Background WavePink WaveYellow Wave

RAGGED SCHOOL MUSEUM TRUST (02308621)

RAGGED SCHOOL MUSEUM TRUST (02308621) is an active UK company. incorporated on 25 October 1988. with registered office in 46/50 Copperfield Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. RAGGED SCHOOL MUSEUM TRUST has been registered for 37 years. Current directors include BAZALGETTE, Simon Louis, MOYE, Robert John, OWENS, Alastair John and 1 others.

Company Number
02308621
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 1988
Age
37 years
Address
46/50 Copperfield Road, E3 4RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BAZALGETTE, Simon Louis, MOYE, Robert John, OWENS, Alastair John, VON WISTINGHAUSEN, Magnus
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGGED SCHOOL MUSEUM TRUST

RAGGED SCHOOL MUSEUM TRUST is an active company incorporated on 25 October 1988 with the registered office located in 46/50 Copperfield Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. RAGGED SCHOOL MUSEUM TRUST was registered 37 years ago.(SIC: 91020)

Status

active

Active since 37 years ago

Company No

02308621

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 25 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

46/50 Copperfield Road London , E3 4RR,

Timeline

28 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 17
Director Left
Jan 19
Director Left
Dec 21
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VON WISTINGHAUSEN, Magnus

Active
46/50 Copperfield RoadE3 4RR
Secretary
Appointed 10 Dec 2019

BAZALGETTE, Simon Louis

Active
46/50 Copperfield RoadE3 4RR
Born March 1962
Director
Appointed 13 Feb 2017

MOYE, Robert John

Active
46/50 Copperfield RoadE3 4RR
Born February 1965
Director
Appointed 26 Jan 2012

OWENS, Alastair John

Active
46/50 Copperfield RoadE3 4RR
Born September 1971
Director
Appointed 13 Oct 2016

VON WISTINGHAUSEN, Magnus

Active
46/50 Copperfield RoadE3 4RR
Born August 1967
Director
Appointed 26 Jan 2012

ALLEY, Elizabeth Alison

Resigned
Secon Tower, LondonE14 8JX
Secretary
Appointed 09 May 2007
Resigned 14 Jan 2009

FREER, Brian Peter

Resigned
3 Smith Close, LondonSE16 1PB
Secretary
Appointed 12 May 1992
Resigned 29 Sept 1996

GODDARD, Rhiannon

Resigned
53 Burford Wharf, LondonE15 2SL
Secretary
Appointed 14 Jan 2009
Resigned 12 May 2010

LESAGE, Marion

Resigned
126 Old Ford Road, LondonE2 9PW
Secretary
Appointed 29 Sept 1996
Resigned 26 Sept 1999

MACKAY, Karen Louise

Resigned
4 The Larches, MarchPE15 0LW
Secretary
Appointed 08 Oct 2006
Resigned 09 May 2007

PLUMB, Pauline Joy

Resigned
46/50 Copperfield RoadE3 4RR
Secretary
Appointed 26 Jan 2012
Resigned 10 Dec 2019

SMITH, Roderick Macdonald

Resigned
18 Richmond Road, RomfordRM1 2DX
Secretary
Appointed N/A
Resigned 13 Dec 1991

THOROGOOD, Lynn

Resigned
Park Lodge 268 Burdett Road, LondonE14 7DQ
Secretary
Appointed 07 Jan 1992
Resigned 12 May 1992

TREVES BROWN, Rosemary

Resigned
12 Queens Court, LondonNW6 1UT
Secretary
Appointed 22 Sept 2002
Resigned 08 Oct 2006

WILDEN BROWN, Rosleen

Resigned
46/50 Copperfield RoadE3 4RR
Secretary
Appointed 17 Oct 2010
Resigned 30 Oct 2011

WILDEN BROWN, Rosleen Margaret

Resigned
47 West Square, LondonSE11 4SP
Secretary
Appointed 26 Sept 1999
Resigned 22 Sept 2002

AL YAFAI, Nadia

Resigned
195 Bow Road, LondonE3 2TD
Born May 1977
Director
Appointed 11 Mar 2009
Resigned 18 Oct 2009

