THE HARRIS FOUNDATION FOR LIFELONG LEARNING

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Director's details changed for Marc Franks on 2024-06-21

View Document

24/06/2424 June 2024 Director's details changed for Mr Jonathan David Harris on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Jonathan David Harris as a person with significant control on 2024-06-24

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Director's details changed for Mr Jonathan David Harris on 2022-12-08

View Document

09/02/239 February 2023 Change of details for Mr Jonathan David Harris as a person with significant control on 2022-12-08

View Document

12/01/2312 January 2023 Termination of appointment of Vivien Margaret King as a director on 2022-12-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Change of details for Mr Jonathan David Harris as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Jonathan David Harris on 2021-08-10

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MARC FRANKS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED LORD MICHAEL GEORGE BICHARD

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED GILLIAN LESLEY GUY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED THE EDUCATIONAL FOUNDATION FOR LIFELONG LEARNING CERTIFICATE ISSUED ON 14/03/18

View Document

14/03/1814 March 2018 NE01

View Document

14/03/1814 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD PEACH

View Document

26/05/1626 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 01/05/16 NO MEMBER LIST

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 01/05/15 NO MEMBER LIST

View Document

20/05/1420 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 01/05/14 NO MEMBER LIST

View Document

03/06/133 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 01/05/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HILL

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR LEONARD HARRY PEACH / 13/06/2012

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 01/05/12 NO MEMBER LIST

View Document

14/04/1214 April 2012 NEO1

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED LIFELONG LEARNING TRUST CERTIFICATE ISSUED ON 14/04/12

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1228 March 2012 CHANGE OF NAME 06/03/2012

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

26/07/1126 July 2011 NE01

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED CONTINUING PROFESSIONAL DEVELOPMENT FOUNDATION (THE) CERTIFICATE ISSUED ON 26/07/11

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1119 July 2011 CHANGE OF NAME 30/06/2011

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/05/1123 May 2011 01/05/11 NO MEMBER LIST

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN TOPPER / 01/05/2011

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MISS VIVIEN MARGARET KING

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DENIS JOHN PEREIRA GRAY

View Document

07/06/107 June 2010 01/05/10 NO MEMBER LIST

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN TOPPER / 01/01/2010

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 01/05/2009

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

14/07/0314 July 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

17/06/0317 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

31/05/0331 May 2003 ANNUAL RETURN MADE UP TO 01/05/03

View Document

26/06/0226 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

24/05/0224 May 2002 ANNUAL RETURN MADE UP TO 01/05/02

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 01/05/01

View Document

18/05/0118 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

17/05/0017 May 2000 ANNUAL RETURN MADE UP TO 01/05/00

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

20/05/9920 May 1999 ANNUAL RETURN MADE UP TO 01/05/99

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 ANNUAL RETURN MADE UP TO 01/05/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

06/07/976 July 1997 ANNUAL RETURN MADE UP TO 01/05/97

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

03/06/963 June 1996 ANNUAL RETURN MADE UP TO 01/05/96

View Document

24/10/9524 October 1995 ALTER MEM AND ARTS 11/10/95

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 ANNUAL RETURN MADE UP TO 01/05/95

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

06/06/946 June 1994 ANNUAL RETURN MADE UP TO 01/05/94

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 ANNUAL RETURN MADE UP TO 01/05/93

View Document

23/02/9323 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

01/07/921 July 1992 ANNUAL RETURN MADE UP TO 25/05/92

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 ANNUAL RETURN MADE UP TO 25/05/91

View Document

31/05/9131 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 ANNUAL RETURN MADE UP TO 13/06/90

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 ANNUAL RETURN MADE UP TO 25/05/89

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 15/17 ELDON ST LONDON EC2M 7LA

View Document

21/12/8821 December 1988 ANNUAL RETURN MADE UP TO 23/06/88

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

10/09/8710 September 1987 ANNUAL RETURN MADE UP TO 19/05/87

View Document

12/08/8712 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

14/05/8714 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/86

View Document

17/07/8617 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 ANNUAL RETURN MADE UP TO 24/04/86

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

26/08/8226 August 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company