Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH MUSEUM FRIENDS
Company Information for

THE BRITISH MUSEUM FRIENDS

THE BRITISH MUSEUM, GREAT RUSSELL STREET, LONDON, WC1B 3DG,
Company Registration Number
04133346
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Museum Friends
THE BRITISH MUSEUM FRIENDS was founded on 2000-12-29 and has its registered office in London. The organisation's status is listed as "Active". The British Museum Friends is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE BRITISH MUSEUM FRIENDS
 
Legal Registered Office
THE BRITISH MUSEUM
GREAT RUSSELL STREET
LONDON
WC1B 3DG
Other companies in WC1B
 
Charity Registration
Charity Number 1086080
Charity Address BRITISH MUSEUM, GREAT RUSSELL STREET, LONDON, WC1B 3DG
Charter TO SUPPORT AND ASSIST THE BRITISH MUSEUM IN MAINTAINING AND EXPANDING ITS COLLECTIONS AND SERVICES TO SCHOLARS AND TO THE GENERAL PUBLIC
Filing Information
Company Number 04133346
Company ID Number 04133346
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB232193095  
Last Datalog update: 2024-02-05 07:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH MUSEUM FRIENDS
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 THE BRITISH MUSEUM FRIENDS
The following companies were found which have the same name as THE BRITISH MUSEUM FRIENDS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRITISH MUSEUM COMPANY LIMITED THE BRITISH MUSEUM GREAT RUSSELL STREET LONDON WC1B 3DG Active Company formed on the 1972-11-02
THE BRITISH MUSEUM GREAT COURT LIMITED BRITISH MUSEUM GREAT RUSSELL STREET LONDON WC1B 3DG Active Company formed on the 2000-10-30
THE BRITISH MUSEUM TRUST LIMITED THE BRITISH MUSEUM GREAT RUSSELL STREET LONDON WC1B 3DG Active Company formed on the 2011-02-07

