NORTH EAST MUSEUMS DEVELOPMENT TRUST

  • Company statusactive
  • Company No07334262
  • Age14 years 11 months Incorporated 3 August 2010
  • Officers7

Address

Discovery Museum, Blandford Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4JA

NORTH EAST MUSEUMS DEVELOPMENT TRUST is an active company incorporated on 3 August 2010 and based in Newcastle Upon Tyne, Tyne & Wear. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    91012 Archives activities, 91020 Museums activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

1 Month Ago on 18 Jun 2025

Memorandum Articles

2 Months Ago on 06 May 2025

Statement Of Companys Objects

2 Months Ago on 06 May 2025

Certificate Change Of Name Company

3 Months Ago on 29 Apr 2025

Change Of Name Exemption

3 Months Ago on 29 Apr 2025

Change Of Name Notice

3 Months Ago on 29 Apr 2025

Statement Of Companys Objects

4 Months Ago on 19 Mar 2025

Appoint Person Director Company With Name Date

5 Months Ago on 03 Feb 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 20 Dec 2024

Termination Director Company With Name Termination Date

8 Months Ago on 13 Nov 2024

Confirmation Statement With No Updates

11 Months Ago on 05 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 27 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 17 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 19 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 16 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 16 Sep 2022

Confirmation Statement With No Updates

2 Years Ago on 03 Aug 2022

Termination Director Company With Name Termination Date

3 Years Ago on 06 Jan 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 23 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 10 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 08 Oct 2021

Confirmation Statement With No Updates

3 Years Ago on 03 Aug 2021

Appoint Person Director Company With Name Date

4 Years Ago on 10 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 10 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 09 Mar 2021

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
REYNOLDS, Jackiesecretary 03 Aug 2010
HOLLAND, Christinedirector Dec 195101 Dec 2014
HOLMES, John Daviddirector Apr 195501 Mar 2021
KITE, Philip Johndirector Jan 196101 Mar 2021
MCCREADY, Annadirector Apr 198918 Sept 2019
ROBINSON, Janedirector Dec 197027 Jan 2025
WINDEBANK, Charlotte Fleurdirector Oct 198504 Oct 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.