ALLEY, Elizabeth Alison

Resigned
Secon Tower, LondonE14 8JX
Born November 1969
Director
Appointed 08 Oct 2006
Resigned 14 Jan 2009

BARTON, David Francis

Resigned
38 Fairlawn Avenue, BexleyheathDA7 4TG
Born February 1933
Director
Appointed N/A
Resigned 22 Sept 2002

BERRIMAN, Paul Christopher

Resigned
46/50 Copperfield RoadE3 4RR
Born June 1966
Director
Appointed 03 Feb 2011
Resigned 12 Jan 2012

BIEBER, Michael Charles David

Resigned
141 Cholmley Gardens, LondonNW6 1AB
Born November 1945
Director
Appointed 28 Sept 1997
Resigned 12 Oct 2008

BIRT, Christopher Charles

Resigned
8 Chisenhale Road, LondonE3 5QZ
Born September 1958
Director
Appointed 02 Mar 1993
Resigned 21 Nov 1993

BREWERTON, David Robert

Resigned
46/50 Copperfield RoadE3 4RR
Born February 1943
Director
Appointed 01 Apr 2004
Resigned 20 May 2011

BROADHEAD, Ivan Warwick Alan

Resigned
28 Amsterdam Road, LondonE14 3EN
Born January 1972
Director
Appointed 10 Oct 1995
Resigned 25 Sept 1999

CABLE, Roberta Mary

Resigned
24 Azov House, LondonE1 4PX
Born January 1939
Director
Appointed N/A
Resigned 27 Sept 1998

CHASE, Leonard

Resigned
5 Regent Square, LondonWC1H 8HZ
Born November 1922
Director
Appointed 29 Sept 1996
Resigned 08 Dec 1996

COLLIER, Shirley Jane

Resigned
4a Thornton Avenue, LondonSW2 4HH
Born February 1968
Director
Appointed 08 Oct 2006
Resigned 11 Jun 2008

DAVIS, Virginia Grace, Professor

Resigned
132 Albert Road, LondonE10 6PB
Born November 1958
Director
Appointed 15 Mar 2002
Resigned 17 May 2006

EAGLETON, Catherine Teresa, Dr

Resigned
46/50 Copperfield RoadE3 4RR
Born December 1975
Director
Appointed 14 Nov 2007
Resigned 12 May 2010

FAHERTY, Anna Siobhan

Resigned
46/50 Copperfield RoadE3 4RR
Born July 1969
Director
Appointed 11 Mar 2009
Resigned 30 Oct 2011

FREER, Brian Peter

Resigned
3 Smith Close, LondonSE16 1PB
Born July 1941
Director
Appointed 03 Dec 1991
Resigned 28 Sept 1997

FULLER, Anthony

Resigned
81 Rosewood Avenue, HornchurchRM12 5LD
Born June 1947
Director
Appointed 24 Sept 2000
Resigned 10 Oct 2000

GODDARD, Rhiannon

Resigned
53 Burford Wharf, LondonE15 2SL
Born August 1975
Director
Appointed 14 Nov 2007
Resigned 12 May 2010

GRIFFITHS, Anthony Vaughan

Resigned
46/50 Copperfield RoadE3 4RR
Born July 1951
Director
Appointed 26 Jan 2012
Resigned 07 Jan 2013

HANDYSIDE, Philippa

Resigned
46/50 Copperfield RoadE3 4RR
Born March 1970
Director
Appointed 03 Feb 2011
Resigned 26 Jan 2012
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Resolution
22 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288cChange of Particulars
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288cChange of Particulars
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
9 September 1998
288cChange of Particulars
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
31 March 1993
288288
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Auditors Resignation Company
14 February 1993
AUDAUD
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Legacy
18 May 1992
288288
Legacy
26 April 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
22 October 1991
363b363b
Legacy
11 September 1991
363aAnnual Return
Legacy
8 September 1991
288288
Legacy
3 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Incorporation Company
25 October 1988
NEWINCIncorporation