THE FLORENCE NIGHTINGALE MUSEUM TRUST

THE FLORENCE NIGHTINGALE MUSEUM TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE FLORENCE NIGHTINGALE MUSEUM TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02246583
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FLORENCE NIGHTINGALE MUSEUM TRUST?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is THE FLORENCE NIGHTINGALE MUSEUM TRUST located?

    Registered Office Address
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FLORENCE NIGHTINGALE MUSEUM TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE FLORENCE NIGHTINGALE MUSEUM TRUST?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for THE FLORENCE NIGHTINGALE MUSEUM TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    27 pagesAA

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter Martin Kay as a director on Apr 24, 2025

    1 pagesTM01

    Termination of appointment of Christine Joan Beasley as a director on Jan 14, 2025

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Janet Vitmayer as a director on Apr 24, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    27 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    26 pagesAA

    Appointment of Mr Philip Eric Mitchell as a director on Apr 04, 2023

    2 pagesAP01

    Termination of appointment of Alastair Gourlay as a director on Apr 04, 2023

    1 pagesTM01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    28 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Appointment of Professor Jennifer Kay Rogers as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Ms Jane Dwelly as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Miss Alison Jane Hofman as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Professor Thomas Kearns as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Darren James Barker as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Ms Donna Curry as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Peter Martin Kay as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Colin Lupton Brough as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Ian James Norman as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of THE FLORENCE NIGHTINGALE MUSEUM TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Darren James
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    EnglandEnglishCompany Director107171300002
    CARD, Jonathan Martin
    Valonia Gardens
    SW18 1PY London
    10
    England
    Director
    Valonia Gardens
    SW18 1PY London
    10
    England
    United KingdomBritishChartered Accountant50602400003
    CURRY, Donna
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    United StatesAmericanRetired Professor284039340001
    DWELLY, Jane
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    EnglandBritishDirector284063520001
    HOFMAN, Alison Jane
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    EnglandEnglishOfficer Royal Navy202460060001
    KEARNS, Thomas, Professor
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    IrelandIrishExecutive Director284040550001
    MITCHELL, Philip Eric
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    EnglandNew ZealanderCeo308199030001
    ROGERS, Jennifer Kay, Professor
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    United KingdomBritishProfessor284064020001
    BENNETT, Elizabeth Anne
    4 Parkgate Avenue
    Hadley Wood
    EN4 0NR Barnet
    Hertfordshire
    Secretary
    4 Parkgate Avenue
    Hadley Wood
    EN4 0NR Barnet
    Hertfordshire
    BritishSolicitor116158170001
    MAGOWAN, Mary Hall
    1 The Hermitage
    Westwood Park
    SE23 3QD London
    Secretary
    1 The Hermitage
    Westwood Park
    SE23 3QD London
    British9317720001
    MOWBRAY, Patricia Cargill
    254 Sandycombe Road
    TW9 3NP Richmond
    Surrey
    Secretary
    254 Sandycombe Road
    TW9 3NP Richmond
    Surrey
    British94122650001
    POTTINGER, Judith Mary
    43 Latchmere Lane
    KT2 5SQ Kingston Upon Thames
    Surrey
    Secretary
    43 Latchmere Lane
    KT2 5SQ Kingston Upon Thames
    Surrey
    British72044270001
    BEASLEY, Christine Joan, Dame
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    EnglandBritishHead Of Nursing74865090001
    BENNETT, Elizabeth Anne
    4 Parkgate Avenue
    Hadley Wood
    EN4 0NR Barnet
    Hertfordshire
    Director
    4 Parkgate Avenue
    Hadley Wood
    EN4 0NR Barnet
    Hertfordshire
    United KingdomBritishSolicitor116158170001
    BONHAM CARTER, Timothy John
