CASTLETOWN D-DAY MUSEUM CIC

Register to unlock more data on OkredoRegister

CASTLETOWN D-DAY MUSEUM CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11253435

Incorporation date

13/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Agincare House Admiralty Buildings, Castletown, Portland, Dorset DT5 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2018)
dot icon11/02/2026
Certificate of change of name
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2025
Statement of company's objects
dot icon21/11/2025
Memorandum and Articles of Association
dot icon21/11/2025
Resolutions
dot icon07/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon07/08/2025
Appointment of Mr Danny Roger Steadman as a director on 2025-08-06
dot icon25/02/2025
Termination of appointment of Derek Edwin Luckhurst as a director on 2025-02-01
dot icon06/02/2025
Appointment of Mr Stephen Patrick Cleaver as a director on 2025-02-01
dot icon31/01/2025
Appointment of Mr Derek Edwin Luckhurst as a director on 2025-01-24
dot icon31/01/2025
Appointment of Mrs Raina Marina Taylor-Summerson as a director on 2025-01-24
dot icon30/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-10-05 with updates
dot icon21/05/2024
Termination of appointment of Mark Daniel Baker as a director on 2024-05-17
dot icon15/04/2024
Termination of appointment of Shaun Souster as a director on 2024-04-13
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Appointment of Mr Mark Daniel Baker as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mr Shaun Souster as a director on 2023-10-31
dot icon31/10/2023
Appointment of Mrs Claire Louise Monro as a director on 2023-10-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Termination of appointment of Oliver Stephen Newman as a director on 2022-09-09
dot icon25/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon24/03/2022
Registered office address changed from Admiralty Buildings Castle Portland Dorset DT5 1BB to Agincare House Admiralty Buildings Castletown Portland Dorset DT5 1BB on 2022-03-24
dot icon24/03/2022
Termination of appointment of John Henry Davies as a director on 2022-03-24
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Appointment of Mr John Henry Davies as a director on 2021-09-03
dot icon03/09/2021
Appointment of Mr Oliver Stephen Newman as a director on 2021-09-03
dot icon23/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Resolutions
dot icon15/01/2021
Termination of appointment of Owen David Griffiths as a secretary on 2020-12-31
dot icon30/12/2020
Cessation of Owen David Griffiths as a person with significant control on 2020-12-30
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon19/03/2020
Cessation of Stphen Ellis George as a person with significant control on 2020-02-10
dot icon19/03/2020
Termination of appointment of Stephen Ellis George as a director on 2020-02-10
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Resolutions
dot icon12/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon19/04/2018
Appointment of Mr Owen David Griffiths as a secretary on 2018-04-12
dot icon19/04/2018
Notification of Owen David Griffiths as a person with significant control on 2018-04-12
dot icon13/03/2018
Incorporation of a Community Interest Company

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
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Oliver Stephen
Director
03/09/2021 - 09/09/2022
-
Luckhurst, Derek Edwin
Director
24/01/2025 - 01/02/2025
66
Taylor-Summerson, Raina Marina
Director
24/01/2025 - Present
49
George, Stephen Ellis
Director
13/03/2018 - 10/02/2020
3
Luckhurst, Adam John
Director
13/03/2018 - Present
21

Persons with Significant Control

4
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 CASTLETOWN D-DAY MUSEUM CIC

CASTLETOWN D-DAY MUSEUM CIC is an(a) Active company incorporated on 13/03/2018 with the registered office located at Agincare House Admiralty Buildings, Castletown, Portland, Dorset DT5 1BB. There are currently 5 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 CASTLETOWN D-DAY MUSEUM CIC?

toggle

CASTLETOWN D-DAY MUSEUM CIC is currently Active. It was registered on 13/03/2018 .

Where is CASTLETOWN D-DAY MUSEUM CIC located?

toggle

CASTLETOWN D-DAY MUSEUM CIC is registered at Agincare House Admiralty Buildings, Castletown, Portland, Dorset DT5 1BB.

What does CASTLETOWN D-DAY MUSEUM CIC do?

toggle

CASTLETOWN D-DAY MUSEUM CIC operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CASTLETOWN D-DAY MUSEUM CIC?

toggle

The latest filing was on 11/02/2026: Certificate of change of name.