MALVERN MUSEUM SOCIETY LIMITED(THE)

Register to unlock more data on OkredoRegister

MALVERN MUSEUM SOCIETY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01418103

Incorporation date

08/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

The Priory Gatehouse, Abbey Road, Malvern WR14 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/03/2026
Termination of appointment of Faith Anne Renger as a director on 2025-10-14
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Appointment of Mrs Emma Marjorie Wilson as a director on 2024-11-21
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon12/06/2024
Appointment of Mr David Charles Boorn as a director on 2024-06-12
dot icon17/01/2024
Appointment of Mrs Jennifer Davies as a director on 2024-01-16
dot icon11/01/2024
Termination of appointment of David Anthony Woodward as a director on 2024-01-10
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon04/04/2023
Appointment of Mr Paul Michael Backhouse as a director on 2023-04-04
dot icon13/02/2023
Termination of appointment of John Winsor Harcup as a director on 2023-02-14
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon16/10/2022
Termination of appointment of Christopher Robin Hopes as a director on 2022-10-11
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Appointment of Mr Robert Eric Lawrence as a director on 2021-10-11
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-03-31
dot icon27/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Appointment of Mr David Anthony Woodward as a director on 2019-11-21
dot icon02/10/2019
Registered office address changed from The Abbey Gateway Abbey Road Malvern Worcs WR14 3ES to The Priory Gatehouse Abbey Road Malvern WR14 3ES on 2019-10-02
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon26/01/2019
Director's details changed for Mr Christopher Robin Hopes on 2019-01-10
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Termination of appointment of Paul Hern as a director on 2018-11-28
dot icon29/11/2018
Termination of appointment of Roy Edward Allen as a director on 2018-11-28
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon05/10/2017
Director's details changed for Mr Brian Isles on 2017-10-05
dot icon31/07/2017
Appointment of Mr Brian Isles as a director on 2017-07-24
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon19/04/2016
Appointment of Mr Roy Edward Allen as a director on 2016-04-11
dot icon05/10/2015
Annual return made up to 2015-10-05 no member list
dot icon05/10/2015
Register(s) moved to registered inspection location 16 st. Peters Road Malvern Worcestershire WR14 1QS
dot icon05/10/2015
Register inspection address has been changed to 16 st. Peters Road Malvern Worcestershire WR14 1QS
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2014
Termination of appointment of Elisabeth Rambridge as a director on 2014-11-03
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-05 no member list
dot icon25/06/2014
Appointment of Mr James Melrose Vance Gilmer as a director
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-05 no member list
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2012
Annual return made up to 2012-10-05 no member list
dot icon03/07/2012
Termination of appointment of Derek Lewis as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Appointment of Mr Paul Hern as a director
dot icon21/11/2011
Appointment of Ms Elisabeth Rambridge as a director
dot icon06/10/2011
Annual return made up to 2011-10-05 no member list
dot icon12/04/2011
Termination of appointment of Peter Pullen as a director
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Termination of appointment of Derek Sharples as a director
dot icon02/11/2010
Termination of appointment of Dudley Brook as a director
dot icon02/11/2010
Termination of appointment of Eileen Baynham as a director
dot icon15/10/2010
Annual return made up to 2010-10-05 no member list
dot icon15/10/2010
Director's details changed for Revd Dr Derek Sharples on 2010-10-14
dot icon14/10/2010
Director's details changed for Faith Anne Renger on 2010-10-14
dot icon14/10/2010
Director's details changed for Derek William Richard Lewis on 2010-10-14
dot icon14/10/2010
Director's details changed for Doctor John Winsor Harcup on 2010-10-14
dot icon14/10/2010
Director's details changed for Eileen May Baynham on 2010-10-14
dot icon14/10/2010
Director's details changed for Dudley Coulles Brook on 2010-10-14
dot icon27/04/2010
Director's details changed for Mr Peter Pullen on 2010-04-27
dot icon27/04/2010
