DITCHLING MUSEUM OF ART + CRAFT

Register to unlock more data on OkredoRegister

DITCHLING MUSEUM OF ART + CRAFT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06670805

Incorporation date

12/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ditchling Museum Of Art + Craft Lodge Hill Lane, Ditchling, Hassocks, West Sussex BN6 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2008)
dot icon15/04/2026
Termination of appointment of Ashley Knowles as a director on 2026-04-08
dot icon15/04/2026
Appointment of Mr David Charles Tibble as a director on 2026-04-08
dot icon15/04/2026
Appointment of Mr Nathaniel Timothy Hepburn as a director on 2026-04-08
dot icon07/04/2026
Termination of appointment of Richard Gavin Doone as a director on 2026-02-16
dot icon07/04/2026
Termination of appointment of Hope Wolf as a director on 2026-02-23
dot icon07/04/2026
Termination of appointment of Philippa Helen Hobson as a director on 2026-03-03
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
-
dot icon19/11/2025
Director's details changed for Ms Philippa Helen Hobson on 2025-11-19
dot icon30/09/2025
Director's details changed for Ms Joanna May Myles on 2025-09-30
dot icon30/09/2025
Director's details changed for Mr Matthew Stuart Clayton on 2025-09-30
dot icon17/09/2025
Appointment of Dr Hope Wolf as a director on 2024-09-19
dot icon26/08/2025
Termination of appointment of Brian Derek Cohen as a director on 2025-03-13
dot icon26/08/2025
Appointment of Mr Richard Gavin Doone as a director on 2025-03-13
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Termination of appointment of Robert Edward Griffiths as a secretary on 2024-09-21
dot icon24/09/2024
Termination of appointment of Carol Watts as a director on 2024-08-29
dot icon24/09/2024
Termination of appointment of Robert Edward Griffiths as a director on 2024-09-19
dot icon24/09/2024
Appointment of Mrs Charlotte Rowena Graham as a secretary on 2024-09-19
dot icon23/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon16/05/2024
Termination of appointment of Penelope Grace Austin Jones as a director on 2024-03-14
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Appointment of Ms Philippa Helen Hobson as a director on 2023-09-14
dot icon28/11/2023
Appointment of Mr Matthew Stuart Clayton as a director on 2023-09-14
dot icon28/11/2023
Appointment of Ms Joanna May Myles as a director on 2023-09-14
dot icon24/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon03/07/2023
Termination of appointment of Ruth Frances Cribb as a director on 2023-04-24
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/10/2022
Termination of appointment of Anna Henrietta Zeuner as a director on 2022-09-22
dot icon18/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon18/08/2022
Appointment of Ms Isilda Pereira Almeida as a director on 2022-06-09
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Termination of appointment of Kevin Gerald Smyth as a director on 2021-12-14
dot icon14/12/2021
Appointment of Mr Brian Derek Cohen as a director on 2021-11-04
dot icon24/11/2021
Termination of appointment of Robin Stewart as a director on 2021-11-04
dot icon22/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon18/06/2021
Appointment of Mr Robert Edward Griffiths as a secretary on 2021-06-18
dot icon18/06/2021
Termination of appointment of Rebecca Drew as a secretary on 2021-06-18
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon14/10/2020
Appointment of Miss Anna Henrietta Zeuner as a director on 2019-12-10
dot icon14/10/2020
Termination of appointment of Stephen Paul Feeke as a director on 2020-03-03
dot icon14/10/2020
Termination of appointment of David Maxwell Browne as a director on 2020-05-28
dot icon14/10/2020
Termination of appointment of Marcus Alexander Low as a director on 2020-03-03
dot icon24/02/2020
Appointment of Mr Robin Stewart as a director on 2019-12-10
dot icon21/02/2020
Appointment of Mr Gavin Ambrose as a director on 2019-12-10
dot icon21/02/2020
Appointment of Mrs Penelope Grace Austin Jones as a director on 2019-12-10
dot icon21/02/2020
Appointment of Mr Ashley Knowles as a director on 2019-12-10
dot icon21/02/2020
Appointment of Ms Ruth Frances Cribb as a director on 2019-12-10
dot icon27/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Termination of appointment of Rosemary Jane Roscoe as a director on 2019-11-07
dot icon26/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon26/08/2019
Termination of appointment of Lorna Catherine Holt as a director on 2019-06-24
dot icon08/02/2019
Appointment of Prof Carol Watts as a director on 2018-12-04
dot icon08/02/2019
Termination of appointment of Nicholas Henry Pinks as a director on 2018-12-04
dot icon24/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/12/2018
Appointment of Ms Rebecca Drew as a secretary on 2018-12-04
dot icon19/12/2018
Termination of appointment of Nicholas Henry Pinks as a secretary on 2018-12-04
dot icon23/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon31/01/2018
Appointment of Mr Robert Edward Griffiths as a director on 2018-01-17
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/12/2017
Termination of appointment of David Malcolm Lewis as a director on 2017-10-10
dot icon06/12/2017
Termination of appointment of Elizabeth Clare Josephine Pope as a director on 2017-11-07
dot icon06/12/2017
Termination of appointment of Samantha Louise Willis as a director on 2017-09-18
dot icon06/12/2017
Termination of appointment of Brian Neill Tyrer as a director on 2017-09-30
