Background WavePink WaveYellow Wave

THE HARLESTON INFORMATION PLUS CHARITY (08010650)

THE HARLESTON INFORMATION PLUS CHARITY (08010650) is an active UK company. incorporated on 28 March 2012. with registered office in Harleston. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE HARLESTON INFORMATION PLUS CHARITY has been registered for 14 years. Current directors include BIRD, Janet, BRYANT, Kim Isobel, HART, Norman John and 4 others.

Company Number
08010650
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 2012
Age
14 years
Address
8 Exchange Street, Harleston, IP20 9AB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BIRD, Janet, BRYANT, Kim Isobel, HART, Norman John, LING, Lynda Ann, MALINOWSKI, Carolyn Anne, SAVAGE, Jeremy Philip, TWIGGE, Robin Nicholas Graves
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARLESTON INFORMATION PLUS CHARITY

THE HARLESTON INFORMATION PLUS CHARITY is an active company incorporated on 28 March 2012 with the registered office located in Harleston. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE HARLESTON INFORMATION PLUS CHARITY was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

08010650

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

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 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

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

8 Exchange Street Harleston, IP20 9AB,

Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Joined
Feb 24
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BIRD, Janet

Active
Exchange Street, HarlestonIP20 9AB
Born February 1962
Director
Appointed 21 Feb 2023

BRYANT, Kim Isobel

Active
Exchange Street, HarlestonIP20 9AB
Born September 1955
Director
Appointed 20 Jul 2015

HART, Norman John

Active
Exchange Street, HarlestonIP20 9AB
Born May 1946
Director
Appointed 28 Mar 2012

LING, Lynda Ann

Active
Jays Green, HarlestonIP20 9HH
Born August 1955
Director
Appointed 20 Sept 2021

MALINOWSKI, Carolyn Anne

Active
Exchange Street, HarlestonIP20 9AB
Born November 1948
Director
Appointed 16 Sept 2013

SAVAGE, Jeremy Philip

Active
Exchange Street, HarlestonIP20 9AB
Born June 1937
Director
Appointed 11 Jul 2023

TWIGGE, Robin Nicholas Graves

Active
Exchange Street, HarlestonIP20 9AB
Born March 1950
Director
Appointed 28 Mar 2012

BIRD, Eric Alfred

Resigned
Exchange Street, HarlestonIP20 9AB
Born December 1930
Director
Appointed 20 Jul 2015
Resigned 19 Oct 2017

BROWN, Jack Henry

Resigned
Exchange Street, HarlestonIP20 9AB
Born December 1924
Director
Appointed 28 Mar 2012
Resigned 30 Jun 2018

BROWN, Ruth Eileen

Resigned
Exchange Street, HarlestonIP20 9AB
Born December 1942
Director
Appointed 28 Mar 2012
Resigned 06 Jun 2012

FRASER, Nicholas Donald

Resigned
Exchange Street, HarlestonIP20 9AB
Born September 1956
Director
Appointed 18 Jul 2019
Resigned 18 Nov 2019

GRIFFITHS, Mary Margaret

Resigned
Exchange Street, HarlestonIP20 9AB
Born October 1940
Director
Appointed 28 Mar 2012
Resigned 02 Jun 2025

HOLLAND, William Sidney John

Resigned
Exchange Street, HarlestonIP20 9AB
Born March 1947
Director
Appointed 24 Jul 2014
Resigned 14 Apr 2017

HUDSON, Clive, Reverend

Resigned
Exchange Street, HarlestonIP20 9AB
Born May 1942
Director
Appointed 28 Mar 2012
Resigned 21 Jun 2014

MORTIMER, Peter Donald

Resigned
Exchange Street, HarlestonIP20 9AB
Born November 1947
Director
Appointed 28 Mar 2012
Resigned 20 Sept 2021

TILSON, Susan

Resigned
Exchange Street, HarlestonIP20 9AB
Born April 1943
Director
Appointed 28 Mar 2012
Resigned 31 Jul 2014

WRENCH, Ann Norian

Resigned
Exchange Street, HarlestonIP20 9AB
Born November 1946
Director
Appointed 28 Mar 2012
Resigned 20 Jul 2015

WRIGHT, Brian Frank

Resigned
Exchange Street, HarlestonIP20 9AB
Born July 1935
Director
Appointed 15 May 2017
Resigned 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Incorporation Company
28 March 2012
NEWINCIncorporation