UKBizDB.co.uk

THE CLORE LEADERSHIP PROGRAMME

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

This company is commonly known as The Clore Leadership Programme. The company was founded 20 years ago and was given the registration number 05083008. The firm's registered office is in LONDON. You can find them at South Building, Somerset House, Strand, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE CLORE LEADERSHIP PROGRAMME
Company Number:05083008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:South Building, Somerset House, Strand, London, WC2R 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Building, Somerset House, Strand, London, WC2R 1LA

Secretary04 December 2014Active
39 Quai Wilson, Geneva, Switzerland, 1201

Director24 March 2004Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director11 April 2022Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director24 March 2004Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director11 April 2022Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director16 March 2017Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director17 March 2016Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director10 December 2020Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director29 June 2022Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director20 May 2019Active
1 Mountview, Bradbourne Vale Road, Sevenoaks, England, TN13 3DD

Secretary11 December 2008Active
13 Thanet Street, London, WC1H 9QL

Secretary24 March 2004Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director17 March 2016Active
33 Church Crescent, London, N10 3NA

Director24 March 2004Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director17 March 2016Active
13 Thanet Street, London, WC1H 9QL

Director24 March 2004Active
The Lodging House, 8 Church Street, Reepham, NR10 4JW

Director18 November 2004Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director09 October 2018Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director16 March 2017Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director17 March 2021Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director01 September 2014Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director16 March 2017Active
22, Thornhill Square, London, N1 1BQ

Director24 March 2004Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director17 March 2016Active
16 Canonbury Place, London, N1 2NN

Director05 January 2009Active
South Building, Somerset House, Strand, London, WC2R 1LA

Director10 December 2020Active

People with Significant Control

Dame Vivien Louise Duffield
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:South Building, Somerset House, London, WC2R 1LA
Nature of control:
  • Right to appoint and remove directors
Mr David Terence Digby Harrel
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:South Building, Somerset House, London, WC2R 1LA
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-06-18Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.