THE HARBOUR CENTRE (PLYMOUTH) - PLYMOUTH


Company Profile Company Filings

Overview

THE HARBOUR CENTRE (PLYMOUTH) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PLYMOUTH and has the status: Active.
THE HARBOUR CENTRE (PLYMOUTH) was incorporated 38 years ago on 31/01/1986 and has the registered number: 01984863. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE HARBOUR CENTRE (PLYMOUTH) - PLYMOUTH

This company is listed in the following categories:
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HYDE PARK HOUSE
PLYMOUTH
DEVON
PL4 6LF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE HOWES Secretary 2020-05-29 CURRENT
MR CHRISTOPHER JOHN FRANCIS ANDREWS Jul 1961 British Director 2009-01-15 CURRENT
MR JACK DOUGLAS BURT Dec 1992 British Director 2022-10-11 CURRENT
MRS AMANDA JANE LOUISE CLEMENTS Jul 1964 British Director 2014-05-01 CURRENT
MR ALEXANDER LAWRENCE WHITE Sep 1980 British Director 2019-04-25 CURRENT
DR BENJAMIN NEIL JAMESON Oct 1974 British Director 2019-07-24 CURRENT
MRS JANE HEELEY YEATES Feb 1971 British Director 2015-01-29 CURRENT
CHRISTOPHER JOHN HANGER Dec 1973 British Director 2004-09-29 UNTIL 2005-02-14 RESIGNED
RUTH MARRIOTT Sep 1962 British Director 2005-09-28 UNTIL 2009-03-26 RESIGNED
MS MELANIE DAVIES Nov 1976 British Director 2013-07-25 UNTIL 2015-04-30 RESIGNED
MR JOHN LESTER ISAAC Aug 1951 British Director 2004-08-27 UNTIL 2009-10-08 RESIGNED
MR MICHAEL HOOPER Mar 1933 British Director RESIGNED
MR NIGEL HUGH LYONS Feb 1964 British Director 2007-12-12 UNTIL 2019-07-24 RESIGNED
MS HANNAH HART Jul 1976 British Director 2019-04-25 UNTIL 2024-02-21 RESIGNED
TIM HARDWICK Jan 1945 British Director 1995-07-13 UNTIL 1999-01-01 RESIGNED
WILLS PAICE Aug 1929 British Director 1994-07-22 UNTIL 1998-07-18 RESIGNED
MISS MARGARET HALLIDAY Feb 1937 British Director RESIGNED
MR MARC GARDINER Jan 1965 British Director 1995-07-13 UNTIL 2005-06-29 RESIGNED
PROFESSOR ELIZABETH ETTORRE Jun 1948 British Director 1998-09-09 UNTIL 2006-12-01 RESIGNED
STEPHEN HOLMES EDGINTON Aug 1940 British Director 2007-03-28 UNTIL 2007-12-12 RESIGNED
MR BRIAN DEAKINS Oct 1943 British Director RESIGNED
MR RUSSELL HAYTON Feb 1953 British Director RESIGNED
MRS JANE MARGARET TURNER Jun 1963 Secretary 2009-07-02 UNTIL 2013-04-18 RESIGNED
ANTONY PHILIP FARAGHER Dec 1947 Secretary RESIGNED
MR JEREMY MICHAEL ANTHONY PRITCHARD Secretary 2013-04-18 UNTIL 2020-05-29 RESIGNED
STEPHEN JOHN CADDY British Secretary 2003-06-18 UNTIL 2009-07-02 RESIGNED
ANTHONY EDWARD MURRAY Jun 1960 British Director 2012-04-26 UNTIL 2019-04-25 RESIGNED
BRIAN JOHN PHILLIPS Dec 1935 British Director 1993-03-18 UNTIL 1999-01-01 RESIGNED
JACQUELINE BIALON May 1957 British Director 2001-10-02 UNTIL 2005-10-04 RESIGNED
NICHOLAS CARTER Mar 1963 British Director 1996-11-25 UNTIL 1999-03-01 RESIGNED
JOHN RICHARD CARTER Oct 1941 British Director RESIGNED
JILLIAN CARROLL Mar 1957 British Director 2001-10-02 UNTIL 2023-10-09 RESIGNED
MR STEVEN CANNING Jan 1956 British Director RESIGNED
DR HUGH CAMPBELL Feb 1950 British Director RESIGNED
ROBERT CALDER May 1952 British Director 1992-09-24 UNTIL 1998-03-25 RESIGNED
MR ANTHONY MORTON BROWNE Jan 1945 British Director RESIGNED
MR DENNIS GEORGE BROWN Jun 1937 British Director 1991-03-14 UNTIL 1995-06-01 RESIGNED
