Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Royal Tunbridge Wells Together Cic
Royal Tunbridge Wells Together Cic is an active company incorporated on 28 January 2016 with the registered office located in Tunbridge Wells, Kent. Royal Tunbridge Wells Together Cic was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09976055
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
10 years
Incorporated
28 January 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
2 February 2025
(11 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(21 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Royal Tunbridge Wells Together Cic
Contact
Update Details
Address
Thatcher House
12 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS
United Kingdom
Address changed on
14 Jul 2022
(3 years ago)
Previous address was
300 Royal Victoria Place 300 Management Suite Tunbridge Wells Kent TN1 2SS England
Companies in TN4 8AS
Telephone
07808 646758
Email
Unreported
Website
Tunbridgewellstogether.co.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Joseph Michael Oates
Director • Solicitor • British • Lives in UK • Born in Aug 1967
Anthony Peter Scragg
Director • British • Lives in England • Born in Oct 1986
Oliver John Butler
Director • Solicitor • British • Lives in England • Born in Sep 1985
Melissa Claire Hollis
Director • Marketing Manager • British • Lives in England • Born in Dec 1972
Victoria Louise Sampson
Director • Solicitor • Lives in UK • Born in Jan 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Spa Hotel (Tunbridge Wells) Limited
Anthony Peter Scragg is a mutual person.
Active
Napier House Trustees Limited
Victoria Louise Sampson is a mutual person.
Active
CB Trustees Limited
Victoria Louise Sampson is a mutual person.
Active
Scragg Hotels Limited
Anthony Peter Scragg is a mutual person.
Active
Brilliant Businesses Limited
Nicholas Robin Bryant is a mutual person.
Active
CTW Pump Room Cic
CLLR Justine Victoria Rutland is a mutual person.
Active
Cooperburnett LLP
Victoria Louise Sampson is a mutual person.
Active
Dropstep Consulting Ltd
CLLR Justine Victoria Rutland is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£165.56K
Decreased by £177.23K (-52%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£190.79K
Decreased by £175.7K (-48%)
Total Liabilities
-£190.79K
Decreased by £175.7K (-48%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Nov 2025
Mr Paul Anthony Cain-Renshaw Appointed
2 Months Ago on 10 Nov 2025
Mr Anthony Peter Scragg Appointed
2 Months Ago on 10 Nov 2025
Clare Amber Waller Resigned
4 Months Ago on 23 Sep 2025
Alexia Jane Taylor Resigned
10 Months Ago on 26 Mar 2025
Richard James Alfred Simm Resigned
11 Months Ago on 14 Feb 2025
Confirmation Submitted
11 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Dec 2024
Nicola Paffard Resigned
1 Year 1 Month Ago on 1 Dec 2024
Mrs Melissa Claire Hollis Appointed
1 Year 8 Months Ago on 13 May 2024
Get Alerts
Get Credit Report
Discover Royal Tunbridge Wells Together Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Paul Anthony Cain-Renshaw as a director on 10 November 2025
Submitted on 14 Jan 2026
Appointment of Mr Anthony Peter Scragg as a director on 10 November 2025
Submitted on 8 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Nov 2025
Termination of appointment of Clare Amber Waller as a director on 23 September 2025
Submitted on 29 Sep 2025
Appointment of Mrs Melissa Claire Hollis as a director on 13 May 2024
Submitted on 23 Jul 2025
Termination of appointment of Alexia Jane Taylor as a director on 26 March 2025
Submitted on 26 Mar 2025
Termination of appointment of Richard James Alfred Simm as a director on 14 February 2025
Submitted on 18 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 5 Feb 2025
Termination of appointment of Nicola Paffard as a director on 1 December 2024
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs