Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HARBOUR FOUNDATION
Company Information for

THE HARBOUR FOUNDATION

1 RED PLACE, LONDON, W1K 6PL,
Company Registration Number
00975116
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Harbour Foundation
THE HARBOUR FOUNDATION was founded on 1970-03-19 and has its registered office in London. The organisation's status is listed as "Active". The Harbour Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE HARBOUR FOUNDATION
 
Legal Registered Office
1 RED PLACE
LONDON
W1K 6PL
Other companies in W1K
 
Filing Information
Company Number 00975116
Company ID Number 00975116
Date formed 1970-03-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 15:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HARBOUR FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE HARBOUR FOUNDATION
The following companies were found which have the same name as THE HARBOUR FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HARBOUR FOUNDATION, INC. 1780 S.W. 10 STREET BOCA RATON FL 33486 Inactive Company formed on the 1989-09-12
THE HARBOUR FOUNDATION 509 VICKSBURG WAY SOUTHLAKE TX 76092 Active Company formed on the 1998-06-26

Company Officers of THE HARBOUR FOUNDATION

Current Directors
Officer Role Date Appointed
DANIEL ELLIOTT ABRAHAMS
Company Secretary 2002-03-27
DANIEL HARBOUR
Director 2008-03-19
EDMOND HARBOUR
Director 2011-06-15
GIDEON MARK HARBOUR
Director 2016-11-07
SUSAN HARBOUR
Director 2006-01-23
RICHARD SIMON HERMER
Director 2017-03-01
HARRY PAUL RICH
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAGER REX HARBOUR
Director 1991-03-07 2016-12-19
ANTHONY CHARLES HUMPHRIES
Director 1991-03-07 2011-06-15
BARBARA BRENDA GREEN
Director 1999-09-27 2008-03-04
STANLEY GREEN
Director 1999-09-27 2008-03-04
ZENA SANDRA BLACKMAN
Director 2006-02-13 2007-06-19
STANLEY GREEN
Company Secretary 1999-09-27 2002-03-27
GIDEON MARK HARBOUR
Company Secretary 1998-05-31 1999-09-27
DANIEL ADAM HARBOUR
Director 1996-10-09 1999-09-27
EDMOND HARBOUR
Director 1996-10-09 1999-09-27
GIDEON MARK HARBOUR
Director 1998-05-31 1999-09-27
ZENA SANDRA BLACKMAN
Company Secretary 1998-03-23 1998-05-31
ZENA SANDRA BLACKMAN
Director 1998-03-23 1998-05-31
EDMOND HARBOUR
Company Secretary 1996-10-09 1998-03-23
GIDEON MARK HARBOUR
Company Secretary 1995-10-29 1996-10-09
STANLEY GREEN
Director 1991-03-07 1996-10-09
GIDEON MARK HARBOUR
Director 1991-03-07 1996-10-09
MICHAEL DAVID POSEN
Director 1991-03-07 1996-10-09
STANLEY GREEN
Company Secretary 1991-03-07 1995-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ELLIOTT ABRAHAMS OPTIAL UK LIMITED Company Secretary 2007-05-18 CURRENT 2000-06-16 Active
DANIEL ELLIOTT ABRAHAMS BELSIZE AVENUE 18 FREEHOLD LIMITED Company Secretary 2006-10-05 CURRENT 2006-10-05 Active
DANIEL ELLIOTT ABRAHAMS CONLATUSE LIMITED Company Secretary 2002-03-27 CURRENT 1968-05-08 Active
DANIEL ELLIOTT ABRAHAMS CURTRA LIMITED Company Secretary 2001-07-25 CURRENT 1984-06-07 Active
DANIEL ELLIOTT ABRAHAMS HDG. LTD Company Secretary 2001-07-24 CURRENT 2000-01-04 Active
DANIEL HARBOUR HDG. LTD Director 2005-03-11 CURRENT 2000-01-04 Active
GIDEON MARK HARBOUR STARBOLT LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
GIDEON MARK HARBOUR DEERBRANCH LIMITED Director 2011-04-12 CURRENT 1983-10-31 Active
RICHARD SIMON HERMER MATRIX CHAMBERS LIMITED Director 2016-03-03 CURRENT 2000-02-10 Active
HARRY PAUL RICH GLASGOW SCHOOL OF ART. Director 2018-06-01 CURRENT 1892-02-04 Active
HARRY PAUL RICH OPEN COLLEGE OF THE ARTS Director 2018-02-12 CURRENT 1987-04-23 Active
HARRY PAUL RICH MORE POTENTIAL LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
HARRY PAUL RICH ELEVEN CHRISTCHURCH AVENUE MANAGEMENT LIMITED Director 2009-10-01 CURRENT 1982-06-28 Active
HARRY PAUL RICH ELEVEN CHRISTCHURCH AVENUE MANAGEMENT LIMITED Director 1992-03-31 CURRENT 1982-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-04-11CH01Director's details changed for Mr Gideon Mark Harbour on 2019-04-11
2019-04-11PSC04Change of details for Mr Gideon Mark Harbour as a person with significant control on 2019-04-11
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-05-21CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL ELLIOTT ABRAHAMS on 2018-05-20
2018-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HERMER
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY RICH
2018-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HERMER
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY RICH
