Background WavePink WaveYellow Wave

HARMONY ASSOCIATES LTD (07854771)

HARMONY ASSOCIATES LTD (07854771) is an active UK company. incorporated on 21 November 2011. with registered office in Workington. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. HARMONY ASSOCIATES LTD has been registered for 14 years. Current directors include CAMLIN, David Alan, DURANT, Sharon, Ms., HEATON, Arwen Kirstie and 2 others.

Company Number
07854771
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2011
Age
14 years
Address
Ghyll Cottage, Workington, CA14 4TY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CAMLIN, David Alan, DURANT, Sharon, Ms., HEATON, Arwen Kirstie, MATHER, Rebecca Claire, ZESERSON, Katherine
SIC Codes
85590, 86900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY ASSOCIATES LTD

HARMONY ASSOCIATES LTD is an active company incorporated on 21 November 2011 with the registered office located in Workington. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. HARMONY ASSOCIATES LTD was registered 14 years ago.(SIC: 85590, 86900, 90030)

Status

active

Active since 14 years ago

Company No

07854771

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Ghyll Cottage Lamplugh Green Workington, CA14 4TY,

Previous Addresses

Ghyll Cottage Lamplugh Workington Cumbria CA14 4TY United Kingdom
From: 21 November 2011To: 10 December 2012
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Oct 18
Director Left
Jun 20
Director Joined
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CAMLIN, David Alan

Active
Lamplugh Green, WorkingtonCA14 4TY
Secretary
Appointed 08 Dec 2013

CAMLIN, David Alan

Active
Lamplugh, WorkingtonCA14 4TY
Born April 1965
Director
Appointed 21 Nov 2011

DURANT, Sharon, Ms.

Active
High View, WallsendNE28 8SS
Born October 1972
Director
Appointed 06 Apr 2017

HEATON, Arwen Kirstie

Active
Loweswater, CockermouthCA13 0RR
Born December 1971
Director
Appointed 11 Nov 2025

MATHER, Rebecca Claire

Active
Fife Terrace, Newcastle Upon TyneNE17 7TE
Born September 1975
Director
Appointed 03 Apr 2017

ZESERSON, Katherine

Active
Fife Terrace, Newcastle Upon TyneNE17 7TE
Born May 1959
Director
Appointed 06 Apr 2017

POWER, Angela Marion

Resigned
Lamplugh, WorkingtonCA14 4TY
Secretary
Appointed 21 Nov 2011
Resigned 08 Dec 2013

DURANT, Sharon, Ms.

Resigned
High View, WallsendNE28 8SS
Born October 1980
Director
Appointed 03 Apr 2017
Resigned 04 Apr 2017

LOVATT, Mo, Ms.

Resigned
Frances Street, Blaydon-On-TyneNE21 4EP
Born November 1970
Director
Appointed 06 Apr 2017
Resigned 07 Feb 2020

POWER, Angela Marion

Resigned
Lamplugh, WorkingtonCA14 4TY
Born November 1952
Director
Appointed 21 Nov 2011
Resigned 03 Apr 2017

ZESERSON, Katherine

Resigned
Fife Terrace, Newcastle Upon TyneNE17 7TE
Born May 1959
Director
Appointed 03 Apr 2017
Resigned 04 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Ms Angela Marion Power

Ceased
Lamplugh Green, WorkingtonCA14 4TY
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr David Alan Camlin

Active
Lamplugh Green, WorkingtonCA14 4TY
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
8 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Termination Secretary Company With Name
8 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2011
NEWINCIncorporation