THE CLORE LEADERSHIP PROGRAMME

THE CLORE LEADERSHIP PROGRAMME

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CLORE LEADERSHIP PROGRAMME
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05083008
    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 CLORE LEADERSHIP PROGRAMME?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE CLORE LEADERSHIP PROGRAMME located?

    Registered Office Address
    Hat House
    32 Guildford Street
    LU1 2NR Luton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CLORE LEADERSHIP PROGRAMME?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE CLORE LEADERSHIP PROGRAMME?

    Last Confirmation Statement Made Up ToMar 15, 2027
    Next Confirmation Statement DueMar 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2026
    OverdueNo

    What are the latest filings for THE CLORE LEADERSHIP PROGRAMME?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 15, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Termination of appointment of David Andrew Kershaw as a director on Mar 25, 2025

    1 pagesTM01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of David Terence Digby Harrel as a person with significant control on Oct 17, 2024

    1 pagesPSC07

    Cessation of Vivien Louise Duffield as a person with significant control on Oct 17, 2024

    1 pagesPSC07

    Termination of appointment of Vivien Louise Duffield as a director on Oct 17, 2024

    1 pagesTM01

    Appointment of Mrs Kate Elizabeth Booth as a director on Oct 17, 2024

    2 pagesAP01

    Registered office address changed from South Building, Somerset House Strand London WC2R 1LA to Hat House 32 Guildford Street Luton LU1 2NR on Jul 01, 2024

    1 pagesAD01

    Appointment of Mrs Suzann Marie Robinson as a director on Jun 26, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Alistair James Reekie as a director on Jun 26, 2024

    2 pagesAP01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anisa Mary Morridadi as a director on Mar 20, 2024

    1 pagesTM01

    Termination of appointment of Sarah Jane St Clair Weir as a director on Dec 19, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Termination of appointment of Wayne Mcgregor as a director on Jul 19, 2022

    1 pagesTM01

    Appointment of Mrs Dhikshana Turakhia Pering as a director on Jun 29, 2022

    2 pagesAP01

    Termination of appointment of Maria Jane Balshaw as a director on Jun 29, 2022

    1 pagesTM01

    Appointment of Ms Catherine Ann Holden as a director on Apr 11, 2022

    2 pagesAP01

    Who are the officers of THE CLORE LEADERSHIP PROGRAMME?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LASCHETTI, Rebecca
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Secretary
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    193469070001
    BOOTH, Kate Elizabeth
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    EnglandBritish149590270001
    HALE, Daisy Elizabeth Roberta, Mx
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    EnglandBritish261934600001
    HARREL, David Terence Digby
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    EnglandBritish110129090006
    HOLDEN, Catherine Ann
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    ScotlandBritish118031730002
    KEATING, Roland Francis Kester
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    United KingdomBritish135177690001
    MCGRATH, Katherine Margaret Elizabeth
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    EnglandBritish91814480003
    PERING, Dhikshana Turakhia
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    EnglandBritish297715960001
    REEKIE, Jonathan Alistair James
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    EnglandBritish324549400001
    ROBINSON, Suzann Marie
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    EnglandBritish227429410001
    SINCLAIR, Moira Sarah
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    United KingdomBritish200776320001
    CAMERON, Fiona
    Bradbourne Vale Road
    TN13 3DD Sevenoaks
    1 Mountview
    Kent
    England
    Secretary
    Bradbourne Vale Road
    TN13 3DD Sevenoaks
    1 Mountview
    Kent
    England
    British137891400001
    HOYLE, Susan Linda
    13 Thanet Street
    WC1H 9QL London
    Secretary
    13 Thanet Street
    WC1H 9QL London
    British88136520001
    BALSHAW, Maria Jane, Dr
    South Building, Somerset House
    Strand
    WC2R 1LA London
    Director
    South Building, Somerset House
    Strand
    WC2R 1LA London
    EnglandBritish181889380001
    DUFFIELD, Vivien Louise, Dame
    39 Quai Wilson
    1201 Geneva
    Switzerland
    Director
    39 Quai Wilson
    1201 Geneva
    Switzerland
    SwitzerlandBritish14320790003
    GILLINSON, Clive Daniel
    33 Church Crescent
    N10 3NA London
    Director
    33 Church Crescent
    N10 3NA London
    British24241060001
    HOLDEN, John Michael, Professor
    South Building, Somerset House
    Strand
    WC2R 1LA London
    Director
    South Building, Somerset House
    Strand
    WC2R 1LA London
    EnglandBritish39536630001
    HOYLE, Susan Linda
    13 Thanet Street
    WC1H 9QL London
    Director
    13 Thanet Street
    WC1H 9QL London
    EnglandBritish88136520001
    JOHNSON, Nichola
    The Lodging House
    8 Church Street
    NR10 4JW Reepham
    Norfolk
    Director
    The Lodging House
    8 Church Street
    NR10 4JW Reepham
    Norfolk
    EnglandBritish102502280001
    KERSHAW, David Andrew
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Director
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    EnglandBritish44540920002
    LAKE, Carol Ann
    South Building, Somerset House
    Strand
    WC2R 1LA London
    Director
    South Building, Somerset House
    Strand
    WC2R 1LA London
    EnglandBritish250412050001
    MCGREGOR, Wayne, Professor
    South Building, Somerset House
    Strand
    WC2R 1LA London
    Director
    South Building, Somerset House
    Strand
    WC2R 1LA London
    United KingdomBritish92867900006
    MORRIDADI, Anisa Mary
    South Building, Somerset House
    Strand
    WC2R 1LA London
    Director
    South Building, Somerset House
    Strand
    WC2R 1LA London
    United KingdomBritish173593740004
    NAIRNE, Sandy
    South Building, Somerset House
    Strand
    WC2R 1LA London
    Director
    South Building, Somerset House
    Strand
    WC2R 1LA London
    EnglandBritish190602060001
    PAGE, Stephen Alexander
    South Building, Somerset House
    Strand
    WC2R 1LA London
    Director
    South Building, Somerset House
    Strand
    WC2R 1LA London
    EnglandBritish78440280003
    SMITH, Of Finsbury Pc, The Rt Hon Lord
    Thornhill Square
    N1 1BQ London
    22
    Director
    Thornhill Square
    N1 1BQ London
    22
    EnglandBritish3098580003
    TAMBLING, Pauline Ann
    South Building, Somerset House
    Strand
    WC2R 1LA London
    Director
    South Building, Somerset House
    Strand
    WC2R 1LA London
    EnglandBritish120829410001
    TUSA, John, Sir
    16 Canonbury Place
    N1 2NN London
    Director
    16 Canonbury Place
    N1 2NN London
    United KingdomBritish36189590002
    WEIR, Sarah Jane St Clair
    South Building, Somerset House
    Strand
    WC2R 1LA London
    Director
    South Building, Somerset House
    Strand
    WC2R 1LA London
    EnglandBritish44814500002

    Who are the persons with significant control of THE CLORE LEADERSHIP PROGRAMME?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dame Vivien Louise Duffield
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Apr 06, 2016
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Yes
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Terence Digby Harrel
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Apr 06, 2016
    32 Guildford Street
    LU1 2NR Luton
    Hat House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE CLORE LEADERSHIP PROGRAMME?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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