THE CLORE LEADERSHIP PROGRAMME
Overview
| Company Name | THE CLORE LEADERSHIP PROGRAMME |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05083008 |
| 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 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 Address | No |
What are the latest accounts for THE CLORE LEADERSHIP PROGRAMME?
| 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 CLORE LEADERSHIP PROGRAMME?
| Last Confirmation Statement Made Up To | Mar 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2026 |
| Overdue | No |
What are the latest filings for THE CLORE LEADERSHIP PROGRAMME?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||||||
Termination of appointment of David Andrew Kershaw as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of David Terence Digby Harrel as a person with significant control on Oct 17, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Vivien Louise Duffield as a person with significant control on Oct 17, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Vivien Louise Duffield as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kate Elizabeth Booth as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Suzann Marie Robinson as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Alistair James Reekie as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anisa Mary Morridadi as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane St Clair Weir as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Termination of appointment of Wayne Mcgregor as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Dhikshana Turakhia Pering as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maria Jane Balshaw as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Catherine Ann Holden as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of THE CLORE LEADERSHIP PROGRAMME?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LASCHETTI, Rebecca | Secretary | 32 Guildford Street LU1 2NR Luton Hat House England | 193469070001 | |||||||
| BOOTH, Kate Elizabeth | Director | 32 Guildford Street LU1 2NR Luton Hat House England | England | British | 149590270001 | |||||
| HALE, Daisy Elizabeth Roberta, Mx | Director | 32 Guildford Street LU1 2NR Luton Hat House England | England | British | 261934600001 | |||||
| HARREL, David Terence Digby | Director | 32 Guildford Street LU1 2NR Luton Hat House England | England | British | 110129090006 | |||||
| HOLDEN, Catherine Ann | Director | 32 Guildford Street LU1 2NR Luton Hat House England | Scotland | British | 118031730002 | |||||
| KEATING, Roland Francis Kester | Director | 32 Guildford Street LU1 2NR Luton Hat House England | United Kingdom | British | 135177690001 | |||||
| MCGRATH, Katherine Margaret Elizabeth | Director | 32 Guildford Street LU1 2NR Luton Hat House England | England | British | 91814480003 | |||||
| PERING, Dhikshana Turakhia | Director | 32 Guildford Street LU1 2NR Luton Hat House England | England | British | 297715960001 | |||||
| REEKIE, Jonathan Alistair James | Director | 32 Guildford Street LU1 2NR Luton Hat House England | England | British | 324549400001 | |||||
| ROBINSON, Suzann Marie | Director | 32 Guildford Street LU1 2NR Luton Hat House England | England | British | 227429410001 | |||||
| SINCLAIR, Moira Sarah | Director | 32 Guildford Street LU1 2NR Luton Hat House England | United Kingdom | British | 200776320001 | |||||
| CAMERON, Fiona | Secretary | Bradbourne Vale Road TN13 3DD Sevenoaks 1 Mountview Kent England | British | 137891400001 | ||||||
| HOYLE, Susan Linda | Secretary | 13 Thanet Street WC1H 9QL London | British | 88136520001 | ||||||
| BALSHAW, Maria Jane, Dr | Director | South Building, Somerset House Strand WC2R 1LA London | England | British | 181889380001 | |||||
| DUFFIELD, Vivien Louise, Dame | Director | 39 Quai Wilson 1201 Geneva Switzerland | Switzerland | British | 14320790003 | |||||
| GILLINSON, Clive Daniel | Director | 33 Church Crescent N10 3NA London | British | 24241060001 | ||||||
| HOLDEN, John Michael, Professor | Director | South Building, Somerset House Strand WC2R 1LA London | England | British | 39536630001 | |||||
| HOYLE, Susan Linda | Director | 13 Thanet Street WC1H 9QL London | England | British | 88136520001 | |||||
| JOHNSON, Nichola | Director | The Lodging House 8 Church Street NR10 4JW Reepham Norfolk | England | British | 102502280001 | |||||
| KERSHAW, David Andrew | Director | 32 Guildford Street LU1 2NR Luton Hat House England | England | British | 44540920002 | |||||
| LAKE, Carol Ann | Director | South Building, Somerset House Strand WC2R 1LA London | England | British | 250412050001 | |||||
| MCGREGOR, Wayne, Professor | Director | South Building, Somerset House Strand WC2R 1LA London | United Kingdom | British | 92867900006 | |||||
| MORRIDADI, Anisa Mary | Director | South Building, Somerset House Strand WC2R 1LA London | United Kingdom | British | 173593740004 | |||||
| NAIRNE, Sandy | Director | South Building, Somerset House Strand WC2R 1LA London | England | British | 190602060001 | |||||
| PAGE, Stephen Alexander | Director | South Building, Somerset House Strand WC2R 1LA London | England | British | 78440280003 | |||||
| SMITH, Of Finsbury Pc, The Rt Hon Lord | Director | Thornhill Square N1 1BQ London 22 | England | British | 3098580003 | |||||
| TAMBLING, Pauline Ann | Director | South Building, Somerset House Strand WC2R 1LA London | England | British | 120829410001 | |||||
| TUSA, John, Sir | Director | 16 Canonbury Place N1 2NN London | United Kingdom | British | 36189590002 | |||||
| WEIR, Sarah Jane St Clair | Director | South Building, Somerset House Strand WC2R 1LA London | England | British | 44814500002 |
Who are the persons with significant control of THE CLORE LEADERSHIP PROGRAMME?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dame Vivien Louise Duffield | Apr 06, 2016 | 32 Guildford Street LU1 2NR Luton Hat House England | Yes |
Nationality: British Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr David Terence Digby Harrel | Apr 06, 2016 | 32 Guildford Street LU1 2NR Luton Hat House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE CLORE LEADERSHIP PROGRAMME?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 04, 2024 | The 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