Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF INDEPENDENT MUSEUMS
Company Information for

ASSOCIATION OF INDEPENDENT MUSEUMS

AIM OFFICE, NATIONAL WATERWAYS MUSEUM, SOUTH PIER ROAD, ELLESMERE PORT, CH65 4FW,
Company Registration Number
01350939
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Association Of Independent Museums
ASSOCIATION OF INDEPENDENT MUSEUMS was founded on 1978-02-01 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Association Of Independent Museums is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASSOCIATION OF INDEPENDENT MUSEUMS
 
Legal Registered Office
AIM OFFICE, NATIONAL WATERWAYS MUSEUM
SOUTH PIER ROAD
ELLESMERE PORT
CH65 4FW
Other companies in BS1
 
Charity Registration
Charity Number 1082215
Charity Address BUCKLAND, SUTTON GREEN ROAD, SUTTON GREEN, GUILDFORD, GU4 7QD
Charter THE ASSOCIATION OF INDEPENDENT MUSEUMS (AIM) CONNECTS, SUPPORTS AND REPRESENTS INDEPENDENT MUSEUMS IN THE UK. WE ARE A MEMBERSHIP ORGANISATION WITH APPROXIMATELY 800 ORGANISATIONAL AND INDIVIDUAL MEMBERS.
Filing Information
Company Number 01350939
Company ID Number 01350939
Date formed 1978-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB355372196  
Last Datalog update: 2023-09-05 18:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF INDEPENDENT MUSEUMS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASSOCIATION OF INDEPENDENT MUSEUMS
The following companies were found which have the same name as ASSOCIATION OF INDEPENDENT MUSEUMS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSOCIATION OF INDEPENDENT BUSINESS LAWYERS 114A OLD LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1PU Active - Proposal to Strike off Company formed on the 2012-10-18
ASSOCIATION OF INDEPENDENT COLLEGES (UK) 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN Dissolved Company formed on the 2010-06-04
ASSOCIATION OF INDEPENDENT CONSTRUCTION ADJUDICATORS LIMITED 6-8 BONHILL STREET LONDON EC2A 4BX Active Company formed on the 1996-05-15
ASSOCIATION OF INDEPENDENT CREATIVE EDUCATION C/O WALTER DAWSON & SON FIRST FLOOR, UNIT 12, PENNINE BUSINESS PARK LONGBOW CLOSE, BRADLEY HUDDERSFIELD WEST YORKSHIRE HD2 1GQ Active Company formed on the 1997-08-07
ASSOCIATION OF INDEPENDENT CROP CONSULTANTS LIMITED C/O SMITH & WILLIAMSON OLD LIBRARY CHAMBERS 21 CHIPPER LANE, SALISBURY WILTSHIRE SP1 1BG Active Company formed on the 1981-08-20
ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED 26 FINSBURY SQUARE LONDON EC2A 1DS Active Company formed on the 1994-08-31
ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS LIMITED 100 FETTER LANE LONDON LONDON EC4A 1BN Dissolved Company formed on the 2007-04-17
ASSOCIATION OF INDEPENDENT GAS TRANSPORTERS LIMITED 6 Apartment 6 1 Trundle Street London ENGLAND SE1 1QT Active - Proposal to Strike off Company formed on the 1998-06-26
ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS 100 FETTER LANE LONDON EC4A 1BN Active Company formed on the 2010-06-23
ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED 36 Stock Lane Stock Lane Wynbunbury Crewe CW2 5ED Active - Proposal to Strike off Company formed on the 2012-08-02
ASSOCIATION OF INDEPENDENT MEAT SUPPLIERS 7 PRINCES SQUARE HARROGATE HG1 1ND Active Company formed on the 2002-03-07
ASSOCIATION OF INDEPENDENT PRODUCERS LIMITED FITZROVIA HOUSE THIRD FLOOR 153-157 CLEVELAND STREET LONDON W1T 6QW Active Company formed on the 1984-04-25
ASSOCIATION OF INDEPENDENT PSYCHOTHERAPISTS LIMITED Active Company formed on the 1996-07-30
ASSOCIATION OF INDEPENDENT SURVEYORS AND VALUERS ASSOCIATION HOUSE ST. DAVIDS BRIDGE CRANBROOK KENT TN17 3HL Dissolved Company formed on the 2010-04-07
ASSOCIATION OF INDEPENDENT VOICES FOR WOMEN LTD. 26 HAYMILL CLOSE PERIVALE MIDDLESEX UB6 8HL Dissolved Company formed on the 2013-04-18
ASSOCIATION OF INDEPENDENT VOLUNTEER CENTRES C/O COOKSTOWN AND MAGHERAFELT VOLUNTEER CENTRE 20 QUEEN STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6AB Active Company formed on the 2010-08-17
ASSOCIATION OF INDEPENDENT MOVERS SKILL CENTRE TWICKENHAM TRADING ESTATE OFF RUGBY ROAD TWICKENHAM MIDDLESEX TW1 1DG Active Company formed on the 2013-08-06
ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED C/O GOWLING WLG UK LLP, 11TH FLOOR, TWO SNOW HILL BIRMINGHAM B4 6WR Active Company formed on the 2013-11-14
ASSOCIATION OF INDEPENDENT RISK & FRAUD ADVISORS C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH WD3 1JJ Active Company formed on the 2013-10-28
ASSOCIATION OF INDEPENDENT DATA PROCESSORS 111 RICHMOND ST WEST SUITE 607 TORONTO Ontario M5H 2H5 Dissolved Company formed on the 1969-10-21

Company Officers of ASSOCIATION OF INDEPENDENT MUSEUMS

Current Directors
Officer Role Date Appointed
EMMA RACHAEL CHAPLIN
Company Secretary 2018-06-21
CHARLES THOMAS NORBERT BRIEN
Director 2018-04-19
CLAIRE BROWNE
Director 2014-09-10
TIMOTHY FRANCIS BRYAN
Director 2006-12-13
MHAIRI JANE CROSS
Director 2018-04-19
RICHARD CHARLES STEEN EVANS
Director 2014-03-12
MARK FRANCIS
Director 2018-04-19
RHIANNON GODDARD
Director 2018-04-19
BRIAN MARK GORSKI MBE, DL
Director 2018-04-19
ANDREW IAN LOVETT
Director 2016-06-23
SUSAN GWENDOLINE OKOKON
Director 2018-04-19
GLYNIS POWELL
Director 2009-06-05
MARILYN JOY SCOTT
Director 2013-06-20
MATTHEW RICHARD TANNER
Director 2001-05-10
VICTORIA LOUISE WALLACE
Director 2013-06-20
CAROLINE LOUISE WORTHINGTON
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
TAMALIE NEWBERY
Company Secretary 2014-03-19 2017-12-31
ANTHONY JOHN BUTLER
Director 2007-06-21 2015-10-31
SAM HUGH D'AQUILAR HUNT
Company Secretary 2012-06-14 2014-03-18
MICHAEL ARTHUR CATES
Director 2002-05-04 2013-06-20
TAMALIE JANE NEWBERY
Company Secretary 2008-05-02 2012-06-14
EMMA RACHAEL CHAPLIN
Director 2002-05-10 2009-10-01
MATTHEW RICHARD TANNER
Company Secretary 2002-11-01 2008-05-02
CLAIRE BROWNE
Director 2001-05-10 2008-05-01
ALAN WINSTAN BOND
Director 1991-07-05 2005-05-06
JONATHAN ANDREW BRYANT
Director 1991-07-05 2003-10-22
DIANE ELIZABETH LEES
Company Secretary 1999-05-07 2003-05-11
CHRISTINE DOMINIQUE BERESFORD
Director 1991-07-05 2000-05-11
KATHERINE JANE BROWN
Director 1997-05-16 2000-05-11
DOROTHY CHRISTINE ALLISON
Director 1996-05-10 1999-06-16
HUGH BELSEY
Director 1991-07-05 1999-06-16
SAMUEL PATRICK MULLINS
Company Secretary 1996-05-09 1999-05-09
JOHN PATRICK BERKELEY
Director 1993-05-14 1996-05-15
ANDREW VAUGHAN HOOD PATTERSON
Company Secretary 1991-07-05 1996-05-12
DENISE GAYE BLAKE ROBERTS
Director 1991-07-05 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES THOMAS NORBERT BRIEN ALMOND VALLEY HERITAGE TRUST Director 2000-03-15 CURRENT 1984-08-27 Active
MARILYN JOY SCOTT VISIT SURREY COMMUNITY INTEREST COMPANY Director 2016-05-20 CURRENT 2011-06-09 Active
MARILYN JOY SCOTT THE HERITAGE ALLIANCE Director 2015-12-03 CURRENT 2002-10-30 Active
MARILYN JOY SCOTT BROOKLANDS MUSEUM TRUST LIMITED Director 2014-11-18 CURRENT 1987-03-12 Active
MARILYN JOY SCOTT THE GEFFRYE MUSEUM TRUST Director 2014-01-16 CURRENT 1990-03-02 Active
MATTHEW RICHARD TANNER BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED Director 2018-05-30 CURRENT 1963-04-01 Active
MATTHEW RICHARD TANNER BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING Director 2015-07-16 CURRENT 1874-09-16 Active
MATTHEW RICHARD TANNER THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2014-10-15 CURRENT 2001-05-09 Active
MATTHEW RICHARD TANNER SS 'GREAT BRITAIN' TRADING LIMITED Director 2002-03-25 CURRENT 1971-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08APPOINTMENT TERMINATED, DIRECTOR GURMINDER KAUR KENTH
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWNE
2023-06-28APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK GORSKI MBE, DL
2023-06-28DIRECTOR APPOINTED MR ALEXANDER MICHAEL RATCLIFFE
2023-06-28DIRECTOR APPOINTED DR LAURA FRANCES CROSSLEY
2023-06-28DIRECTOR APPOINTED MISS CHRISTINE BERNTH
2023-06-28DIRECTOR APPOINTED MR PHILIP GRAHAM DOLLING
2023-06-28CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED MS CHARLOTTE LOUISE MORGAN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE WORTHINGTON
2022-07-05APPOINTMENT TERMINATED, DIRECTOR MARILYN JOY SCOTT
2022-07-05DIRECTOR APPOINTED MRS ELIZABETH VICTORIA POWER
