Slough Museum SLOUGH


Founded in 2000, Slough Museum, classified under reg no. 04064228 is an active company. Currently registered at The Curve SL1 1XY, Slough the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since August 17, 2001 Slough Museum is no longer carrying the name Slough Museum.

The company has 8 directors, namely Jaye I., Christine H. and Marina M. and others. Of them, Hannah E. has been with the company the longest, being appointed on 17 October 2015 and Jaye I. and Christine H. and Marina M. have been with the company for the least time - from 30 May 2023. At present 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.

Slough Museum Address / Contact

Office Address The Curve
Office Address2 William Street
Town Slough
Post code SL1 1XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04064228
Date of Incorporation Mon, 4th Sep 2000
Industry Museums activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Sep 2023 (2023-09-18)
Last confirmation statement dated Sun, 4th Sep 2022

Company staff

Jaye I.

Position: Director

Appointed: 30 May 2023

Christine H.

Position: Director

Appointed: 30 May 2023

Marina M.

Position: Director

Appointed: 30 May 2023

Allan J.

Position: Director

Appointed: 06 July 2021

Lallie D.

Position: Director

Appointed: 19 May 2021

Victoria W.

Position: Director

Appointed: 18 May 2021

Spike H.

Position: Director

Appointed: 31 January 2017

Hannah E.

Position: Director

Appointed: 17 October 2015

Margaret A.

Position: Director

Appointed: 27 September 2017

Resigned: 30 May 2023

Anna J.

Position: Director

Appointed: 02 May 2017

Resigned: 01 July 2019

David A.

Position: Director

Appointed: 31 January 2017

Resigned: 01 July 2019

Dilbagh P.

Position: Director

Appointed: 31 January 2017

Resigned: 19 May 2021

Tony H.

Position: Director

Appointed: 31 January 2017

Resigned: 31 January 2019

Anna B.

Position: Director

Appointed: 22 April 2015

Resigned: 01 January 2016

Jennifer B.

Position: Director

Appointed: 22 April 2015

Resigned: 19 January 2019

Farakh C.

Position: Director

Appointed: 22 April 2015

Resigned: 31 January 2017

Carol D.

Position: Director

Appointed: 23 April 2014

Resigned: 22 April 2015

John M.

Position: Director

Appointed: 23 April 2014

Resigned: 21 October 2015

Veronica B.

Position: Director

Appointed: 17 October 2012

Resigned: 16 October 2013

Ajay S.

Position: Director

Appointed: 17 October 2012

Resigned: 23 April 2014

Jordon M.

Position: Director

Appointed: 17 October 2012

Resigned: 16 October 2013

Narinder B.

Position: Director

Appointed: 20 April 2011

Resigned: 25 July 2012

Helen N.

Position: Director

Appointed: 13 October 2010

Resigned: 22 October 2014

Kathleen S.

Position: Director

Appointed: 21 April 2010

Resigned: 18 November 2018

Arthur O.

Position: Director

Appointed: 30 July 2009

Resigned: 25 January 2012

Elias K.

Position: Director

Appointed: 28 January 2009

Resigned: 30 May 2023

Janet F.

Position: Director

Appointed: 28 January 2009

Resigned: 21 October 2015

Paul R.

Position: Director

Appointed: 28 January 2009

Resigned: 20 January 2010

Duncan C.

Position: Director

Appointed: 28 January 2009

Resigned: 29 October 2009

Elias K.

Position: Secretary

Appointed: 28 January 2009

Resigned: 30 May 2023

Pamela H.

Position: Director

Appointed: 14 May 2008

Resigned: 02 January 2009

Vivek V.

Position: Director

Appointed: 14 May 2008

Resigned: 28 January 2009

Lawrence D.

Position: Director

Appointed: 26 February 2008

Resigned: 03 June 2008

Jennifer R.

Position: Director

Appointed: 26 February 2008

Resigned: 20 January 2010

Dominque O.

Position: Director

Appointed: 12 June 2007

Resigned: 12 October 2011

Jeremy W.

Position: Director

Appointed: 22 June 2005

Resigned: 18 December 2008

Kathleen H.

Position: Director

Appointed: 17 July 2003

Resigned: 21 August 2005

Christine V.

Position: Director

Appointed: 17 July 2003

Resigned: 12 November 2006

Beryl S.

Position: Director

Appointed: 17 July 2003

Resigned: 31 May 2006

John S.

Position: Director

Appointed: 13 March 2003

Resigned: 04 November 2004

Michael R.

Position: Director

Appointed: 16 January 2003

Resigned: 31 May 2006

Geoffrey D.

Position: Director

Appointed: 16 January 2003

Resigned: 18 March 2008

Nuzhat D.

Position: Director

Appointed: 13 February 2002

Resigned: 09 January 2006

Martin G.

Position: Secretary

Appointed: 06 December 2001

Resigned: 28 January 2009

Martin G.

Position: Director

Appointed: 06 December 2001

Resigned: 28 January 2009

David J.

Position: Director

Appointed: 12 November 2001

Resigned: 20 January 2010

Dinah R.

Position: Director

Appointed: 14 February 2001

Resigned: 31 December 2006

Brian G.

Position: Director

Appointed: 14 February 2001

Resigned: 17 May 2001

Roy S.

Position: Director

Appointed: 14 February 2001

Resigned: 23 March 2005

Peter L.

Position: Director

Appointed: 14 February 2001

Resigned: 25 April 2012

Brian J.

Position: Secretary

Appointed: 04 September 2000

Resigned: 10 November 2001

Kalwant A.

Position: Director

Appointed: 04 September 2000

Resigned: 14 March 2002

Company previous names

Slough Museum August 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 83122 72917 36440 02069 06117 148
Net Assets Liabilities70 33121 22915 86437 02067 56148 018
Other
Charity Funds70 33121 22915 86437 02067 56113 998
Charity Registration Number England Wales 1 092 7861 092 7861 092 7861 092 7861 092 786
Cost Charitable Activity60 1931 503   21 511
Expenditure124 98469 32814 3688 84433 4896 238
Expenditure Material Fund 69 32814 3688 84433 48935 839
Income Endowments139 39820 2269 00330 00064 03016 297
Income From Charitable Activity41 123    8 597
Income Material Fund 20 2269 00330 00064 03016 297
Investment Income1233   
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses14 41449 1025 36521 15630 54119 542
Accumulated Depreciation Impairment Property Plant Equipment28 10528 10528 10528 10528 105 
Creditors1 5001 5001 5003 0001 5003 150
Interest Income On Bank Deposits1233   
Net Current Assets Liabilities70 33121 22915 86437 02067 56148 018
Other Creditors1 5001 5001 5003 0001 5003 150
Property Plant Equipment Gross Cost28 10528 10528 10528 10528 105 
Total Assets Less Current Liabilities70 33121 22915 86437 02067 56134 020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (15 pages)

Company search

Advertisements