ASSOCIATION OF INDEPENDENT MUSEUMS

Register to unlock more data on OkredoRegister

ASSOCIATION OF INDEPENDENT MUSEUMS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01350939

Incorporation date

01/02/1978

Size

Small

Contacts

Registered address

Registered address

Aim Office, National Waterways Museum, South Pier Road, Ellesmere Port CH65 4FWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon03/07/2025
Appointment of Mrs Angela Caroline Spreadbury as a director on 2025-06-18
dot icon03/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Termination of appointment of Andrew Ian Lovett as a director on 2024-12-31
dot icon07/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon27/06/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2023
Termination of appointment of Gurminder Kaur Kenth as a director on 2023-08-01
dot icon01/08/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Termination of appointment of Claire Browne as a director on 2023-06-15
dot icon28/06/2023
Termination of appointment of Brian Mark Gorski Mbe, Dl as a director on 2023-06-15
dot icon28/06/2023
Appointment of Mr Alexander Michael Ratcliffe as a director on 2023-06-15
dot icon28/06/2023
Appointment of Dr Laura Frances Crossley as a director on 2023-06-15
dot icon28/06/2023
Appointment of Miss Christine Bernáth as a director on 2023-06-15
dot icon28/06/2023
Appointment of Mr Philip Graham Dolling as a director on 2023-06-15
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon06/07/2022
Appointment of Dr Camilla Mary Stewart as a director on 2022-06-16
dot icon06/07/2022
Appointment of Ms Charlotte Louise Morgan as a director on 2022-06-16
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon05/07/2022
Appointment of Mrs Elizabeth Victoria Power as a director on 2022-06-16
dot icon05/07/2022
Termination of appointment of Marilyn Joy Scott as a director on 2022-06-16
dot icon05/07/2022
Termination of appointment of Caroline Louise Worthington as a director on 2022-06-16
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/03/2022
Termination of appointment of Charles Thomas Norbert Brien as a director on 2022-02-22
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon29/06/2021
Appointment of Miss Gurminder Kaur Kenth as a director on 2021-06-16
dot icon29/06/2021
Appointment of Mrs Sajida Carr as a director on 2021-06-16
dot icon29/06/2021
Appointment of Ms Sarah Duthie as a director on 2021-06-16
dot icon21/06/2021
Director's details changed for Mr Nathaniel Timothy Hepburn on 2021-06-16
dot icon21/06/2021
Termination of appointment of Emma Rachael Chaplin as a secretary on 2021-03-31
dot icon21/06/2021
Termination of appointment of Susan Gwendoline Okokon as a director on 2021-06-16
dot icon21/06/2021
Termination of appointment of Mark Francis as a director on 2021-06-16
dot icon21/06/2021
Appointment of Ms Lisa Jayne Ollerhead as a secretary on 2021-06-16
dot icon27/05/2021
Appointment of Miss Emily Ruth Hope as a director on 2021-05-26
dot icon26/05/2021
Appointment of Mr Nathaniel Timothy Hepburn as a director on 2021-05-26
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Memorandum and Articles of Association
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon23/06/2020
Registered office address changed from S S Great Britain Great Western Dockyard Bristol BS1 6TY to Aim Office, National Waterways Museum South Pier Road Ellesmere Port CH65 4FW on 2020-06-23
dot icon23/06/2020
Termination of appointment of Victoria Louise Wallace as a director on 2020-06-18
dot icon02/06/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Termination of appointment of Richard Charles Steen Evans as a director on 2019-12-05
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/06/2019
Termination of appointment of Matthew Richard Tanner as a director on 2019-06-20
dot icon28/06/2019
Termination of appointment of Glynis Powell as a director on 2019-06-20
dot icon28/06/2019
Termination of appointment of Timothy Francis Bryan as a director on 2019-06-20
dot icon10/07/2018
Memorandum and Articles of Association
dot icon10/07/2018
Resolutions
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon25/06/2018
Termination of appointment of Gillian Poulter as a director on 2018-06-21
dot icon25/06/2018
Appointment of Ms Emma Rachael Chaplin as a secretary on 2018-06-21
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Appointment of Colonel Brian Mark Gorski Mbe, Dl as a director on 2018-04-19
dot icon09/05/2018
Appointment of Ms Susan Gwendoline Okokon as a director on 2018-04-19
dot icon08/05/2018
Appointment of Mrs Rhiannon Goddard as a director on 2018-04-19
dot icon08/05/2018
Appointment of Ms Mhairi Jane Cross as a director on 2018-04-19
dot icon03/05/2018
Appointment of Mr Charles Thomas Norbert Brien as a director on 2018-04-19
dot icon03/05/2018
Appointment of Mr Mark Francis as a director on 2018-04-19
dot icon02/05/2018
Termination of appointment of Tamalie Newbery as a secretary on 2017-12-31
dot icon29/04/2018
Termination of appointment of Diane Elizabeth Clements as a director on 2017-10-05
