Active
Company Information for BLACKPOOL MUSEUM TRUST
Fycreatives, 154-158 Church Street, Blackpool, FY1 3PS,
|
Company Registration Number
09854607
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
BLACKPOOL MUSEUM TRUST | |
Legal Registered Office | |
Fycreatives 154-158 Church Street Blackpool FY1 3PS | |
Company Number | 09854607 | |
---|---|---|
Company ID Number | 09854607 | |
Date formed | 2015-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-03-31 | |
Latest return | 2023-11-02 | |
Return next due | 2024-11-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-18 16:13:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK ADRIAN TOWERS |
||
LAURENCE RODERIC LLEWELYN-BOWEN |
||
CAROL MARY NEALE |
||
KATHERINE ANNE O'CONNOR |
||
ANDREW CHARLES PARMLEY |
||
NIGEL JOHN ARTHUR PATTERSON |
||
STEVE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ANTHONY JACK |
Director | ||
MARK ADRIAN TOWERS |
Director | ||
JOANNA MARGARET BUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOORWEST SERVICES LTD | Director | 2003-03-13 | CURRENT | 2003-03-12 | Active | |
TRINITY HOSPICE AND PALLIATIVE CARE SERVICES LTD | Director | 2016-05-18 | CURRENT | 1981-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period shortened from 31/03/24 TO 30/03/24 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR CAROL MARY NEALE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL MARY NEALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA01 | Previous accounting period extended from 30/11/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/17 FROM Empress Buildings 97 Church Street Blackpool Lancashire FY1 1HW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
PSC07 | CESSATION OF STEVE THOMPSON AS A PSC | |
PSC07 | CESSATION OF ANDREW CHARLES PARMLEY AS A PSC | |
PSC07 | CESSATION OF CAROL MARY NEALE AS A PSC | |
AP01 | DIRECTOR APPOINTED MS KATHERINE ANNE O'CONNOR | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN ARTHUR PATTERSON | |
AP01 | DIRECTOR APPOINTED MR LAURENCE RODERIC LLEWELYN-BOWEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
CH01 | Director's details changed for Dr Andrew Charles Parmley on 2016-11-15 | |
AP01 | DIRECTOR APPOINTED MRS CAROL MARY NEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TOWERS | |
AP01 | DIRECTOR APPOINTED DR ANDREW CHARLES PARMLEY | |
AP03 | Appointment of Mr Mark Adrian Towers as company secretary on 2015-12-07 | |
AP01 | DIRECTOR APPOINTED MR MARK ADRIAN TOWERS | |
AP01 | DIRECTOR APPOINTED MR NEIL ANTHONY JACK | |
AP01 | DIRECTOR APPOINTED MR STEVE THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA MARGARET BUSSELL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM Minerva House 5 Montague Close London SE1 9BB United Kingdom | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities
|
|
|
|
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 BLACKPOOL MUSEUM TRUST
The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as BLACKPOOL MUSEUM TRUST are:
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. |