THE FOUNDLING MUSEUM
Status | ACTIVE |
Company No. | 03621861 |
Category | |
Incorporated | 20 Aug 1998 |
Age | 25 years, 9 months, 12 days |
Jurisdiction | England 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
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
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
Resolution
Date: 30 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nigel Hugh Cudlipp
Documents
Termination secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hazel Shaw
Documents
Notice restriction on company articles
Date: 26 Jun 2014
Category: Change-of-constitution
Type: CC01
Documents
Resolution
Date: 26 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Paul Sebastian Zuckerman
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Ronald Berridge
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Monisha Shah
Documents
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
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Vick
Documents
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
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
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
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
Resolution
Date: 05 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Sheena Vick
Documents
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
Resolution
Date: 19 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fane
Documents
Appoint person director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Hornby Gore
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Michie
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Hornby Gore
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Parker
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Korner
Documents
Some Companies
ALBANY HOMES (HOLDINGS) LIMITED
50 SHELDON AVENUE,LONDON,N6 4ND
Number: | 09237147 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
2 ADELAIDE STREET,ST. ALBANS,AL3 5BH
Number: | 08066103 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORIANDER DRIVE,THETFORD,IP24 2XZ
Number: | 11692702 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |