Company NameHarris Federation
Company StatusActive
Company Number06228587
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 2007(17 years ago)
Previous NameHarris Federation Of South London Schools

Business Activity

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

Directors

Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Daniel Moynihan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(5 months after company formation)
Appointment Duration16 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Mike Antoniou
NationalityBritish
StatusCurrent
Appointed19 June 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleFinance Director
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Karl James Hoods
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Timothy David Moore
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameDr Nigel David Rata
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMiss Angela Lewina Pamela Kail
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMrs Dorothy Elliott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Paul Jacobs
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhilip Harris House 1a Spur Road
Orpington
BR6 0PH
Director NameMr Phil Carr
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleBank Manager
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMrs Dawn Linsey Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCouncillor
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameLord Christopher Terrington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameSir Will Adderley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMs Claire Lemer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Geoffrey Ronald Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(16 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Ronald St Louis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(16 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleEducation Welfare Officer
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameLady Pauline Norma Harris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Philip John Saunders
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ravensbourne Avenue
Bromley
Kent
BR2 0AX
Director NameMr Philip John Saunders
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 days after company formation)
Appointment Duration16 years, 4 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameSir Cyril Julian Hebden Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 days after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Peter John Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Bruce Alexander Noble
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AD
Director NameMr Tim John Manly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2011)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMary Patricia Atkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2013)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Anthony Richard Bull
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameDr Paul Ian Clifford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2011)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Paul Jacobs
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Keith Morley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameBaroness Judith Ann Wilcox
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AD
Director NameMr Anthony Peter Bayon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMs Victoria Louise Gough
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2011)
RoleAdvisor, Education And Society, British Council
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMrs Beverley Margaret Johnston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 August 2015)
RoleSenior Local Government Officer
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMrs Rosalyn Susan Wilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMrs Laura Jean Manson-Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMrs Annette Margaret Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Robin Keith Alcock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr David John Edward Lomas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2016)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH

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

Financials

Year2014
Turnover£196,727,000
Net Worth£308,800,000
Cash£31,680,000
Current Liabilities£29,842,000

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (4 days from now)

Charges

2 April 2019Delivered on: 2 April 2019
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: The freehold land depot site known as land at council depot, park view road, london (registered at land registry under title number AGL441868).
Outstanding
8 February 2017Delivered on: 20 February 2017
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: Lee valley techno park, ashley road, london N17 9LN and registered at the land registry under title number AGL349991.
Outstanding
2 February 2015Delivered on: 3 February 2015
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: F/H under t/nos. EX448862 EX646060 EX482659 and EX213320.
Outstanding
1 July 2014Delivered on: 3 July 2014
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: 173 to 183 (odd numbers) lordship lane east dulwich london.
Outstanding
10 April 2014Delivered on: 15 April 2014
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: Land and buildings known as steel houose 11 tothill street london.
Outstanding

