Background WavePink WaveYellow Wave

DITCHLING MUSEUM OF ART + CRAFT (06670805)

DITCHLING MUSEUM OF ART + CRAFT (06670805) is an active UK company. incorporated on 12 August 2008. with registered office in Hassocks. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. DITCHLING MUSEUM OF ART + CRAFT has been registered for 17 years. Current directors include ALMEIDA, Isilda Pereira, AMBROSE, Gavin, CLAYTON, Mathew Stuart and 5 others.

Company Number
06670805
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2008
Age
17 years
Address
Ditchling Museum Of Art + Craft Lodge Hill Lane, Hassocks, BN6 8SP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ALMEIDA, Isilda Pereira, AMBROSE, Gavin, CLAYTON, Mathew Stuart, DOONE, Richard Gavin, HOBSON, Philippa Helen, KNOWLES, Ashley, MYLES, Joanna May, WOLF, Hope, Dr
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DITCHLING MUSEUM OF ART + CRAFT

DITCHLING MUSEUM OF ART + CRAFT is an active company incorporated on 12 August 2008 with the registered office located in Hassocks. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. DITCHLING MUSEUM OF ART + CRAFT was registered 17 years ago.(SIC: 91020)

Status

active

Active since 17 years ago

Company No

06670805

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

Age

17 Years

Incorporated 12 August 2008

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

DITCHLING MUSEUM TRUST
From: 12 August 2008To: 11 September 2013
Contact
Address

Ditchling Museum Of Art + Craft Lodge Hill Lane Ditchling Hassocks, BN6 8SP,

Previous Addresses

Ditchling Museum Lodge Hill Lane Ditchling Hassocks West Sussex BN6 8SP England
From: 14 August 2013To: 21 October 2013
Ditchling Museum Church Lane Ditchling Hassocks West Sussex BN6 8TB United Kingdom
From: 12 August 2008To: 14 August 2013
Timeline

51 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Left
Aug 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Aug 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GRAHAM, Charlotte Rowena

Active
Lodge Hill Lane, HassocksBN6 8SP
Secretary
Appointed 19 Sept 2024

ALMEIDA, Isilda Pereira

Active
Lodge Hill Lane, HassocksBN6 8SP
Born October 1974
Director
Appointed 09 Jun 2022

AMBROSE, Gavin

Active
Lodge Hill Lane, HassocksBN6 8SP
Born February 1973
Director
Appointed 10 Dec 2019

CLAYTON, Mathew Stuart

Active
Cordons, LewesBN7 3LQ
Born August 1968
Director
Appointed 14 Sept 2023

DOONE, Richard Gavin

Active
Lodge Hill Lane, HassocksBN6 8SP
Born March 1961
Director
Appointed 13 Mar 2025

HOBSON, Philippa Helen

Active
Lodge Hill Lane, HassocksBN6 8SP
Born November 1977
Director
Appointed 14 Sept 2023

KNOWLES, Ashley

Active
Lodge Hill Lane, HassocksBN6 8SP
Born November 1958
Director
Appointed 10 Dec 2019

MYLES, Joanna May

Active
Dellney Avenue, Haywards HeathRH16 3ND
Born March 1978
Director
Appointed 14 Sept 2023

WOLF, Hope, Dr

Active
Motcombe Road, EastbourneBN21 1PU
Born June 1984
Director
Appointed 19 Sept 2024

DREW, Rebecca

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Secretary
Appointed 04 Dec 2018
Resigned 18 Jun 2021

GRIFFITHS, Robert Edward

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Secretary
Appointed 18 Jun 2021
Resigned 21 Sept 2024

PINKS, Nicholas Henry

Resigned
The Kennels, NutfieldRH1 4ER
Secretary
Appointed 12 Aug 2008
Resigned 04 Dec 2018

BROADBENT, Roger James

Resigned
North End, East SussexBN6 8TG
Born July 1937
Director
Appointed 20 Apr 2009
Resigned 18 Apr 2011

