HARPER CRAVEN ASSOCIATES LIMITED
Overview
| Company Name | HARPER CRAVEN ASSOCIATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02398063 |
| 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 HARPER CRAVEN ASSOCIATES LIMITED?
- Other education n.e.c. (85590) / Education
Where is HARPER CRAVEN ASSOCIATES LIMITED located?
| Registered Office Address | Linley House Dickinson Street M1 4LF Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARPER CRAVEN ASSOCIATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HARPER CRAVEN ASSOCIATES LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for HARPER CRAVEN ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Daryl Neil Norvock as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Lee Parton as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Kyle Maclean Burrows as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Mark Andrew Ludlam as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of John Francis Brown as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Christian Briggs as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Et Resource Holdings Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1 Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH England to Linley House Dickinson Street Manchester M1 4LF on Oct 27, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Frederick Philip Westcombe as a director on Sep 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Kyle Maclean Burrows as a person with significant control on Sep 16, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Christian Briggs as a person with significant control on Sep 16, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Mark Andrew Ludlam as a person with significant control on Sep 16, 2022 | 2 pages | PSC01 | ||||||||||
Notification of John Francis Brown as a person with significant control on Sep 16, 2022 | 2 pages | PSC01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Appointment of Mr Mark Andrew Ludlam as a director on Sep 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kyle Maclean Burrows as a director on Sep 16, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of HARPER CRAVEN ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIGGS, Christian | Director | Dickinson Street M1 4LF Manchester Linley House England | England | British | 279117230001 | |||||
| BROWN, John Francis | Director | Dickinson Street M1 4LF Manchester Linley House England | United Kingdom | British | 160152700003 | |||||
| BURROWS, Kyle Maclean | Director | Dickinson Street M1 4LF Manchester Linley House England | England | British | 66803400003 | |||||
| LUDLAM, Mark Andrew | Director | Dickinson Street M1 4LF Manchester Linley House England | England | British | 196060510001 | |||||
| NORVOCK, Daryl Neil | Director | Dickinson Street M1 4LF Manchester Linley House England | England | British | 231800590001 | |||||
| PARTON, Richard Lee | Director | Dickinson Street M1 4LF Manchester Linley House England | Wales | British | 108396700002 | |||||
| CHRISTENSEN, Christina Skovlund | Secretary | 138 Mortimer Road NW10 5SN London | British | 51603580001 | ||||||
| HEAYBERD, Christopher Incledon | Secretary | 23 Barnfield Wood Road BR3 6SR Beckenham Kent | British | 5948980002 | ||||||
| HEAYBERD, Christopher Incledon | Secretary | 38 The Mead BR3 2PF Beckenham Kent | British | 5948980001 | ||||||
| KERR, Iain Nigel | Secretary | Ridley Farm Ridley CW6 9SB Tarporley Cheshire | British | 27630890002 | ||||||
| RUST, Samantha | Secretary | Larkspur 16 Rocks Close East Malling ME19 6AE West Malling Kent | British | 59173930002 | ||||||
| WESTCOMBE, Linda | Secretary | Boreham Lane Wartling BN27 1RS Hailsham Rocklands Place East Sussex United Kingdom | 168038400001 | |||||||
| GREENOUGH, Alan Edward | Director | 14 Caledon Road HP9 2BX Beaconsfield Buckinghamshire | British | 62703450001 | ||||||
| HEARN, Peter John | Director | 94 Cinnabar Wharf 28 Wapping High Street E1 London | England | British | 37580870008 | |||||
| MOORE, Peter Hugh | Director | The Whalebones Knossington LE15 8LT Oakham | England | British | 111371330001 | |||||
| WESTCOMBE, Frederick Philip | Director | Rocklands Place Boreham Lane, Wartling BN27 1RS Herstmonceaux East Sussex | England | British | 29820710004 |
Who are the persons with significant control of HARPER CRAVEN ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Et Resource Holdings Limited | Oct 29, 2024 | Dickinson Street M1 4LX Manchester Linley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Francis Brown | Sep 16, 2022 | Dickinson Street M1 4LF Manchester Linley House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Andrew Ludlam | Sep 16, 2022 | Dickinson Street M1 4LF Manchester Linley House England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christian Briggs | Sep 16, 2022 | Dickinson Street M1 4LF Manchester Linley House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kyle Maclean Burrows | Sep 16, 2022 | Dickinson Street M1 4LF Manchester Linley House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Frederick Philip Westcombe | Oct 10, 2019 | Boreham Lane Wartling BN27 1RS Hailsham Rocklands Place East Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Westcombe | Sep 01, 2016 | Boreham Lane Wartling BN27 1RS Hailsham Rocklands Place England | Yes | ||||||||||
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