dot icon06/12/2017
Termination of appointment of Joseph Edmond Cribb as a director on 2016-11-09
dot icon06/12/2017
Termination of appointment of Andrew Stuart Comben as a director on 2017-09-18
dot icon23/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon30/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon15/08/2016
Appointment of Mr Stephen Paul Feeke as a director on 2016-08-03
dot icon12/08/2016
Appointment of Mr Andrew Stuart Comben as a director on 2016-08-03
dot icon12/08/2016
Appointment of Ms Samantha Louise Willis as a director on 2016-08-03
dot icon04/02/2016
Amended group of companies' accounts made up to 2015-03-31
dot icon11/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-12 no member list
dot icon13/08/2015
Termination of appointment of Helen Joanna Mary Kilbride as a director on 2015-08-03
dot icon29/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/08/2014
Appointment of Mr Kevin Gerald Smyth as a director on 2014-08-05
dot icon18/08/2014
Annual return made up to 2014-08-12 no member list
dot icon21/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/10/2013
Appointment of Mr Brian Neill Tyrer as a director
dot icon22/10/2013
Appointment of Mr David Maxwell Browne as a director
dot icon21/10/2013
Registered office address changed from Ditchling Museum Lodge Hill Lane Ditchling Hassocks West Sussex BN6 8SP England on 2013-10-21
dot icon11/09/2013
Certificate of change of name
dot icon11/09/2013
Miscellaneous
dot icon02/09/2013
Resolutions
dot icon02/09/2013
Change of name notice
dot icon14/08/2013
Annual return made up to 2013-08-12 no member list
dot icon14/08/2013
Termination of appointment of Michael Burr as a director
dot icon14/08/2013
Registered office address changed from Ditchling Museum Church Lane Ditchling Hassocks West Sussex BN6 8TB United Kingdom on 2013-08-14
dot icon12/06/2013
Appointment of Mrs Lorna Catherine Holt as a director
dot icon12/06/2013
Termination of appointment of Virginia Hinze as a director
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2012
Director's details changed for Mrs Elizabeth Clare Josephine Pope on 2012-11-30
dot icon30/11/2012
Director's details changed for Rosemary Jane Roscoe on 2012-11-30
dot icon30/11/2012
Termination of appointment of Bruce Brown as a director
dot icon31/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-12 no member list
dot icon12/08/2011
Annual return made up to 2011-08-12 no member list
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/06/2011
Appointment of Mrs Elizabeth Clare Josephine Pope as a director
dot icon20/04/2011
Termination of appointment of Andrew Johnson as a director
dot icon20/04/2011
Termination of appointment of Roger Broadbent as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-12 no member list
dot icon27/08/2010
Appointment of Mr David Malcolm Lewis as a director
dot icon27/08/2010
Director's details changed for Rosemary Jane Roscoe on 2010-08-12
dot icon27/08/2010
Director's details changed for Joseph Edmond Cribb on 2010-08-12
dot icon27/08/2010
Director's details changed for Marcus Alexander Low on 2010-08-12
dot icon27/08/2010
Director's details changed for Andrew Johnson on 2010-08-12
dot icon27/08/2010
Director's details changed for Roger James Broadbent on 2010-08-12
dot icon27/08/2010
Director's details changed for Dr Michael Alfred Burr on 2010-08-12
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/09/2009
Annual return made up to 12/08/09
dot icon07/09/2009
Location of debenture register
dot icon07/09/2009
Location of register of members
dot icon07/09/2009
Registered office changed on 07/09/2009 from ditchling museum church lane ditchling hassocks west sussex BN6 8TB
dot icon07/05/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon05/05/2009
Director appointed rosemary jane roscoe
dot icon05/05/2009
Director appointed marcus alexander low
dot icon05/05/2009
Director appointed andrew johnson
dot icon05/05/2009
Director appointed virginia hinze
dot icon05/05/2009
Director appointed joseph edmond cribb
dot icon05/05/2009
Director appointed bruce george brown
dot icon05/05/2009
Director appointed roger james broadbent
dot icon12/08/2008
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
12/08/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Ashley
Director
10/12/2019 - 08/04/2026
-
Cohen, Brian Derek
Director
04/11/2021 - 13/03/2025
3
Doone, Richard Gavin
Director
13/03/2025 - 16/02/2026
4
Hobson, Philippa Helen
Director
14/09/2023 - 03/03/2026
2
Miss Joanna May Myles
Director
14/09/2023 - Present
6

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 DITCHLING MUSEUM OF ART + CRAFT

DITCHLING MUSEUM OF ART + CRAFT is an(a) Active company incorporated on 12/08/2008 with the registered office located at Ditchling Museum Of Art + Craft Lodge Hill Lane, Ditchling, Hassocks, West Sussex BN6 8SP. 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 DITCHLING MUSEUM OF ART + CRAFT?

toggle

DITCHLING MUSEUM OF ART + CRAFT is currently Active. It was registered on 12/08/2008 .

Where is DITCHLING MUSEUM OF ART + CRAFT located?

toggle

DITCHLING MUSEUM OF ART + CRAFT is registered at Ditchling Museum Of Art + Craft Lodge Hill Lane, Ditchling, Hassocks, West Sussex BN6 8SP.

What does DITCHLING MUSEUM OF ART + CRAFT do?

toggle

DITCHLING MUSEUM OF ART + CRAFT operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for DITCHLING MUSEUM OF ART + CRAFT?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Ashley Knowles as a director on 2026-04-08.