THE HARRIS FOUNDATION FOR LIFELONG LEARNING
Overview
| Company Name | THE HARRIS FOUNDATION FOR LIFELONG LEARNING |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01660334 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HARRIS FOUNDATION FOR LIFELONG LEARNING?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE HARRIS FOUNDATION FOR LIFELONG LEARNING located?
| Registered Office Address | Level 5a Maple House 149 Tottenham Court Road W1T 7NF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HARRIS FOUNDATION FOR LIFELONG LEARNING?
| Company Name | From | Until |
|---|---|---|
| THE EDUCATIONAL FOUNDATION FOR LIFELONG LEARNING | Apr 14, 2012 | Apr 14, 2012 |
| LIFELONG LEARNING TRUST | Jul 26, 2011 | Jul 26, 2011 |
| CONTINUING PROFESSIONAL DEVELOPMENT FOUNDATION (THE) | Aug 26, 1982 | Aug 26, 1982 |
What are the latest accounts for THE HARRIS FOUNDATION FOR LIFELONG LEARNING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for THE HARRIS FOUNDATION FOR LIFELONG LEARNING?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for THE HARRIS FOUNDATION FOR LIFELONG LEARNING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 15 pages | AA | ||
Director's details changed for Lord Michael George Bichard on Sep 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 16 pages | AA | ||
Director's details changed for Marc Franks on Jun 21, 2024 | 2 pages | CH01 | ||
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on Jun 24, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Jonathan David Harris on Jun 24, 2024 | 2 pages | CH01 | ||
Change of details for Mr Jonathan David Harris as a person with significant control on Jun 24, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 16 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 16 pages | AA | ||
Director's details changed for Mr Jonathan David Harris on Dec 08, 2022 | 2 pages | CH01 | ||
Change of details for Mr Jonathan David Harris as a person with significant control on Dec 08, 2022 | 2 pages | PSC04 | ||
Termination of appointment of Vivien Margaret King as a director on Dec 29, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 15 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Jonathan David Harris as a person with significant control on Aug 10, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Jonathan David Harris on Aug 10, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 14 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 15 pages | AA | ||
Appointment of Marc Franks as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 13 pages | AA | ||
Who are the officers of THE HARRIS FOUNDATION FOR LIFELONG LEARNING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BICHARD, Michael George, Lord | Director | Avening GL8 8NH Tetbury Longmans Barn Farm United Kingdom | England | British | 246626130002 | |||||
| FRANKS, Marc Ian | Director | Maple House 149 Tottenham Court Road W1T 7NF London Level 5a United Kingdom | England | British | 138528480002 | |||||
| GUY, Gillian Lesley | Director | Avenine Road GL8 8NH Tetbury Longmans Gloucestershire United Kingdom | United Kingdom | British | 246625840001 | |||||
| HARRIS, Jonathan David | Director | Maple House 149 Tottenham Court Road W1T 7NF London Level 5a United Kingdom | United Kingdom | British | 86075300002 | |||||
| PEREIRA GRAY, Denis John, Professor Sir | Director | 9 1 Marlborough Road EX2 4TJ Exeter Alford House Devon United Kingdom | United Kingdom | British | 43045010001 | |||||
| TOPPER, Alan | Secretary | Newberries Avenue WD7 7EL Radlett 55 Herts United Kingdom | British | 2981850003 | ||||||
| BLINCOW, Peter Stanley Adrian | Director | 88 Easton Street HP11 1LT High Wycombe Buckinghamshire | British | 28598900002 | ||||||
| COOTE, Jonathan Nigel | Director | Sliders Barn Wellers Town TN8 7BL Chiddingstone Kent | British | 9978100001 | ||||||
| DAY, Christopher John | Director | Menton 12 Danesfield Ripley GU23 6LS Woking Surrey | British | 62409800001 | ||||||
| HILL, Brian John, Sir | Director | Corner Oak 5 Glen Close KT20 6NT Kingswood Surrey | United Kingdom | British | 73610002 | |||||
| JACOBS, Nicholas Harry | Director | 67 Calton Avenue Dulwich Village SE21 7DF London | United Kingdom | British | 73676210001 | |||||
| JAMES, John Nigel Courtenay, Sir | Director | West Bucknowle House Bucknowle BH20 5PQ Wareham Dorset | Dorset | British | 35255350002 | |||||
| KING, Vivien Margaret | Director | EX20 3JT Hatherleigh Hatherleigh Place Devon United Kingdom | England | British | 114071620001 | |||||
| LARKIN, David James Watson | Director | 6 Shafto Mews SW1X 0JT London | British | 12476680002 | ||||||
| MEGHEN, David Anthony | Director | 98 Kilmorie Street WC1X 8LR London | Irish | 53549120001 | ||||||
| MORGAN, Peter Leonard Wilton | Director | 2/6 Catherine Place SW1E 6HF London | British | 28598890003 | ||||||
| MOSS, Alexander | Director | 9 Queen Annes Grove W4 1HW London | British | 1650060001 | ||||||
| PEACH, Leonard Harry, Sir | Director | Heath Close GU25 4AY Virginia Water Santhari Surrey United Kingdom | British | 3476520002 | ||||||
| SAYER, Derek Roger | Director | 8 Chester Square SW1W 9HH London | England | British | 35563380001 | |||||
| SEARLE, Barry Spanton | Director | 25 Central Avenue HA5 5BT Pinner Middlesex | British | 40057510001 | ||||||
| SHEARER, Philip Charles | Director | 12 Stambourne Way BR4 9NF West Wickham Kent | England | British | 10654510001 | |||||
| SHORES, Christopher Francis | Director | 40 St Marys Crescent Hendon NW4 4LH London | British | 57869400001 | ||||||
| TAYLOR, Richard George | Director | Colesgrove Farm Goffs Lane Goffs Oak EN7 5EN Waltham Cross Hertfordshire | England | British | 58557180001 | |||||
| WATTS, Roger Neil | Director | 5 Linden Road N10 3DH London | British | 48303240001 |
Who are the persons with significant control of THE HARRIS FOUNDATION FOR LIFELONG LEARNING?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan David Harris | Apr 06, 2016 | Maple House 149 Tottenham Court Road W1T 7NF London Level 5a United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0