Scarborough Museums, Culture And Creative Trust SCARBOROUGH


Scarborough Museums, Culture And Creative Trust started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05114387. The Scarborough Museums, Culture And Creative Trust company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Scarborough at Woodend. Postal code: YO11 2PW. Since Tue, 29th Mar 2022 Scarborough Museums, Culture And Creative Trust is no longer carrying the name Scarborough Museums Trust.

At present there are 6 directors in the the firm, namely Katie S., Sally G. and Marie W. and others. In addition one secretary - Andrew C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scarborough Museums, Culture And Creative Trust Address / Contact

Office Address Woodend
Office Address2 The Crescent
Town Scarborough
Post code YO11 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05114387
Date of Incorporation Wed, 28th Apr 2004
Industry Museums activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Katie S.

Position: Director

Appointed: 02 February 2024

Sally G.

Position: Director

Appointed: 16 January 2024

Marie W.

Position: Director

Appointed: 23 September 2021

Edward A.

Position: Director

Appointed: 19 September 2019

Andrew C.

Position: Secretary

Appointed: 22 March 2019

Lynne F.

Position: Director

Appointed: 29 May 2018

John H.

Position: Director

Appointed: 06 August 2017

Joann F.

Position: Director

Appointed: 10 November 2022

Resigned: 01 February 2024

Jonathan W.

Position: Director

Appointed: 19 September 2019

Resigned: 20 July 2023

Mary C.

Position: Director

Appointed: 19 September 2019

Resigned: 23 February 2021

Eric S.

Position: Director

Appointed: 06 November 2018

Resigned: 22 March 2019

Brian D.

Position: Director

Appointed: 18 September 2018

Resigned: 10 November 2022

Mark S.

Position: Director

Appointed: 29 May 2018

Resigned: 01 January 2019

Melanie B.

Position: Director

Appointed: 29 May 2018

Resigned: 15 May 2019

Antony G.

Position: Director

Appointed: 09 November 2017

Resigned: 16 April 2018

Wendy H.

Position: Director

Appointed: 09 November 2017

Resigned: 09 April 2019

Simon B.

Position: Director

Appointed: 09 November 2017

Resigned: 12 December 2019

Adrian R.

Position: Director

Appointed: 09 November 2017

Resigned: 10 November 2022

John A.

Position: Director

Appointed: 05 February 2016

Resigned: 28 February 2023

Paul H.

Position: Director

Appointed: 05 February 2016

Resigned: 09 November 2017

David S.

Position: Director

Appointed: 06 November 2015

Resigned: 10 November 2022

Heather A.

Position: Director

Appointed: 06 November 2015

Resigned: 14 August 2017

Beverley C.

Position: Director

Appointed: 25 October 2013

Resigned: 09 November 2017

Paul M.

Position: Director

Appointed: 25 October 2013

Resigned: 09 November 2017

Jeffrey S.

Position: Director

Appointed: 08 February 2013

Resigned: 18 April 2016

Ruth L.

Position: Secretary

Appointed: 26 October 2012

Resigned: 22 March 2019

Alexandra L.

Position: Director

Appointed: 21 July 2012

Resigned: 04 November 2016

Russell H.

Position: Secretary

Appointed: 18 May 2012

Resigned: 24 August 2012

Michael G.

Position: Director

Appointed: 28 October 2011

Resigned: 17 October 2019

David J.

Position: Director

Appointed: 29 July 2011

Resigned: 09 November 2017

Janet J.

Position: Director

Appointed: 29 January 2010

Resigned: 29 July 2011

Adrian N.

Position: Director

Appointed: 29 January 2010

Resigned: 09 November 2017

Nick T.

Position: Director

Appointed: 24 April 2009

Resigned: 21 January 2010

Angela D.

Position: Secretary

Appointed: 24 April 2009

Resigned: 08 April 2012

Emma S.

Position: Director

Appointed: 10 May 2008

Resigned: 24 April 2009

Terence S.

Position: Director

Appointed: 10 May 2008

Resigned: 28 October 2011

James C.

Position: Director

Appointed: 10 May 2008

Resigned: 18 May 2012

Ian W.

