Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIDS IN MUSEUMS
Company Information for

KIDS IN MUSEUMS

RICH MIX, 35-47 BETHNAL GREEN ROAD, LONDON, E1 6LA,
Company Registration Number
05809200
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kids In Museums
KIDS IN MUSEUMS was founded on 2006-05-08 and has its registered office in London. The organisation's status is listed as "Active". Kids In Museums is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIDS IN MUSEUMS
 
Legal Registered Office
RICH MIX
35-47 BETHNAL GREEN ROAD
LONDON
E1 6LA
Other companies in HP1
 
Previous Names
KIDS IN MUSEUMS LIMITED12/02/2008
Charity Registration
Charity Number 1123658
Charity Address DOWNSTREAM BUILDING, ONE LONDON BRIDGE, LONDON, SE1 9BG
Charter VISITOR LED ORGANISATION THAT WORKS WITH MUSEUMS THROUGHOUT THE UK TO MAKE THEM MORE WELCOMING OF ALL FAMILIES.
Filing Information
Company Number 05809200
Company ID Number 05809200
Date formed 2006-05-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIDS IN MUSEUMS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KIDS IN MUSEUMS
The following companies were found which have the same name as KIDS IN MUSEUMS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIDS IN A NEW GROOVE 3300 BEE CAVES RD STE 650-216 W LAKE HILLS TX 78746 Dissolved Company formed on the 2003-12-11
KIDS IN A CANDY STORE INC Georgia Unknown
KIDS IN A CANDY STORE INC Georgia Unknown
KIDS IN ACTION OF LONG ISLAND, INC. VALERIE MACE/TARA THORNTON 252 ISLIP AVENUE ISLIP NY 11751 Active Company formed on the 1995-05-04
KIDS IN ACTION PUBLISHING, L.L.C. 6431 LAKE AVE. Monroe WILLIAMSON NY 14589 Active Company formed on the 1996-04-18
Kids in Action Physical Therapy PLLC 3345 Crowley Cir. Loveland CO 80538 Delinquent Company formed on the 2014-08-25
KIDS IN ACTION 240 WILLIAMS LAKE RD COLVILLE WA 99114 Dissolved Company formed on the 2000-05-22
KIDS IN ACTION, INC. 1886 SE 55TH ST DES MOINES IA 50317 Active Company formed on the 1993-10-14
KIDS IN ACTION, INCORPORATED 9980 w 81st ave Arvada CO 80005 Voluntarily Dissolved Company formed on the 1987-11-16
KIDS IN ACTION LEASECO, LLC 3838 WOODLAND HILLS DR KINGWOOD TX 77339 ACTIVE Company formed on the 2013-07-08
KIDS IN ACTION, INC. 845 PINEWOOD CT SPARKS NV 89434 Permanently Revoked Company formed on the 1997-06-17
KIDS IN ACTION INC. 5037 PLEASANT VIEW DR SPARKS NV 89434 Dissolved Company formed on the 2013-04-23
KIDS IN ACTION LLC 5037 PLEASANT VIEW DR SPARKS NV 89434 Active Company formed on the 2014-01-22
KIDS IN ACTION FAMILY DAY CARE PTY. LTD. VIC 3030 Active Company formed on the 2013-06-06
KIDS IN ACTION PTY LTD VIC 3939 Dissolved Company formed on the 1999-06-15
KIDS In Action, Inc. 31582 Railroad Canyon Road Canyon Lake CA 92587 Dissolved Company formed on the 2000-03-09
KIDS In Action 2723 Lake Pointe Dr #134 Spring Valley CA 91977 Active Company formed on the 2015-07-09
KIDS IN ACTION PASIR RIS GROVE Singapore 518210 Dissolved Company formed on the 2011-06-10
KIDS IN ACTION INC Delaware Unknown
KIDS IN ACTION, LLC 90 STATE STREET STE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2017-01-04

