TYA UK CENTRE OF ASSITEJ
BATH ASSITEJ UK THE ASSOCIATION OF PROFESSIONAL THEATRE FOR CHILDREN AND YOUNG PEOPLE (INCORPORATING THE BRITISH CENTRE OF ASSITEJ)

Hellopages » Somerset » Bath and North East Somerset » BA1 2AN

Company number 02931163
Status Active
Incorporation Date 20 May 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE EGG, 36 MONMOUTH STREET, BATH, ENGLAND, BA1 2AN
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Registered office address changed from The Egg 36 Monmouth Street Bath BA1 2AN England to The Egg 36 Monmouth Street Bath BA1 2AN on 14 March 2017; Registered office address changed from C/O Steve Ball Birmingham Repertory Theatre Ltd Broad Street Birmingham B1 2EP to The Egg 36 Monmouth Street Bath BA1 2AN on 14 March 2017; Appointment of Ms Kate Cross as a director on 6 March 2017. The most likely internet sites of TYA UK CENTRE OF ASSITEJ are www.tyaukcentreof.co.uk, and www.tya-uk-centre-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Tya Uk Centre of Assitej is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02931163. Tya Uk Centre of Assitej has been working since 20 May 1994. The present status of the company is Active. The registered address of Tya Uk Centre of Assitej is The Egg 36 Monmouth Street Bath England Ba1 2an. . MC ENEANEY, Paul is a Secretary of the company. AL-SALLOUM, Adel is a Director of the company. ARGENT, Sarah Joanna Frances is a Director of the company. CROSS, Kate is a Director of the company. FITZPATRICK, Paul Simon is a Director of the company. HAJIYIANNI, Nina is a Director of the company. HENRY, Eimear Frances is a Director of the company. JONES, Sarah is a Director of the company. MC ENEANEY, Paul is a Director of the company. POWELL, Mark is a Director of the company. Secretary ARGENT, Sarah Joanna Frances has been resigned. Secretary JARVIS, Janice has been resigned. Secretary LEWIS, Kevin Richard has been resigned. Secretary OBENG-FRIMPONG, Akua Agatha Afriyie has been resigned. Secretary SMITH, Amanda Jane has been resigned. Secretary VAN HAGEN, Paula has been resigned. Director BALDWIN, Christopher has been resigned. Director BALL, Steven Derrick, Dr has been resigned. Director BESTWICK, Deborah has been resigned. Director BISHOP, Brian Charles has been resigned. Director BOON, Katie Louise has been resigned. Director BRAHMACHARI, Krishanti has been resigned. Director CALLAGHAN, Dianne Patricia has been resigned. Director COELHO, Joseph has been resigned. Director CRAMP, Brian Allan has been resigned. Director CROSS, Ann has been resigned. Director CROXFORD, Richard Alan has been resigned. Director DRAISEY, Karen Elizabeth Ann has been resigned. Director ECCLES, Thomas Benedict has been resigned. Director ELLEN, Julie has been resigned. Director FARMER, David has been resigned. Director FITZGIBBON, Alison has been resigned. Director GRAHAM, Tony has been resigned. Director GROEN, Guy Francois Holland has been resigned. Director GROEN, Guy Francois Holland has been resigned. Director HADDON, Anthony Stephen has been resigned. Director HARMAN, Paul Alexander Oxley has been resigned. Director HARRIS, Vivien Ruth has been resigned. Director HOLLAND, Guy Francis has been resigned. Director IRELAND, Victoria has been resigned. Director JARVIS, Janice has been resigned. Director KEMP, Sarah Caroline has been resigned. Director LEWIS, Kevin Richard has been resigned. Director LEWIS, Kevin Richard has been resigned. Director MAHONEY, Patricia Margaret Mary has been resigned. Director MANNIX, Stephen Anthony has been resigned. Director MELLOR, Christopher John has been resigned. Director MEREDITH, Phillip Gary has been resigned. Director MERRILL, Judith has been resigned. Director OBENG-FRIMPONG, Akua Agatha Afriyie has been resigned. Director PALMER, Jonathan Mark has been resigned. Director PARKER, Kitty Christine has been resigned. Director PEGG, Matthew Nicholas has been resigned. Director REEKIE, Anthony John has been resigned. Director REEKIE, Antony has been resigned. Director RENNIE, Tessa Kathryn has been resigned. Director SMITH, Amanda Jane has been resigned. Director STEEL, Phyllis Anne Kinney Smith Dobson has been resigned. Director STOKES, Adrian Michael Garbutt has been resigned. Director STUART, Katherine Shearer has been resigned. Director TURNER, Jeremy George has been resigned. Director VAN HAGEN, Paula has been resigned. Director WEBB, Timothy Gerald has been resigned. Director WEST, Robert Andrew has been resigned. Director YORK, Wendy Lee has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
MC ENEANEY, Paul
Appointed Date: 15 May 2010