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon29/06/2017
Termination of appointment of Samuel Patrick Mullins as a director on 2017-06-22
dot icon29/06/2017
Termination of appointment of Kevin Stanley Mason as a director on 2017-06-22
dot icon29/06/2017
Termination of appointment of Susan Jennifer Eddisford as a director on 2017-06-22
dot icon29/06/2017
Termination of appointment of Gordon Ison Cummings as a director on 2017-06-22
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon08/07/2016
Appointment of Mr Andrew Ian Lovett as a director on 2016-06-23
dot icon28/06/2016
Termination of appointment of Colin Sibun as a director on 2016-06-23
dot icon28/06/2016
Termination of appointment of William Stephen Ferris as a director on 2016-06-23
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Termination of appointment of Andrew Lloyd as a director on 2016-05-26
dot icon20/11/2015
Appointment of Mr Andrew Lloyd as a director on 2015-09-17
dot icon20/11/2015
Termination of appointment of Anthony John Butler as a director on 2015-10-31
dot icon09/07/2015
Annual return made up to 2015-07-05 no member list
dot icon15/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/04/2015
Termination of appointment of Neil Cossons as a director on 2013-12-31
dot icon23/04/2015
Appointment of Ms Claire Browne as a director on 2014-09-10
dot icon18/07/2014
Director's details changed for Mrs Caroline Worthington on 2014-01-01
dot icon18/07/2014
Director's details changed for Mr Matthew Richard Tanner on 2014-03-01
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Termination of appointment of Steven Richard Miller as a director on 2014-07-17
dot icon07/07/2014
Annual return made up to 2014-07-05 no member list
dot icon07/07/2014
Termination of appointment of Emma Chaplin as a director
dot icon07/07/2014
Termination of appointment of Sarah Staniforth as a director
dot icon16/04/2014
Appointment of Mr Richard Charles Steen Evans as a director
dot icon19/03/2014
Appointment of Ms Tamalie Newbery as a secretary
dot icon19/03/2014
Termination of appointment of Sam Hunt as a secretary
dot icon19/03/2014
Termination of appointment of Michael Cope as a director
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-07-05 no member list
dot icon18/07/2013
Termination of appointment of Kathleen Howe as a director
dot icon18/07/2013
Termination of appointment of Tamalie Newbery as a director
dot icon18/07/2013
Termination of appointment of Michael Cates as a director
dot icon18/07/2013
Appointment of Mrs Marilyn Scott as a director
dot icon18/07/2013
Appointment of Mrs Victoria Wallace as a director
dot icon18/07/2013
Appointment of Mrs Diane Elizabeth Clements as a director
dot icon18/07/2013
Appointment of Mrs Caroline Worthington as a director
dot icon18/07/2013
Termination of appointment of Keith Merrin as a director
dot icon14/01/2013
Memorandum and Articles of Association
dot icon14/01/2013
Resolutions
dot icon02/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/07/2012
Annual return made up to 2012-07-05 no member list
dot icon06/07/2012
Memorandum and Articles of Association
dot icon06/07/2012
Resolutions
dot icon28/06/2012
Appointment of Mr Sam Hugh D'aquilar Hunt as a secretary
dot icon28/06/2012
Termination of appointment of Tamalie Newbery as a secretary
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Appointment of Sarah Staniforth as a director
dot icon23/08/2011
Annual return made up to 2011-07-05 no member list
dot icon27/06/2011
Termination of appointment of Richard De Peyer as a director
dot icon27/06/2011
Termination of appointment of Paul Mainds as a director
dot icon05/05/2011
Resolutions
dot icon17/03/2011
Memorandum and Articles of Association
dot icon13/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-05 no member list
dot icon26/07/2010
Appointment of Gillian Poulter as a director
dot icon24/07/2010
Termination of appointment of Fergus Waters as a director
dot icon24/07/2010
Director's details changed for Timothy Francis Bryan on 2010-07-05
dot icon24/07/2010
Appointment of Miss Emma Rachael Chaplin as a director
dot icon24/07/2010
Director's details changed for Fergus Cameron Waters on 2010-06-01
dot icon24/07/2010
Director's details changed for Colin Sibun on 2010-07-05
dot icon24/07/2010
Director's details changed for Glynis Powell on 2010-07-05
dot icon24/07/2010
Director's details changed for Dr Kevin Stanley Mason on 2010-07-05
dot icon24/07/2010
Director's details changed for Mrs Tamalie Jane Newbery on 2010-07-05
dot icon24/07/2010
Director's details changed for Samuel Patrick Mullins on 2010-07-05
dot icon24/07/2010
Director's details changed for Susan Jennifer Eddisford on 2010-07-05
dot icon24/07/2010
Director's details changed for Dr Kathleen Howe on 2010-07-05
dot icon24/07/2010
Director's details changed for Richard Michael De Peyer on 2010-07-05
dot icon24/07/2010
Director's details changed for Gordon Ison Cummings on 2010-07-05
dot icon24/07/2010
Director's details changed for Michael Arthur Cates on 2010-07-05
dot icon24/07/2010