Position: Director

Appointed: 19 October 2007

Resigned: 04 November 2016

Thomas F.

Position: Director

Appointed: 18 September 2006

Resigned: 28 October 2011

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 2005

Resigned: 24 April 2009

Peter R.

Position: Director

Appointed: 14 January 2005

Resigned: 09 November 2017

Norman M.

Position: Director

Appointed: 14 January 2005

Resigned: 12 August 2013

Sybille D.

Position: Director

Appointed: 14 January 2005

Resigned: 10 May 2008

David J.

Position: Director

Appointed: 14 January 2005

Resigned: 03 November 2009

Michael P.

Position: Director

Appointed: 14 January 2005

Resigned: 06 November 2015

Eileen B.

Position: Director

Appointed: 14 January 2005

Resigned: 18 September 2006

Claire I.

Position: Director

Appointed: 14 January 2005

Resigned: 10 May 2008

Ralph C.

Position: Director

Appointed: 14 January 2005

Resigned: 09 August 2016

Geoffrey W.

Position: Secretary

Appointed: 17 December 2004

Resigned: 19 July 2005

Geoffrey W.

Position: Director

Appointed: 17 December 2004

Resigned: 10 May 2008

Robin 5.

Position: Director

Appointed: 28 April 2004

Resigned: 10 May 2008

Peter B.

Position: Director

Appointed: 28 April 2004

Resigned: 17 May 2007

Jane M.

Position: Secretary

Appointed: 28 April 2004

Resigned: 17 December 2004

Mark E.

Position: Director

Appointed: 28 April 2004

Resigned: 06 November 2015

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Paul H. The abovementioned PSC has significiant influence or control over the company,.

Paul H.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: significiant influence or control

Company previous names

Scarborough Museums Trust March 29, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand369 474336 397
Current Assets415 176483 111
Debtors40 496141 945
Net Assets Liabilities479 576434 069
Property Plant Equipment48 44947 180
Total Inventories5 2064 769
Other
Charity Funds479 576434 069
Cost Charitable Activity68 268842 073
Costs Raising Funds4 43513 531
Donations Gifts17 307 
Donations Legacies81 867115 066
Expenditure753 927781 722
Expenditure Material Fund 781 722
Further Item Costs Raising Funds Component Total Costs Raising Funds4 43513 531
Gain Loss Material Fund 14 928
Income Endowments731 215719 930
Income From Charitable Activities131 556 
Income From Charitable Activity131 55688 204
Income Material Fund 719 930
Investment Income1 132 
Net Gains Losses On Investment Assets27 13314 928
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 42146 864
Net Increase Decrease In Charitable Funds4 42145 507
Other General Grants64 560 
Other Income516 660516 660
Transfer To From Material Fund 1 357
Accrued Liabilities12 79611 669
Accumulated Depreciation Impairment Property Plant Equipment158 275168 401
Average Number Employees During Period16 
Cash Cash Equivalents Cash Flow Value24 219 
Creditors102 398229 500
Depreciation Expense Property Plant Equipment14 11510 126
Fixed Assets166 798180 458
Increase From Depreciation Charge For Year Property Plant Equipment 7 453
Interest Income On Bank Deposits1 132 
Investments Fixed Assets118 349133 278
Investments In Group Undertakings1010
Merchandise5 2064 769
Net Cash Inflow Outflow From Change In Finance Leases Classified As Financing Activities9 161 
Net Current Assets Liabilities312 778253 611
Other Creditors7921 885
Other Investments Other Than Loans118 33914 928
Other Taxation Social Security Payable45 73918 865
Payments Received On Account 127 998
Pension Other Post-employment Benefit Costs Other Pension Costs13 750 
Prepayments13 49611 209
Property Plant Equipment Gross Cost206 724215 581
Social Security Costs16 840 
Total Additions Including From Business Combinations Property Plant Equipment 2 137
Total Assets Less Current Liabilities479 576434 069
Trade Creditors Trade Payables43 07169 083
Trade Debtors Trade Receivables27 000130 736
Wages Salaries309 963 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 31st, March 2023
Free Download (31 pages)

Company search

Advertisements