Director
AL-SALLOUM, Adel
Appointed Date: 02 January 2015
55 years old

Director
ARGENT, Sarah Joanna Frances
Appointed Date: 02 January 2015
60 years old

Director
CROSS, Kate
Appointed Date: 06 March 2017
61 years old

Director
FITZPATRICK, Paul Simon
Appointed Date: 02 March 2011
51 years old

Director
HAJIYIANNI, Nina
Appointed Date: 02 March 2011
54 years old

Director
HENRY, Eimear Frances
Appointed Date: 19 November 2009
44 years old

Director
JONES, Sarah
Appointed Date: 02 January 2015
46 years old

Director
MC ENEANEY, Paul
Appointed Date: 19 November 2009
52 years old

Director
POWELL, Mark
Appointed Date: 06 March 2017
51 years old

Resigned Directors

Secretary
ARGENT, Sarah Joanna Frances
Resigned: 09 May 1997
Appointed Date: 20 May 1994

Secretary
JARVIS, Janice
Resigned: 12 October 2003
Appointed Date: 30 October 2001

Secretary
LEWIS, Kevin Richard
Resigned: 23 January 2009
Appointed Date: 12 October 2003

Secretary
OBENG-FRIMPONG, Akua Agatha Afriyie
Resigned: 15 January 2010
Appointed Date: 28 January 2009

Secretary
SMITH, Amanda Jane
Resigned: 30 October 2001
Appointed Date: 28 November 1998

Secretary
VAN HAGEN, Paula
Resigned: 28 November 1998
Appointed Date: 09 May 1997

Director
BALDWIN, Christopher
Resigned: 15 July 1995
Appointed Date: 15 October 1994
63 years old

Director
BALL, Steven Derrick, Dr
Resigned: 02 January 2015
Appointed Date: 07 December 2004
67 years old

Director
BESTWICK, Deborah
Resigned: 15 October 1996
Appointed Date: 20 May 1994
67 years old

Director
BISHOP, Brian Charles
Resigned: 12 October 2003
Appointed Date: 15 October 1994
74 years old

Director
BOON, Katie Louise
Resigned: 01 January 2015
Appointed Date: 02 March 2011
42 years old

Director
BRAHMACHARI, Krishanti
Resigned: 15 July 1995
Appointed Date: 21 January 1995
61 years old

Director
CALLAGHAN, Dianne Patricia
Resigned: 04 November 2007
Appointed Date: 12 October 2006
66 years old

Director
COELHO, Joseph
Resigned: 30 March 2016
Appointed Date: 02 January 2015
45 years old

Director
CRAMP, Brian Allan
Resigned: 03 January 1995
Appointed Date: 20 May 1994
89 years old

Director
CROSS, Ann
Resigned: 19 October 1998
Appointed Date: 15 October 1994
74 years old

Director
CROXFORD, Richard Alan
Resigned: 19 November 2009
Appointed Date: 05 November 2002
62 years old

Director
DRAISEY, Karen Elizabeth Ann
Resigned: 28 January 2009
Appointed Date: 07 December 2004
71 years old

Director
ECCLES, Thomas Benedict
Resigned: 28 January 2009
Appointed Date: 04 November 2007
58 years old

Director
ELLEN, Julie
Resigned: 30 October 2001
Appointed Date: 19 October 2000
63 years old

Director
FARMER, David
Resigned: 20 October 1998
Appointed Date: 03 October 1995
70 years old

Director
FITZGIBBON, Alison
Resigned: 19 November 2009
Appointed Date: 04 November 2007
53 years old

Director
GRAHAM, Tony
Resigned: 21 October 2010
Appointed Date: 12 October 2006
73 years old

Director
GROEN, Guy Francois Holland
Resigned: 30 March 2011
Appointed Date: 12 October 2006
75 years old

Director
GROEN, Guy Francois Holland
Resigned: 12 October 2003
Appointed Date: 30 October 2001
75 years old

Director
HADDON, Anthony Stephen
Resigned: 30 October 2001
Appointed Date: 14 October 1997
62 years old