Company Officers of THE BRITISH MUSEUM FRIENDS

Current Directors
Officer Role Date Appointed
IAN ANTHONY DOUBLEDAY
Company Secretary 2010-04-01
NIGEL PATRICK GRAY BOARDMAN
Director 2013-01-01
CHERYL ANN CAROLUS
Director 2013-06-20
ELIZABETH PAULINE LUCY CORLEY
Director 2016-10-02
PATRICIA CLARE CUMPER
Director 2013-09-27
CLARISSA MARY FARR
Director 2016-10-02
CHRISTOPHER HUGH GOSDEN
Director 2018-08-02
MURIEL GRAY
Director 2016-03-10
NICOLA MARY LACEY
Director 2015-09-01
RICHARD PETER LAMBERT
Director 2014-03-01
DERYCK CHARLES MAUGHAN
Director 2013-09-27
ANDREW CHARLES MAYFIELD
Director 2018-06-01
JOHN MICKLETHWAIT
Director 2012-12-11
PAUL MAXIME NURSE
Director 2012-12-11
GAVIN ECHLIN PATTERSON
Director 2012-12-11
MARK ANDREW PEARS
Director 2017-07-21
GRAYSON PERRY
Director 2015-04-02
PAUL MARTIN RUDDOCK
Director 2016-10-02
JAMES MEYER SASSOON
Director 2013-09-27
NEMAT TALAAT SHAFIK
Director 2016-01-05
AHDAF SOUEIF
Director 2012-12-11
ADAIR JONATHAN TURNER
Director 2012-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANDERSEN ARMSTRONG
Director 2012-12-11 2016-10-01
CHRISTOPHER ALAN BAYLY
Director 2012-12-11 2015-04-18
SUSAN BALCH
Director 2010-09-27 2012-12-11
BROADWAY SECRETARIES LIMITED
Company Secretary 2005-07-01 2010-04-01
GRISELDA ELIZABETH BEAR
Director 2000-12-29 2008-11-05
KUSUMA BARNET
Director 2003-12-04 2006-11-01
ANNE DUDLEY BUCHANAN
Director 2000-12-29 2006-01-18
MARGARET FENN
Company Secretary 2001-10-08 2005-07-01
ANDREW MICHAEL BURNETT
Director 2000-12-29 2004-11-29
RICHARD BELLERBY ALLAN
Director 2000-12-29 2003-11-04
NICHOLAS CHARLES FAITHORN BARBER
Director 2000-12-29 2003-11-04
CHRISTOPHER ROBIN BEETLES
Director 2001-11-20 2002-12-03
SARAH GARTHEW
Company Secretary 2000-12-29 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA CLARE CUMPER THE LONDON HUB Director 2011-11-30 CURRENT 2011-11-30 Dissolved 2016-01-19
CHRISTOPHER HUGH GOSDEN OXFORD ARCHAEOLOGY LIMITED Director 2008-06-16 CURRENT 1982-03-02 Active
RICHARD PETER LAMBERT BLOOMSBURY PUBLISHING PLC Director 2017-07-18 CURRENT 1986-01-30 Active
RICHARD PETER LAMBERT THE KIMMERIDGE TRUST Director 2014-12-18 CURRENT 2004-05-28 Active
RICHARD PETER LAMBERT RLHL SERVICES LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2016-10-19
RICHARD PETER LAMBERT THE HIGH STREET FUND Director 2011-08-23 CURRENT 2011-08-19 Dissolved 2013-08-20
PAUL MAXIME NURSE FRANCIS CRICK TRADING LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
PAUL MAXIME NURSE UKCMRI CONSTRUCTION LIMITED Director 2017-01-16 CURRENT 2008-05-12 Active
PAUL MAXIME NURSE THE QUEEN ELIZABETH PRIZE FOR ENGINEERING FOUNDATION Director 2012-05-21 CURRENT 2012-05-21 Active
MARK ANDREW PEARS BROADWAY HOMELESSNESS AND SUPPORT Director 2018-07-24 CURRENT 1977-02-18 Active
MARK ANDREW PEARS WILLIAM PEARS GROUP INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
MARK ANDREW PEARS WPG TREASURY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
MARK ANDREW PEARS WPG FINANCE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
MARK ANDREW PEARS WILLIAM PEARS GROUP LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
MARK ANDREW PEARS MTD (HEATHFIELD) MANAGEMENT COMPANY LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-07-21
MARK ANDREW PEARS WP SAVINGS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2018-05-15
GRAYSON PERRY A. M. KENILWORTH LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
PAUL MARTIN RUDDOCK THE V&A FOUNDATION Director 2015-11-05 CURRENT 2011-09-27 Active
PAUL MARTIN RUDDOCK OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LIMITED Director 2014-09-01 CURRENT 2007-05-09 Active
AHDAF SOUEIF ENGAGED EVENTS (UK) LIMITED Director 2008-02-26 CURRENT 2008-02-26 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR NEMAT TALAAT SHAFIK
2024-01-04APPOINTMENT TERMINATED, DIRECTOR GRAYSON PERRY
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MURIEL GRAY
2024-01-04DIRECTOR APPOINTED MS. TRACEY KARIMA EMIN
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 30/03/23
2023-01-04CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-19AP01DIRECTOR APPOINTED MR WEIJIAN SHAN
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MS PRIYANKA WADHAWAN
2021-12-01AP01DIRECTOR APPOINTED LORD JONATHAN PETER MARLAND OF ODSTOCK
2021-11-01AP01DIRECTOR APPOINTED PROFESSOR ABHIJIT VINAYAK BANERJEE
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER LAMBERT
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLARE CUMPER
2021-09-03AP01DIRECTOR APPOINTED MR GEORGE OSBORNE
2021-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ANN CAROLUS
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK GRAY BOARDMAN
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-04AP01DIRECTOR APPOINTED SIR MARK JEREMY WALPORT
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAXIME NURSE
2020-10-22RP04AP01Second filing of director appointment of Sarah Elizabeth Worthington
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ECHLIN PATTERSON
2020-04-02AP01DIRECTOR APPOINTED PROFESSOR DAME WINIFRED MARY BEARD
2020-03-26AP01DIRECTOR APPOINTED PROFESSOR SARAH ELIZABETH WORTHINGTON
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-11-28CH01Director's details changed for Sir Deryck Charles Maughan on 2019-11-18
2019-11-19AP01DIRECTOR APPOINTED MR PHILIPP MICHAEL HILDEBRAND
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR AHDAF SOUEIF
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-13TM02Termination of appointment of Ian Anthony Doubleday on 2019-05-13
2019-04-05AP01DIRECTOR APPOINTED MR GEORGE GARFIELD WESTON
2019-01-09CH01Director's details changed for Dr Nemat Talaat Shafik on 2019-01-09
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-29CH01Director's details changed for Ms Clarissa Mary Farr on 2018-10-29
2018-08-02AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER HUGH GOSDEN
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GAMBLE