BROWN, Bruce George, Professor

Resigned
178 Springfield Road, BrightonBN1 6DG
Born June 1949
Director
Appointed 20 Apr 2009
Resigned 22 Oct 2012

BROWNE, David Maxwell

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born February 1959
Director
Appointed 22 Oct 2013
Resigned 28 May 2020

BURR, Michael Alfred, Dr

Resigned
East End 103 East End Lane, HassocksBN6 8UR
Born April 1943
Director
Appointed 12 Aug 2008
Resigned 22 Jul 2013

COHEN, Brian Derek

Resigned
East End Lane, HassocksBN6 8SX
Born August 1946
Director
Appointed 04 Nov 2021
Resigned 13 Mar 2025

COMBEN, Andrew Stuart

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born September 1973
Director
Appointed 03 Aug 2016
Resigned 18 Sept 2017

CRIBB, Joseph Edmond

Resigned
141 Windsor Street, Milton KeynesMK12 5AW
Born October 1947
Director
Appointed 20 Apr 2009
Resigned 09 Nov 2016

CRIBB, Ruth Frances

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born January 1979
Director
Appointed 10 Dec 2019
Resigned 24 Apr 2023

FEEKE, Stephen Paul

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born April 1968
Director
Appointed 03 Aug 2016
Resigned 03 Mar 2020

GRIFFITHS, Robert Edward

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born March 1951
Director
Appointed 17 Jan 2018
Resigned 19 Sept 2024

HINZE, Virginia Clare

Resigned
12 West Street, HassocksBN6 8TS
Born March 1948
Director
Appointed 20 Apr 2009
Resigned 22 Apr 2013

HOLT, Lorna Catherine

Resigned
Church Lane, HassocksBN6 8TB
Born July 1962
Director
Appointed 22 Apr 2013
Resigned 24 Jun 2019

JOHNSON, Andrew

Resigned
Midhurst, West SussexGU29 0BZ
Born June 1946
Director
Appointed 20 Apr 2009
Resigned 18 Oct 2010

JONES, Penelope Grace Austin

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born June 1953
Director
Appointed 10 Dec 2019
Resigned 14 Mar 2024

KILBRIDE, Helen Joanna Mary

Resigned
14 Clayton Road, HassocksBN6 8UY
Born August 1948
Director
Appointed 12 Aug 2008
Resigned 03 Aug 2015

LEWIS, David Malcolm

Resigned
Poundfield Road, HailshamBN27 3TG
Born August 1945
Director
Appointed 19 Apr 2010
Resigned 10 Oct 2017

LOW, Marcus Alexander

Resigned
Lewes Road, HassocksBN6 8TU
Born July 1955
Director
Appointed 20 Apr 2009
Resigned 03 Mar 2020

PINKS, Nicholas Henry

Resigned
The Dog House, NutfieldRH1 4ER
Born October 1956
Director
Appointed 12 Aug 2008
Resigned 04 Dec 2018

POPE, Elizabeth Clare Josephine

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born April 1961
Director
Appointed 18 Apr 2011
Resigned 07 Nov 2017

ROSCOE, Rosemary Jane

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born January 1956
Director
Appointed 20 Apr 2009
Resigned 07 Nov 2019

SMYTH, Kevin Gerald

Resigned
South Street, HassocksBN6 8UQ
Born May 1948
Director
Appointed 05 Aug 2014
Resigned 14 Dec 2021

STEWART, Robin

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born September 1987
Director
Appointed 10 Dec 2019
Resigned 04 Nov 2021

TYRER, Brian Neill

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born June 1947
Director
Appointed 21 Oct 2013
Resigned 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
10 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Group
4 February 2016
AAMDAAMD
Accounts With Accounts Type Group
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Group
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 September 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 September 2013
MISCMISC
Resolution
2 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
2 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Legacy
14 March 2013
MG01MG01
Legacy
14 March 2013
MG01MG01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
190190
Legacy
7 September 2009
353353
Legacy
7 September 2009
287Change of Registered Office
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Incorporation Company
12 August 2008
NEWINCIncorporation