Director
HARMAN, Paul Alexander Oxley
Resigned: 07 September 2011
Appointed Date: 03 October 1995
85 years old

Director
HARRIS, Vivien Ruth
Resigned: 21 October 1999
Appointed Date: 15 October 1994
71 years old

Director
HOLLAND, Guy Francis
Resigned: 02 October 1995
Appointed Date: 15 October 1994
75 years old

Director
IRELAND, Victoria
Resigned: 01 January 2015
Appointed Date: 15 October 1994
80 years old

Director
JARVIS, Janice
Resigned: 12 October 2003
Appointed Date: 21 October 1999
75 years old

Director
KEMP, Sarah Caroline
Resigned: 04 November 2007
Appointed Date: 11 October 2004
71 years old

Director
LEWIS, Kevin Richard
Resigned: 28 January 2009
Appointed Date: 05 November 2002
69 years old

Director
LEWIS, Kevin Richard
Resigned: 20 October 1998
Appointed Date: 03 October 1995
69 years old

Director
MAHONEY, Patricia Margaret Mary
Resigned: 02 October 1995
Appointed Date: 20 May 1994
74 years old

Director
MANNIX, Stephen Anthony
Resigned: 15 October 1996
Appointed Date: 15 October 1994
61 years old

Director
MELLOR, Christopher John
Resigned: 30 October 2001
Appointed Date: 20 October 1998
68 years old

Director
MEREDITH, Phillip Gary
Resigned: 21 October 2010
Appointed Date: 13 October 2009
77 years old

Director
MERRILL, Judith
Resigned: 28 January 2009
Appointed Date: 30 October 2001
75 years old

Director
OBENG-FRIMPONG, Akua Agatha Afriyie
Resigned: 15 January 2010
Appointed Date: 12 October 2006
50 years old

Director
PALMER, Jonathan Mark
Resigned: 21 October 1999
Appointed Date: 15 October 1996
66 years old

Director
PARKER, Kitty Christine
Resigned: 12 October 2003
Appointed Date: 30 October 2001
66 years old

Director
PEGG, Matthew Nicholas
Resigned: 12 October 2003
Appointed Date: 20 October 1998
64 years old

Director
REEKIE, Anthony John
Resigned: 12 October 2006
Appointed Date: 12 October 2003
60 years old

Director
REEKIE, Antony
Resigned: 02 March 2011
Appointed Date: 26 January 2009
60 years old

Director
RENNIE, Tessa Kathryn
Resigned: 12 November 2005
Appointed Date: 30 October 2001
54 years old

Director
SMITH, Amanda Jane
Resigned: 30 October 2001
Appointed Date: 03 October 1995
68 years old

Director
STEEL, Phyllis Anne Kinney Smith Dobson
Resigned: 19 October 2000
Appointed Date: 15 October 1994
77 years old

Director
STOKES, Adrian Michael Garbutt
Resigned: 19 October 2000
Appointed Date: 03 October 1995
78 years old

Director
STUART, Katherine Shearer
Resigned: 30 October 2001
Appointed Date: 21 October 1999
67 years old

Director
TURNER, Jeremy George
Resigned: 06 January 2014
Appointed Date: 15 October 1994
67 years old

Director
VAN HAGEN, Paula
Resigned: 19 October 2000
Appointed Date: 15 October 1996
62 years old

Director
WEBB, Timothy Gerald
Resigned: 12 October 2003
Appointed Date: 15 October 1994
78 years old

Director
WEST, Robert Andrew
Resigned: 17 July 1995
Appointed Date: 15 October 1994
65 years old

Director
YORK, Wendy Lee
Resigned: 04 November 2007
Appointed Date: 12 October 2006
63 years old

TYA UK CENTRE OF ASSITEJ Events

14 Mar 2017
Registered office address changed from The Egg 36 Monmouth Street Bath BA1 2AN England to The Egg 36 Monmouth Street Bath BA1 2AN on 14 March 2017
14 Mar 2017
Registered office address changed from C/O Steve Ball Birmingham Repertory Theatre Ltd Broad Street Birmingham B1 2EP to The Egg 36 Monmouth Street Bath BA1 2AN on 14 March 2017
09 Mar 2017
Appointment of Ms Kate Cross as a director on 6 March 2017
09 Mar 2017
Appointment of Mr Mark Powell as a director on 6 March 2017
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
...
... and 157 more events
09 Nov 1994
New director appointed

09 Nov 1994
New director appointed

09 Nov 1994
New director appointed

09 Nov 1994
New director appointed

20 May 1994
Incorporation