THE HARBOUR -


Company Profile Company Filings

Overview

THE HARBOUR is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE HARBOUR was incorporated 32 years ago on 24/01/1992 and has the registered number: 02681075. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE HARBOUR -

This company is listed in the following categories:
86900 - Other human health activities

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

30 FROGMORE STREET
BS1 5NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/01/2024 07/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROB DAVENPORT Nov 1970 British Director 2019-09-13 CURRENT
CAROLINE DARRALL May 1964 British Director 2021-06-11 CURRENT
DR PHILIPPA RUTH BAYLEY Dec 1976 British Director 2016-02-18 CURRENT
MS LILY EASTWOOD Sep 1987 British Director 2022-09-16 CURRENT
MS MARY HAMBLYN Jun 1976 British Director 2020-07-17 CURRENT
MR TOBY HOWKINS Apr 1994 British Director 2016-12-09 CURRENT
MS ALYSUN JONES Oct 1957 British Director 2016-05-12 CURRENT
MRS EMMA MILLINGTON Apr 1977 British Director 2022-11-24 CURRENT
MS JUSTINE WILLIAMS Dec 1970 British Director 2023-06-01 CURRENT
MS ALICE YEVKO Feb 1995 British Director 2023-07-10 CURRENT
PAMELA HITCHINS Jul 1944 British Director 2007-03-30 UNTIL 2012-01-25 RESIGNED
MS PASCALE HUNT Dec 1976 British Director 2015-09-10 UNTIL 2019-05-24 RESIGNED
DR MARY LANYON Sep 1946 British Director 1998-08-19 UNTIL 2010-03-31 RESIGNED
MS JEAN GRANT Jul 1949 British Director 2013-09-12 UNTIL 2020-01-24 RESIGNED
BETTE CHRISTINE ENGLAND Feb 1952 British Director 1993-07-20 UNTIL 1998-10-07 RESIGNED
MISS VICKI LAMCH Jun 1984 British Director 2015-05-07 UNTIL 2021-08-12 RESIGNED
MS TINA MARIE DUFFY Nov 1956 British Director 2017-11-03 UNTIL 2020-12-11 RESIGNED
JOANNA HELEN KENT Apr 1965 British Director 1994-11-29 UNTIL 1997-09-03 RESIGNED
MS GUNDULA DOREY May 1942 British Director 2003-01-24 UNTIL 2012-01-25 RESIGNED
SHERI MARGOLIS Oct 1971 British Director 1994-11-29 UNTIL 1995-11-29 RESIGNED
DR DAVID KESSLER Sep 1955 British Director 2015-11-19 UNTIL 2016-12-09 RESIGNED
MS ALISON JONES Nov 1957 British Director 1992-01-21 UNTIL 1992-10-13 RESIGNED
MS ALISON JANE SEGAR May 1960 English Secretary 1992-01-21 UNTIL 1994-01-18 RESIGNED
ANGELA MONICA BEBBINGTON Feb 1957 British Secretary 1997-09-03 UNTIL 2001-05-11 RESIGNED
MR GRAHAM OWEN BRISCOE Mar 1943 British Secretary 2009-06-19 UNTIL 2013-11-14 RESIGNED
MR JOHN HENRY DEVAL Secretary 2013-11-14 UNTIL 2014-09-11 RESIGNED
BETTE CHRISTINE ENGLAND Feb 1952 British Secretary 1994-01-18 UNTIL 1994-11-29 RESIGNED
DR MARY LANYON Sep 1946 British Secretary 2007-01-12 UNTIL 2009-06-19 RESIGNED
ALAN WALTER TARBARD Feb 1938 British Secretary 2001-10-05 UNTIL 2007-01-12 RESIGNED
JOANNA HELEN KENT Apr 1965 British Secretary 1995-02-08 UNTIL 1997-09-03 RESIGNED
SUSAN BANDCROFT Aug 1950 British Director 1992-01-21 UNTIL 1993-01-19 RESIGNED
MR RICHARD DAVIS Jun 1968 British,French Director 2021-06-17 UNTIL 2022-02-24 RESIGNED
RICHARD CORP Oct 1945 British Director 2006-01-13 UNTIL 2007-09-14 RESIGNED
MS ALISON MYFANWY BURNETT Mar 1956 British Director 2013-11-14 UNTIL 2015-01-07 RESIGNED
MR GRAHAM OWEN BRISCOE Mar 1943 British Director 2006-09-15 UNTIL 2014-11-20 RESIGNED
JOHN HENRY BESCOBY Jun 1922 British Director 1993-07-20 UNTIL 1996-11-27 RESIGNED
MR ROBERT EDWARD JOHN BERNAYS Oct 1944 British Director 2009-07-17 UNTIL 2013-07-24 RESIGNED
