FASHION MUSEUM FOUNDATION

Register to unlock more data on OkredoRegister

FASHION MUSEUM FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14547548

Incorporation date

19/12/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pump Room, Stall Street, Bath BA1 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon30/01/2026
Termination of appointment of Sophie Broadfield as a director on 2026-01-27
dot icon17/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon12/01/2026
-
dot icon16/10/2025
Termination of appointment of Rosa Park as a director on 2025-09-22
dot icon16/10/2025
Appointment of Mrs Lesley Margaret Exley as a director on 2025-09-22
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon20/12/2024
Appointment of Ms Rosa Park as a director on 2024-12-20
dot icon10/10/2024
Appointment of Dr Philippa Helen Boudica Simpson as a director on 2024-09-25
dot icon09/10/2024
Termination of appointment of Susan Rigby as a director on 2024-09-25
dot icon09/10/2024
Appointment of Louise Mccabe as a director on 2024-09-25
dot icon05/09/2024
Appointment of Mr Robert Oscar Campbell as a secretary on 2024-09-04
dot icon18/07/2024
Appointment of Councillor Fiona Grace Gourley as a director on 2024-07-15
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/05/2024
Appointment of Mr Martin Jonathan David Haigh as a director on 2024-03-18
dot icon16/01/2024
Notification of a person with significant control statement
dot icon12/01/2024
Cessation of Joanna Margaret Bussell as a person with significant control on 2023-11-30
dot icon12/01/2024
Registered office address changed from , C/O Winckworth Sherwood Llp Arbor, 255 Blackfriars Road, London, SE1 9AX, England to The Pump Room Stall Street Bath BA1 1LZ on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon15/09/2023
Registered office address changed from , Winckworth Sherwood Llp Minerva House, 5 Montague Close, London, SE1 9BB, England to The Pump Room Stall Street Bath BA1 1LZ on 2023-09-15
dot icon19/05/2023
Appointment of Robert Yentob as a director on 2023-05-18
dot icon19/05/2023
Appointment of Mr Simon James Crawford Randall as a director on 2023-05-18
dot icon19/05/2023
Appointment of Sharanjit Leyl as a director on 2023-05-18
dot icon19/05/2023
Termination of appointment of Joanna Margaret Bussell as a director on 2023-05-18
dot icon19/05/2023
Appointment of Sophie Broadfield as a director on 2023-05-18
dot icon19/05/2023
Appointment of Professor Susan Rigby as a director on 2023-05-18
dot icon19/12/2022
Incorporation

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
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Simon James Crawford
Director
18/05/2023 - Present
23
Leyl, Sharanjit
Director
18/05/2023 - Present
-
Bussell, Joanna Margaret
Director
19/12/2022 - 18/05/2023
57
Exley, Lesley Margaret
Director
22/09/2025 - Present
13
Haigh, Martin Jonathan David
Director
18/03/2024 - Present
8

Persons with Significant Control

2
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 FASHION MUSEUM FOUNDATION

FASHION MUSEUM FOUNDATION is an(a) Active company incorporated on 19/12/2022 with the registered office located at The Pump Room, Stall Street, Bath BA1 1LZ. 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 FASHION MUSEUM FOUNDATION?

toggle

FASHION MUSEUM FOUNDATION is currently Active. It was registered on 19/12/2022 .

Where is FASHION MUSEUM FOUNDATION located?

toggle

FASHION MUSEUM FOUNDATION is registered at The Pump Room, Stall Street, Bath BA1 1LZ.

What does FASHION MUSEUM FOUNDATION do?

toggle

FASHION MUSEUM FOUNDATION operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for FASHION MUSEUM FOUNDATION?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Sophie Broadfield as a director on 2026-01-27.