Company NameThe Ma Pension Plan Company Limited
Company StatusActive
Company Number08277044
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sharon Heal
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleDirector, The Museums Association
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Director NameMr William Adams
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(3 years after company formation)
Appointment Duration8 years, 5 months
RoleHead Of Commercial Activities
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Director NameMrs Heather Lees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleDirector Of Finance & Planning
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Director NameMr Mark Christopher Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Director NameMaurice Willaim Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleMuseum Adviser And Commentator
Country of ResidenceUnited Kingdom
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Director NameMiss Anna Elizabeth Brennand
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Secretary NameMs Tricia Johnstone
StatusResigned
Appointed01 April 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2017)
RoleCompany Director
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ
Secretary NameMrs Christine Jane Lewis
StatusResigned
Appointed20 October 2017(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 February 2018)
RoleCompany Director
Correspondence Address42 Clerkenwell Close
London
EC1R 0AZ

Contact

Websitemuseumsassociation.org

Location

Registered Address42 Clerkenwell Close
London
EC1R 0AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Museums Association
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

25 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 February 2018Termination of appointment of Christine Jane Lewis as a secretary on 2 February 2018 (1 page)
5 December 2017Unaudited abridged accounts made up to 30 November 2017 (6 pages)
5 December 2017Unaudited abridged accounts made up to 30 November 2017 (6 pages)
25 October 2017Termination of appointment of Anna Elizabeth Brennand as a director on 1 August 2017 (1 page)
25 October 2017Appointment of Mrs Christine Jane Lewis as a secretary on 20 October 2017 (2 pages)
25 October 2017Termination of appointment of Tricia Johnstone as a secretary on 20 October 2017 (1 page)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Tricia Johnstone as a secretary on 20 October 2017 (1 page)
25 October 2017Termination of appointment of Anna Elizabeth Brennand as a director on 1 August 2017 (1 page)
25 October 2017Appointment of Mrs Christine Jane Lewis as a secretary on 20 October 2017 (2 pages)
25 October 2017Appointment of Mrs Heather Lees as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mrs Heather Lees as a director on 20 October 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 December 2015Appointment of Mr William Adams as a director on 30 November 2015 (2 pages)
9 December 2015Appointment of Mr William Adams as a director on 30 November 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 October 2015Appointment of Ms Sharon Heal as a director on 17 March 2015 (2 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Appointment of Ms Sharon Heal as a director on 17 March 2015 (2 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
26 October 2015Termination of appointment of Maurice Davies as a director on 19 August 2015 (1 page)
26 October 2015Termination of appointment of Maurice Davies as a director on 19 August 2015 (1 page)
21 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 November 2014Appointment of Ms Tricia Johnstone as a secretary on 1 April 2014 (2 pages)
21 November 2014Termination of appointment of Mark Christopher Taylor as a director on 31 March 2014 (1 page)
21 November 2014Termination of appointment of Mark Christopher Taylor as a director on 31 March 2014 (1 page)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Appointment of Ms Tricia Johnstone as a secretary on 1 April 2014 (2 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Appointment of Ms Tricia Johnstone as a secretary on 1 April 2014 (2 pages)
9 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Director's details changed for Mr Mark Christopher Taylor on 1 November 2012 (2 pages)
6 November 2013Director's details changed for Mr Mark Christopher Taylor on 1 November 2012 (2 pages)
6 November 2013Director's details changed for Miss Anna Elizabeth Brennand on 1 November 2012 (2 pages)
6 November 2013Director's details changed for Maurice Davies on 1 November 2012 (2 pages)
6 November 2013Director's details changed for Maurice Davies on 1 November 2012 (2 pages)
6 November 2013Director's details changed for Mr Mark Christopher Taylor on 1 November 2012 (2 pages)
6 November 2013Director's details changed for Miss Anna Elizabeth Brennand on 1 November 2012 (2 pages)
6 November 2013Director's details changed for Maurice Davies on 1 November 2012 (2 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Director's details changed for Miss Anna Elizabeth Brennand on 1 November 2012 (2 pages)
30 January 2013Registered office address changed from 24 Calvin Street London E1 6NW on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 24 Calvin Street London E1 6NW on 30 January 2013 (1 page)
1 November 2012Incorporation (48 pages)
1 November 2012Incorporation (48 pages)