Company Officers of KIDS IN MUSEUMS

Current Directors
Officer Role Date Appointed
ALISON BOWYER
Company Secretary 2016-10-04
STEPHEN ALLEN
Director 2016-10-04
EMMAJANE AVERY
Director 2017-10-02
ALEXANDRA CLARE MINTON HAINES
Director 2013-05-08
ANRA KENNEDY
Director 2006-05-08
ROSEMARY ADJELEY LARYEA
Director 2015-10-08
GEORGE ANGUS MACKINTOSH
Director 2014-06-23
ELIZABETH MCKAY
Director 2017-10-02
ELERI THOMAS
Director 2016-10-04
LINDSAY HANNAH TRUEMAN
Director 2017-10-02
DOMINIC WAGHORN
Director 2016-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ROWLAND BROACKES
Director 2012-04-14 2018-06-14
BERNARD MICHAEL DONOGHUE
Director 2012-03-23 2018-06-14
ANTHONY JOHN BUTLER
Director 2011-11-15 2018-02-05
SANDRA DAWE
Director 2014-11-01 2017-10-02
DEBORAH BIRKETT
Company Secretary 2006-05-08 2016-10-04
FIONA ELIZABETH ANDERSON
Company Secretary 2015-09-11 2016-06-07
KAY ELIZABETH ANDREWS
Director 2013-08-13 2016-06-07
VICTORIA DAVISON
Director 2011-04-29 2016-06-07
ELIZABETH FRANCES DUDLEY MACKENZIE
Director 2006-05-08 2016-06-07
JULIE TAYLOR
Director 2006-05-08 2016-06-07
PHILIP MOULD
Director 2011-04-29 2014-11-01
HELEN RACHEL WILLETT
Director 2011-04-29 2013-01-30
DIANE LEES
Director 2011-04-29 2011-11-15
BRIAN VICTOR STEWART
Director 2006-05-08 2010-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMAJANE AVERY THE ARBIB EDUCATION TRUST Director 2015-09-10 CURRENT 2005-02-09 Active
ALEXANDRA CLARE MINTON HAINES THE WALT DISNEY COMPANY LIMITED Director 2016-09-16 CURRENT 1954-03-08 Active
ALEXANDRA CLARE MINTON HAINES DUFFERIN AVENUE MANAGEMENT COMPANY LIMITED Director 2002-07-31 CURRENT 2002-07-22 Active
ROSEMARY ADJELEY LARYEA CRYING IN THE WILDERNESS PRODUCTIONS LIMITED Director 2016-08-07 CURRENT 2006-05-25 Active
GEORGE ANGUS MACKINTOSH EGGPLANT TOPCO LIMITED Director 2016-01-13 CURRENT 2015-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18APPOINTMENT TERMINATED, DIRECTOR SHANE KAVANAGH
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07DIRECTOR APPOINTED MR JOE RATTRAY
2023-12-07DIRECTOR APPOINTED MS RACHEL BRODIE
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR AFZAL KHAN
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16DIRECTOR APPOINTED MR PAUL BRIAN MARDEN
2022-12-16AP01DIRECTOR APPOINTED MR PAUL BRIAN MARDEN
2022-12-14APPOINTMENT TERMINATED, DIRECTOR DOMINIC WAGHORN
2022-12-14DIRECTOR APPOINTED MR STEVEN JOSEPH BOGLE
2022-12-14DIRECTOR APPOINTED MRS CHRISTINA INGER MARGARETA LISTER
2022-12-14AP01DIRECTOR APPOINTED MR STEVEN JOSEPH BOGLE
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WAGHORN
2022-06-20APPOINTMENT TERMINATED, DIRECTOR EMMAJANE AVERY
2022-06-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES ALLEN
2022-06-20DIRECTOR APPOINTED MS VANESSA EKE
2022-06-20DIRECTOR APPOINTED MS EILISH CALNAN
2022-06-20DIRECTOR APPOINTED MR AFZAL KHAN
2022-06-20AP01DIRECTOR APPOINTED MS VANESSA EKE
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMAJANE AVERY
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH KELLY
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN IBISON
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 78 Beckenham Road Beckenham BR3 4RH England
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HANNAH TRUEMAN
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MRS MORRIGAN MASON
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ELERI THOMAS
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13AP01DIRECTOR APPOINTED MS NIAMH KELLY
2020-11-12AP01DIRECTOR APPOINTED MS YASMIN IBISON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR AMY SHAKESPEARE
2020-09-18CH01Director's details changed for Ms Rachel Kuhn on 2020-09-18
2020-07-28CH01Director's details changed for Ms Anne Catherine Brisbin on 2020-07-21
2020-07-27AP01DIRECTOR APPOINTED MR SHANE KAVANAGH
2020-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MS ALISON BOWYER on 2020-07-21
2020-07-21CH01Director's details changed for Ms Rosemary Adjeley Laryea on 2020-07-21
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Can Mezzanine Great Dover Street London SE1 4YR England
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM 135 Notting Hill Gate 1st Floor London W11 3LB United Kingdom
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGUS MACKINTOSH
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE MINTON HAINES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-02-06AP01DIRECTOR APPOINTED MS RACHEL KUHN
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31AP01DIRECTOR APPOINTED MS SARAH MORENO
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANRA KENNEDY
2018-09-05MEM/ARTSARTICLES OF ASSOCIATION
2018-08-20RES01ADOPT ARTICLES 20/08/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DONOGHUE
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BROACKES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BUTLER
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DAWE
2017-11-22AP01DIRECTOR APPOINTED MRS ELIZABETH MCKAY
2017-11-20AP01DIRECTOR APPOINTED MS LINSAY HANNAH TRUEMAN
2017-11-20AP01DIRECTOR APPOINTED MRS EMMAJANE AVERY
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AP01DIRECTOR APPOINTED MS ELERI THOMAS
2016-10-27AP01DIRECTOR APPOINTED MR DOMINIC WAGHORN
2016-10-27AP01DIRECTOR APPOINTED MR STEPHEN ALLEN
2016-10-19TM02Termination of appointment of Deborah Birkett on 2016-10-04
2016-10-19AP03Appointment of Ms Alison Bowyer as company secretary on 2016-10-04