BARRY COOPER Apr 1946 British Director 2001-10-02 UNTIL 2005-01-31 RESIGNED
MRS ELAINE PATRICIA BLEAZARD Mar 1977 British Director 2022-11-01 UNTIL 2024-02-21 RESIGNED
KERRY LOUISE MCCABE Nov 1978 British Director 2004-09-29 UNTIL 2005-04-06 RESIGNED
DR ADRIAN BARTON Jun 1956 British Director 2009-10-29 UNTIL 2018-11-01 RESIGNED
MR TOM ALDRIDGE Jul 1952 British Director 2010-04-29 UNTIL 2011-07-28 RESIGNED
MRS JANET AIZLEWOOD May 1943 British Director 1991-07-18 UNTIL 1992-07-13 RESIGNED
MRS JULIE BILLINGS Jun 1957 British Director RESIGNED
PROFESSOR MATTHEW EDWARD CRAMP Jul 1964 British Director 2008-09-24 UNTIL 2014-05-01 RESIGNED
MR MICHAEL COLLINS Dec 1945 British Director RESIGNED
JOHN LEONARD DEACON May 1947 British Director 1998-09-09 UNTIL 2004-06-30 RESIGNED
MR MARK PATTERSON Sep 1964 British Director 2011-10-27 UNTIL 2018-11-01 RESIGNED
FIONA MARGARET OSMASTON Sep 1964 British Director 2007-03-28 UNTIL 2010-03-10 RESIGNED
ALEXANDRA MUIR-MACKENZIE Jan 1960 British Director 1998-09-09 UNTIL 2001-04-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Julie Howes 2019-10-21 5/1971 Significant influence or control
Mrs Rebecca Mcmillan Cheshire 2016-08-01 - 2019-08-30 1/1972 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RALPH LEVY CHARITABLE COMPANY LIMITED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RALPH TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
R. L. TRUSTEE COMPANY LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
STUDAN NOMINEES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
THE MAAS GALLERY LIMITED ASCOT Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
MERISKI LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 55900 - Other accommodation
HAMBLEDON WINERIES LIMITED WATERLOOVILLE Active SMALL 11020 - Manufacture of wine from grape
HAMBLEDON VINEYARD PLC WATERLOOVILLE ENGLAND Active GROUP 11020 - Manufacture of wine from grape
ADRIATIC LAND 2 (GR2) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
ADDERSTONE (STODDART STUDIOS) DEVELOPMENT LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
ADDERSTONE (STODDART STUDIOS) MANAGEMENT LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE WATFORD UTC WATFORD Active FULL 85320 - Technical and vocational secondary education
STATE OF PLAY HOSPITALITY LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
PUTTSHACK LTD LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
ADDERSTONE (201) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MBO HOTELS LIMITED LONDON UNITED KINGDOM Active GROUP 55100 - Hotels and similar accommodation
ADDERSTONE (205) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ADDERSTONE (207) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
KERB VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FARAJ CONSULTING LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DPW RETAIL LTD PLYMOUTH Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
NATURAL HEALTH PLYMOUTH LIMITED PLYMOUTH UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
CAFE PLUS MUTLEY LTD PLYMOUTH ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
TW PLYMOUTH LTD PLYMOUTH ENGLAND Active NO ACCOUNTS FILED 47750 - Retail sale of cosmetic and toilet articles in specialised stores