2022-07-05CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-05AP01DIRECTOR APPOINTED MRS ELIZABETH VICTORIA POWER
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE WORTHINGTON
2022-06-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS NORBERT BRIEN
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MS SARAH DUTHIE
2021-06-21CH01Director's details changed for Mr Nathaniel Timothy Hepburn on 2021-06-16
2021-06-21TM02Termination of appointment of Emma Rachael Chaplin on 2021-03-31
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS
2021-06-21AP03Appointment of Ms Lisa Jayne Ollerhead as company secretary on 2021-06-16
2021-05-27AP01DIRECTOR APPOINTED MISS EMILY RUTH HOPE
2021-05-26AP01DIRECTOR APPOINTED MR NATHANIEL TIMOTHY HEPBURN
2020-12-17RES01ADOPT ARTICLES 17/12/20
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM S S Great Britain Great Western Dockyard Bristol BS1 6TY
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE WALLACE
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES STEEN EVANS
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS BRYAN
2018-07-10MEM/ARTSARTICLES OF ASSOCIATION
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN POULTER
2018-06-25AP03Appointment of Ms Emma Rachael Chaplin as company secretary on 2018-06-21
2018-05-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11AP01DIRECTOR APPOINTED COLONEL BRIAN MARK GORSKI MBE, DL
2018-05-09AP01DIRECTOR APPOINTED MS SUSAN GWENDOLINE OKOKON
2018-05-08AP01DIRECTOR APPOINTED MRS RHIANNON GODDARD
2018-05-08AP01DIRECTOR APPOINTED MS MHAIRI JANE CROSS
2018-05-03AP01DIRECTOR APPOINTED MR CHARLES THOMAS NORBERT BRIEN
2018-05-03AP01DIRECTOR APPOINTED MR MARK FRANCIS
2018-05-02TM02Termination of appointment of Tamalie Newbery on 2017-12-31
2018-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ELIZABETH CLEMENTS
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MULLINS
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MASON
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EDDISFORD
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CUMMINGS
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR ANDREW IAN LOVETT
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SIBUN
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERRIS
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD
2015-11-20AP01DIRECTOR APPOINTED MR ANDREW LLOYD
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTLER
2015-07-09AR0105/07/15 NO MEMBER LIST
2015-06-15AA31/12/14 TOTAL EXEMPTION FULL
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COSSONS
2015-04-23AP01DIRECTOR APPOINTED MS CLAIRE BROWNE
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE WORTHINGTON / 01/01/2014
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD TANNER / 01/03/2014
2014-07-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLER
2014-07-07AR0105/07/14 NO MEMBER LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CHAPLIN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STANIFORTH
2014-04-16AP01DIRECTOR APPOINTED MR RICHARD CHARLES STEEN EVANS
2014-03-19AP03SECRETARY APPOINTED MS TAMALIE NEWBERY
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY SAM HUNT
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COPE
2013-07-23AA31/12/12 TOTAL EXEMPTION FULL
2013-07-18AR0105/07/13 NO MEMBER LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOWE
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TAMALIE NEWBERY
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CATES
2013-07-18AP01DIRECTOR APPOINTED MRS MARILYN SCOTT
2013-07-18AP01DIRECTOR APPOINTED MRS DIANE ELIZABETH CLEMENTS
