Company NameThe Clore Leadership Programme
Company StatusActive
Company Number05083008
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDame Vivien Louise Duffield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RolePhilanthropist
Country of ResidenceSwitzerland
Correspondence Address39 Quai Wilson
Geneva
1201
Director NameMr David Terence Digby Harrel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Secretary NameMs Rebecca Laschetti
StatusCurrent
Appointed04 December 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMr David Andrew Kershaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(11 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMr Roland Francis Kester Keating
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(12 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMs Moira Sarah Sinclair
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMs Katherine Margaret Elizabeth McGrath
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMs Catherine Ann Holden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(18 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMx Daisy Elizabeth Roberta Hale
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(18 years after company formation)
Appointment Duration2 years
RoleIndependent Producer
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMrs Dhikshana Turakhia Pering
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Engagement & Skills
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameClive Daniel Gillinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleManaging Director
Correspondence Address33 Church Crescent
London
N10 3NA
Director NameThe Rt Hon Lord Of Finsbury Pc Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thornhill Square
London
N1 1BQ
Director NameMs Susan Linda Hoyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Thanet Street
London
WC1H 9QL
Secretary NameMs Susan Linda Hoyle
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Thanet Street
London
WC1H 9QL
Director NameMs Nichola Johnson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(7 months, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 24 March 2022)
RoleMuseum Director Lecturer
Country of ResidenceEngland
Correspondence AddressThe Lodging House
8 Church Street
Reepham
Norfolk
NR10 4JW
Secretary NameMs Fiona Cameron
NationalityBritish
StatusResigned
Appointed11 December 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mountview Bradbourne Vale Road
Sevenoaks
Kent
TN13 3DD
Director NameSir John Tusa
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Canonbury Place
London
N1 2NN
Director NameSandy Nairne
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2019)
RoleGallery Director
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameProf John Michael Holden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(11 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2019)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMs Pauline Ann Tambling
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameDr Maria Jane Balshaw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(11 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMr Stephen Alexander Page
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(12 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameProf Wayne McGregor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(12 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2022)
RoleChoreographer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMrs Carol Ann Lake
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMs Sarah Jane St Clair Weir
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
Director NameMrs Anisa Mary Morridadi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(16 years, 12 months after company formation)
Appointment Duration3 years (resigned 20 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSouth Building, Somerset House
Strand
London
WC2R 1LA

Contact

Websitecloreleadership.org
Email address[email protected]
Telephone020 74209430
Telephone regionLondon

Location

Registered AddressSouth Building, Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,674,685
Net Worth£1,531,701
Cash£605,008
Current Liabilities£291,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

