Background WavePink WaveYellow Wave

THE MOWLEM INSTITUTE CHARITY LIMITED (07315880)

THE MOWLEM INSTITUTE CHARITY LIMITED (07315880) is an active UK company. incorporated on 15 July 2010. with registered office in Swanage. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. THE MOWLEM INSTITUTE CHARITY LIMITED has been registered for 15 years. Current directors include COLEMAN, Richard, Mr., ETHERINGTON, Andrea Frances Margaret, FIELD, Nicholas Lloyd and 6 others.

Company Number
07315880
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2010
Age
15 years
Address
The Mowlem, Swanage, BH19 1DD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
COLEMAN, Richard, Mr., ETHERINGTON, Andrea Frances Margaret, FIELD, Nicholas Lloyd, KESSLER, James Richard, MORLEY, Dawn Angela, NICHOLSON, Robert Ashley, PEAKE, Lewis, Mr., POTTER, Lesley, SUTCLIFFE, Desmond Richard Robin
SIC Codes
90040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOWLEM INSTITUTE CHARITY LIMITED

THE MOWLEM INSTITUTE CHARITY LIMITED is an active company incorporated on 15 July 2010 with the registered office located in Swanage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. THE MOWLEM INSTITUTE CHARITY LIMITED was registered 15 years ago.(SIC: 90040, 93290)

Status

active

Active since 15 years ago

Company No

07315880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

The Mowlem Shore Road Swanage, BH19 1DD,

Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jul 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

COLEMAN, Richard, Mr.

Active
Shore Road, SwanageBH19 1DD
Born July 1953
Director
Appointed 21 Feb 2023

ETHERINGTON, Andrea Frances Margaret

Active
Shore Road, SwanageBH19 1DD
Born December 1947
Director
Appointed 13 Oct 2020

FIELD, Nicholas Lloyd

Active
Shore Road, SwanageBH19 1DD
Born September 1969
Director
Appointed 21 Jan 2020

KESSLER, James Richard

Active
15 Old Square, LondonWC2A 3UE
Born September 1959
Director
Appointed 18 Jan 2022

MORLEY, Dawn Angela

Active
Shore Road, SwanageBH19 1DD
Born February 1964
Director
Appointed 13 Oct 2020

NICHOLSON, Robert Ashley

Active
Shore Road, SwanageBH19 1DD
Born July 1957
Director
Appointed 21 Feb 2023

PEAKE, Lewis, Mr.

Active
Shore Road, SwanageBH19 1DD
Born August 1981
Director
Appointed 22 Jul 2025

POTTER, Lesley

Active
The Mowlem, SwanageBH19 1DD
Born October 1965
Director
Appointed 22 Jul 2025

SUTCLIFFE, Desmond Richard Robin

Active
Shore Road, SwanageBH19 1DD
Born July 1943
Director
Appointed 21 Apr 2020

BALE, David William Barrie

Resigned
Shore Road, SwanageBH19 1DD
Secretary
Appointed 15 Jul 2010
Resigned 11 Dec 2017

GROVER, Paul Brian

Resigned
Shore Road, SwanageBH19 1DD
Secretary
Appointed 11 Dec 2017
Resigned 13 Oct 2020

MONCUR, Christina

Resigned
Shore Road, SwanageBH19 1DD
Secretary
Appointed 13 Oct 2020
Resigned 21 Mar 2023

WALTON, Joy Dorothy

Resigned
Shore Road, SwanageBH19 1DD
Secretary
Appointed 21 Mar 2023
Resigned 21 Feb 2026

ANGEL, Paul Alexander

Resigned
Exeter Road, SwanageBH19 2BL
Born May 1971
Director
Appointed 21 Jan 2020
Resigned 24 Jul 2024

BALE, David William Barrie

Resigned
Shore Road, SwanageBH19 1DD
Born February 1943
Director
Appointed 15 Jul 2010
Resigned 30 Jul 2017

BARNES, Monika Christel

Resigned
Shore Road, SwanageBH19 1DD
Born November 1956
Director
Appointed 23 May 2023
Resigned 02 Mar 2026

BURGESS, Linda Mary

Resigned
Shore Road, SwanageBH19 1DD
Born August 1947
Director
Appointed 15 Jul 2010
Resigned 31 Mar 2020

DICKENS, Laura Anne

Resigned
5 Forest Road, PooleBH13 6DQ
Born July 1972
Director
Appointed 18 Jan 2022
Resigned 29 Jan 2025

DUMBLE, Stephen George

Resigned
Shore Road, SwanageBH19 1DD
Born April 1948
Director
Appointed 15 Jul 2010
Resigned 13 Feb 2020

GROVER, Paul Brian

Resigned
Shore Road, SwanageBH19 1DD
Born October 1956
Director
Appointed 15 Jul 2010
Resigned 17 Jan 2022

HAYSOM, Matthew Stephen Purvis

Resigned
40 Park Road, SwanageBH19 2AD
Born September 1968
Director
Appointed 07 Oct 2019
Resigned 20 Sept 2022

KEESHAN, Rebecca Georgina

Resigned
Shore Road, SwanageBH19 1DD
Born September 1974
Director
Appointed 07 Oct 2019
Resigned 17 Jan 2022

KESSLER, James Richard

Resigned
Shore Road, SwanageBH19 1DD
Born September 1959
Director
Appointed 21 Jan 2020
Resigned 20 Mar 2020

LOMAX, Ian Ronald

Resigned
Shore Road, SwanageBH19 1DD
Born September 1969
Director
Appointed 15 Jul 2010
Resigned 06 Jan 2015

MARSH, Gloria Ann, Councillor

Resigned
Shore Road, SwanageBH19 1DD
Born February 1936
Director
Appointed 15 Jul 2010
Resigned 21 Jan 2020

OSTAFEW, Nicholas David

Resigned
Shore Road, SwanageBH19 1DD
Born March 1952
Director
Appointed 15 Jul 2010
Resigned 01 Jan 2021

PAIGE, Deborah Penrose

Resigned
Shore Road, SwanageBH19 1DD
Born February 1950
Director
Appointed 13 Oct 2020
Resigned 26 Sept 2023

WALKER, Neville Daniel

Resigned
Commercial Road, SwanageBH19 1DF
Born September 1964
Director
Appointed 02 Dec 2014
Resigned 01 Dec 2020

WALTON, Joy Dorothy

Resigned
Shore Road, SwanageBH19 1DD
Born June 1961
Director
Appointed 21 Feb 2023
Resigned 21 Feb 2026

WINGFIELD-BENNETT, Kristian

Resigned
Shore Road, SwanageBH19 1DD
Born May 1985
Director
Appointed 18 Jan 2022
Resigned 17 Jun 2023
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Memorandum Articles
17 July 2023
MAMA
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Resolution
30 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2017
AP03Appointment of Secretary
Legacy
23 December 2017
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
23 December 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Incorporation Company
15 July 2010
NEWINCIncorporation