THE FOUNDLING MUSEUM

40 Brunswick Square 40 Brunswick Square, WC1N 1AZ
StatusACTIVE
Company No.03621861
Category
Incorporated20 Aug 1998
Age25 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE FOUNDLING MUSEUM is an active with number 03621861. It was incorporated 25 years, 9 months, 12 days ago, on 20 August 1998. The company address is 40 Brunswick Square 40 Brunswick Square, WC1N 1AZ.



Company Fillings

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Desmond Crossan

Appointment date: 2024-03-11

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-18

Officer name: William Hornby Gore

Documents

View document PDF

Resolution

Date: 30 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036218610002

Charge creation date: 2023-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Hugh Cudlipp

Termination date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-14

Officer name: Jeremy Deller

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-26

Officer name: Mr Andrew James Mcintyre

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Stuart Humphrey

Appointment date: 2022-01-26

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-06

Officer name: Mr Grayson Perry

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-06

Officer name: Ms Shereka Dunbar

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Seymour Aitken

Termination date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Spencer Hyman

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sebastian Zuckerman

Termination date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Margaret Louise Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Alison Gay Cole

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Mary Macdonald

Termination date: 2021-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Bollinger

Termination date: 2019-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Simon Russell

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Claire Jeffers

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Geoffrey Ronald Berridge

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr. Ronald Gould

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Mr Lemn Sissay

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Honor Mary Beckwith-Smith

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Ms Perdita Mary Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ronald Gould

Appointment date: 2017-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lemn Sissay

Appointment date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Pott Cotton

Appointment date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Monisha Amrit Shah

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Monisha Amrit Shah

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: James William Close

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Bollinger

Appointment date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-28

Officer name: Ms Larissa Joy

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Regina Ann Sutton

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Geraldine Mary Macdonald

Appointment date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Christopher Sanford Martin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Patricia Lankester

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Charles Edward Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-24

Officer name: Professor Margaret Louise Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Regina Ann Sutton

Appointment date: 2014-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Gay Cole

Appointment date: 2014-06-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert George Seymour Aitken

Appointment date: 2014-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Daniel Black

Termination date: 2014-06-11

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Hugh Cudlipp

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Shaw

Documents

View document PDF

Notice restriction on company articles

Date: 26 Jun 2014

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Sebastian Zuckerman

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Ronald Berridge

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Monisha Shah

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2014

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Vick

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 18/02/2014 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 29 Nov 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 18/02/2014 as it was invalid or ineffective

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2013

Action Date: 28 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-28

Officer name: Hazel Ann Bailey

Documents

View document PDF

Resolution

Date: 05 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2014 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2014 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2014 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2014 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2014 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2014 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2014 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2014 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/02/2014 as it was done without the authority of the company

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Sheena Vick

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 19 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fane

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Hornby Gore

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Michie

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Hornby Gore

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Parker

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Korner

Documents

View document PDF


Some Companies

ALBANY HOMES (HOLDINGS) LIMITED

50 SHELDON AVENUE,LONDON,N6 4ND

Number:09237147
Status:ACTIVE
Category:Private Limited Company

CURE LEUKAEMIA

27 BIRMINGHAM STREET,OLDBURY,B69 4DY

Number:04569174
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAISON HARTLEY LIMITED

2 ADELAIDE STREET,ST. ALBANS,AL3 5BH

Number:08066103
Status:ACTIVE
Category:Private Limited Company

MARK STRATTON ACCOUNTING LTD

24 CORIANDER DRIVE,THETFORD,IP24 2XZ

Number:11692702
Status:ACTIVE
Category:Private Limited Company

PAUL E F MUSIC LIMITED

7 BERKELEY HOUSE,BLACKPOOL,FY3 9EP

Number:11070277
Status:ACTIVE
Category:Private Limited Company

PREMIUM CARE (HOLDINGS) LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:10998277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source