Termination of appointment of Robert Taylor as a director
dot icon27/04/2010
Appointment of Mr Christopher Robin Hopes as a director
dot icon17/12/2009
Appointment of Mr Peter Pullen as a director
dot icon16/12/2009
Termination of appointment of Elizabeth Tidball as a secretary
dot icon16/12/2009
Appointment of Mr Robert Eric Lawrence as a secretary
dot icon02/12/2009
Termination of appointment of Elizabeth Tidball as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-05
dot icon25/02/2009
Director appointed doctor john winsor harcup
dot icon29/10/2008
Annual return made up to 05/10/08
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Appointment terminated director pamela hurle
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/11/2007
Annual return made up to 05/10/07
dot icon15/11/2006
Annual return made up to 05/10/06
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon02/11/2005
Annual return made up to 05/10/05
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/10/2004
Annual return made up to 05/10/04
dot icon18/06/2004
New director appointed
dot icon09/10/2003
Annual return made up to 05/10/03
dot icon02/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/10/2002
Annual return made up to 05/10/02
dot icon30/10/2001
Annual return made up to 05/10/01
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon24/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/10/2000
Annual return made up to 05/10/00
dot icon25/08/2000
Accounts for a small company made up to 2000-03-31
dot icon04/11/1999
Annual return made up to 05/10/99
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon17/02/1999
New director appointed
dot icon31/01/1999
New secretary appointed;new director appointed
dot icon28/10/1998
Annual return made up to 05/10/98
dot icon10/09/1998
Accounts for a small company made up to 1998-03-31
dot icon02/11/1997
Accounts for a small company made up to 1997-03-31
dot icon02/11/1997
Annual return made up to 05/10/97
dot icon02/11/1997
New secretary appointed;new director appointed
dot icon07/04/1997
Resolutions
dot icon11/12/1996
Accounts for a small company made up to 1996-03-31
dot icon11/12/1996
Annual return made up to 05/10/96
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon05/12/1995
Annual return made up to 05/10/95
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/11/1994
Annual return made up to 05/10/94
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/11/1993
Annual return made up to 05/10/93
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon29/10/1992
Annual return made up to 05/10/92
dot icon16/12/1991
Accounts made up to 1991-03-31
dot icon18/11/1991
Annual return made up to 05/10/91
dot icon11/01/1991
Accounts made up to 1990-03-31
dot icon11/01/1991
Annual return made up to 05/10/90
dot icon20/10/1989
Annual return made up to 05/10/89
dot icon10/10/1989
Accounts made up to 1989-03-31
dot icon26/04/1989
Accounts made up to 1988-03-31
dot icon31/03/1989
Annual return made up to 15/03/89
dot icon19/02/1988
Accounts made up to 1987-03-31
dot icon19/02/1988
Annual return made up to 09/02/88
dot icon10/03/1987
Return made up to 05/12/86; full list of members
dot icon17/01/1987
Accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.82K
-
0.00
-
-
2022
0
69.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boorn, David Charles
Director
12/06/2024 - Present
11
Woodward, David Anthony
Director
21/11/2019 - 10/01/2024
1
Davies, Jennifer
Director
16/01/2024 - Present
1
Harcup, John Winsor, Doctor
Director
02/11/2008 - 13/02/2023
-
Backhouse, Paul Michael
Director
04/04/2023 - Present
-

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 MALVERN MUSEUM SOCIETY LIMITED(THE)

MALVERN MUSEUM SOCIETY LIMITED(THE) is an(a) Active company incorporated on 08/05/1979 with the registered office located at The Priory Gatehouse, Abbey Road, Malvern WR14 3ES. There are currently 7 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 MALVERN MUSEUM SOCIETY LIMITED(THE)?

toggle

MALVERN MUSEUM SOCIETY LIMITED(THE) is currently Active. It was registered on 08/05/1979 .

Where is MALVERN MUSEUM SOCIETY LIMITED(THE) located?

toggle

MALVERN MUSEUM SOCIETY LIMITED(THE) is registered at The Priory Gatehouse, Abbey Road, Malvern WR14 3ES.

What does MALVERN MUSEUM SOCIETY LIMITED(THE) do?

toggle

MALVERN MUSEUM SOCIETY LIMITED(THE) operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for MALVERN MUSEUM SOCIETY LIMITED(THE)?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Faith Anne Renger as a director on 2025-10-14.