Director's details changed for Mr Michael William Cope on 2010-07-05
dot icon14/10/2009
Termination of appointment of Emma Chaplin as a director
dot icon25/07/2009
Annual return made up to 05/07/09
dot icon25/07/2009
Appointment terminated director michael tambini
dot icon23/07/2009
Director appointed glynis powell
dot icon23/07/2009
Director appointed dr kevin stanley mason
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon23/10/2008
Annual return made up to 05/07/08
dot icon17/10/2008
Director appointed steven richard miller
dot icon09/09/2008
Secretary appointed mrs tamalie jane newbery
dot icon09/09/2008
Appointment terminated secretary matthew tanner
dot icon05/09/2008
Annual return made up to 05/07/07
dot icon04/09/2008
Director's change of particulars / tamalie newbery / 04/09/2008
dot icon20/05/2008
Appointment terminated director andrew holley
dot icon20/05/2008
Appointment terminated director diane lees
dot icon20/05/2008
Appointment terminated director claire browne
dot icon20/05/2008
Appointment terminated director bridget yates
dot icon29/03/2008
Full accounts made up to 2007-12-31
dot icon17/09/2007
New director appointed
dot icon09/09/2007
Annual return made up to 21/06/07
dot icon19/04/2007
Director resigned
dot icon02/04/2007
Full accounts made up to 2006-12-31
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon10/10/2006
Annual return made up to 05/07/06
dot icon10/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Annual return made up to 05/07/05
dot icon18/03/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Registered office changed on 24/12/04 from: national tramway museum crich derbyshire DE4 5DP
dot icon02/12/2004
New director appointed
dot icon20/10/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon07/07/2004
Annual return made up to 05/07/04
dot icon03/06/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon19/11/2003
Director resigned
dot icon29/08/2003
Annual return made up to 05/07/03
dot icon13/08/2003
Secretary resigned
dot icon26/07/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New secretary appointed
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon02/08/2002
Annual return made up to 05/07/02
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon11/04/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Annual return made up to 05/07/01
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon12/03/2001
Registered office changed on 12/03/01 from: the weald and downland open air museum singleton nr chichester sussex PO18 0EU
dot icon15/09/2000
New director appointed
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon21/07/2000
Annual return made up to 05/07/00
dot icon22/12/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Annual return made up to 05/07/99
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon11/08/1998
Annual return made up to 05/07/98
dot icon11/08/1998
Memorandum and Articles of Association
dot icon07/08/1998
Certificate of change of name
dot icon07/08/1997
Annual return made up to 05/07/97
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon21/08/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New secretary appointed;new director appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Annual return made up to 05/07/96
dot icon17/06/1996
New director appointed
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Annual return made up to 05/07/95
dot icon15/06/1995
Director resigned
dot icon15/06/1995
New director appointed
dot icon28/09/1994
New director appointed
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Annual return made up to 05/07/94
dot icon12/10/1993
New director appointed
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
New director appointed
dot icon07/07/1993
Annual return made up to 05/07/93
dot icon24/03/1993
Director resigned
dot icon24/03/1993
Director resigned
dot icon24/03/1993
Director resigned
dot icon06/07/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
Annual return made up to 05/07/92
dot icon20/11/1991
Secretary resigned
dot icon07/11/1991
Annual return made up to 05/07/91
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Director resigned
dot icon07/11/1991
Director resigned
dot icon07/11/1991
New secretary appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon17/08/1990
Annual return made up to 05/07/90
dot icon17/08/1990
Full accounts made up to 1989-12-31
dot icon17/08/1990
Director's particulars changed;director resigned;new director appointed
dot icon09/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1989
Annual return made up to 29/09/89
dot icon01/11/1989
Annual return made up to 30/06/88
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon24/05/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon23/02/1988
Annual return made up to 15/04/87
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon09/10/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/07/1986
Full accounts made up to 1985-12-31
dot icon07/07/1986
Annual return made up to 16/05/86
dot icon07/07/1986
Annual return made up to 16/05/84
dot icon07/07/1986
Annual return made up to 16/05/85

