Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04573564
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 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 2025
(2 months ago)
Next confirmation dated
25 October 2026
Due by
8 November 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about The Public Catalogue Foundation
Contact
Update Details
Address
Tc Group The Courtyard
Shoreham Road
Upper Beeding
West Sussex
BN44 3TN
Address changed on
20 Dec 2024
(1 year 1 month ago)
Previous address was
PO Box 4385 04573564 - Companies House Default Address Cardiff CF14 8LH
Companies in BN44 3TN
Telephone
02073950330
Email
Available in Endole App
Website
Artuk.org.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Professor Carola Bettina Boehm
Director • Academic • German • Lives in England • Born in Jan 1966
Thomas Gwyn Davies
Director • Ceo • British • Lives in England • Born in Apr 1984
Avril Catherine Burns Martindale
Director • British • Lives in England • Born in Jun 1961
Lisa Wong
Director • Chartered Accountant • British • Lives in England • Born in Jul 1979
Hasan Mujtaba Bakhshi
Director • Director Of The Creative Industries Poli • British • Lives in England • Born in Jan 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
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
In The Welsh Wind Distillery Ltd
Thomas Gwyn Davies is a mutual person.
Active
Marks Calil Limited
Thomas William Marks is a mutual person.
Active
Abersea Limited
Thomas Gwyn Davies is a mutual person.
Active
Museum Data Service
John Frederick Stack is a mutual person.
Active
Create Place Ltd
Professor Carola Bettina Boehm is a mutual person.
Active
See All Mutual Companies
Brands
Art UK
Art UK is an online platform for public art collections in the United Kingdom.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£338.69K
Decreased by £214.57K (-39%)
Turnover
£2.24M
Decreased by £46.81K (-2%)
Employees
41
Increased by 6 (+17%)
Total Assets
£1.26M
Increased by £130.65K (+12%)
Total Liabilities
-£492.07K
Increased by £131.43K (+36%)
Net Assets
£772.1K
Decreased by £777 (-0%)
Debt Ratio (%)
39%
Increased by 7.11% (+22%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 6 Nov 2025
Full Accounts Submitted
3 Months Ago on 16 Oct 2025
Mr Thomas William Marks Details Changed
7 Months Ago on 11 Jun 2025
Sarah Ruth Hayden Resigned
7 Months Ago on 28 May 2025
Kathleen Soriano Resigned
1 Year Ago on 13 Jan 2025
Ms Kimberley Jane Streets Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Mr George Edward Entwistle Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Ms Lisa Wong Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Mr John Frederick Stack Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Ms Kathleen Soriano Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Confirmation statement made on 25 October 2025 with no updates
Submitted on 6 Nov 2025
Full accounts made up to 31 March 2025
Submitted on 16 Oct 2025
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 Mr Thomas Gwyn Davies on 9 December 2024
Submitted on 20 Dec 2024
Director's details changed for Professor Jago Cooper on 9 December 2024
Submitted on 20 Dec 2024
Director's details changed for Dr Caroline Margaret Campbell on 9 December 2024
Submitted on 20 Dec 2024
Director's details changed for Professor Carola Boehm on 9 December 2024
Submitted on 20 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs