THE HARRIS FOUNDATION FOR LIFELONG LEARNING

THE HARRIS FOUNDATION FOR LIFELONG LEARNING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HARRIS FOUNDATION FOR LIFELONG LEARNING
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01660334
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE HARRIS FOUNDATION FOR LIFELONG LEARNING?

    Previous Company Names
    Company NameFromUntil
    THE EDUCATIONAL FOUNDATION FOR LIFELONG LEARNINGApr 14, 2012Apr 14, 2012
    LIFELONG LEARNING TRUSTJul 26, 2011Jul 26, 2011
    CONTINUING PROFESSIONAL DEVELOPMENT FOUNDATION (THE)Aug 26, 1982Aug 26, 1982

    What are the latest accounts for THE HARRIS FOUNDATION FOR LIFELONG LEARNING?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for THE HARRIS FOUNDATION FOR LIFELONG LEARNING?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for THE HARRIS FOUNDATION FOR LIFELONG LEARNING?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2025

    15 pagesAA

    Director's details changed for Lord Michael George Bichard on Sep 18, 2025

    2 pagesCH01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    16 pagesAA

    Director's details changed for Marc Franks on Jun 21, 2024

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Jonathan David Harris on Jun 24, 2024

    2 pagesCH01

    Change of details for Mr Jonathan David Harris as a person with significant control on Jun 24, 2024

    2 pagesPSC04

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    16 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    16 pagesAA

    Director's details changed for Mr Jonathan David Harris on Dec 08, 2022

    2 pagesCH01

    Change of details for Mr Jonathan David Harris as a person with significant control on Dec 08, 2022

    2 pagesPSC04

    Termination of appointment of Vivien Margaret King as a director on Dec 29, 2022

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2021

    15 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Jonathan David Harris as a person with significant control on Aug 10, 2021

    2 pagesPSC04

    Director's details changed for Mr Jonathan David Harris on Aug 10, 2021

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2020

    14 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    15 pagesAA

    Appointment of Marc Franks as a director on Nov 12, 2019

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2018

    13 pagesAA

    Who are the officers of THE HARRIS FOUNDATION FOR LIFELONG LEARNING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BICHARD, Michael George, Lord
    Avening
    GL8 8NH Tetbury
    Longmans Barn Farm
    United Kingdom
    Director
    Avening
    GL8 8NH Tetbury
    Longmans Barn Farm
    United Kingdom
    EnglandBritish246626130002
    FRANKS, Marc Ian
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    EnglandBritish138528480002
    GUY, Gillian Lesley
    Avenine Road
    GL8 8NH Tetbury
    Longmans
    Gloucestershire
    United Kingdom
    Director
    Avenine Road
    GL8 8NH Tetbury
    Longmans
    Gloucestershire
    United Kingdom
    United KingdomBritish246625840001
    HARRIS, Jonathan David
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    United KingdomBritish86075300002
    PEREIRA GRAY, Denis John, Professor Sir
    9
    1 Marlborough Road
    EX2 4TJ Exeter
    Alford House
    Devon
    United Kingdom
    Director
    9
    1 Marlborough Road
    EX2 4TJ Exeter
    Alford House
    Devon
    United Kingdom
    United KingdomBritish43045010001
    TOPPER, Alan
    Newberries Avenue
    WD7 7EL Radlett
    55
    Herts
    United Kingdom
    Secretary
    Newberries Avenue
    WD7 7EL Radlett
    55
    Herts
    United Kingdom
    British2981850003
    BLINCOW, Peter Stanley Adrian
    88 Easton Street
    HP11 1LT High Wycombe
    Buckinghamshire
    Director
    88 Easton Street
    HP11 1LT High Wycombe
    Buckinghamshire
    British28598900002
    COOTE, Jonathan Nigel
    Sliders Barn
    Wellers Town
    TN8 7BL Chiddingstone
    Kent
    Director
    Sliders Barn
    Wellers Town
    TN8 7BL Chiddingstone
    Kent
    British9978100001
    DAY, Christopher John
    Menton
    12 Danesfield Ripley
    GU23 6LS Woking
    Surrey
    Director
    Menton
    12 Danesfield Ripley
    GU23 6LS Woking
    Surrey
    British62409800001
    HILL, Brian John, Sir
    Corner Oak
    5 Glen Close
    KT20 6NT Kingswood
    Surrey
    Director
    Corner Oak
    5 Glen Close
    KT20 6NT Kingswood
    Surrey
    United KingdomBritish73610002
    JACOBS, Nicholas Harry
    67 Calton Avenue
    Dulwich Village
    SE21 7DF London
    Director
    67 Calton Avenue
    Dulwich Village
    SE21 7DF London
    United KingdomBritish73676210001
    JAMES, John Nigel Courtenay, Sir
    West Bucknowle House
    Bucknowle
    BH20 5PQ Wareham
    Dorset
    Director
    West Bucknowle House
    Bucknowle
    BH20 5PQ Wareham
    Dorset
    DorsetBritish35255350002
    KING, Vivien Margaret
    EX20 3JT Hatherleigh
    Hatherleigh Place
    Devon
    United Kingdom
    Director
    EX20 3JT Hatherleigh
    Hatherleigh Place
    Devon
    United Kingdom
    EnglandBritish114071620001
    LARKIN, David James Watson
    6 Shafto Mews
    SW1X 0JT London
    Director
    6 Shafto Mews
    SW1X 0JT London
    British12476680002
    MEGHEN, David Anthony
    98 Kilmorie Street
    WC1X 8LR London
    Director
    98 Kilmorie Street
    WC1X 8LR London
    Irish53549120001
    MORGAN, Peter Leonard Wilton
    2/6 Catherine Place
    SW1E 6HF London
    Director
    2/6 Catherine Place
    SW1E 6HF London
    British28598890003
    MOSS, Alexander
    9 Queen Annes Grove
    W4 1HW London
    Director
    9 Queen Annes Grove
    W4 1HW London
    British1650060001
    PEACH, Leonard Harry, Sir
    Heath Close
    GU25 4AY Virginia Water
    Santhari
    Surrey
    United Kingdom
    Director
    Heath Close
    GU25 4AY Virginia Water
    Santhari
    Surrey
    United Kingdom
    British3476520002
    SAYER, Derek Roger
    8 Chester Square
    SW1W 9HH London
    Director
    8 Chester Square
    SW1W 9HH London
    EnglandBritish35563380001
    SEARLE, Barry Spanton
    25 Central Avenue
    HA5 5BT Pinner
    Middlesex
    Director
    25 Central Avenue
    HA5 5BT Pinner
    Middlesex
    British40057510001
    SHEARER, Philip Charles
    12 Stambourne Way
    BR4 9NF West Wickham
    Kent
    Director
    12 Stambourne Way
    BR4 9NF West Wickham
    Kent
    EnglandBritish10654510001
    SHORES, Christopher Francis
    40 St Marys Crescent
    Hendon
    NW4 4LH London
    Director
    40 St Marys Crescent
    Hendon
    NW4 4LH London
    British57869400001
    TAYLOR, Richard George
    Colesgrove Farm Goffs Lane
    Goffs Oak
    EN7 5EN Waltham Cross
    Hertfordshire
    Director
    Colesgrove Farm Goffs Lane
    Goffs Oak
    EN7 5EN Waltham Cross
    Hertfordshire
    EnglandBritish58557180001
    WATTS, Roger Neil
    5 Linden Road
    N10 3DH London
    Director
    5 Linden Road
    N10 3DH London
    British48303240001

    Who are the persons with significant control of THE HARRIS FOUNDATION FOR LIFELONG LEARNING?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan David Harris
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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