BIRMINGHAM MUSEUMS TRUST

Register to unlock more data on OkredoRegister

BIRMINGHAM MUSEUMS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737797

Incorporation date

11/08/2011

Size

Group

Contacts

Registered address

Registered address

Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham B3 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon12/01/2026
Appointment of Ms Deborah Jacqueline Spence as a director on 2026-01-07
dot icon04/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Liam Darbon as a director on 2025-09-09
dot icon17/09/2025
Appointment of Jane Richardson as a director on 2025-09-08
dot icon19/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon25/06/2025
Termination of appointment of Clive Lewis Bawden as a director on 2025-06-23
dot icon08/04/2025
Termination of appointment of Tracey Ann Stephenson as a director on 2025-03-26
dot icon10/02/2025
Appointment of Ms Louise Brooke-Smith as a director on 2025-01-31
dot icon04/02/2025
Appointment of Mr David Sean Barker as a director on 2025-01-21
dot icon02/12/2024
Termination of appointment of Jane Louise Brooke-Smith as a director on 2024-11-27
dot icon20/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/11/2024
Termination of appointment of Philip Michael Davis as a director on 2024-11-11
dot icon07/11/2024
Termination of appointment of Edward Jonathan Turpie as a director on 2024-10-31
dot icon28/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon21/08/2024
Termination of appointment of Jess Rose Phillips as a director on 2024-08-20
dot icon20/08/2024
Termination of appointment of Eleanor Porter as a director on 2024-07-24
dot icon20/08/2024
Termination of appointment of John Diviney as a director on 2024-07-24
dot icon07/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon12/08/2023
Appointment of Jess Rose Phillips as a director on 2023-07-26
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon31/03/2023
Appointment of Ms Tracey Ann Stephenson as a director on 2023-03-29
dot icon30/03/2023
Termination of appointment of Claire Vanessa Williamson as a director on 2023-03-29
dot icon09/01/2023
Termination of appointment of Mohammed Dulal Ali Mbe as a director on 2022-12-29
dot icon08/01/2023
Termination of appointment of Liam Dominic Byrne as a director on 2022-12-28
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon02/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon20/01/2022
Appointment of Mr Anthony Simpson as a director on 2022-01-19
dot icon20/01/2022
Termination of appointment of Eamon Fergal Mooney as a director on 2022-01-19
dot icon18/01/2022
Appointment of Mr Liam Darbon as a director on 2021-09-09
dot icon12/01/2022
Appointment of Mr Zak Mensah as a secretary on 2022-01-01
dot icon12/01/2022
Termination of appointment of Richard Bruce Paterson as a secretary on 2021-12-31
dot icon14/09/2021
Termination of appointment of Luke Southall as a director on 2021-09-09
dot icon14/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon10/05/2021
Appointment of Ms Eleanor Porter as a director on 2021-02-25
dot icon10/05/2021
Appointment of Ms Sapreena Kumari as a director on 2021-02-25
dot icon15/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon21/12/2020
Termination of appointment of Tracey Stephenson as a director on 2020-11-26
dot icon21/12/2020
Termination of appointment of Christine Margaret Twigg as a director on 2020-11-26
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/07/2020
Appointment of Mr Robert James Cambary Alden as a director on 2020-07-16
dot icon28/07/2020
Termination of appointment of Randal Anthony Maddock Brew as a director on 2020-07-16
dot icon27/02/2020
Appointment of Mr Niels Ernest De Vos as a director on 2020-02-20
dot icon27/02/2020
Appointment of Mr Philip Michael Davis as a director on 2020-02-20
dot icon27/02/2020
Termination of appointment of Ian Daniel Grosvenor as a director on 2020-02-20
dot icon27/02/2020
Termination of appointment of Muhammad Afzal as a director on 2020-02-20
dot icon09/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/11/2019
Appointment of Mr Clive Lewis Bawden as a director on 2019-10-31
dot icon22/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon16/05/2019
Appointment of Mr Liam Dominic Byrne as a director on 2019-05-02
dot icon16/05/2019
Termination of appointment of Mohammed Rafiq Rahman as a director on 2019-05-02
dot icon16/05/2019
Termination of appointment of Eamon Fergal Mooney as a secretary on 2019-05-02
dot icon25/02/2019
Appointment of Mr Richard Bruce Paterson as a secretary on 2019-02-11
dot icon07/02/2019
Appointment of Dr Jane Louise Brooke-Smith as a director on 2019-01-24
dot icon19/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon27/07/2018
Appointment of Mr Mohammed Dulal Ali Mbe as a director on 2018-07-12
dot icon17/07/2018
Appointment of Ms Claire Vanessa Williamson as a director on 2018-07-12
dot icon16/07/2018
Appointment of Mr Luke Southall as a director on 2018-07-12
dot icon16/07/2018
Appointment of Mr John Diviney as a director on 2018-07-12
dot icon31/05/2018
Termination of appointment of David John Lewis as a director on 2018-05-23
dot icon31/05/2018
