AVONCROFT MUSEUM OF HISTORIC BUILDINGS
Overview
| Company Name | AVONCROFT MUSEUM OF HISTORIC BUILDINGS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00830659 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVONCROFT MUSEUM OF HISTORIC BUILDINGS?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is AVONCROFT MUSEUM OF HISTORIC BUILDINGS located?
| Registered Office Address | Stoke Heath Bromsgrove B60 4JR Worcester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVONCROFT MUSEUM OF HISTORIC BUILDINGS?
| Company Name | From | Until |
|---|---|---|
| AVONCROFT MUSEUM OF BUILDINGS LIMITED | Dec 10, 1964 | Dec 10, 1964 |
What are the latest accounts for AVONCROFT MUSEUM OF HISTORIC BUILDINGS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 01, 2026 |
| Next Accounts Due On | Oct 01, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVONCROFT MUSEUM OF HISTORIC BUILDINGS?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for AVONCROFT MUSEUM OF HISTORIC BUILDINGS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Edward James Kenneth Tolcher as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Termination of appointment of Lidiya Karibzhanova as a director on Sep 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 44 pages | AA | ||
Appointment of Mr Michael Paul Smith as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Nicholas Robinson as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Reilly as a director on Aug 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Richmond as a director on Aug 25, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 53 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 53 pages | AA | ||
Appointment of Mrs Lidiya Karibzhanova as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Ann Beauchamp as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ivan Mark Smart as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Lucy Hockley as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Notification of Mark Armstrong as a person with significant control on Apr 01, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Andrew Hurley as a director on Feb 20, 2023 | 1 pages | TM01 | ||
Cessation of Katherine Olive Perry Gee as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Kathryn Olive Perry Gee as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 54 pages | AA | ||
Director's details changed for Mr Mark Andrew Armstrong on Sep 01, 2022 | 2 pages | CH01 | ||
Who are the officers of AVONCROFT MUSEUM OF HISTORIC BUILDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Mark Andrew | Director | Stoke Heath Bromsgrove B60 4JR Worcester | England | British | 153461100002 | |||||
| BEAUCHAMP, Sarah Ann | Director | Stoke Heath Bromsgrove B60 4JR Worcester | England | British | 312991020001 | |||||
| HOCKLEY, Lucy | Director | Stoke Heath Bromsgrove B60 4JR Worcester | United Kingdom | British | 312990190001 | |||||
| POPE, Susan Elizabeth | Director | Stoke Heath Bromsgrove B60 4JR Worcester | England | British | 174900960002 | |||||
| SMART, Ivan Mark | Director | Stoke Heath Bromsgrove B60 4JR Worcester | England | British | 176441250002 | |||||
| SMITH, Michael Paul | Director | Stoke Heath Bromsgrove B60 4JR Worcester | England | British | 78784830002 | |||||
| TOLCHER, Edward James Kenneth | Director | Stoke Heath Bromsgrove B60 4JR Worcester | England | British | 345330790001 | |||||
| WOOD, Adele Louise | Director | Stoke Heath Bromsgrove B60 4JR Worcester | United Kingdom | British | 293761170001 | |||||
| CARTER, Simon Richard Lloyd | Secretary | 86 Redditch Road Stoke Prior B60 4JR Bromsgrove Worcestershire | British | 123715620001 | ||||||
| FISHER, John Hamilton | Secretary | 14 New Street Upton Upon Severn WR8 0HR Worcester Worcestershire | British | 70895090003 | ||||||
