The Template Foundation BARNET


Founded in 1995, The Template Foundation, classified under reg no. 03097219 is an active company. Currently registered at The Centre EN5 5XE, Barnet the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th September 2001 The Template Foundation is no longer carrying the name Emin Arts.

The firm has 3 directors, namely Timothy G., Nicholas W. and Michele C.. Of them, Michele C. has been with the company the longest, being appointed on 12 July 1996 and Timothy G. has been with the company for the least time - from 3 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Template Foundation Address / Contact

Office Address The Centre
Office Address2 Bath Place
Town Barnet
Post code EN5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03097219
Date of Incorporation Fri, 1st Sep 1995
Industry Support activities to performing arts
Industry Operation of arts facilities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Timothy G.

Position: Director

Appointed: 03 April 2022

Nicholas W.

Position: Director

Appointed: 13 August 2005

Michele C.

Position: Director

Appointed: 12 July 1996

Clare Z.

Position: Director

Appointed: 10 May 2022

Resigned: 08 April 2023

James S.

Position: Director

Appointed: 19 April 2021

Resigned: 23 November 2021

Maria M.

Position: Director

Appointed: 25 April 2019

Resigned: 22 July 2020

David P.

Position: Secretary

Appointed: 06 June 2017

Resigned: 22 July 2020

Terence G.

Position: Director

Appointed: 01 May 2007

Resigned: 30 April 2022

Jacqueline A.

Position: Director

Appointed: 01 October 2006

Resigned: 19 July 2014

Terence G.

Position: Director

Appointed: 01 January 2004

Resigned: 30 April 2005

Michele C.

Position: Secretary

Appointed: 12 July 1996

Resigned: 06 June 2017

David F.

Position: Director

Appointed: 12 July 1996

Resigned: 01 August 2020

Susan E.

Position: Director

Appointed: 12 July 1996

Resigned: 07 July 2009

Mark B.

Position: Director

Appointed: 01 September 1995

Resigned: 12 July 1996

David T.

Position: Director

Appointed: 01 September 1995

Resigned: 30 May 2022

Michael E.

Position: Director

Appointed: 01 September 1995

Resigned: 22 July 2020

Andrea B.

Position: Secretary

Appointed: 01 September 1995

Resigned: 12 July 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Michael E. The abovementioned PSC has significiant influence or control over the company,.

Michael E.

Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control: significiant influence or control

Company previous names

Emin Arts September 6, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, July 2023
Free Download (22 pages)

Company search

Advertisements