Filing History

10 March 2021Notification of Peter Alexander Harris as a person with significant control on 12 February 2021 (2 pages)
10 March 2021Notification of Pauline Norma Harris as a person with significant control on 12 February 2021 (2 pages)
1 March 2021Cessation of Philip Saunders as a person with significant control on 12 February 2021 (1 page)
1 March 2021Cessation of Daniel Moynihan as a person with significant control on 12 February 2021 (1 page)
7 December 2020Appointment of Mr Phil Carr as a director on 1 April 2020 (2 pages)
4 December 2020Appointment of Mrs Dawn Linsey Wright as a director on 1 April 2020 (2 pages)
4 December 2020Appointment of Lord Christopher Terrington as a director on 1 April 2020 (2 pages)
25 November 2020Termination of appointment of Anthony Peter Bayon as a director on 31 August 2020 (1 page)
12 August 2020Group of companies' accounts made up to 31 August 2019 (63 pages)
2 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 April 2019Registration of charge 062285870005, created on 2 April 2019 (16 pages)
11 March 2019Group of companies' accounts made up to 31 August 2018 (65 pages)
9 May 2018Group of companies' accounts made up to 31 August 2017 (60 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Paul Jacobs as a director on 1 February 2018 (2 pages)
16 October 2017Termination of appointment of Keith Morley as a director on 31 August 2017 (1 page)
16 October 2017Termination of appointment of Keith Morley as a director on 31 August 2017 (1 page)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
20 February 2017Registration of charge 062285870004, created on 8 February 2017 (18 pages)
20 February 2017Registration of charge 062285870004, created on 8 February 2017 (18 pages)
10 February 2017Group of companies' accounts made up to 31 August 2016 (62 pages)
10 February 2017Group of companies' accounts made up to 31 August 2016 (62 pages)
25 January 2017Appointment of Mrs Dorothy Elliott as a director on 11 January 2017 (2 pages)
25 January 2017Appointment of Mrs Dorothy Elliott as a director on 11 January 2017 (2 pages)
29 September 2016Termination of appointment of Annette Margaret Smith as a director on 31 August 2016 (1 page)
29 September 2016Termination of appointment of Annette Margaret Smith as a director on 31 August 2016 (1 page)
22 June 2016Termination of appointment of David John Edward Lomas as a director on 2 June 2016 (1 page)
22 June 2016Termination of appointment of David John Edward Lomas as a director on 2 June 2016 (1 page)
23 May 2016Annual return made up to 26 April 2016 no member list (8 pages)
23 May 2016Annual return made up to 26 April 2016 no member list (8 pages)
20 April 2016Group of companies' accounts made up to 31 August 2015 (56 pages)
20 April 2016Group of companies' accounts made up to 31 August 2015 (56 pages)
15 September 2015Appointment of Miss Angela Lewina Pamela Kail as a director on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Cyril Julian Hebden Taylor as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Cyril Julian Hebden Taylor as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Cyril Julian Hebden Taylor as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Miss Angela Lewina Pamela Kail as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Miss Angela Lewina Pamela Kail as a director on 1 September 2015 (2 pages)
11 September 2015Appointment of Dr Nigel David Rata as a director on 31 August 2015 (2 pages)
11 September 2015Termination of appointment of Paul Jacobs as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Pauline Norma Harris as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Paul Jacobs as a director on 31 August 2015 (1 page)
11 September 2015Appointment of Dr Nigel David Rata as a director on 31 August 2015 (2 pages)
11 September 2015Termination of appointment of Beverley Margaret Johnston as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Laura Jean Manson-Smith as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Beverley Margaret Johnston as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Laura Jean Manson-Smith as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Pauline Norma Harris as a director on 31 August 2015 (1 page)
20 May 2015Annual return made up to 26 April 2015 no member list (10 pages)
20 May 2015Annual return made up to 26 April 2015 no member list (10 pages)
22 April 2015Group of companies' accounts made up to 31 August 2014 (55 pages)
22 April 2015Group of companies' accounts made up to 31 August 2014 (55 pages)
3 February 2015Registration of charge 062285870003, created on 2 February 2015 (16 pages)
3 February 2015Registration of charge 062285870003, created on 2 February 2015 (16 pages)
3 February 2015Registration of charge 062285870003, created on 2 February 2015 (16 pages)
3 July 2014Registration of charge 062285870002 (31 pages)
3 July 2014Registration of charge 062285870002 (31 pages)
15 May 2014Group of companies' accounts made up to 31 August 2013 (49 pages)
15 May 2014Group of companies' accounts made up to 31 August 2013 (49 pages)
30 April 2014Annual return made up to 26 April 2014 no member list (10 pages)
30 April 2014Annual return made up to 26 April 2014 no member list (10 pages)
15 April 2014Registration of charge 062285870001 (31 pages)
15 April 2014Registration of charge 062285870001 (31 pages)
31 December 2013Memorandum and Articles of Association (24 pages)
31 December 2013Memorandum and Articles of Association (24 pages)
18 December 2013Appointment of Mr David John Edward Lomas as a director (2 pages)
18 December 2013Appointment of Mr David John Edward Lomas as a director (2 pages)
12 December 2013Termination of appointment of Mary Atkinson as a director (1 page)
12 December 2013Termination of appointment of Mary Atkinson as a director (1 page)
12 December 2013Appointment of Mr Robin Keith Alcock as a director (2 pages)
12 December 2013Appointment of Mr Robin Keith Alcock as a director (2 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2013Group of companies' accounts made up to 31 August 2012 (49 pages)
24 May 2013Group of companies' accounts made up to 31 August 2012 (49 pages)
13 May 2013Annual return made up to 26 April 2013 no member list (9 pages)
13 May 2013Annual return made up to 26 April 2013 no member list (9 pages)
2 November 2012Appointment of Mrs Annette Margaret Smith as a director (2 pages)
2 November 2012Appointment of Mrs Annette Margaret Smith as a director (2 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 May 2012Group of companies' accounts made up to 31 August 2011 (41 pages)
29 May 2012Group of companies' accounts made up to 31 August 2011 (41 pages)
8 May 2012Annual return made up to 26 April 2012 no member list (9 pages)
8 May 2012Annual return made up to 26 April 2012 no member list (9 pages)
28 March 2012Appointment of Mrs Laura Jean Manson-Smith as a director (2 pages)
28 March 2012Appointment of Mrs Laura Jean Manson-Smith as a director (2 pages)
15 December 2011Termination of appointment of Tim Manly as a director (1 page)
15 December 2011Termination of appointment of Tim Manly as a director (1 page)
30 November 2011Appointment of Mrs Rosalyn Susan Wilton as a director (2 pages)
30 November 2011Appointment of Mrs Rosalyn Susan Wilton as a director (2 pages)
14 October 2011Termination of appointment of Victoria Gough as a director (1 page)
14 October 2011Appointment of Mr Timothy David Moore as a director (2 pages)
14 October 2011Appointment of Mr Timothy David Moore as a director (2 pages)
14 October 2011Appointment of Mr Karl James Hoods as a director (2 pages)
14 October 2011Termination of appointment of Paul Clifford as a director (1 page)
14 October 2011Termination of appointment of Victoria Gough as a director (1 page)
14 October 2011Appointment of Mr Karl James Hoods as a director (2 pages)
14 October 2011Termination of appointment of Paul Clifford as a director (1 page)
8 August 2011Company name changed harris federation of south london schools\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2011Company name changed harris federation of south london schools\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2011Annual return made up to 26 April 2011 no member list (8 pages)
23 May 2011Annual return made up to 26 April 2011 no member list (8 pages)
20 May 2011Termination of appointment of Peter Holmes as a director (1 page)
20 May 2011Termination of appointment of Peter Holmes as a director (1 page)
31 March 2011Group of companies' accounts made up to 31 August 2010 (38 pages)
31 March 2011Group of companies' accounts made up to 31 August 2010 (38 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)
1 December 2010Termination of appointment of Judith Wilcox as a director (1 page)
1 December 2010Appointment of Ms Victoria Louise Gough as a director (2 pages)
1 December 2010Appointment of Ms Victoria Louise Gough as a director (2 pages)
1 December 2010Appointment of Mrs Beverley Margaret Johnston as a director (2 pages)
1 December 2010Termination of appointment of Bruce Noble as a director (1 page)
1 December 2010Termination of appointment of Judith Wilcox as a director (1 page)
1 December 2010Appointment of Mrs Beverley Margaret Johnston as a director (2 pages)
1 December 2010Termination of appointment of Bruce Noble as a director (1 page)
19 May 2010Director's details changed for Lady Pauline Norma Harris on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Jacobs on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Tim John Manly on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Jacobs on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Lady Pauline Norma Harris on 26 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Mike Antoniou on 26 April 2010 (1 page)
19 May 2010Annual return made up to 26 April 2010 no member list (8 pages)
19 May 2010Director's details changed for Mary Patricia Atkinson on 26 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Mike Antoniou on 26 April 2010 (1 page)
19 May 2010Director's details changed for Mary Patricia Atkinson on 26 April 2010 (2 pages)
19 May 2010Annual return made up to 26 April 2010 no member list (8 pages)
19 May 2010Director's details changed for Sir Cyril Julian Hebden Taylor on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Philip John Saunders on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Bruce Alexander Noble on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Tim John Manly on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Peter John Holmes on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Sir Cyril Julian Hebden Taylor on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Keith Morley on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Bruce Alexander Noble on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Lord Philip Charles Harris of Peckham on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Dr Daniel Moynihan on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Ian Clifford on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Ian Clifford on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Keith Morley on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Dr Daniel Moynihan on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Peter John Holmes on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Lord Philip Charles Harris of Peckham on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Philip John Saunders on 26 April 2010 (2 pages)
21 April 2010Group of companies' accounts made up to 31 August 2009 (42 pages)
21 April 2010Group of companies' accounts made up to 31 August 2009 (42 pages)
9 February 2010Appointment of Mr Anthony Peter Bayon as a director (2 pages)
9 February 2010Appointment of Mr Anthony Peter Bayon as a director (2 pages)
9 February 2010Appointment of Baroness Judith Ann Wilcox as a director (2 pages)
9 February 2010Appointment of Baroness Judith Ann Wilcox as a director (2 pages)
11 August 2009Director appointed paul jacobs (3 pages)
11 August 2009Director appointed paul jacobs (3 pages)
7 August 2009Director appointed keith morley (2 pages)
7 August 2009Director appointed keith morley (2 pages)
8 May 2009Annual return made up to 26/04/09 (5 pages)
8 May 2009Annual return made up to 26/04/09 (5 pages)
26 February 2009Group of companies' accounts made up to 31 August 2008 (33 pages)
26 February 2009Group of companies' accounts made up to 31 August 2008 (33 pages)
19 February 2009Appointment terminated director anthony bull (1 page)
19 February 2009Appointment terminated director anthony bull (1 page)
16 February 2009Appointment terminated secretary philip saunders (1 page)
16 February 2009Appointment terminated secretary philip saunders (1 page)
19 August 2008Secretary appointed mr mike antoniou (1 page)
19 August 2008Secretary appointed mr mike antoniou (1 page)
9 July 2008Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom (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 harris academy maberley road crystal palace london SE19 2JH united kingdom (1 page)
4 July 2008Registered office changed on 04/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom (1 page)
4 July 2008Registered office changed on 04/07/2008 from philip harris house 1A spur road orpington kent BR6 0PH (1 page)
30 April 2008Annual return made up to 26/04/08 (5 pages)
30 April 2008Annual return made up to 26/04/08 (5 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
6 December 2007New director appointed (3 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (3 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 July 2007New director appointed (3 pages)
5 July 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
5 July 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
5 July 2007New director appointed (4 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (4 pages)
26 April 2007Incorporation (42 pages)
26 April 2007Incorporation (42 pages)