ANGELA MONICA BEBBINGTON Feb 1957 British Director 1997-07-23 UNTIL 2001-05-11 RESIGNED
GEOFFREY ROGER DAY Jun 1947 British Director 2009-05-08 UNTIL 2014-06-26 RESIGNED
PETER JAMES BARWELL Feb 1948 British Director 1992-01-21 UNTIL 1994-11-29 RESIGNED
DR MICHAEL WAI HIN LEN Oct 1946 British Director 2004-02-12 UNTIL 2006-11-10 RESIGNED
JOHN HENRY DEVAL Sep 1946 British Director 2006-02-10 UNTIL 2014-09-11 RESIGNED
JOHN ANTHONY CADDY Nov 1939 British Director 1994-07-19 UNTIL 2005-11-04 RESIGNED
ALAN DOWSON Oct 1949 British Director 1992-05-17 UNTIL 1995-11-29 RESIGNED
JOHN EDGAR PEARCE Jan 1923 British Director 2005-04-22 UNTIL 2008-11-09 RESIGNED
CAROLINE MCKINLAY Jun 1963 British Director 1995-08-09 UNTIL 1996-11-27 RESIGNED
DR CHRISTOPHER MORDAUNT RICHARDS Feb 1940 British Director 1994-11-29 UNTIL 1997-09-03 RESIGNED
DOCTOR ANTHONY LLOYD Apr 1948 British Director 1995-10-10 UNTIL 2003-07-11 RESIGNED
KATH LINDSAY Jan 1963 British Director 1992-10-13 UNTIL 1994-11-29 RESIGNED
SARAH MELANIE LEVER Jan 1965 British Director 1998-07-08 UNTIL 2005-11-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF MANAGEMENT SERVICES LICHFIELD ENGLAND Active SMALL 94120 - Activities of professional membership organizations
INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS SWINDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
KENNETH ALLSOP MEMORIAL TRUST LIMITED KINGTON ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CINTRE BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
AGE UK SOMERSET TAUNTON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ACADEMY FOR CONTEMPORARY CIRCUS AND PHYSICAL THEATRE BRISTOL ENGLAND Active SMALL 85421 - First-degree level higher education
THE COMMUNITY COUNCIL FOR SOMERSET TAUNTON ENGLAND Active GROUP 63990 - Other information service activities n.e.c.
THE SEVERNSIDE INITIATIVE FOR PSYCHOTHERAPY Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
CURO GROUP (ALBION) LIMITED LOWER BRISTOL ROAD Dissolved... GROUP 94990 - Activities of other membership organizations n.e.c.
SHAKESPEARE AT THE TOBACCO FACTORY BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
YOUTH MOVES BRISTOL Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HOMES IN SEDGEMOOR LIMITED BRIDGWATER Active FULL 55900 - Other accommodation
UNIVERSITY OF YORK GRADUATE STUDENTS' ASSOCIATION YORK ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
HAYESFIELD GIRLS' SCHOOL BATH Dissolved... FULL 85310 - General secondary education
AGE CONCERN SOMERSET LTD. TAUNTON Dissolved... DORMANT 99999 - Dormant Company
THE UNIVERSITY OF GLOUCESTERSHIRE STUDENTS' UNION CHELTENHAM Active SMALL 94990 - Activities of other membership organizations n.e.c.
HEALTHWATCH BRISTOL,NORTH SOMERSET & SOUTH GLOUCESTERSHIRE LTD. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST EXETER ENGLAND Active FULL 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KALISPERA LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BENDY BARS LTD BRISTOL Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BRISTOL SOUND AND LIGHTING LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 77291 - Renting and leasing of media entertainment equipment
CURACE CONSULTING LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SERGIO'S RESTAURANT LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants