Background WavePink WaveYellow Wave

THE HARBOUR (02681075)

THE HARBOUR (02681075) is an active UK company. incorporated on 24 January 1992. with registered office in 30 Frogmore Street. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE HARBOUR has been registered for 34 years. Current directors include DARRALL, Caroline, EASTWOOD, Lily, HARRIS, David James and 4 others.

Company Number
02681075
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 January 1992
Age
34 years
Address
30 Frogmore Street, BS1 5NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DARRALL, Caroline, EASTWOOD, Lily, HARRIS, David James, MILLINGTON, Emma, SLATER, Claire Victoria, WILLIAMS, Justine, YEVKO, Alice
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARBOUR

THE HARBOUR is an active company incorporated on 24 January 1992 with the registered office located in 30 Frogmore Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE HARBOUR was registered 34 years ago.(SIC: 86900)

Status

active

Active since 34 years ago

Company No

02681075

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 24 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

THE RED ADMIRAL PROJECT (BRISTOL)
From: 24 January 1992To: 2 January 1996
Contact
Address

30 Frogmore Street Bristol , BS1 5NA,

Timeline

45 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Apr 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DARRALL, Caroline

Active
30 Frogmore StreetBS1 5NA
Born May 1964
Director
Appointed 11 Jun 2021

EASTWOOD, Lily

Active
30 Frogmore StreetBS1 5NA
Born September 1987
Director
Appointed 16 Sept 2022

HARRIS, David James

Active
30 Frogmore StreetBS1 5NA
Born April 1982
Director
Appointed 09 Oct 2025

MILLINGTON, Emma

Active
30 Frogmore StreetBS1 5NA
Born April 1977
Director
Appointed 24 Nov 2022

SLATER, Claire Victoria

Active
30 Frogmore StreetBS1 5NA
Born May 1964
Director
Appointed 09 Oct 2025

WILLIAMS, Justine

Active
30 Frogmore StreetBS1 5NA
Born December 1970
Director
Appointed 01 Jun 2023

YEVKO, Alice

Active
30 Frogmore StreetBS1 5NA
Born February 1995
Director
Appointed 10 Jul 2023

BEBBINGTON, Angela Monica

Resigned
33 Charnhill Drive, BristolBS16 9JR
Secretary
Appointed 03 Sept 1997
Resigned 11 May 2001

BRISCOE, Graham Owen

Resigned
56 Manor Road, Weston Super MareBS23 2SX
Secretary
Appointed 19 Jun 2009
Resigned 14 Nov 2013

DEVAL, John Henry

Resigned
30 Frogmore StreetBS1 5NA
Secretary
Appointed 14 Nov 2013
Resigned 11 Sept 2014

ENGLAND, Bette Christine

Resigned
9 Downleaze, BristolBS16 6JR
Secretary
Appointed 18 Jan 1994
Resigned 29 Nov 1994

KENT, Joanna Helen

Resigned
22 Richmond Street, BristolBS3 4TQ
Secretary
Appointed 08 Feb 1995
Resigned 03 Sept 1997

LANYON, Mary, Dr

Resigned
24 High Street, BristolBS8 2YF
Secretary
Appointed 12 Jan 2007
Resigned 19 Jun 2009

SEGAR, Alison Jane

Resigned
50 Saxon Road, BristolBS2 9UG
Secretary
Appointed 21 Jan 1992
Resigned 18 Jan 1994

TARBARD, Alan Walter

Resigned
22 Earlstone Close, BristolBS30 8HQ
Secretary
Appointed 05 Oct 2001
Resigned 12 Jan 2007

BANDCROFT, Susan

Resigned
66 Abbey Road, BristolBS9 3QR
Born August 1950
Director
Appointed 21 Jan 1992
Resigned 19 Jan 1993

BARWELL, Peter James

Resigned
51 Woodstock Road, BristolBS6 7EW
Born February 1948
Director
Appointed 21 Jan 1992
Resigned 29 Nov 1994

