Get an alert when THE POLISH INSTITUTE AND SIKORSKI MUSEUM files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-16 (in 4mo)

Last made up 2025-09-02

Watchouts

None on the register

Cash

£137K

-17.6% vs 2023

Net assets

£9M

+0.9% vs 2023

Employees

11

+10% highest in 4 filed years

Profit before tax

Period ending 2024-12-31

Accounts

5-year trend · latest reflected 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £236,317£263,157
Operating profit
Profit before tax
Net profit £255,364£83,361
Cash £166,427£137,149
Total assets less current liabilities £9,201,388£9,284,749
Net assets £9,201,388£9,284,749
Equity £9,201,388£9,284,749
Average employees 10101011
Wages £206,025£248,236

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Net margin 108.1%31.7%
Current ratio 15.05x6.64x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MGR Weston Kay LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees consider that, at the date of signing the report, the charity is a going concern, based on their review of existing funds and expected cash flow.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 36 resigned

Name Role Appointed Born Nationality
BILDZIUK, Danuta Director 2023-10-21 Mar 1957 British
KORWIN SZYMANOWSKI, John Teodor Director 2022-02-10 Jan 1958 British
LASOCKI, Ludomir Director 2023-12-04 Feb 1951 British
NOSALIK, Andrew Wojciech Director 2019-04-30 Oct 1944 British
NOWAKOWSKI, Christopher Director 2019-04-30 Dec 1946 British
WOJCIK, Michael Director 2024-04-08 Nov 1968 British
Show 36 resigned officers
Name Role Appointed Resigned
KAMIENIECKI, Andrzej Secretary 1999-03-27
WERESZCZYNSKI, Boguslaw Stanislaw Secretary 1999-03-27 2023-01-10
BARBARSKA, Elisabeth Director 2007-09-01
BARBARSKI, Krzysztof Director 2022-04-29
BOGUSKI, Stanislaw Director 2006-06-27 2009-04-29
BOKIEWICZ, Zbigniew Director 2016-10-21
BOKSZCZANIN, Boleslaw Director 2006-06-27 2012-04-23
BOKSZCZANIN, Hanna Director 2006-06-27 2008-01-15
BOKSZCZANIN, Hanna Director 1992-11-06
BORUCKI, Andrzej Wiktor Director 2016-09-24 2020-04-28
CIAGLINSKI, Jerzy Director 2006-06-27 2018-09-15
DE BERG, Krzysztof Aleksander Director 2023-05-01
DE BERG, Tatiana Director 2022-02-10 2023-05-03
DEMBINSKI, Ryszard Director 2006-06-27 2008-06-29
DEMBINSKI, Ryszard Director 2004-02-23
ENGLERT, Julius Director 2006-06-24 2010-01-13
FUDAKOWSKI, Wojciech Jan Director 2006-06-27 2016-04-13
GABRIEL, Barbara Zofia Director 2023-05-08 2025-12-31
GABRIEL, Barbara Zofia Director 2008-04-23 2023-01-01
GLODOWSKA, Krystyna Director 2006-06-27 2008-06-04
GUDIENS, George Anthony Director 2022-02-10 2025-01-15
HERCHENREDER, Tadeusz Andrzej Director 2006-07-29 2016-10-05
JAROSZ, Wladyslaw Tadeusz Director 2006-06-27 2018-01-24
KACZMARSKA, Tatiana Director 2023-05-03 2024-11-24
KAWONCZYK, Artur Tadeusz Director 2019-04-30 2023-10-21
KOC, Krystyna Director 2016-09-24 2019-06-11
MROZEK, Marek Director 2018-09-15 2023-10-21
OLIZAR, Michal Jerzy Director 2020-04-02
OWSIANKA, Wojciech Marian Director 2019-04-30 2021-01-01
SZKUTA, Aleksander Director 2006-06-24 2008-02-16
SZKUTA, Alexander Jozef Director 2004-02-23
SZKUTA, Andrzej Kazimierz Maria, Mr. Director 2006-03-02
SZYMANIAK, Jerzy Director 2006-06-27 2009-07-27
TARCZYNSKI, Jan Director 2006-06-27 2023-10-21
WITTING, Jerzy Czeslaw Director 2006-06-27 2007-09-22
ZYCHOWSKI, Andrew Wojciech Director 2023-01-18 2023-10-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Wojciech Marian Owsianka Individual Significant influence 2019-04-30 Ceased 2019-09-19
Mr Artur Tadeusz Kawonczyk Individual Significant influence 2019-04-30 Ceased 2019-09-19
Mr Andrew Wojciech Nosalik Individual Significant influence 2019-04-30 Ceased 2019-09-19
Mr Krzysztof Nowakowski Individual Significant influence 2019-04-30 Ceased 2019-09-19
Mr Andrzej Wiktor Borucki Individual Significant influence 2016-09-24 Ceased 2019-09-19
Ms Krystyna Koc Individual Significant influence 2016-09-24 Ceased 2019-06-11
Mr Krzysztof Barbarski Individual Significant influence 2016-06-01 Ceased 2019-09-19
Mr Krzysztof Aleksander De Berg Individual Significant influence 2016-06-01 Ceased 2019-09-19
Mrs Barbara Zofia Gabriel Individual Significant influence 2016-06-01 Ceased 2019-09-19
Mr Michal Jerzy Olizar Individual Significant influence 2016-06-01 Ceased 2019-09-19
Mr Jan Tarczynski Individual Significant influence 2016-06-01 Ceased 2019-09-19
Mr Jerzy Ciaglinski Individual Significant influence 2016-06-01 Ceased 2018-09-15
Mr Wladyslaw Tadeusz Jarosz Individual Significant influence 2016-06-01 Ceased 2018-01-24
Mr Zbigniew Bokiewicz Individual Significant influence 2016-06-01 Ceased 2016-10-21
Mr Tadeusz Andrzej Herchenreder Individual Significant influence 2016-06-01 Ceased 2016-10-05

Filing timeline

Last 20 of 203 total filings

Date Type Category Description
2026-01-05 TM01 officers Termination director company with name termination date PDF
2025-09-19 AA accounts Accounts with accounts type full PDF
2025-09-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-25 CH01 officers Change person director company with change date PDF
2025-02-19 TM01 officers Termination director company with name termination date PDF
2024-11-27 TM01 officers Termination director company with name termination date PDF
2024-09-30 AA accounts Accounts with accounts type full PDF
2024-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-19 AP01 officers Appoint person director company with name date PDF
2024-02-19 AP01 officers Appoint person director company with name date PDF
2023-11-14 TM01 officers Termination director company with name termination date PDF
2023-11-14 AP01 officers Appoint person director company with name date PDF
2023-11-14 TM01 officers Termination director company with name termination date PDF
2023-11-14 TM01 officers Termination director company with name termination date PDF
2023-11-14 TM01 officers Termination director company with name termination date PDF
2023-09-27 AA accounts Accounts with accounts type full PDF
2023-09-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-15 AP01 officers Appoint person director company with name date PDF
2023-05-09 CH01 officers Change person director company with change date PDF
2023-05-04 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page