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

89
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanner, Matthew Richard, Dr
Director
10/05/2001 - 20/06/2019
18
Sewell, Alan James
Director
16/05/1997 - 16/06/1999
12
Mainds, Paul Edward
Director
17/03/2004 - 16/06/2011
13
Scott, Marilyn Joy
Director
20/06/2013 - 16/06/2022
10
Mullins, Samuel Patrick
Director
09/05/1996 - 22/06/2017
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF INDEPENDENT MUSEUMS

ASSOCIATION OF INDEPENDENT MUSEUMS is an(a) Active company incorporated on 01/02/1978 with the registered office located at Aim Office, National Waterways Museum, South Pier Road, Ellesmere Port CH65 4FW. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF INDEPENDENT MUSEUMS?

toggle

ASSOCIATION OF INDEPENDENT MUSEUMS is currently Active. It was registered on 01/02/1978 .

Where is ASSOCIATION OF INDEPENDENT MUSEUMS located?

toggle

ASSOCIATION OF INDEPENDENT MUSEUMS is registered at Aim Office, National Waterways Museum, South Pier Road, Ellesmere Port CH65 4FW.

What does ASSOCIATION OF INDEPENDENT MUSEUMS do?

toggle

ASSOCIATION OF INDEPENDENT MUSEUMS operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF INDEPENDENT MUSEUMS?

toggle

The latest filing was on 03/07/2025: Appointment of Mrs Angela Caroline Spreadbury as a director on 2025-06-18.