Termination of appointment of Deborah Mary Rachel De Haes as a director on 2018-05-23
dot icon31/05/2018
Termination of appointment of Jan Teo as a director on 2018-05-23
dot icon23/04/2018
Appointment of Mr Eamon Fergal Mooney as a secretary on 2018-04-19
dot icon07/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Ms Christine Margaret Twigg as a director on 2017-10-19
dot icon26/10/2017
Appointment of Ms Tracey Stephenson as a director on 2017-10-19
dot icon25/10/2017
Appointment of Mr Edward Jonathan Turpie as a director on 2017-10-19
dot icon25/10/2017
Appointment of Mr Eamon Fergal Mooney as a director on 2017-10-19
dot icon16/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon09/03/2017
Termination of appointment of Judith Anne Wilson as a secretary on 2017-02-27
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon17/03/2016
Termination of appointment of Stephen Roy Freer as a director on 2016-03-17
dot icon17/03/2016
Termination of appointment of Stephen John Sellers as a director on 2016-03-17
dot icon17/03/2016
Termination of appointment of Penelope Ann Cobham as a director on 2016-03-17
dot icon17/03/2016
Termination of appointment of Graham Leslie Allen as a director on 2016-03-17
dot icon18/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of Leonard Albert Clark as a director on 2015-11-12
dot icon02/11/2015
Appointment of Mr Stephen John Sellers as a director on 2015-09-17
dot icon07/09/2015
Annual return made up to 2015-08-11 no member list
dot icon30/06/2015
Termination of appointment of Mark Ellis Powell Jones as a director on 2015-06-04
dot icon09/06/2015
Auditor's resignation
dot icon23/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/10/2014
Appointment of Councillor Randal Anthony Maddock Brew as a director on 2014-09-18
dot icon29/08/2014
Annual return made up to 2014-08-11 no member list
dot icon28/08/2014
Registered office address changed from Birmingham Museum and Art Gallery Chamberlain Square Birmingham B3 3DH England to Birmingham Museum and Art Gallery Chamberlain Square Birmingham B3 3DH on 2014-08-28
dot icon27/01/2014
Appointment of Mr Stephen Roy Freer as a director
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/11/2013
Appointment of Mr Mohammed Rafiq Rahman as a director
dot icon06/09/2013
Annual return made up to 2013-08-11 no member list
dot icon06/09/2013
Appointment of Professor Ian Daniel Grosvenor as a director
dot icon19/08/2013
Appointment of Mrs Judith Anne Wilson as a secretary
dot icon19/08/2013
Termination of appointment of William Smith as a secretary
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2012
Appointment of William Hutchinson Smith as a secretary
dot icon06/11/2012
Termination of appointment of David Pett as a director
dot icon31/08/2012
Termination of appointment of Andrew Torrance as a director
dot icon31/08/2012
Appointment of Sir Mark Ellis Powell Jones as a director
dot icon29/08/2012
Annual return made up to 2012-08-11 no member list
dot icon25/07/2012
Memorandum and Articles of Association
dot icon25/07/2012
Resolutions
dot icon24/07/2012
Appointment of David John Lewis as a director
dot icon24/07/2012
Appointment of Jan Teo as a director
dot icon24/07/2012
Appointment of Viscountess Penelope Ann Cobham as a director
dot icon12/07/2012
Certificate of change of name
dot icon12/07/2012
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Change of name notice
dot icon14/03/2012
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon02/02/2012
Appointment of David John Pett as a director
dot icon01/02/2012
Resolutions
dot icon31/01/2012
Appointment of Mr Andrew James Torrance as a director
dot icon31/01/2012
Appointment of Mr Graham Leslie Allen as a director
dot icon31/01/2012
Appointment of Mrs Deborah Mary Rachel De Haes as a director
dot icon31/01/2012
Appointment of Councillor Muhammad Afzal as a director
dot icon27/01/2012
Registered office address changed from the Council House Victoria Square Birmingham West Midlands B1 1BB England on 2012-01-27
dot icon19/01/2012
Resolutions
dot icon11/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumari, Sapreena
Director
25/02/2021 - Present
3
Alden, Robert James Cambary, Cllr
Director
16/07/2020 - Present
6
Afzal, Muhammad
Director
27/01/2012 - 20/02/2020
15
Brooke-Smith, Louise
Director
31/01/2025 - Present
2
Stephenson, Tracey
Director
19/10/2017 - 26/11/2020
-

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 BIRMINGHAM MUSEUMS TRUST

BIRMINGHAM MUSEUMS TRUST is an(a) Active company incorporated on 11/08/2011 with the registered office located at Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham B3 3DH. There are currently 9 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 BIRMINGHAM MUSEUMS TRUST?

toggle

BIRMINGHAM MUSEUMS TRUST is currently Active. It was registered on 11/08/2011 .

Where is BIRMINGHAM MUSEUMS TRUST located?

toggle

BIRMINGHAM MUSEUMS TRUST is registered at Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham B3 3DH.

What does BIRMINGHAM MUSEUMS TRUST do?

toggle

BIRMINGHAM MUSEUMS TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM MUSEUMS TRUST?

toggle

The latest filing was on 12/01/2026: Appointment of Ms Deborah Jacqueline Spence as a director on 2026-01-07.