ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Public Catalogue Foundation

The Public Catalogue Foundation is an active company incorporated on 25 October 2002 with the registered office located in Steyning, West Sussex. The Public Catalogue Foundation was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04573564
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated 25 October 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 October 2024 (10 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Tc Group The Courtyard
Shoreham Road
Upper Beeding
West Sussex
BN44 3TN
Address changed on 20 Dec 2024 (8 months ago)
Previous address was PO Box 4385 04573564 - Companies House Default Address Cardiff CF14 8LH
Telephone
02073950330
Email
Available in Endole App
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • Magazine Editor • British • Lives in UK • Born in Nov 1982
Director • British • Lives in England • Born in Jun 1961
Secretary • British • Born in Jul 1967
Director • Curator And Museum Director • British,irish • Lives in Ireland • Born in Jun 1973
Director • Business Strategy Manager • British • Lives in England • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Museum Data Service
George Edward Entwistle and John Frederick Stack are mutual people.
Active
Society Of Architectural Historians Of Great Britain(The)
George Edward Entwistle is a mutual person.
Active
Kendalmere Estate Management Limited
Hasan Mujtaba Bakhshi is a mutual person.
Active
Liverpool Biennial Of Contemporary Art Limited
Kathleen Soriano is a mutual person.
Active
SGMT Enterprises Limited
Kimberley Jane Streets is a mutual person.
Active
The Clore Leadership Programme
Catherine ANN Holden is a mutual person.
Active
Domaine Des Jeanne Limited
Thomas Gwyn Davies is a mutual person.
Active
Vamoos Limited
Thomas Gwyn Davies is a mutual person.
Active
Brands
Art UK
Art UK is an online platform for public art collections in the United Kingdom.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£553.26K
Decreased by £11.93K (-2%)
Turnover
£2.29M
Increased by £353.92K (+18%)
Employees
35
Increased by 1 (+3%)
Total Assets
£1.13M
Increased by £246.02K (+28%)
Total Liabilities
-£360.65K
Increased by £13.68K (+4%)
Net Assets
£772.87K
Increased by £232.33K (+43%)
Debt Ratio (%)
32%
Decreased by 7.28% (-19%)
Latest Activity
Mr Thomas William Marks Details Changed
2 Months Ago on 11 Jun 2025
Sarah Ruth Hayden Resigned
3 Months Ago on 28 May 2025
Kathleen Soriano Resigned
7 Months Ago on 13 Jan 2025
Ms Kimberley Jane Streets Details Changed
9 Months Ago on 9 Dec 2024
Mr George Edward Entwistle Details Changed
9 Months Ago on 9 Dec 2024
Ms Lisa Wong Details Changed
9 Months Ago on 9 Dec 2024
Mr John Frederick Stack Details Changed
9 Months Ago on 9 Dec 2024
Ms Kathleen Soriano Details Changed
9 Months Ago on 9 Dec 2024
Miss Sherece Rainford Details Changed
9 Months Ago on 9 Dec 2024
Mrs Avril Catherine Burns Martindale Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover The Public Catalogue Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Thomas William Marks on 11 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Sarah Ruth Hayden as a director on 28 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Kathleen Soriano as a director on 13 January 2025
Submitted on 14 Jan 2025
Director's details changed for Mrs Sarah Ruth Hayden on 9 December 2024
Submitted on 20 Dec 2024
Director's details changed for Ms Kathleen Soriano on 9 December 2024
Submitted on 20 Dec 2024
Director's details changed for Ms Catherine Ann Holden on 9 December 2024
Submitted on 20 Dec 2024
Registered office address changed from PO Box 4385 04573564 - Companies House Default Address Cardiff CF14 8LH to Tc Group the Courtyard Shoreham Road Upper Beeding West Sussex BN44 3TN on 20 December 2024
Submitted on 20 Dec 2024
Director's details changed for Mr George Edward Entwistle on 9 December 2024
Submitted on 20 Dec 2024
Director's details changed for Mr John Frederick Stack on 9 December 2024
Submitted on 20 Dec 2024
Director's details changed for Mr Hasan Mujtaba Bakhshi on 9 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year