UKBizDB.co.uk

THE FOLKLORE SOCIETY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Folklore Society. The company was founded 25 years ago and was given the registration number 03685496. The firm's registered office is in MAIDSTONE. You can find them at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 91011 - Library activities.

Company Information

Name:THE FOLKLORE SOCIETY
Company Number:03685496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Folklore Society, 50 Fitzroy Street, London, United Kingdom, W1T 5BT

Secretary28 June 2022Active
Globe House Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director27 June 2020Active
The Folklore Society, 50 Fitzroy Street, London, United Kingdom, W1T 5BT

Director28 June 2022Active
50 Fitzroy Street, The Folklore Society, London, United Kingdom, W1T 5BT

Director16 June 2023Active
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director11 May 2017Active
The Folklore Society, Fitzroy Street, London, United Kingdom, W1T 5BT

Director28 June 2022Active
25, Whitfield Road, Sheffield, S10 4GJ

Secretary04 April 2008Active
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary11 April 2014Active
22 Bernard Avenue, Canton, Cardiff, CF5 1BT

Secretary17 December 1998Active
28 Brownsville Road, Stockport, SK4 4PF

Director14 September 2005Active
28 Brownsville Road, Stockport, SK4 4PF

Director27 March 2000Active
22, Carlton Gardens, Bath, United Kingdom, BA2 4QG

Director24 March 2002Active
548 Wilbraham Road, Manchester, M21 9LB

Director18 June 2003Active
Fen Cottage, The Street, Norton Subcourse, Norwich, NR14 6RS

Director27 March 2000Active
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director04 April 2008Active
C/O The Warburg Institute, Woburn Square, London, Uk, WC1H 0AB

Director19 April 2013Active
9 Wellmeadow Road, London, SE13 6SY

Director17 December 1998Active
9 Grafton Mansions, Dukes Road, London, WC1H 9AB

Director01 October 2003Active
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director01 October 2003Active
Maison D'Aurigny, St. Martins, Alderney, Channel Islands, GY9 3UB

Director17 December 1998Active
Woburn Square, London, Uk, WC1H 0AB

Director11 April 2014Active
3 Sloane Terrace Mansions, Sloane Terrace, London, SW1X 9DG

Director26 March 2000Active
75 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8LF

Director27 March 2000Active
Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director11 April 2014Active
40 Clovelly Road, London, N8 7RH

Director04 April 2008Active
The Warburg Institute, Woburn Square, London, WC1H OAB

Director15 April 2011Active
120 Ridge Langley, Sanderstead, CR2 0AS

Director13 March 2005Active
61 Rodway Road, Bromley, BR1 3JP

Director17 December 1998Active
9 Christchurch Road, Worthing, BN11 1JH

Director26 March 2000Active
Spring Hill, Woodside, Edale, S33 7ZB

Director17 December 1998Active
C/O The Folklore Society, The Warburg Institute, Woburn Square, London, Uk, WC1H 0AB

Director26 March 2010Active
22 Bernard Avenue, Canton, Cardiff, CF5 1BT

Director17 December 1998Active

People with Significant Control

Professor David Matthew Hopkin
Notified on:16 June 2023
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:50, Fitzroy Street, London, England, W1T 5BT
Nature of control:
  • Significant influence or control
Ms Sophia Margaret Augusta Kingshill
Notified on:28 June 2022
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:The Folklore Society, 50 Fitzroy Street, London, United Kingdom, W1T 5BT
Nature of control:
  • Significant influence or control
Prof Owen Davies
Notified on:27 June 2020
Status:Active
Date of birth:August 1969
Nationality:British
Address:Globe House Eclipse Park, Maidstone, ME14 3EN
Nature of control:
  • Significant influence or control
Prof Patricia Josephine Lysaght
Notified on:11 May 2017
Status:Active
Date of birth:March 1948
Nationality:Irish
Address:Globe House Eclipse Park, Maidstone, ME14 3EN
Nature of control:
  • Significant influence or control
Prof James Huntley Grayson
Notified on:11 May 2017
Status:Active
Date of birth:August 1944
Nationality:British
Address:Globe House Eclipse Park, Maidstone, ME14 3EN
Nature of control:
  • Significant influence or control
Prof Richard Paul Jenkins
Notified on:11 May 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:Globe House Eclipse Park, Maidstone, ME14 3EN
Nature of control:
  • Significant influence or control
Mr William John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Globe House Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Significant influence or control
Prof James Grayson
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:25 Whitfield Road, Sheffield, United Kingdom, S10 4GJ
Nature of control:
  • Significant influence or control
Caroline Frances Oates
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Warburg Institute, Woburn Square, London, United Kingdom, WC1H 0AB
Nature of control:
  • Significant influence or control
Dr Raphaele Pascale Marie Catherine Mouren
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:French
Country of residence:United Kingdom
Address:C/O Warburg Institute, Woburn Square, London, United Kingdom, WC1H 0AB
Nature of control:
  • Significant influence or control
Mr John Martin Willmott
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O The Folklore Society, The Warburg Institute, London, United Kingdom, WC1H 0AB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.