About

Registered Number: 05657914
Date of Incorporation: 19/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Bungalow, Iddesleigh Road, Woodhall Spa, LN10 6SH,

 

Based in Woodhall Spa, Woodhall Spa Cottage Museum was registered on 19 December 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Evison, Richard, Duke-cox, Patricia Ellen, Everitt, Judith, Evison, Richard, Groves, Phillip Rangecroft, Johnson, Colin Thomas, Needham, Lynette, Noble, Gillian Alwys, Webb, Nigel Robert, Wilkinson, John, Hill, Harold David, Colebrook, Heather Rosalind, Cowlishaw, Pamela, Fearn, Martin, Goodall, Jacqueline, Houlton, Ann, Jones, Tracey Emma, Lowis-smith, Patricia Anne, O'neill, Peter John, Pickavance, Rodger, Radford, David Francis, Ritson, James Finlay, Sargeant, Marjorie, Shanahan, Karen Anne, Sivill, Richard David, Webb, Carol Denise, Webb, Roger James, Wighton, Michael are listed as the directors of Woodhall Spa Cottage Museum.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKE-COX, Patricia Ellen 25 January 2013 - 1
EVERITT, Judith 13 March 2014 - 1
EVISON, Richard 28 November 2019 - 1
GROVES, Phillip Rangecroft 10 December 2008 - 1
JOHNSON, Colin Thomas 16 September 2009 - 1
NEEDHAM, Lynette 24 January 2013 - 1
NOBLE, Gillian Alwys 16 September 2009 - 1
WEBB, Nigel Robert 23 July 2015 - 1
WILKINSON, John 27 February 2020 - 1
COLEBROOK, Heather Rosalind 16 September 2009 21 April 2011 1
COWLISHAW, Pamela 13 September 2006 30 April 2015 1
FEARN, Martin 26 July 2018 28 November 2019 1
GOODALL, Jacqueline 13 September 2006 08 May 2014 1
HOULTON, Ann 19 December 2005 25 April 2007 1
JONES, Tracey Emma 01 March 2018 09 March 2019 1
LOWIS-SMITH, Patricia Anne 28 September 2017 17 January 2018 1
O'NEILL, Peter John 13 September 2006 27 July 2017 1
PICKAVANCE, Rodger 13 September 2006 27 November 2014 1
RADFORD, David Francis 19 December 2005 30 April 2015 1
RITSON, James Finlay 21 April 2011 28 November 2013 1
SARGEANT, Marjorie 19 December 2005 30 April 2015 1
SHANAHAN, Karen Anne 16 September 2009 21 April 2011 1
SIVILL, Richard David 19 December 2005 23 July 2020 1
WEBB, Carol Denise 30 May 2012 27 July 2017 1
WEBB, Roger James 24 July 2014 27 July 2017 1
WIGHTON, Michael 24 July 2014 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
EVISON, Richard 23 July 2020 - 1
HILL, Harold David 19 December 2005 23 July 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 12 August 2020
AP03 - Appointment of secretary 12 August 2020
AD01 - Change of registered office address 12 August 2020
TM01 - Termination of appointment of director 24 July 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 17 December 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 10 September 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 15 December 2018
AP01 - Appointment of director 15 December 2018
TM01 - Termination of appointment of director 15 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 16 December 2017
AP01 - Appointment of director 16 December 2017
TM01 - Termination of appointment of director 16 December 2017
TM01 - Termination of appointment of director 16 December 2017
TM01 - Termination of appointment of director 16 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 December 2013
AP01 - Appointment of director 30 December 2013
AP01 - Appointment of director 30 December 2013
TM01 - Termination of appointment of director 30 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 24 December 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 01 January 2012
TM01 - Termination of appointment of director 01 January 2012
TM01 - Termination of appointment of director 01 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 20 December 2010
RESOLUTIONS - N/A 28 May 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AP01 - Appointment of director 02 January 2010
AP01 - Appointment of director 02 January 2010
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
353 - Register of members 05 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.