2013-07-18AP01DIRECTOR APPOINTED MRS VICTORIA WALLACE
2013-07-18AP01DIRECTOR APPOINTED MRS CAROLINE WORTHINGTON
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MERRIN
2013-01-14MEM/ARTSARTICLES OF ASSOCIATION
2013-01-14RES13COMPANY BUSINESS 14/06/2012
2013-01-14RES01ALTER ARTICLES 14/06/2012
2012-08-02AA31/12/11 TOTAL EXEMPTION FULL
2012-07-22AR0105/07/12 NO MEMBER LIST
2012-07-06MEM/ARTSARTICLES OF ASSOCIATION
2012-07-06RES01ALTER ARTICLES 14/06/2012
2012-06-28AP03SECRETARY APPOINTED MR SAM HUGH D'AQUILAR HUNT
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY TAMALIE NEWBERY
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AP01DIRECTOR APPOINTED SARAH STANIFORTH
2011-08-23AR0105/07/11 NO MEMBER LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE PEYER
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAINDS
2011-05-05RES01ALTER ARTICLES 04/06/2010
2011-03-17MEM/ARTSARTICLES OF ASSOCIATION
2010-10-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-26AR0105/07/10 NO MEMBER LIST
2010-07-26AP01DIRECTOR APPOINTED GILLIAN POULTER
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS WATERS
2010-07-24AP01DIRECTOR APPOINTED MISS EMMA RACHAEL CHAPLIN
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS CAMERON WATERS / 01/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SIBUN / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS POWELL / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMALIE JANE NEWBERY / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PATRICK MULLINS / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN STANLEY MASON / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHLEEN HOWE / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER EDDISFORD / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL DE PEYER / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ISON CUMMINGS / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM COPE / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR CATES / 05/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS BRYAN / 05/07/2010
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CHAPLIN
2009-07-25363aANNUAL RETURN MADE UP TO 05/07/09
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TAMBINI
2009-07-23288aDIRECTOR APPOINTED GLYNIS POWELL
2009-07-23288aDIRECTOR APPOINTED DR KEVIN STANLEY MASON
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION OF INDEPENDENT MUSEUMS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATION OF INDEPENDENT MUSEUMS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATION OF INDEPENDENT MUSEUMS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATION OF INDEPENDENT MUSEUMS

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF INDEPENDENT MUSEUMS registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION OF INDEPENDENT MUSEUMS
Trademarks
We have not found any records of ASSOCIATION OF INDEPENDENT MUSEUMS registering or being granted any trademarks
Income
Government Income

Government spend with ASSOCIATION OF INDEPENDENT MUSEUMS

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-05-11 GBP £275 Culture and Heritage
Brighton & Hove City Council 2016-04-01 GBP £250 Culture and Heritage
Manchester City Council 2013-06-17 GBP £525
Hull City Council 2013-03-26 GBP £840 Economic Development & Regeneration

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION OF INDEPENDENT MUSEUMS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATION OF INDEPENDENT MUSEUMS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATION OF INDEPENDENT MUSEUMS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.