Background WavePink WaveYellow Wave

FASHION MUSEUM FOUNDATION (14547548)

FASHION MUSEUM FOUNDATION (14547548) is an active UK company. incorporated on 19 December 2022. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. FASHION MUSEUM FOUNDATION has been registered for 3 years. Current directors include EXLEY, Lesley Margaret, GOURLEY, Fiona Grace, Councillor, HAIGH, Martin Jonathan David and 5 others.

Company Number
14547548
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2022
Age
3 years
Address
The Pump Room, Bath, BA1 1LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
EXLEY, Lesley Margaret, GOURLEY, Fiona Grace, Councillor, HAIGH, Martin Jonathan David, LEYL, Sharanjit, MCCABE, Louise, RANDALL, Simon James Crawford, SIMPSON, Philippa Helen Boudica, Dr, YENTOB, Robert
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASHION MUSEUM FOUNDATION

FASHION MUSEUM FOUNDATION is an active company incorporated on 19 December 2022 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. FASHION MUSEUM FOUNDATION was registered 3 years ago.(SIC: 91020)

Status

active

Active since 3 years ago

Company No

14547548

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

Age

3 Years

Incorporated 19 December 2022

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 15 April 2025 (1 year 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 18 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

The Pump Room Stall Street Bath, BA1 1LZ,

Previous Addresses

, C/O Winckworth Sherwood Llp Arbor, 255 Blackfriars Road, London, SE1 9AX, England
From: 15 September 2023To: 12 January 2024
, Winckworth Sherwood Llp Minerva House, 5 Montague Close, London, SE1 9BB, England
From: 19 December 2022To: 15 September 2023
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jan 24
Director Joined
May 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

CAMPBELL, Robert Oscar

Active
Stall Street, BathBA1 1LZ
Secretary
Appointed 04 Sept 2024

EXLEY, Lesley Margaret

Active
Stall Street, BathBA1 1LZ
Born February 1954
Director
Appointed 22 Sept 2025

GOURLEY, Fiona Grace, Councillor

Active
Stall Street, BathBA1 1LZ
Born January 1958
Director
Appointed 15 Jul 2024

HAIGH, Martin Jonathan David

Active
Stall Street, BathBA1 1LZ
Born January 1969
Director
Appointed 18 Mar 2024

LEYL, Sharanjit

Active
Stall Street, BathBA1 1LZ
Born February 1973
Director
Appointed 18 May 2023

MCCABE, Louise

Active
Stall Street, BathBA1 1LZ
Born January 1966
Director
Appointed 25 Sept 2024

RANDALL, Simon James Crawford

Active
Stall Street, BathBA1 1LZ
Born June 1944
Director
Appointed 18 May 2023

SIMPSON, Philippa Helen Boudica, Dr

Active
Stall Street, BathBA1 1LZ
Born July 1979
Director
Appointed 25 Sept 2024

YENTOB, Robert

Active
Stall Street, BathBA1 1LZ
Born March 1947
Director
Appointed 18 May 2023

BROADFIELD, Sophie

Resigned
Stall Street, BathBA1 1LZ
Born September 1986
Director
Appointed 18 May 2023
Resigned 27 Jan 2026

BUSSELL, Joanna Margaret

Resigned
5 Montague Close, LondonSE1 9BB
Born June 1968
Director
Appointed 19 Dec 2022
Resigned 18 May 2023

PARK, Rosa

Resigned
Stall Street, BathBA1 1LZ
Born October 1984
Director
Appointed 20 Dec 2024
Resigned 22 Sept 2025

RIGBY, Susan, Professor

Resigned
Stall Street, BathBA1 1LZ
Born August 1965
Director
Appointed 18 May 2023
Resigned 25 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Ms Joanna Margaret Bussell

Ceased
5 Montague Close, LondonSE1 9BB
Born June 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 January 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Incorporation Company
19 December 2022
NEWINCIncorporation