Plymouth Athenaeum(the)


Founded in 1884, Plymouth Athenaeum(the), classified under reg no. 00019639 is an active company. Currently registered at 22 Derry's Cross PL1 2SW, the company has been in the business for one hundred and fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 7 directors in the the company, namely Joy P., Monica T. and Patrick H. and others. In addition one secretary - Owen R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plymouth Athenaeum(the) Address / Contact

Office Address 22 Derry's Cross
Office Address2 Plymouth
Town
Post code PL1 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00019639
Date of Incorporation Tue, 1st Apr 1884
Industry Operation of arts facilities
End of financial Year 31st March
Company age 140 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Joy P.

Position: Director

Appointed: 13 July 2020

Monica T.

Position: Director

Appointed: 03 September 2018

Patrick H.

Position: Director

Appointed: 16 August 2017

John H.

Position: Director

Appointed: 16 August 2017

William T.

Position: Director

Appointed: 28 October 2015

Owen R.

Position: Secretary

Appointed: 10 December 2014

Roy H.

Position: Director

Appointed: 28 June 2010

Ian M.

Position: Director

Appointed: 28 June 2010

Arthur N.

Position: Director

Resigned: 22 December 2018

Louis D.

Position: Director

Appointed: 05 December 2022

Resigned: 04 December 2023

Noreen P.

Position: Director

Appointed: 13 January 2020

Resigned: 02 November 2020

Victoria G.

Position: Director

Appointed: 01 April 2019

Resigned: 04 December 2023

Benjamin S.

Position: Director

Appointed: 03 December 2018

Resigned: 18 November 2019

David R.

Position: Director

Appointed: 20 June 2016

Resigned: 25 April 2018

Kenny K.

Position: Director

Appointed: 20 June 2016

Resigned: 02 September 2019

Andrew L.

Position: Director

Appointed: 20 June 2016

Resigned: 03 July 2017

John W.

Position: Director

Appointed: 22 June 2015

Resigned: 02 September 2019

Roy A.

Position: Director

Appointed: 25 June 2012

Resigned: 20 June 2016

Sylvia R.

Position: Director

Appointed: 25 June 2012

Resigned: 22 June 2015

Owen R.

Position: Director

Appointed: 23 June 2012

Resigned: 31 March 2018

Norman P.

Position: Director

Appointed: 27 June 2011

Resigned: 25 June 2012

David S.

Position: Director

Appointed: 27 June 2011

Resigned: 03 July 2017

Philip S.

Position: Director

Appointed: 27 June 2011

Resigned: 23 June 2014

Noreen P.

Position: Director

Appointed: 27 June 2011

Resigned: 02 September 2019

John W.

Position: Director

Appointed: 27 June 2011

Resigned: 25 June 2012

Michael P.

Position: Director

Appointed: 28 June 2010

Resigned: 20 June 2016

Richard W.

Position: Director

Appointed: 28 June 2010

Resigned: 22 December 2018

David B.

Position: Director

Appointed: 28 June 2010

Resigned: 27 June 2011

Peter W.

Position: Director

Appointed: 28 June 2010

Resigned: 27 June 2011

Harrold H.

Position: Director

Appointed: 28 June 2010

Resigned: 27 June 2011

Betty S.

Position: Director

Appointed: 28 June 2010

Resigned: 22 June 2015

Gregory C.

Position: Director

Appointed: 23 June 2009

Resigned: 03 July 2017

Valerie P.

Position: Director

Appointed: 23 June 2008

Resigned: 28 June 2010

Betty S.

Position: Director

Appointed: 05 September 2005

Resigned: 23 June 2008

Sylvia R.

Position: Director

Appointed: 08 September 2003

Resigned: 25 June 2007

Harrold H.

Position: Director

Appointed: 18 June 2001

Resigned: 05 September 2005

Patricia R.

Position: Director

Appointed: 15 June 1998

Resigned: 08 September 2003

Betty S.

Position: Director

Appointed: 15 June 1998

Resigned: 18 June 2001

Michael S.

Position: Secretary

Appointed: 15 June 1998

Resigned: 10 December 2014

William D.

Position: Director

Appointed: 20 May 1996

Resigned: 15 June 1998

Muriel H.

Position: Director

Appointed: 09 May 1994

Resigned: 15 June 1998

Denis P.

Position: Secretary

Appointed: 09 May 1994

Resigned: 20 May 1996

Jane S.

Position: Secretary

Appointed: 10 May 1993

Resigned: 09 May 1994

John A.

Position: Secretary

Appointed: 10 May 1993

Resigned: 15 June 1998

Denis P.

Position: Director

Appointed: 11 May 1992

Resigned: 20 May 1996

Jane S.

Position: Director

Appointed: 11 May 1992

Resigned: 09 May 1994

Judith W.

Position: Director

Appointed: 16 May 1991

Resigned: 10 May 1993

Philip S.

Position: Secretary

Appointed: 16 May 1991

Resigned: 10 May 1993

John A.

Position: Director

Appointed: 16 May 1991

Resigned: 11 May 1992

William P.

Position: Director

Appointed: 16 May 1991

Resigned: 11 May 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Owen R. This PSC has significiant influence or control over the company,.

Owen R.

Notified on 20 June 2016
Ceased on 27 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (16 pages)

Company search

Advertisements