THE HARBOUR CENTRE (PLYMOUTH)
Overview
| Company Name | THE HARBOUR CENTRE (PLYMOUTH) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01984863 |
| 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 HARBOUR CENTRE (PLYMOUTH)?
- Other human health activities (86900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE HARBOUR CENTRE (PLYMOUTH) located?
| Registered Office Address | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HARBOUR CENTRE (PLYMOUTH)?
| Company Name | From | Until |
|---|---|---|
| PLYMOUTH ALCOHOL ADVISORY COUNCIL | Jan 31, 1986 | Jan 31, 1986 |
What are the latest accounts for THE HARBOUR CENTRE (PLYMOUTH)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE HARBOUR CENTRE (PLYMOUTH)?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for THE HARBOUR CENTRE (PLYMOUTH)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Tina Anne Scott as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2025 | 31 pages | AA | ||
Termination of appointment of Christopher John Francis Andrews as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amanda Jane Louise Clements as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elaine Patricia Bleazard as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Hannah Hart as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jillian Carroll as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elaine Patricia Bleazard as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jack Douglas Burt as a director on Oct 11, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Morris Victor Watts as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Memorandum and Articles of Association | 17 pages | MA | ||
Accounts for a small company made up to Mar 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julie Howes as a secretary on May 29, 2020 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Michael Anthony Pritchard as a secretary on May 29, 2020 | 1 pages | TM02 | ||
Termination of appointment of Jeremy Michael Prichard as a director on May 04, 2020 | 1 pages | TM01 | ||
Who are the officers of THE HARBOUR CENTRE (PLYMOUTH)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWES, Julie | Secretary | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | 270175420001 | |||||||
| BURT, Jack Douglas | Director | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | England | British | 303068370001 | |||||
| JAMESON, Benjamin Neil, Dr | Director | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | England | British | 206563940001 | |||||
| SCOTT, Tina Anne | Director | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | England | British | 343558590001 | |||||
| WHITE, Alexander Lawrence | Director | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | England | British | 223690600001 | |||||
| YEATES, Jane Heeley | Director | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | England | British | 197234580001 | |||||
| CADDY, Stephen John | Secretary | 2 Higher Street EX20 3JD Hatherleigh Thomas Roberts House Devon | British | 132440050001 | ||||||
| FARAGHER, Antony Philip | Secretary | 4 Addington South Pengover Road PL14 3EQ Liskeard Cornwall | British | 64710000001 | ||||||
| PRITCHARD, Jeremy Michael Anthony | Secretary | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | 177619480002 | |||||||
| TURNER, Jane Margaret | Secretary | Thorn Park Mannamead PL3 4TG Plymouth 13 Devon England | British | 140058800001 | ||||||
| AIZLEWOOD, Janet | Director | 'Trelowarren' Southeila Road Yelverton PL20 6AT Plymouth | British | 21542110001 | ||||||
| ALDRIDGE, Tom | Director | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | England | British | 150169360001 | |||||
| ANDREWS, Christopher John Francis | Director | Sortridge Horrabridge PL20 7UA Yelverton Sortridge Manor Devon | United Kingdom | British | 12319230008 | |||||
| BARTON, Adrian, Dr | Director | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | England | British | 147202150001 | |||||
| BIALON, Jacqueline | Director | 3 Magdelen Gardens Plympton St Maurice PL7 1NX Plymouth Devon | British | 79733070001 | ||||||
| BILLINGS, Julie | Director | 9 Oreston Road Oreston PL9 7JZ Plymouth Devon | British | 57838820001 | ||||||
| BLEAZARD, Elaine Patricia | Director | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | England | British | 193513590002 | |||||
| BROWN, Dennis George | Director | 18 Bedford Park PL4 8HN Plymouth Devon | British | 43997930001 | ||||||
| BROWNE, Anthony Morton | Director | 21 Lynwood Avenue Woodford Estate PL7 4SF Plymouth Devon | British | 21542130002 | ||||||
| CALDER, Robert | Director | Compton House 11-14 Gibbon Lane Sherwell Plymouth Devon | British | 40665630001 | ||||||
| CAMPBELL, Hugh, Dr | Director | Freedom Health Centre 78 Lipson Road PL4 8RH Plymouth Devon | British | 21542150001 | ||||||
| CANNING, Steven | Director | Westbourne Unit Scott Hospital Beacon Park Road PL12 2PQ Plymouth Devon | British | 21542160001 | ||||||
| CARROLL, Jillian | Director | 10 Sunny Dene St Budeaux PL5 1QP Plymouth Dveon | England | British | 80035480001 | |||||
| CARTER, John Richard | Director | Upper Fort Flat Fort Bovisand PL9 0AB Plymouth Devon | British | 59203840001 | ||||||
| CARTER, Nicholas | Director | 4 Yelverton Terrace Bere Alston PL20 7AF Yelverton Devon | British | 50536990001 | ||||||
| CLEMENTS, Amanda Jane Louise | Director | Hillside Ave PL4 6PR Plymouth 22 Devon England | England | British | 117149730001 | |||||
| COLLINS, Michael | Director | 8 Elliott Close PL12 4PT Saltash Cornwall | British | 21542180001 | ||||||
| COOPER, Barry | Director | The Gatehouse Old Traine Modbury PL21 0RN Plymouth Devon | British | 79733440001 | ||||||
| CRAMP, Matthew Edward, Professor | Director | Harwood House Harwood Avenue PL5 4NU Plymouth Devon | England | British | 108046290001 | |||||
| DAVIES, Melanie | Director | Tamar Science Park, Davy Road Derriford PL6 8BX Plymouth Insight Legal England | England | British | 182062890002 | |||||
| DEACON, John Leonard | Director | 47 Brookwood Road PL9 8BN Plymouth Devon | England | British | 100768370001 | |||||
| DEAKINS, Brian | Director | 17 Old Woodlands Road Crownhill PL5 3SY Plymouth Devon | British | 21542190001 | ||||||
| EDGINTON, Stephen Holmes | Director | 8 Cranfield Woodford Plympton PL7 4PF Plymouth Devon | British | 120536670001 | ||||||
| ETTORRE, Elizabeth, Professor | Director | The Wheelhouse 2 Commercial Place PL4 0LS Plymouth Devon | British | 60815400001 | ||||||
| GARDINER, Marc Stephen | Director | 225 Marlborough House Granby Way PL1 4HQ Plymouth | England | British | 44685030002 |
Who are the persons with significant control of THE HARBOUR CENTRE (PLYMOUTH)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Julie Howes | Oct 21, 2019 | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Rebecca Mcmillan Cheshire | Aug 01, 2016 | Hyde Park House Mutley Plain PL4 6LF Plymouth Devon | Yes |
Nationality: American Country of Residence: England | |||
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