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR AMARTYA SEN
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PATIENCE WHEATCROFT
2018-06-23AP01DIRECTOR APPOINTED SIR ANDREW CHARLES MAYFIELD
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-08CH01Director's details changed for Ms Ahdaf Soueif on 2018-01-08
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WASFI KANI
2017-08-16CH01Director's details changed for Mr Nigel Patrick Gray Boardman on 2017-08-09
2017-08-15CH01Director's details changed for Ms Clarissa Mary Farr on 2017-08-15
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-31AP01DIRECTOR APPOINTED MR MARK ANDREW PEARS
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LUPTON
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MRS ELIZABETH PAULINE LUCY CORLEY
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DERYCK CHARLES MAUGHAN / 01/10/2016
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ARMSTRONG
2016-10-04AP01DIRECTOR APPOINTED SIR PAUL MARTIN RUDDOCK
2016-10-04AP01DIRECTOR APPOINTED MS CLARISSA MARY FARR
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STERN
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FORGAN
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-11AP01DIRECTOR APPOINTED MS MURIEL GRAY
2016-01-14AP01DIRECTOR APPOINTED DR NEMAT TALAAT SHAFIK
2016-01-05AR0129/12/15 NO MEMBER LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE HUGHES
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE IACOBESCU
2015-09-23AP01DIRECTOR APPOINTED PROFESSOR NICOLA MARY LACEY
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23AP01DIRECTOR APPOINTED MR GRAYSON PERRY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLY
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SORRELL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GORMLEY
2014-12-29AR0129/12/14 NO MEMBER LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NIALL FITZGERALD
2014-05-23AP01DIRECTOR APPOINTED SIR RICHARD PETER LAMBERT
2014-01-07AR0129/12/13 NO MEMBER LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-27AP01DIRECTOR APPOINTED MS WASFI KANI
2013-11-11AP01DIRECTOR APPOINTED MISS PATRICIA CLARE CUMPER
2013-11-07AP01DIRECTOR APPOINTED MR DERYCK CHARLES MAUGHAN
2013-11-04AP01DIRECTOR APPOINTED MS CHERYL ANN CAROLUS
2013-10-29AP01DIRECTOR APPOINTED LORD JAMES MEYER SASSOON
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ELEAZAR CHUKWUEMEKA
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS FINLAY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE GREER
2013-01-21AR0129/12/12 NO MEMBER LIST
2013-01-21AP01DIRECTOR APPOINTED MS KAREN ANDERSEN ARMSTRONG
2013-01-17AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS HERBERT STERN
2013-01-16AP01DIRECTOR APPOINTED PROFESSOR SIR CHRISTOPHER ALAN BAYLY
2013-01-10AP01DIRECTOR APPOINTED PROFESSOR AMARTYA KUMAR SEN
2013-01-08AP01DIRECTOR APPOINTED CHIEF ELEAZAR CHUKWUEMEKA
2013-01-08AP01DIRECTOR APPOINTED BARONESS PATIENCE JANE WHEATCROFT
2013-01-07AP01DIRECTOR APPOINTED MR JOHN MICKLETHWAIT
2013-01-07AP01DIRECTOR APPOINTED DAME ELIZABETH ANNE LUCY FORGAN
2013-01-07AP01DIRECTOR APPOINTED MR GAVIN ECHLIN PATTERSON
2013-01-07AP01DIRECTOR APPOINTED MR FRANCIS FINLAY
2013-01-04AP01DIRECTOR APPOINTED MR NIALL WILLIAM ARTHUR FITZGERALD
2013-01-04AP01DIRECTOR APPOINTED SIR MARTIN STUART SORRELL
2013-01-04AP01DIRECTOR APPOINTED MS BONNIE GREER
2013-01-04AP01DIRECTOR APPOINTED SIR PAUL MAXIME NURSE
2013-01-04AP01DIRECTOR APPOINTED MR NIGEL PATRICK GRAY BOARDMAN
2013-01-04AP01DIRECTOR APPOINTED SIR GEORGE IACOBESCU
2013-01-04AP01DIRECTOR APPOINTED MR JAMES ROGER CROMPTON LUPTON
2013-01-04AP01DIRECTOR APPOINTED MR ANTONY MARK DAVID GORMLEY
2013-01-04AP01DIRECTOR APPOINTED MS AHDAF SOUEIF
2013-01-04AP01DIRECTOR APPOINTED LORD ADAIR JONATHAN TURNER
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA REEVES
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLENDERLEITH
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RATHBONE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH NUGEE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORGROVE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR MEIJS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHI HALL
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FINUCANE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DE PASS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHADWICK
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BALCH
2012-12-21RES01ADOPT ARTICLES 11/12/2012
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-29AP01DIRECTOR APPOINTED PROFESSOR CLIVE STEPHEN GAMBLE
2012-02-22AR0129/12/11 NO MEMBER LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALZELL
2012-01-16MEM/ARTSARTICLES OF ASSOCIATION
2012-01-16RES01ALTER ARTICLES 10/10/2011
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-11AR0129/12/10 NO MEMBER LIST
2011-01-11AP01DIRECTOR APPOINTED SUSAN BALCH
2011-01-10AP01DIRECTOR APPOINTED MS VICKY REEVES
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EVA RATZ
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH MUSEUM FRIENDS 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 THE BRITISH MUSEUM FRIENDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH MUSEUM FRIENDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of THE BRITISH MUSEUM FRIENDS registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH MUSEUM FRIENDS
Trademarks
We have not found any records of THE BRITISH MUSEUM FRIENDS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH MUSEUM FRIENDS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE BRITISH MUSEUM FRIENDS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH MUSEUM FRIENDS 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 THE BRITISH MUSEUM FRIENDS 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 THE BRITISH MUSEUM FRIENDS 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.