Company NameHarris Academies Project Management Limited
DirectorDaniel Moynihan
Company StatusActive
Company Number05887355
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Daniel Moynihan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMichael Antoniou
NationalityBritish
StatusCurrent
Appointed27 May 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleFd
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Peter John Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Lodge
Maresfield Park
East Sussex
TN22 2HB
Director NameMr Philip John Saunders
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Paul Jacobs
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTransvaal Cottage
Newbarn Road
Swanley
Kent
BR8 7PW

Contact

Websiteharrisfederation.org.uk
Email address[email protected]
Telephone020 82537777
Telephone regionLondon

Location

Registered Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harris Federation Of South London Schools
100.00%
Ordinary

Financials

Year2014
Turnover£586,678
Gross Profit£5,456
Net Worth£1
Cash£402,337
Current Liabilities£468,300

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

25 October 2023Termination of appointment of Philip John Saunders as a director on 31 August 2023 (1 page)
27 September 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 August 2022 (11 pages)
21 September 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 August 2021 (11 pages)
31 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
24 May 2021Accounts for a small company made up to 31 August 2020 (14 pages)
12 August 2020Accounts for a small company made up to 31 August 2019 (14 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 31 August 2018 (16 pages)
7 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
9 May 2018Accounts for a small company made up to 31 August 2017 (16 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 February 2017Full accounts made up to 31 August 2016 (14 pages)
10 February 2017Full accounts made up to 31 August 2016 (14 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
20 April 2016Full accounts made up to 31 August 2015 (12 pages)
20 April 2016Full accounts made up to 31 August 2015 (12 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
22 April 2015Full accounts made up to 31 August 2014 (12 pages)
22 April 2015Full accounts made up to 31 August 2014 (12 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
15 January 2014Full accounts made up to 31 August 2013 (12 pages)
15 January 2014Full accounts made up to 31 August 2013 (12 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
13 March 2013Full accounts made up to 31 August 2012 (12 pages)
13 March 2013Full accounts made up to 31 August 2012 (12 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 February 2012Full accounts made up to 31 August 2011 (12 pages)
2 February 2012Full accounts made up to 31 August 2011 (12 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
30 March 2011Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AD on 30 March 2011 (1 page)
30 March 2011Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AD on 30 March 2011 (1 page)
22 March 2011Full accounts made up to 31 August 2010 (12 pages)
22 March 2011Full accounts made up to 31 August 2010 (12 pages)
29 July 2010Secretary's details changed for Michael Antoniou on 1 July 2010 (1 page)
29 July 2010Director's details changed for Philip John Saunders on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Philip John Saunders on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Philip John Saunders on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Dr Daniel Moynihan on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Dr Daniel Moynihan on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Dr Daniel Moynihan on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Michael Antoniou on 1 July 2010 (1 page)
29 July 2010Secretary's details changed for Michael Antoniou on 1 July 2010 (1 page)
21 April 2010Full accounts made up to 31 August 2009 (12 pages)
21 April 2010Full accounts made up to 31 August 2009 (12 pages)
17 September 2009Return made up to 26/07/09; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from the william stanley building 14 south norwood hill london SE25 6AD (1 page)
17 September 2009Registered office changed on 17/09/2009 from the william stanley building 14 south norwood hill london SE25 6AD (1 page)
17 September 2009Return made up to 26/07/09; full list of members (3 pages)
1 July 2009Full accounts made up to 31 August 2008 (12 pages)
1 July 2009Full accounts made up to 31 August 2008 (12 pages)
11 September 2008Return made up to 26/07/08; full list of members (3 pages)
11 September 2008Return made up to 26/07/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH (1 page)
9 July 2008Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH (1 page)
4 July 2008Registered office changed on 04/07/2008 from philip harris house, 1A spur road, orpington kent BR6 0PH (1 page)
4 July 2008Registered office changed on 04/07/2008 from philip harris house, 1A spur road, orpington kent BR6 0PH (1 page)
17 June 2008Appointment terminated director peter holmes (1 page)
17 June 2008Secretary appointed michael antoniou (2 pages)
17 June 2008Director appointed dr daniel moynihan (2 pages)
17 June 2008Appointment terminated secretary paul jacobs (1 page)
17 June 2008Appointment terminated secretary paul jacobs (1 page)
17 June 2008Appointment terminated director peter holmes (1 page)
17 June 2008Director appointed dr daniel moynihan (2 pages)
17 June 2008Secretary appointed michael antoniou (2 pages)
21 May 2008Full accounts made up to 31 August 2007 (12 pages)
21 May 2008Full accounts made up to 31 August 2007 (12 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
12 June 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
12 June 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (3 pages)
26 July 2006Incorporation (14 pages)
26 July 2006Incorporation (14 pages)