    Hameau De Trabail
    84220
    FOREIGN Roussillon
    France
    Director
    Hameau De Trabail
    84220
    FOREIGN Roussillon
    France
    BritishDirector37309890002
    BROUGH, Colin Lupton
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    United KingdomBritishRetired111693120001
    CARROLL, Chloe
    Euston Road
    NW1 2BE London
    Wellcome Trust
    England
    Director
    Euston Road
    NW1 2BE London
    Wellcome Trust
    England
    United KingdomBritishPublic Engagement Officer181346630002
    CRAWFORD, Ian Patrick, Major General
    Mill Cottage Mill Lane
    Cocking
    GU29 0HJ Midhurst
    West Sussex
    Director
    Mill Cottage Mill Lane
    Cocking
    GU29 0HJ Midhurst
    West Sussex
    BritishRetired40574950001
    CRAWFORD, Robert William Kenneth, Sir
    55 Marlborough Crescent
    Riverhead
    TN13 2HL Sevenoaks
    Kent
    Director
    55 Marlborough Crescent
    Riverhead
    TN13 2HL Sevenoaks
    Kent
    EnglandEnglishDirector Imperial War Museum62501580001
    CRISP, Nigel, Lord
    High Trees House
    Tutts Clump
    RG7 6JU Bradfield
    Berkshire
    Director
    High Trees House
    Tutts Clump
    RG7 6JU Bradfield
    Berkshire
    United KingdomBritishMember Of The House Of Lords125531770001
    CROFT, Desmond Nicholas
    Bourne House Hurstbourne Priors
    RG28 7SB Whitchurch
    Hampshire
    Director
    Bourne House Hurstbourne Priors
    RG28 7SB Whitchurch
    Hampshire
    BritishConsultant Physician49076590001
    DAHLBERG, Robin Luning
    Apt 1011 Whitehouse Apartments
    9 Belvedere Road
    SE1 8YW London
    Director
    Apt 1011 Whitehouse Apartments
    9 Belvedere Road
    SE1 8YW London
    United KingdomBritishIt Consultant29195690002
    DENT, Robin John, Sir
    44 Smith Street
    SW3 4EP London
    Director
    44 Smith Street
    SW3 4EP London
    BritishBanker7999320001
    FORD, Timothy Graham
    The Pavilion
    Manorbrook Blackheath
    SE3 9AW London
    Director
    The Pavilion
    Manorbrook Blackheath
    SE3 9AW London
    EnglandBritishSolicitor9017420001
    GARRETT, Sheila Agnes Graham
    Essex House The Park
    TN6 2JY Crowborough
    East Sussex
    Director
    Essex House The Park
    TN6 2JY Crowborough
    East Sussex
    BritishRetired Nurse Administrator10097190001
    GOURLAY, Alastair Charles
    Merrow Street
    GU4 7AS Guildford
    1 Garnet Cottages
    Surrey
    United Kingdom
    Director
    Merrow Street
    GU4 7AS Guildford
    1 Garnet Cottages
    Surrey
    United Kingdom
    EnglandBritishAsset Management Director208937680001
    KAY, Peter Martin
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    EnglandEnglishFinancial Consultant210883640001
    LAURENCE, Mary
    4 Lichfield Avenue
    CT1 3YA Canterbury
    Kent
    Director
    4 Lichfield Avenue
    CT1 3YA Canterbury
    Kent
    BritishRetired Nurse10213400001
    MACPHERSON, Wilma Roy
    51 Bloomfield Place
    AB10 6AG Aberdeen
    Director
    51 Bloomfield Place
    AB10 6AG Aberdeen
    ScotlandBritishVisiting Professor Kings Colle70307100002
    MAXWELL, Robert James
    Pitt Court Manor
    North Nibley
    GL11 6EL Dursley
    Gloucestershire
    Director
    Pitt Court Manor
    North Nibley
    GL11 6EL Dursley
    Gloucestershire
    United KingdomBritishManager50937100001
    MCCUTCHEON, Helen
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    United KingdomBritishCollege Professor172024760001
    MCGUIRE, Steve Christopher
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    Director
    Gassiot House
    2 Lambeth Palace Road
    SE1 7EW London
    EnglandBritishDirector103061990001
    NORMAN, Ian James
    Milton Street
    Westcott
    RH4 3PX Dorking
    10 Milton Street
    Surrey
    England
    Director
    Milton Street
    Westcott
    RH4 3PX Dorking
    10 Milton Street
    Surrey
    England
    EnglandBritishUniversity Professor208938190001
    ORCHARD LISLE, Paul David
    30 Mount Row
    W1K 3SH London
    Director
    30 Mount Row
    W1K 3SH London
    United KingdomBritishChartered Surveyor90108730001
    RAFFERTY, Anne Marie, Professor
    37a Halliford Street
    N1 3EL London
    Director
    37a Halliford Street
    N1 3EL London
    EnglandBritishProfessor Kings College London94884230001

    What are the latest statements on persons with significant control for THE FLORENCE NIGHTINGALE MUSEUM TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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