of particulars / barbara owen / 31/12/2007 (2 pages)
24 April 2008Annual return made up to 10/03/08 (2 pages)
24 April 2008Director's change of particulars / barbara owen / 31/12/2007 (2 pages)
15 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
15 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
26 March 2007Annual return made up to 10/03/07 (2 pages)
26 March 2007Annual return made up to 10/03/07 (2 pages)
18 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
13 March 2006Annual return made up to 10/03/06 (2 pages)
13 March 2006Annual return made up to 10/03/06 (2 pages)
23 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
23 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
30 March 2005Secretary's particulars changed (1 page)
30 March 2005Secretary's particulars changed (1 page)
22 March 2005Annual return made up to 10/03/05 (2 pages)
22 March 2005Annual return made up to 10/03/05 (2 pages)
5 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
8 April 2004Annual return made up to 10/03/04 (4 pages)
8 April 2004Annual return made up to 10/03/04 (4 pages)
22 July 2003Annual return made up to 10/03/03 (4 pages)
22 July 2003Annual return made up to 10/03/03 (4 pages)
19 July 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
19 July 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
31 July 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
31 July 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
11 April 2002Annual return made up to 10/03/02 (4 pages)
11 April 2002Annual return made up to 10/03/02 (4 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 111 uxbridge road rickmansworth hertfordshire WD3 2DN (1 page)
16 August 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
16 August 2001Annual return made up to 10/03/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 111 uxbridge road rickmansworth hertfordshire WD3 2DN (1 page)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Annual return made up to 10/03/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
14 March 2000Annual return made up to 10/03/00 (4 pages)
14 March 2000Annual return made up to 10/03/00 (4 pages)
16 April 1999Annual return made up to 10/03/99
  • 363(287) ‐ Registered office changed on 16/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1999Annual return made up to 10/03/99
  • 363(287) ‐ Registered office changed on 16/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1999Full accounts made up to 31 January 1999 (7 pages)
16 April 1999Full accounts made up to 31 January 1999 (7 pages)
24 April 1998Full accounts made up to 31 January 1998 (7 pages)
24 April 1998Full accounts made up to 31 January 1998 (7 pages)
8 April 1998Annual return made up to 10/03/98 (4 pages)
8 April 1998Annual return made up to 10/03/98 (4 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Full accounts made up to 31 January 1997 (7 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Full accounts made up to 31 January 1997 (7 pages)
7 May 1997Annual return made up to 10/03/97
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1997Annual return made up to 10/03/97
  • 363(288) ‐ Director resigned
(4 pages)
22 March 1996Annual return made up to 10/03/96 (4 pages)
22 March 1996Full accounts made up to 31 January 1996 (6 pages)
22 March 1996Annual return made up to 10/03/96 (4 pages)
22 March 1996Full accounts made up to 31 January 1996 (6 pages)
24 May 1995Annual return made up to 10/03/95 (4 pages)
24 May 1995Annual return made up to 10/03/95 (4 pages)
10 March 1994Incorporation (25 pages)
10 March 1994Incorporation (25 pages)