UKBizDB.co.uk

THE HARRIS FOUNDATION FOR LIFELONG LEARNING

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

This company is commonly known as The Harris Foundation For Lifelong Learning. The company was founded 41 years ago and was given the registration number 01660334. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE HARRIS FOUNDATION FOR LIFELONG LEARNING
Company Number:01660334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1982
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longmans, Avening Road, Tetbury, United Kingdom, GL8 8NH

Director16 May 2018Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director12 November 2019Active
Longmans, Avenine Road, Tetbury, United Kingdom, GL8 8NH

Director16 May 2018Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director15 January 2002Active
Alford House, 9, 1 Marlborough Road, Exeter, United Kingdom, EX2 4TJ

Director30 September 2010Active
55, Newberries Avenue, Radlett, United Kingdom, WD7 7EL

Secretary-Active
88 Easton Street, High Wycombe, HP11 1LT

Director-Active
Sliders Barn, Wellers Town, Chiddingstone, TN8 7BL

Director-Active
Menton, 12 Danesfield Ripley, Woking, GU23 6LS

Director13 January 1999Active
Corner Oak, 5 Glen Close, Kingswood, KT20 6NT

Director15 January 2002Active
67 Calton Avenue, Dulwich Village, London, SE21 7DF

Director10 May 1995Active
West Bucknowle House, Bucknowle, Wareham, BH20 5PQ

Director15 January 2002Active
Hatherleigh Place, Hatherleigh, United Kingdom, EX20 3JT

Director30 September 2010Active
6 Shafto Mews, London, SW1X 0JT

Director10 May 1995Active
98 Kilmorie Street, London, WC1X 8LR

Director11 June 1997Active
2/6 Catherine Place, London, SW1E 6HF

Director-Active
9 Queen Annes Grove, London, W4 1HW

Director-Active
Santhari, Heath Close, Virginia Water, United Kingdom, GU25 4AY

Director15 January 2002Active
8 Chester Square, London, SW1W 9HH

Director14 July 1993Active
25 Central Avenue, Pinner, HA5 5BT

Director13 July 1994Active
12 Stambourne Way, West Wickham, BR4 9NF

Director10 June 1998Active
40 St Marys Crescent, Hendon, London, NW4 4LH

Director-Active
Colesgrove Farm Goffs Lane, Goffs Oak, Waltham Cross, EN7 5EN

Director14 July 1999Active
5 Linden Road, London, N10 3DH

Director12 June 1996Active

People with Significant Control

Mr Jonathan David Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:37, Warren Street, London, United Kingdom, W1T 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Resolution

Resolution.

Download
2018-03-14Miscellaneous

Miscellaneous.

Download
2018-03-14Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.