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM Morgan Rose, 37 Marlowes Hemel Hempstead Herts HP1 1LD
2016-07-01RES01ADOPT ARTICLES 01/07/16
2016-06-23TM02APPOINTMENT TERMINATED, SECRETARY FIONA ANDERSON
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KAY ANDREWS
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVISON
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUDLEY MACKENZIE
2016-04-29AR0128/04/16 NO MEMBER LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS KAY ELIZABETH ANDREWS / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA DAVISON / 18/04/2016
2016-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH BIRKETT / 18/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE TAYLOR / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANGUS MACKINTOSH / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANRA KENNEDY / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY LARYEA / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES DUDLEY MACKENZIE / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CLARE MINTON HAINES / 19/04/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL DONOGHUE / 18/04/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA DAWE / 18/04/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BUTLER / 18/04/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ROWLAND BROACKES / 18/04/2016
2016-03-08AP01DIRECTOR APPOINTED MS ROSEMARY LARYEA
2016-01-06AA31/03/15 TOTAL EXEMPTION FULL
2015-11-15AP03SECRETARY APPOINTED FIONA ELIZABETH ANDERSON
2015-08-19AA01PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-06-17AD02SAIL ADDRESS CHANGED FROM: CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH UNITED KINGDOM
2015-04-30AR0130/04/15 NO MEMBER LIST
2015-03-12AA31/05/14 TOTAL EXEMPTION SMALL
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BUTLER / 26/11/2014
2014-11-10AP01DIRECTOR APPOINTED MS SANDRA DAWE
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOULD
2014-08-12AP01DIRECTOR APPOINTED GEORGE ANGUS MACKINTOSH
2014-04-30AR0130/04/14 NO MEMBER LIST
2014-03-04AA31/05/13 TOTAL EXEMPTION FULL
2013-09-24AP01DIRECTOR APPOINTED BARONESS KAY ELIZABETH ANDREWS
2013-09-20RES01ALTER ARTICLES 02/09/2013
2013-07-22AP01DIRECTOR APPOINTED ALEXANDRA CLARE MINTON HAINES
2013-05-07AR0130/04/13 NO MEMBER LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLETT
2013-01-09AA31/05/12 TOTAL EXEMPTION FULL
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH BIRKETT / 11/09/2012
2012-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH BIRKETT / 21/06/2012
2012-05-11AR0130/04/12 NO MEMBER LIST
2012-04-17AP01DIRECTOR APPOINTED VICTORIA BROACKES
2012-03-27AP01DIRECTOR APPOINTED BERNARD DONOGHUE
2012-01-17AA31/05/11 TOTAL EXEMPTION FULL
2011-12-19AP01DIRECTOR APPOINTED ANTHONY JOHN BUTLER
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LEES
2011-09-08AP01DIRECTOR APPOINTED HELEN RACHEL WILLETT
2011-09-08AP01DIRECTOR APPOINTED VICTORIA DAVISON
2011-08-24AP01DIRECTOR APPOINTED DIANE LEES
2011-08-24AP01DIRECTOR APPOINTED PHILIP MOULD
2011-08-09AR0130/04/11 NO MEMBER LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANRA KENNEDY / 07/07/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEWART
2011-03-09AD02SAIL ADDRESS CREATED
2011-01-05AA31/05/10 TOTAL EXEMPTION FULL
2010-05-27AR0130/04/10 NO MEMBER LIST
2010-03-03AA31/05/09 TOTAL EXEMPTION FULL
2009-05-06363aANNUAL RETURN MADE UP TO 30/04/09
2009-05-01AA31/05/08 TOTAL EXEMPTION FULL
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH BIRKETT / 30/04/2009
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-04-30363aANNUAL RETURN MADE UP TO 30/04/08
2008-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-12CERTNMCOMPANY NAME CHANGED KIDS IN MUSEUMS LIMITED CERTIFICATE ISSUED ON 12/02/08
2007-05-11363aANNUAL RETURN MADE UP TO 01/05/07
2006-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIDS IN MUSEUMS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIDS IN MUSEUMS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIDS IN MUSEUMS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIDS IN MUSEUMS

Intangible Assets
Patents
We have not found any records of KIDS IN MUSEUMS registering or being granted any patents
Domain Names
We do not have the domain name information for KIDS IN MUSEUMS
Trademarks
We have not found any records of KIDS IN MUSEUMS registering or being granted any trademarks
Income
Government Income

Government spend with KIDS IN MUSEUMS

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-02-24 GBP £83 Employee Training
Borough of Poole 2016-02-24 GBP £75 Employee Training
Epsom & Ewell Borough Council 2014-04-10 GBP £83 Prof performances - fixed fee
Essex County Council 2014-01-24 GBP £1,600
Maidstone Borough Council 2014-01-06 GBP £477 Central Training
Maidstone Borough Council 2013-05-17 GBP £80 Conferences
Maidstone Borough Council 2013-05-17 GBP £80 Conferences
Maidstone Borough Council 2012-12-11 GBP £125 General Expenses
Maidstone Borough Council 2012-12-10 GBP £125 General Expenses
Maidstone Borough Council 2012-11-27 GBP £75 General Expenses
Maidstone Borough Council 2012-11-27 GBP £75 General Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KIDS IN MUSEUMS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIDS IN MUSEUMS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIDS IN MUSEUMS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.