Background WavePink WaveYellow Wave

MUSEUM OF WORLD RELIGIONS (UK) (06992744)

MUSEUM OF WORLD RELIGIONS (UK) (06992744) is an active UK company. incorporated on 17 August 2009. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. MUSEUM OF WORLD RELIGIONS (UK) has been registered for 16 years. Current directors include AHLUWALIA, Mohinder Singh, FELDERHOF, Marius Constantyn, Professor, REIS HABITO, Maria Dorothea, Dr and 2 others.

Company Number
06992744
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 2009
Age
16 years
Address
Nishkam Centre 6 Soho Road, Birmingham, B21 9BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
AHLUWALIA, Mohinder Singh, FELDERHOF, Marius Constantyn, Professor, REIS HABITO, Maria Dorothea, Dr, SCHREIBER, Kurt Gilbert, TAO, Hsing, Dharma Master
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSEUM OF WORLD RELIGIONS (UK)

MUSEUM OF WORLD RELIGIONS (UK) is an active company incorporated on 17 August 2009 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. MUSEUM OF WORLD RELIGIONS (UK) was registered 16 years ago.(SIC: 91020)

Status

active

Active since 16 years ago

Company No

06992744

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

Age

16 Years

Incorporated 17 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Nishkam Centre 6 Soho Road Handsworth Birmingham, B21 9BH,

Previous Addresses

Maria House 35 Millers Road Brighton East Sussex BN1 5NP England
From: 6 September 2011To: 13 September 2012
2 St Andrews Place Lewes East Sussex BN7 1UP England
From: 31 December 2010To: 6 September 2011
33 Cliffe High Street Lewes East Sussex BN27 2AN
From: 17 August 2009To: 31 December 2010
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
May 11
Director Joined
Apr 12
Director Left
May 14
Director Left
Sept 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

TAKHAR, Kamaljit Kaur

Active
6 Soho Road, BirminghamB21 9BH
Secretary
Appointed 22 Oct 2013

AHLUWALIA, Mohinder Singh

Active
St Caroline Close, West BromwichB70 6TT
Born March 1939
Director
Appointed 08 Oct 2009

FELDERHOF, Marius Constantyn, Professor

Active
Oak Tree Lane, BirminghamB30 1TT
Born June 1944
Director
Appointed 15 Apr 2011

REIS HABITO, Maria Dorothea, Dr

Active
Villanova Street, Dallas
Born August 1959
Director
Appointed 17 May 2010

SCHREIBER, Kurt Gilbert

Active
Bowling Avenue, Tennessee
Born August 1946
Director
Appointed 17 May 2010

TAO, Hsing, Dharma Master

Active
6f No 236 Sec1 Jungshan Rd, Taipei County
Born August 1948
Director
Appointed 27 Sept 2010

DODDS, Rodney Holder

Resigned
St George's Park, Ditchling CommonRH15 0SW
Secretary
Appointed 17 Aug 2009
Resigned 22 Oct 2013

DODDS, Rodney Holder

Resigned
St George's Park, Ditchling CommonRH15 0SW
Born May 1932
Director
Appointed 17 Aug 2009
Resigned 31 May 2019

WEBBER, Jonathan Meir, Professor

Resigned
Park Hill, OxfordOX33 1NE
Born July 1948
Director
Appointed 17 Aug 2009
Resigned 22 Oct 2013
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Incorporation Company
17 August 2009
NEWINCIncorporation