| NOBLE, Michael Howard Wallis | Secretary | 4 St John Street B61 8QX Bromsgrove Worcestershire | British | 50954930001 | ||||||
| PICKERING, George Donald | Secretary | Fairwinds Morton Hall Lane Holberrow Green B96 6SD Redditch Worcestershire | British | 2195610001 | ||||||
| ADAIR, Arthur Frederick | Director | 14 Childs Oak Close Balsall Common CV7 7QT Coventry | England | British | 20743200003 | |||||
| ALLAN, William Craig, Dr | Director | The Old New House Avon Dassett CV47 2AR Southam Warwickshire | British | 70846440001 | ||||||
| BREEZE, John | Director | Puckhill Station Road TN5 6RT Wadhurst East Sussex | United Kingdom | British | 95762980001 | |||||
| CADBURY, Roger Victor John | Director | 58 Binswood Avenue CV32 5RX Leamington Spa Warwickshire | England | British | 2189460001 | |||||
| CARPENTER, Jeffrey Howlett | Director | 3 Field Terrace Bath Road WR5 3BN Worcester Worcestershire | British | 99109860001 | ||||||
| COLLYER, Keith Gordon George | Director | Old Barn Lodge Sale Green WR9 7LN Droitwich Worcestershire | British | 18296620001 | ||||||
| DAYER, John Arnold | Director | 16 The Oaklands WR9 8AD Droitwich Worcestershire | British | 84881830001 | ||||||
| DIAMOND, Peter Michael, Dr | Director | 5 Anchorage Road B74 2PJ Sutton Coldfield West Midlands | England | British | 66261910002 | |||||
| DOWNIE, Graham George | Director | 5 Crooks Lane B80 7QX Studley Warwickshire | British | 16126750001 | ||||||
| DYER, Christopher Charles, Dr | Director | 53 Woodlands Park Road Bournville B30 1HA Birmingham West Midlands | British | 18296590001 | ||||||
| FARMER, Nicholas | Director | 231 Evesham Road Headless Cross B97 5EW Redditch Worcestershire | British | 11087760001 | ||||||
| FENTON, Timothy Anthony | Director | 21 Celeste Road B60 2RP Bromsgrove Worcestershire | British | 94643890001 | ||||||
| FIRMINGER, Christopher Vandeleur | Director | Holyoakes Barn Holyoakes Lane, Bentley B97 5SR Redditch Worcestershire | England | British | 102660650001 | |||||
| FIRMINGER, Patrick Edward Richard Vandelewr | Director | 8 Sansome Street WR1 1HH Worcester | British | 18296600001 | ||||||
| GEE, Kathryn Olive Perry | Director | High Street Feckenham B96 6HN Redditch 43 Worcs | England | British | 138664610001 | |||||
| HARRIS, Leslie George Burgum | Director | Ridge End Hanbury B60 4HJ Bromsgrove Worcs | British | 21866750001 | ||||||
| HILL, Michael Andrew | Director | Forge Mill Road B98 8HP Redditch 30 Forge Mill Road Worcestershire England | England | British | 207043790001 | |||||
| HOLMES, Elizabethn Ann, Cllr | Director | 68 Rock Hill B61 7LW Bromsgrove Worcestershire | British | 70846620002 | ||||||
| HUGHES, David George | Director | 16 Brickhouse Lane Stoke Prior B60 Bromsgrove Worcestershire | British | 18296560001 | ||||||
| HURLEY, Andrew | Director | Badgeworth Lane Badgeworth GL51 4UJ Cheltenham The Old School House Gloucestershire United Kingdom | United Kingdom | British | 14576660002 | |||||
| IRELAND -CARSON, Rex | Director | Stoke Heath Bromsgrove B60 4JR Worcester | England | British | 172556830003 | |||||
| JENKINS, Ian Athur Edgar | Director | 19 Wheeldon House Longley Crescent B26 1DP South Yardley West Midlands | United Kingdom | British | 125563200001 | |||||
| JONES, David | Director | 22 Montgomery Close Catshill B61 0PG Bromsgrove Worcestershire | British | 50560620001 |
Who are the persons with significant control of AVONCROFT MUSEUM OF HISTORIC BUILDINGS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Andrew Armstrong | Apr 01, 2023 | Stoke Heath Bromsgrove B60 4JR Worcester | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Katherine Olive Perry Gee | Apr 26, 2022 | Stoke Heath Bromsgrove B60 4JR Worcester | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Anthony Woolley | Jul 17, 2016 | Stoke Heath Bromsgrove B60 4JR Worcester | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0