BAYLEY, Philippa Ruth

Resigned
30 Frogmore StreetBS1 5NA
Born December 1976
Director
Appointed 18 Feb 2016
Resigned 30 Apr 2024

BEBBINGTON, Angela Monica

Resigned
33 Charnhill Drive, BristolBS16 9JR
Born February 1957
Director
Appointed 23 Jul 1997
Resigned 11 May 2001

BERNAYS, Robert Edward John

Resigned
Lower Kilcot, Wotton-Under-EdgeGL12 7RL
Born October 1944
Director
Appointed 17 Jul 2009
Resigned 24 Jul 2013

BESCOBY, John Henry

Resigned
4 Bishops Court, BristolBS9 1NS
Born June 1922
Director
Appointed 20 Jul 1993
Resigned 27 Nov 1996

BRISCOE, Graham Owen

Resigned
56 Manor Road, Weston Super MareBS23 2SX
Born March 1943
Director
Appointed 15 Sept 2006
Resigned 20 Nov 2014

BURNETT, Alison Myfanwy

Resigned
30 Frogmore StreetBS1 5NA
Born March 1956
Director
Appointed 14 Nov 2013
Resigned 07 Jan 2015

CADDY, John Anthony

Resigned
52 Ravenswood Road, BristolBS6 6BT
Born November 1939
Director
Appointed 19 Jul 1994
Resigned 04 Nov 2005

CORP, Richard

Resigned
Strawberry Cottage, CheddarBS27 3RA
Born October 1945
Director
Appointed 13 Jan 2006
Resigned 14 Sept 2007

DAVENPORT, Rob

Resigned
30 Frogmore StreetBS1 5NA
Born November 1970
Director
Appointed 13 Sept 2019
Resigned 30 Apr 2024

DAVIS, Richard

Resigned
Shadwell Road, BristolBS7 8EW
Born June 1968
Director
Appointed 17 Jun 2021
Resigned 24 Feb 2022

DAY, Geoffrey Roger

Resigned
Hoveland Shiplate Road, Weston Super MareBS24 0NG
Born June 1947
Director
Appointed 08 May 2009
Resigned 26 Jun 2014

DEVAL, John Henry

Resigned
18 Lyndhurst Road, BristolBS9 3QY
Born September 1946
Director
Appointed 10 Feb 2006
Resigned 11 Sept 2014

DOREY, Gundula

Resigned
14 Goldney Road, BristolBS8 4RB
Born May 1942
Director
Appointed 24 Jan 2003
Resigned 25 Jan 2012

DOWSON, Alan

Resigned
21 Richmond Road, BristolBS6 5EN
Born October 1949
Director
Appointed 17 May 1992
Resigned 29 Nov 1995

DUFFY, Tina Marie

Resigned
30 Frogmore StreetBS1 5NA
Born November 1956
Director
Appointed 03 Nov 2017
Resigned 11 Dec 2020

ENGLAND, Bette Christine

Resigned
9 Downleaze, BristolBS16 6JR
Born February 1952
Director
Appointed 20 Jul 1993
Resigned 07 Oct 1998

GRANT, Jean

Resigned
30 Frogmore StreetBS1 5NA
Born July 1949
Director
Appointed 12 Sept 2013
Resigned 24 Jan 2020

HAMBLYN, Mary

Resigned
30 Frogmore StreetBS1 5NA
Born June 1976
Director
Appointed 17 Jul 2020
Resigned 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Memorandum Articles
29 May 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2025
CC04CC04
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 June 2008
AAAnnual Accounts
Memorandum Articles
10 April 2008
MEM/ARTSMEM/ARTS
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
21 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Legacy
17 February 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
23 August 1993
288288
Memorandum Articles
16 August 1993
MEM/ARTSMEM/ARTS
Legacy
29 January 1993
288288
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
23 July 1992
288288
Legacy
3 July 1992
287Change of Registered Office
Legacy
3 July 1992
224224
Incorporation Company
24 January 1992
NEWINCIncorporation