Background WavePink WaveYellow Wave

THE WEST HOUSE AND HEATH ROBINSON MUSEUM TRUST (04172012)

THE WEST HOUSE AND HEATH ROBINSON MUSEUM TRUST (04172012) is an active UK company. incorporated on 2 March 2001. with registered office in Pinner. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE WEST HOUSE AND HEATH ROBINSON MUSEUM TRUST has been registered for 25 years. Current directors include CORNEANU, Alexandra, ELLIOTT, Judith, HIGGINSON, Peter and 6 others.

Company Number
04172012
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 2001
Age
25 years
Address
West House, Pinner, HA5 1AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
CORNEANU, Alexandra, ELLIOTT, Judith, HIGGINSON, Peter, JOHNSON, Anna Karina, Dr, LAMMIMAN, Jean, LICHFIELD, Clifford Richard, MATHESON, Alicia Judith, OSBORN, Paul Simon, Cllr, PATEL, Leena
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST HOUSE AND HEATH ROBINSON MUSEUM TRUST

THE WEST HOUSE AND HEATH ROBINSON MUSEUM TRUST is an active company incorporated on 2 March 2001 with the registered office located in Pinner. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE WEST HOUSE AND HEATH ROBINSON MUSEUM TRUST was registered 25 years ago.(SIC: 91020)

Status

active

Active since 25 years ago

Company No

04172012

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

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

West House 50 West End Lane Pinner, HA5 1AE,

Previous Addresses

, 57 West End Lane, Pinner, Middlesex, HA5 1AH
From: 2 March 2001To: 25 December 2020
Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Feb 13
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jan 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Left
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

LICHFIELD, Clifford Richard

Active
50 West End Lane, PinnerHA5 1AE
Secretary
Appointed 20 Apr 2020

CORNEANU, Alexandra

Active
50 West End Lane, PinnerHA5 1AE
Born June 1990
Director
Appointed 11 Jan 2025

ELLIOTT, Judith

Active
50 West End Lane, PinnerHA5 1AE
Born February 1934
Director
Appointed 02 Feb 2017

HIGGINSON, Peter

Active
9 Speldhurst Road, LondonE9 7EH
Born September 1944
Director
Appointed 10 Jan 2002

JOHNSON, Anna Karina, Dr

Active
50 West End Lane, PinnerHA5 1AE
Born November 1974
Director
Appointed 19 Dec 2025

LAMMIMAN, Jean

Active
50 West End Lane, PinnerHA5 1AE
Born May 1947
Director
Appointed 18 Apr 2007

LICHFIELD, Clifford Richard

Active
The Gables Church Lane, PinnerHA5 3AB
Born November 1944
Director
Appointed 14 Jul 2005

MATHESON, Alicia Judith

Active
50 West End Lane, PinnerHA5 1AE
Born August 1991
Director
Appointed 11 Jan 2025

OSBORN, Paul Simon, Cllr

Active
50 West End Lane, PinnerHA5 1AE
Born December 1973
Director
Appointed 13 Jul 2020

PATEL, Leena

Active
50 West End Lane, PinnerHA5 1AE
Born April 1986
Director
Appointed 11 Jan 2025

COLEMAN, Nicholas John

Resigned
50 West End Lane, PinnerHA5 1AE
Secretary
Appointed 02 Mar 2001
Resigned 20 Apr 2020

ASHTON, Marilyn Joy

Resigned
Chestnut Cottage, StanmoreHA7 3JA
Born May 1953
Director
Appointed 06 Jul 2006
Resigned 07 Jun 2010

BARFORD, John

Resigned
50 West End Lane, Pinner
Born June 1962
Director
Appointed 15 Jul 2019
Resigned 22 Mar 2026

BEARE, Geraldine

Resigned
The Glebe, YeovilBA22 7PR
Born February 1948
Director
Appointed 27 Sept 2001
Resigned 31 Dec 2024

BURCHELL, Keith

Resigned
56 Weighton Road, HarrowHA3 6HZ
Born January 1948
Director
Appointed 27 Sept 2001
Resigned 01 Nov 2008

CHAMBERLAIN, Veronica Margaret

Resigned
Moss Lane, PinnerHA5 3AW
Born April 1956
Director
Appointed 01 Dec 2013
Resigned 29 May 2017

COLEMAN, Nicholas John

Resigned
57 West End Lane, PinnerHA5 1AH
Born July 1936
Director
Appointed 02 Mar 2001
Resigned 26 Apr 2021

DWALA, Deena

Resigned
50 West End Lane, Pinner
Born September 1974
Director
Appointed 19 Jul 2018
Resigned 21 Sept 2024

FERRY, Keith

Resigned
Headstone Lane, HarrowHA2 6LX
Born September 1946
Director
Appointed 07 Jun 2010
Resigned 19 Jul 2021

JANMOHAMED, Mubina Husein Jafferali

Resigned
Hallowell Road, NorthwoodHA6 1DT
Born January 1973
Director
Appointed 09 Jan 2018
Resigned 22 Dec 2018

MUJARANJI, Nonhlanhla Esther

Resigned
50 West End Lane, PinnerHA5 1AE
Born June 1992
Director
Appointed 25 Nov 2022
Resigned 29 Sept 2023

SCHOFIELD, Keith David

Resigned
39 Paines Lane, PinnerHA5 3BX
Born August 1935
Director
Appointed 27 Sept 2001
Resigned 30 Jun 2014

SHAH, Navin Fakirchand

Resigned
Courtfield Avenue, HarrowHA1 2LB
Born September 1946
Director
Appointed 01 Feb 2013
Resigned 25 Nov 2022

SNELL, Phillip John

Resigned
50 West End Lane, PinnerHA5 1AE
Born January 1941
Director
Appointed 02 Feb 2017
Resigned 12 May 2025

TANNA, Dhiru

Resigned
Melbourne Avenue, PinnerHA5 5SJ
Born July 1958
Director
Appointed 25 Nov 2022
Resigned 01 Jul 2024

VERDEN, Martin

Resigned
The Fives Court Moss Lane, PinnerHA5 3AG
Born September 1927
Director
Appointed 01 May 2001
Resigned 08 Dec 2016

WELLS, Cynthia

Resigned
97 West End Lane, PinnerHA5 3NU
Born October 1938
Director
Appointed 02 Mar 2001
Resigned 19 Jan 2022

WHITING, Thomas

Resigned
50 West End Lane, PinnerHA5 1AE
Born November 1974
Director
Appointed 15 Jul 2019
Resigned 18 Jan 2026

WRIGHT, Stephen John Leete

Resigned
57 West End Lane, MiddlesexHA5 1AH
Born May 1946
Director
Appointed 01 Jul 2014
Resigned 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
22 December 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2007
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Resolution
23 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
17 October 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Incorporation Company
2 March 2001
NEWINCIncorporation