UKBizDB.co.uk

THE HARBOUR CENTRE (PLYMOUTH)

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

This company is commonly known as The Harbour Centre (plymouth). The company was founded 38 years ago and was given the registration number 01984863. The firm's registered office is in PLYMOUTH. You can find them at Hyde Park House, Mutley Plain, Plymouth, Devon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE HARBOUR CENTRE (PLYMOUTH)
Company Number:01984863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Hyde Park House, Mutley Plain, Plymouth, Devon, PL4 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF

Secretary29 May 2020Active
Sortridge Manor, Sortridge, Horrabridge, Yelverton, PL20 7UA

Director15 January 2009Active
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF

Director11 October 2022Active
22, Hillside Ave, Plymouth, England, PL4 6PR

Director01 May 2014Active
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF

Director24 July 2019Active
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF

Director25 April 2019Active
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF

Director29 January 2015Active
Thomas Roberts House, 2 Higher Street, Hatherleigh, EX20 3JD

Secretary18 June 2003Active
4 Addington South, Pengover Road, Liskeard, PL14 3EQ

Secretary-Active
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF

Secretary18 April 2013Active
13, Thorn Park, Mannamead, Plymouth, England, PL3 4TG

Secretary02 July 2009Active
'Trelowarren', Southeila Road Yelverton, Plymouth, PL20 6AT

Director18 July 1991Active
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF

Director29 April 2010Active
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF

Director29 October 2009Active
3 Magdelen Gardens, Plympton St Maurice, Plymouth, PL7 1NX

Director02 October 2001Active
9 Oreston Road, Oreston, Plymouth, PL9 7JZ

Director-Active
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF

Director01 November 2022Active
18 Bedford Park, Plymouth, PL4 8HN

Director14 March 1991Active
21 Lynwood Avenue, Woodford Estate, Plymouth, PL7 4SF

Director-Active
Compton House, 11-14 Gibbon Lane Sherwell, Plymouth,

Director24 September 1992Active
Freedom Health Centre 78 Lipson Road, Plymouth, PL4 8RH

Director-Active
Westbourne Unit Scott Hospital, Beacon Park Road, Plymouth, PL12 2PQ

Director-Active
10 Sunny Dene, St Budeaux, Plymouth, PL5 1QP

Director02 October 2001Active
Upper Fort Flat, Fort Bovisand, Plymouth, PL9 0AB

Director-Active
4 Yelverton Terrace, Bere Alston, Yelverton, PL20 7AF

Director25 November 1996Active
8 Elliott Close, Saltash, PL12 4PT

Director-Active
The Gatehouse Old Traine, Modbury, Plymouth, PL21 0RN

Director02 October 2001Active
Harwood House, Harwood Avenue, Plymouth, PL5 4NU

Director24 September 2008Active
Insight Legal, Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX

Director25 July 2013Active
47 Brookwood Road, Plymouth, PL9 8BN

Director09 September 1998Active
17 Old Woodlands Road, Crownhill, Plymouth, PL5 3SY

Director-Active
8 Cranfield, Woodford Plympton, Plymouth, PL7 4PF

Director28 March 2007Active
The Wheelhouse 2 Commercial Place, Plymouth, PL4 0LS

Director09 September 1998Active
225 Marlborough House, Granby Way, Plymouth, PL1 4HQ

Director13 July 1995Active
21 Hungerford Road, Milehouse, Plymouth, PL2 3EZ

Director-Active

People with Significant Control

Mrs Julie Howes
Notified on:21 October 2019
Status:Active
Date of birth:May 1971
Nationality:British
Address:Hyde Park House, Plymouth, PL4 6LF
Nature of control:
  • Significant influence or control
Mrs Rebecca Mcmillan Cheshire
Notified on:01 August 2016
Status:Active
Date of birth:January 1972
Nationality:American
Address:Hyde Park House, Plymouth, PL4 6LF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-04-06Incorporation

Memorandum articles.

Download
2021-03-02Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.