2017-05-05RES13Resolutions passed:That the consent of the charity commission pursuant to section 198 of the charities act 2011 having been provided in an email dated 09/02/2017 the revised articles of association be approved and adopted as the new articles of the cha...
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARBOUR / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HARBOUR / 23/03/2017
2017-03-14AP01DIRECTOR APPOINTED MR RICHARD SIMON HERMER
2017-03-14AP01DIRECTOR APPOINTED MR HARY PAUL RICH
2017-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAGER REX HARBOUR
2016-11-07AP01DIRECTOR APPOINTED MR GIDEON MARK HARBOUR
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-22AR0121/02/16 ANNUAL RETURN FULL LIST
2015-03-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-19AR0121/02/15 ANNUAL RETURN FULL LIST
2014-03-04AAMDAmended accounts made up to 2013-05-31
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-21AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM Barbican House 26-34 Old Street London EC1V 9HL
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2013-02-25AR0121/02/13 NO MEMBER LIST
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2012-02-24AR0121/02/12 NO MEMBER LIST
2011-12-07AP01DIRECTOR APPOINTED MR EDMOND HARBOUR
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUMPHRIES
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUMPHRIES
2011-03-09AR0121/02/11 NO MEMBER LIST
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-04-15AR0121/02/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARBOUR / 20/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAGER REX HARBOUR / 20/02/2010
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-03-03363aANNUAL RETURN MADE UP TO 21/02/09
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARBOUR / 01/03/2009
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / SEAGER HARBOUR / 01/03/2009
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-04-03288aDIRECTOR APPOINTED DANIEL HARBOUR
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR STANLEY GREEN
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR BARBARA GREEN
2008-03-05363aANNUAL RETURN MADE UP TO 21/02/08
2007-06-19288bDIRECTOR RESIGNED
2007-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-02-28363aANNUAL RETURN MADE UP TO 21/02/07
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-02-23363aANNUAL RETURN MADE UP TO 21/02/06
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-03-08363sANNUAL RETURN MADE UP TO 21/02/05
2004-03-23288bSECRETARY RESIGNED
2004-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-03-01363sANNUAL RETURN MADE UP TO 21/02/04
2003-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-03-14363sANNUAL RETURN MADE UP TO 21/02/03
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 10 SNOW HILL LONDON EC1A 2AL
2002-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-04-04288bSECRETARY RESIGNED
2002-04-04288aNEW SECRETARY APPOINTED
2002-03-06363sANNUAL RETURN MADE UP TO 21/02/02
2001-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-09363sANNUAL RETURN MADE UP TO 21/02/01
2001-01-22AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-03-20288bSECRETARY RESIGNED
2000-03-20363sANNUAL RETURN MADE UP TO 21/02/00
2000-01-21AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21288bDIRECTOR RESIGNED
1999-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-21288bDIRECTOR RESIGNED
1999-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-10363(288)SECRETARY RESIGNED
1999-03-10363sANNUAL RETURN MADE UP TO 21/02/99
1998-12-11AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HARBOUR FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HARBOUR FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-CHARGE 2006-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-13 Satisfied KREDIETBANK N.V.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HARBOUR FOUNDATION

Intangible Assets
Patents
We have not found any records of THE HARBOUR FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE HARBOUR FOUNDATION
Trademarks
We have not found any records of THE HARBOUR FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HARBOUR FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE HARBOUR FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE HARBOUR FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HARBOUR FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HARBOUR FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.