Background WavePink WaveYellow Wave

WOODHALL SPA COTTAGE MUSEUM (05657914)

WOODHALL SPA COTTAGE MUSEUM (05657914) is an active UK company. incorporated on 19 December 2005. with registered office in Woodhall Spa. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. WOODHALL SPA COTTAGE MUSEUM has been registered for 20 years. Current directors include DELANEY, Tina Marie, EVERITT, Judith, GROVES, Philip Rangecroft and 5 others.

Company Number
05657914
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2005
Age
20 years
Address
The Bungalow, Woodhall Spa, LN10 6SH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
DELANEY, Tina Marie, EVERITT, Judith, GROVES, Philip Rangecroft, HILL, Harold David, NEEDHAM, Lynnette, PRICE, Mary-Anne, SOUTHCOTT, Annette, WEBB, Nigel Robert
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHALL SPA COTTAGE MUSEUM

WOODHALL SPA COTTAGE MUSEUM is an active company incorporated on 19 December 2005 with the registered office located in Woodhall Spa. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. WOODHALL SPA COTTAGE MUSEUM was registered 20 years ago.(SIC: 91020)

Status

active

Active since 20 years ago

Company No

05657914

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

Age

20 Years

Incorporated 19 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

The Bungalow Iddesleigh Road Woodhall Spa, LN10 6SH,

Previous Addresses

74 Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX
From: 19 December 2005To: 12 August 2020
Timeline

44 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Dec 22
Director Left
May 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

EVERITT, Judith

Active
Iddesleigh Road, Woodhall SpaLN10 6SH
Secretary
Appointed 15 Feb 2024

DELANEY, Tina Marie

Active
Juniper Court, Woodhall SpaLN10 6WE
Born March 1967
Director
Appointed 09 Nov 2023

EVERITT, Judith

Active
Hotchkin Gardens, Woodhall SpaLN10 6AQ
Born January 1953
Director
Appointed 13 Mar 2014

GROVES, Philip Rangecroft

Active
Tower Drive, Woodhall SpaLN10 6UG
Born September 1939
Director
Appointed 10 Dec 2008

HILL, Harold David

Active
Silver Trees 74 Horncastle Road, Woodhall SpaLN10 6UX
Born December 1934
Director
Appointed 19 Dec 2005

NEEDHAM, Lynnette

Active
Main Street, Woodhall SpaLN10 5EX
Born March 1949
Director
Appointed 24 Jan 2013

PRICE, Mary-Anne

Active
College Park, HorncastleLN9 6RE
Born March 1979
Director
Appointed 11 Jul 2024

SOUTHCOTT, Annette

Active
Main Road, Woodhall SpaLN10 5HP
Born January 1947
Director
Appointed 27 Aug 2020

WEBB, Nigel Robert

Active
Carrington Close, LincolnLN4 4UG
Born March 1954
Director
Appointed 23 Jul 2015

EVISON, Richard

Resigned
Grove Drive, Woodhall SpaLN10 6RT
Secretary
Appointed 23 Jul 2020
Resigned 15 Feb 2024

HILL, Harold David

Resigned
Silver Trees 74 Horncastle Road, Woodhall SpaLN10 6UX
Secretary
Appointed 19 Dec 2005
Resigned 23 Jul 2020

COLEBROOK, Heather Rosalind

Resigned
Victoria Avenue, Woodhall SpaLN10 6TY
Born November 1950
Director
Appointed 16 Sept 2009
Resigned 21 Apr 2011

COWLISHAW, Pamela

Resigned
Cromwell Avenue, Woodhall SpaLN10 6TH
Born February 1946
Director
Appointed 13 Sept 2006
Resigned 30 Apr 2015

CROWDER, William Kenneth Robert

Resigned
Leander 34 Horncastle Road, Woodhall SpaLN10 6UZ
Born March 1956
Director
Appointed 03 Feb 2007
Resigned 30 Jan 2009

DUKE-COX, Patricia Ellen

Resigned
Witham Road, Woodhall SpaLN10 6RB
Born December 1947
Director
Appointed 25 Jan 2013
Resigned 02 May 2024

