Background WavePink WaveYellow Wave

THE HARBOUR FOUNDATION (00975116)

THE HARBOUR FOUNDATION (00975116) is an active UK company. incorporated on 19 March 1970. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE HARBOUR FOUNDATION has been registered for 56 years. Current directors include HARBOUR, Daniel, Dr, HARBOUR, Edmond, HARBOUR, Gideon Mark and 2 others.

Company Number
00975116
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 1970
Age
56 years
Address
1 Red Place, London, W1K 6PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HARBOUR, Daniel, Dr, HARBOUR, Edmond, HARBOUR, Gideon Mark, HARBOUR, Susan, RICH, Harry Paul
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARBOUR FOUNDATION

THE HARBOUR FOUNDATION is an active company incorporated on 19 March 1970 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE HARBOUR FOUNDATION was registered 56 years ago.(SIC: 88990)

Status

active

Active since 56 years ago

Company No

00975116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 19 March 1970

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

HARBOUR FOUNDATION LIMITED(THE)
From: 19 March 1970To: 23 January 1995
Contact
Address

1 Red Place London, W1K 6PL,

Previous Addresses

Barbican House 26-34 Old Street London EC1V 9HL
From: 19 March 1970To: 20 March 2013
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Mar 18
New Owner
Mar 18
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

ABRAHAMS, Daniel Elliott

Active
Red Place, LondonW1K 6PL
Secretary
Appointed 27 Mar 2002

HARBOUR, Daniel, Dr

Active
Red Place, LondonW1K 6PL
Born April 1975
Director
Appointed 19 Mar 2008

HARBOUR, Edmond

Active
Red Place, LondonW1K 6PL
Born August 1972
Director
Appointed 15 Jun 2011

HARBOUR, Gideon Mark

Active
Red Place, LondonW1K 6PL
Born May 1970
Director
Appointed 07 Nov 2016

HARBOUR, Susan

Active
Red Place, LondonW1K 6PL
Born November 1951
Director
Appointed 23 Jan 2006

RICH, Harry Paul

Active
Red Place, LondonW1K 6PL
Born January 1958
Director
Appointed 01 Mar 2017

BLACKMAN, Zena Sandra

Resigned
48 Avenue Close, LondonNW8 6DA
Secretary
Appointed 23 Mar 1998
Resigned 31 May 1998

GREEN, Stanley

Resigned
22 York Terrace East, LondonNW1 4PT
Secretary
Appointed 27 Sept 1999
Resigned 27 Mar 2002

GREEN, Stanley

Resigned
22 York Terrace East, LondonNW1 4PT
Secretary
Appointed N/A
Resigned 29 Oct 1995

HARBOUR, Edmond

Resigned
43 Fitzwilliam Road, Sydney2030
Secretary
Appointed 09 Oct 1996
Resigned 23 Mar 1998

HARBOUR, Gideon Mark

Resigned
43 Fitzwilliam Road, Sydney
Secretary
Appointed 31 May 1998
Resigned 27 Sept 1999

HARBOUR, Gideon Mark

Resigned
43 Fitzwilliam Road, Sydney
Secretary
Appointed 29 Oct 1995
Resigned 09 Oct 1996

BLACKMAN, Zena Sandra

Resigned
121 Devonport, LondonW2 2QH
Born December 1938
Director
Appointed 13 Feb 2006
Resigned 19 Jun 2007

BLACKMAN, Zena Sandra

Resigned
48 Avenue Close, LondonNW8 6DA
Born December 1938
Director
Appointed 23 Mar 1998
Resigned 31 May 1998

GREEN, Barbara Brenda

Resigned
22 York Terrace East, LondonNW1 4PT
Born May 1937
Director
Appointed 27 Sept 1999
Resigned 04 Mar 2008

GREEN, Stanley

Resigned
22 York Terrace East, LondonNW1 4PT
Born October 1934
Director
Appointed 27 Sept 1999
Resigned 04 Mar 2008

GREEN, Stanley

Resigned
22 York Terrace East, LondonNW1 4PT
Born October 1934
Director
Appointed N/A
Resigned 09 Oct 1996

HARBOUR, Daniel Adam

Resigned
43 Fitzwilliam Road, Sydney Australia
Born April 1975
Director
Appointed 09 Oct 1996
Resigned 27 Sept 1999

HARBOUR, Edmond

Resigned
43 Fitzwilliam Road, Sydney2030
Born August 1972
Director
Appointed 09 Oct 1996
Resigned 27 Sept 1999

HARBOUR, Gideon Mark

Resigned
43 Fitzwilliam Road, Sydney
Born May 1970
Director
Appointed 31 May 1998
Resigned 27 Sept 1999

HARBOUR, Gideon Mark

Resigned
43 Fitzwilliam Road, Sydney
Born May 1970
Director
Appointed N/A
Resigned 09 Oct 1996

HARBOUR, Seager Rex

Resigned
Etage, Les Lauriers, Monte CarloMC98000
Born May 1935
Director
Appointed N/A
Resigned 19 Dec 2016

HERMER, Richard Simon

Resigned
Red Place, LondonW1K 6PL
Born September 1968
Director
Appointed 01 Mar 2017
Resigned 07 Jul 2024

HUMPHRIES, Anthony Charles

Resigned
21 Parkside, LondonSW19 5NA
Born June 1925
Director
Appointed N/A
Resigned 15 Jun 2011

POSEN, Michael David

Resigned
57a Dunstan Road, LondonNW11 8AE
Born March 1944
Director
Appointed N/A
Resigned 09 Oct 1996

Persons with significant control

6

0 Active
6 Ceased

Mr Harry Paul Rich

Ceased
Red Place, LondonW1K 6PL
Born January 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Mar 2017
Ceased 01 Aug 2024

Mr Richard Simon Hermer

Ceased
Red Place, LondonW1K 6PL
Born September 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Mar 2017
Ceased 07 Jul 2024

Mr Gideon Mark Harbour

Ceased
Red Place, LondonW1K 6PL
Born May 1970

Nature of Control

Significant influence or control
Notified 07 Nov 2016
Ceased 01 Aug 2024

Mrs Susan Harbour

Ceased
Red Place, LondonW1K 6PL
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2024

Mr Daniel Harbour

Ceased
Red Place, LondonW1K 6PL
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2024

Mr Edmond Harbour

Ceased
Red Place, LondonW1K 6PL
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Resolution
5 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Accounts Amended With Made Up Date
4 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
6 June 2009
AAAnnual Accounts
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 March 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
287Change of Registered Office
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 2001
AAAnnual Accounts
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 2000
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1998
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
17 June 1998
MEM/ARTSMEM/ARTS
Resolution
10 June 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Auditors Resignation Company
4 November 1987
AUDAUD
Legacy
25 August 1987
363363
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
5 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Miscellaneous
19 March 1970
MISCMISC