UKBizDB.co.uk

THE HALLER FOUNDATION

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

This company is commonly known as The Haller Foundation. The company was founded 21 years ago and was given the registration number 04807857. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 71 Mount Ephraim, , Tunbridge Wells, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE HALLER FOUNDATION
Company Number:04807857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:71 Mount Ephraim, Tunbridge Wells, England, TN4 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 101 Noel Road, London, England, N1 8HD

Director23 August 2021Active
50, Aubrey Walk, London, England, W8 7JG

Director17 August 2021Active
43a Primrose Mansions, Prince Of Wales Drive, London, England, SW11 4EF

Director12 August 2021Active
71, Mount Ephraim, Tunbridge Wells, England, TN4 8BG

Director06 July 2022Active
71, Mount Ephraim, Tunbridge Wells, England, TN4 8BG

Director06 July 2022Active
71, Mount Ephraim, Tunbridge Wells, England, TN4 8BG

Director06 July 2022Active
71, Mount Ephraim, Tunbridge Wells, England, TN4 8BG

Director17 August 2021Active
Flat 3, 69 Tollington Park, London, England, N4 3QW

Director08 August 2021Active
29, Packmores Road, London, England, SE9 2NB

Director10 August 2020Active
254, Empire Square, London, England, SE1 4NL

Secretary10 December 2018Active
71, Mount Ephraim, Tunbridge Wells, England, TN4 8BG

Secretary23 June 2003Active
66, Boston Place, London, England, NW1 6EX

Director01 February 2015Active
25, Burwash House, Weston Street, London, England, SE1 3RW

Director01 October 2015Active
12, St. Lukes Road, London, England, W11 1DP

Director01 June 2017Active
Colesent Farmhouse, St Rudy, Bodmin, PL30 4QX

Director01 September 2004Active
10, Dericote Street, London, England, E8 4PG

Director14 September 2015Active
6, Tatham Place, London, England, NW8 6AF

Director01 June 2017Active
11 Codrington Mews, Codrington Mews, London, England, W11 2EH

Director08 November 2007Active
Coker Hill House, West Coker, West Coker, Yeovil, Uk, BA22 9DG

Director23 June 2003Active
PO BOX 10065, Nile Crocodiles Ltd, PO BOX 10065, Bamburi 80101, Kenya,

Director01 October 2017Active
The Mill House, Shoppe Hill, Dunsfold, GU8 4LP

Director10 August 2003Active
Baobab Trust Kenya, PO BOX 81995, Mombasa, Kenya, FOREIGN

Director23 June 2003Active
6, Rylett Road, London, England, W12 9NL

Director20 January 2015Active
Cottage 5, Batsford, Moreton In Marsh, GL56 9QB

Director23 June 2003Active
Crockmore House, Fawley, Henley-On-Thames, RG9 6HY

Director08 November 2007Active
Stowan, 15 Newbold Terrace, Royal Leamington Spa, CV32 4EG

Director01 February 2006Active
44 Ledbury Road, London, W11 2AB

Director23 June 2003Active
254, Empire Square, London, England, SE1 4NL

Director10 December 2018Active
254, Empire Square West, Empire Square, London, England, SE1 4NL

Director28 June 2017Active
7 Hungershall Park, Tunbridge Wells, TN4 8NE

Director23 June 2003Active
57c, Thistlewaite Road, London, England, E5 0QG

Director21 April 2015Active
30, Vardens Road, London, United Kingdom, SW11 8PL

Director21 March 2014Active
37, Sterne St, London, United Kingdom, W12 8AB

Director20 April 2009Active
7 Hungershall Park, Tunbridge Wells, Kent, TN4 8NE

Director01 October 2011Active
Oakfield, 44 Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0ED

Director16 September 2008Active

People with Significant Control

Mrs Anne Louise Piper
Notified on:01 May 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:71, Mount Ephraim, Tunbridge Wells, England, TN4 8BG
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 (5 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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Change of constitution

Statement of companys objects.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.