4 January 2021Termination of appointment of Stephen Alexander Page as a director on 31 December 2020 (1 page)
10 December 2020Appointment of Ms Sarah Jane St Clair Weir as a director on 10 December 2020 (2 pages)
10 December 2020Appointment of Ms Katherine Margaret Elizabeth Mcgrath as a director on 10 December 2020 (2 pages)
5 November 2020Full accounts made up to 31 March 2020 (35 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 January 2020Termination of appointment of John Michael Holden as a director on 18 December 2019 (1 page)
30 October 2019Full accounts made up to 31 March 2019 (35 pages)
18 June 2019Auditor's resignation (2 pages)
21 May 2019Appointment of Ms Moira Sarah Sinclair as a director on 20 May 2019 (2 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Sandy Nairne as a director on 28 February 2019 (1 page)
10 January 2019Director's details changed for Mr David Terence Digby Harrel on 10 January 2019 (2 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (29 pages)
15 October 2018Appointment of Mrs Carol Ann Lake as a director on 9 October 2018 (2 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 31 March 2017 (30 pages)
9 November 2017Full accounts made up to 31 March 2017 (30 pages)
25 May 2017Termination of appointment of Susan Linda Hoyle as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Pauline Ann Tambling as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Pauline Ann Tambling as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Susan Linda Hoyle as a director on 24 May 2017 (1 page)
20 April 2017Appointment of Mr Roland Francis Kester Keating as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Mr Stephen Alexander Page as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Mr Stephen Alexander Page as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Professor Wayne Mcgregor as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Professor Wayne Mcgregor as a director on 16 March 2017 (2 pages)
20 April 2017Appointment of Mr Roland Francis Kester Keating as a director on 16 March 2017 (2 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 November 2016Full accounts made up to 31 March 2016 (28 pages)
18 November 2016Full accounts made up to 31 March 2016 (28 pages)
25 April 2016Appointment of Ms Pauline Ann Tambling as a director on 17 March 2016 (2 pages)
25 April 2016Appointment of Mr David Kershaw as a director on 17 March 2016 (2 pages)
25 April 2016Appointment of Professor John Michael Holden as a director on 17 March 2016 (2 pages)
25 April 2016Appointment of Mr David Kershaw as a director on 17 March 2016 (2 pages)
25 April 2016Appointment of Ms Pauline Ann Tambling as a director on 17 March 2016 (2 pages)
25 April 2016Appointment of Dr Maria Jane Balshaw as a director on 17 March 2016 (2 pages)
25 April 2016Appointment of Professor John Michael Holden as a director on 17 March 2016 (2 pages)
25 April 2016Appointment of Dr Maria Jane Balshaw as a director on 17 March 2016 (2 pages)
21 March 2016Annual return made up to 15 March 2016 no member list (6 pages)
21 March 2016Annual return made up to 15 March 2016 no member list (6 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 March 2016Memorandum and Articles of Association (7 pages)
3 March 2016Memorandum and Articles of Association (7 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 November 2015Full accounts made up to 31 March 2015 (30 pages)
12 November 2015Full accounts made up to 31 March 2015 (30 pages)
17 March 2015Annual return made up to 15 March 2015 no member list (6 pages)
17 March 2015Annual return made up to 15 March 2015 no member list (6 pages)
15 December 2014Termination of appointment of Fiona Cameron as a secretary on 4 December 2014 (1 page)
15 December 2014Termination of appointment of Fiona Cameron as a secretary on 4 December 2014 (1 page)
15 December 2014Appointment of Ms Rebecca Laschetti as a secretary on 4 December 2014 (2 pages)
15 December 2014Termination of appointment of Fiona Cameron as a secretary on 4 December 2014 (1 page)
15 December 2014Appointment of Ms Rebecca Laschetti as a secretary on 4 December 2014 (2 pages)
15 December 2014Appointment of Ms Rebecca Laschetti as a secretary on 4 December 2014 (2 pages)
7 November 2014Full accounts made up to 31 March 2014 (29 pages)
7 November 2014Full accounts made up to 31 March 2014 (29 pages)
2 September 2014Appointment of Sandy Nairne as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of John Tusa as a director on 31 August 2014 (1 page)
2 September 2014Appointment of Sandy Nairne as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Sandy Nairne as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of John Tusa as a director on 31 August 2014 (1 page)
17 March 2014Annual return made up to 15 March 2014 no member list (7 pages)
17 March 2014Annual return made up to 15 March 2014 no member list (7 pages)
17 March 2014Secretary's details changed for Ms Fiona Cameron on 1 August 2013 (1 page)
17 March 2014Secretary's details changed for Ms Fiona Cameron on 1 August 2013 (1 page)
17 March 2014Secretary's details changed for Ms Fiona Cameron on 1 August 2013 (1 page)
22 October 2013Full accounts made up to 31 March 2013 (30 pages)
22 October 2013Full accounts made up to 31 March 2013 (30 pages)
15 March 2013Annual return made up to 15 March 2013 no member list (7 pages)
15 March 2013Annual return made up to 15 March 2013 no member list (7 pages)
23 October 2012Full accounts made up to 31 March 2012 (26 pages)
23 October 2012Full accounts made up to 31 March 2012 (26 pages)
15 March 2012Annual return made up to 15 March 2012 no member list (7 pages)
15 March 2012Annual return made up to 15 March 2012 no member list (7 pages)
5 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
4 January 2012Full accounts made up to 31 August 2011 (27 pages)
4 January 2012Full accounts made up to 31 August 2011 (27 pages)
16 March 2011Annual return made up to 16 March 2011 no member list (7 pages)
16 March 2011Annual return made up to 16 March 2011 no member list (7 pages)
18 January 2011Full accounts made up to 31 August 2010 (28 pages)
18 January 2011Full accounts made up to 31 August 2010 (28 pages)
22 March 2010Annual return made up to 19 March 2010 no member list (5 pages)
22 March 2010Annual return made up to 19 March 2010 no member list (5 pages)
19 March 2010Director's details changed for Susan Linda Hoyle on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Susan Linda Hoyle on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Nichola Johnson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Nichola Johnson on 19 March 2010 (2 pages)
30 December 2009Full accounts made up to 31 August 2009 (27 pages)
30 December 2009Full accounts made up to 31 August 2009 (27 pages)
24 March 2009Annual return made up to 24/03/09 (3 pages)
24 March 2009Annual return made up to 24/03/09 (3 pages)
9 January 2009Director appointed sir john tusa (2 pages)
9 January 2009Director appointed sir john tusa (2 pages)
22 December 2008Appointment terminated secretary susan hoyle (1 page)
22 December 2008Secretary appointed fiona cameron (2 pages)
22 December 2008Secretary appointed fiona cameron (2 pages)
22 December 2008Appointment terminated secretary susan hoyle (1 page)
17 December 2008Full accounts made up to 31 August 2008 (23 pages)
17 December 2008Full accounts made up to 31 August 2008 (23 pages)
18 August 2008Appointment terminated director of smith (1 page)
18 August 2008Appointment terminated director of smith (1 page)
9 June 2008Director's change of particulars / of smith / 21/04/2008 (1 page)
9 June 2008Annual return made up to 24/03/08 (3 pages)
9 June 2008Annual return made up to 24/03/08 (3 pages)
9 June 2008Director's change of particulars / of smith / 21/04/2008 (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
27 December 2007Full accounts made up to 31 August 2007 (22 pages)
27 December 2007Full accounts made up to 31 August 2007 (22 pages)
21 April 2007Annual return made up to 24/03/07 (5 pages)
21 April 2007Annual return made up to 24/03/07 (5 pages)
1 February 2007Full accounts made up to 31 August 2006 (20 pages)
1 February 2007Full accounts made up to 31 August 2006 (20 pages)
20 April 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 December 2005Full accounts made up to 31 August 2005 (17 pages)
23 December 2005Full accounts made up to 31 August 2005 (17 pages)
31 March 2005Annual return made up to 24/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 March 2005Annual return made up to 24/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
10 January 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
10 January 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
24 March 2004Incorporation (27 pages)
24 March 2004Incorporation (27 pages)