EVISON, Richard

Resigned
Grove Drive, Woodhall SpaLN10 6RT
Born June 1957
Director
Appointed 28 Nov 2019
Resigned 15 Feb 2024

FEARN, Martin

Resigned
Baines Close, LincolnLN4 4SA
Born February 1958
Director
Appointed 26 Jul 2018
Resigned 28 Nov 2019

GOODALL, Jacqueline

Resigned
Forest Lodge, Woodhall SpaLN10 6YY
Born September 1951
Director
Appointed 13 Sept 2006
Resigned 08 May 2014

HOULTON, Ann

Resigned
65 Tor O Moor Road, Woodhall SpaLN10 6SD
Born May 1933
Director
Appointed 19 Dec 2005
Resigned 25 Apr 2007

JOHNSON, Colin Thomas

Resigned
Alexandra Road, Woodhall SpaLN10 6RE
Born December 1946
Director
Appointed 16 Sept 2009
Resigned 23 Mar 2026

JONES, Tracey Emma

Resigned
Paddock Lane, LincolnLN4 3YG
Born February 1974
Director
Appointed 01 Mar 2018
Resigned 09 Mar 2019

LOWIS-SMITH, Patricia Anne

Resigned
Kirkby Lane, Woodhall SpaLN10 6YZ
Born April 1956
Director
Appointed 28 Sept 2017
Resigned 17 Jan 2018

NOBLE, Gillian Alwys

Resigned
Grove Drive, Woodhall SpaLN10 6RT
Born June 1946
Director
Appointed 16 Sept 2009
Resigned 03 May 2023

O'NEILL, Peter John

Resigned
The Cedars, Woodhall SpaLN10 6SQ
Born March 1943
Director
Appointed 13 Sept 2006
Resigned 27 Jul 2017

PICKAVANCE, Rodger

Resigned
The White House, Woodhall SpaLN10 6QZ
Born March 1950
Director
Appointed 13 Sept 2006
Resigned 27 Nov 2014

RADFORD, David Francis

Resigned
Sarn, Woodhall SpaLN10 6QU
Born February 1942
Director
Appointed 19 Dec 2005
Resigned 30 Apr 2015

RAMSAY, Ian Pallan

Resigned
Newlands, Woodhall SpaLN10 6YG
Born September 1942
Director
Appointed 19 Dec 2005
Resigned 31 Dec 2008

RITSON, James Finlay

Resigned
Victoria Avenue, Woodhall SpaLN10 6TY
Born July 1989
Director
Appointed 21 Apr 2011
Resigned 28 Nov 2013

ROY, Sheila Elizabeth

Resigned
Tower House, Woodhall SpaLN10 6UR
Born October 1933
Director
Appointed 17 Jan 2007
Resigned 14 May 2008

SARGEANT, Marjorie

Resigned
8 Spa Court, Woodhall SpaLN10 6SR
Born April 1936
Director
Appointed 19 Dec 2005
Resigned 30 Apr 2015

SHANAHAN, Karen Anne

Resigned
Tarleton Avenue, Woodhall SpaLN10 6SE
Born November 1973
Director
Appointed 16 Sept 2009
Resigned 21 Apr 2011

SIVILL, Richard David

Resigned
6 High Street, LincolnLN4 4LE
Born November 1950
Director
Appointed 19 Dec 2005
Resigned 23 Jul 2020

WEBB, Carol Denise

Resigned
Kenmore Drive, Woodhall SpaLN10 6BB
Born December 1948
Director
Appointed 30 May 2012
Resigned 27 Jul 2017

WEBB, Roger James

Resigned
Kenmore Drive, Woodhall SpaLN10 6BB
Born November 1947
Director
Appointed 24 Jul 2014
Resigned 27 Jul 2017

WIGHTON, Michael

Resigned
Newark Road, LincolnLN6 8RT
Born September 1975
Director
Appointed 24 Jul 2014
Resigned 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Appoint Person Director Company With Name
1 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 January 2012
TM01Termination of Director
Termination Director Company With Name
1 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Resolution
28 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2010
AR01AR01
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
353353
Legacy
5 January 2009
190190
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Incorporation Company
19 December 2005
NEWINCIncorporation