London
EC1M 4AR
Director Name | Ms Rachel Sarah O'Brien |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director Of The Humanitarian Leadership Academy |
Country of Residence | England |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Director Name | Mr Gareth John Danby Owen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Humanitarian Director |
Country of Residence | England |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Director Name | Mr Jan Laurits Egeland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Nrc Postboks 148 Sentrum Oslo 0102 Oslo |
Director Name | Mr Mark Ian Goldring |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Chief Executive Oxfam Gb |
Country of Residence | United Kingdom |
Correspondence Address | Oxfam House John Smith Drive Oxford Oxfordshire OX4 2JY |
Director Name | Dr Ahmed Mushtaque Raza Chowdhury |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Vice Chairperson, Brac |
Country of Residence | Bangladesh |
Correspondence Address | Brac Centre 75 Mohakhali Dhaka Dhaka 1212 |
Secretary Name | Mr Christopher John Lane |
---|---|
Status | Resigned |
Appointed | 05 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Director Name | Ms Fiona Catherine McBain |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 January 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Director Name | Mrs Janti Maria Soeripto |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2021) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Orange Street London WC2H 7HH |
Director Name | Tan Sri Dr Jemilah Binti Mahmood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 February 2016(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2019) |
Role | Under Secretary General |
Country of Residence | Switzerland |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Director Name | Mr Jeffrey Tarayao |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 15 February 2016(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 2019) |
Role | Chief Corporate Social Responsibility Officer |
Country of Residence | Philippines |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Director Name | Prof Funmi Olonisakin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2021) |
Role | Professor Of Leadership |
Country of Residence | England |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Director Name | Mrs Rebecca Louise Marmot |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2018) |
Role | Global Vice President |
Country of Residence | England |
Correspondence Address | Unilever House Victoria Embankment London EC4Y 0DY |
Director Name | Ambassador Hesham Yousseff |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 October 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2019) |
Role | Assistant Secretary General |
Country of Residence | Saudi Arabia |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Director Name | Mr Richard George Winter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Embankment Place Embankment Place London WC2N 6RH |
Secretary Name | Mr Nicolas Antoine Kroger |
---|---|
Status | Resigned |
Appointed | 28 January 2019(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2021) |
Role | Company Director |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Director Name | Mrs Rachel Clare Parr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St. John's Lane London EC1M 4AR |
Website | www.humanitarianleadershipacademy.org |
---|
Registered Address | 1 St. John's Lane London EC1M 4AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
20 March 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages) |
---|---|
20 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
20 March 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
20 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (99 pages) |
9 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
30 March 2023 | Amended full accounts made up to 30 June 2021 (16 pages) |
30 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
30 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (104 pages) |
20 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
20 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
23 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
23 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
9 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
9 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
1 March 2021 | Full accounts made up to 30 June 2020 (18 pages) |
5 February 2021 | Termination of appointment of Funmi Olonisakin as a director on 18 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Janti Maria Soeripto as a director on 18 January 2021 (1 page) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
22 January 2021 | Termination of appointment of Rachel Clare Parr as a director on 18 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Nicolas Antoine Kroger as a secretary on 19 January 2021 (1 page) |
18 January 2021 | Second filing for the appointment of Ms Rachel Sarah O'brien as a director (3 pages) |
18 January 2021 | Second filing for the appointment of Mr Stephen Robert Cochrane as a director (3 pages) |
15 January 2021 | Appointment of Mr Gareth John Danby Owen as a director on 15 January 2021 (2 pages) |
7 January 2021 | Appointment of Ms Rachel Sarah O'brien as a director on 21 December 2020
|
7 January 2021 | Appointment of Mr Stephen Robert Cochrane as a director on 21 December 2020
|
7 April 2020 | Full accounts made up to 30 June 2019 (33 pages) |
21 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Jemilah Binti Mahmood as a director on 31 May 2019 (1 page) |
2 June 2019 | Termination of appointment of Ahmed Mushtaque Raza Chowdhury as a director on 30 May 2019 (1 page) |
2 June 2019 | Termination of appointment of Richard George Winter as a director on 31 May 2019 (1 page) |
2 June 2019 | Termination of appointment of Hesham Yousseff as a director on 22 May 2019 (1 page) |
2 June 2019 | Termination of appointment of Jeffrey Tarayao as a director on 23 May 2019 (1 page) |
5 April 2019 | Full accounts made up to 30 June 2018 (46 pages) |
12 March 2019 | Appointment of Ms Rachel Clare Parr as a director on 10 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Nicolas Antoine Kroger as a secretary on 28 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Fiona Catherine Mcbain as a director on 7 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Mark Ian Goldring as a director on 18 January 2019 (1 page) |
21 November 2018 | Termination of appointment of Christopher John Lane as a secretary on 21 November 2018 (1 page) |
21 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Rebecca Louise Marmot as a director on 27 June 2018 (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
12 July 2017 | Appointment of Mr Richard Thomas George Winter as a director on 28 June 2017
|
12 July 2017 | Appointment of Mr Richard Thomas George Winter as a director on 28 June 2017
|
6 July 2017 | Appointment of Mr Richard George Winter as a director on 28 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr Richard George Winter as a director on 28 June 2017 (2 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
3 November 2016 | Appointment of Mrs Rebecca Louise Marmot as a director on 13 October 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Rebecca Louise Marmot as a director on 13 October 2016 (2 pages) |
28 October 2016 | Appointment of Ambassador Hesham Yousseff as a director on 13 October 2016 (2 pages) |
28 October 2016 | Appointment of Ambassador Hesham Yousseff as a director on 13 October 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 March 2016 | Termination of appointment of Jan Laurits Egeland as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jan Laurits Egeland as a director on 1 March 2016 (1 page) |
23 February 2016 | Appointment of Dr Jemilah Mahmood as a director on 15 February 2016 (2 pages) |
23 February 2016 | Appointment of Dr Jemilah Mahmood as a director on 15 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Jeffrey Tarayao as a director on 15 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Jeffrey Tarayao as a director on 15 February 2016 (2 pages) |
19 February 2016 | Appointment of Professor Funmi Olonisakin as a director on 15 February 2016 (2 pages) |
19 February 2016 | Appointment of Professor Funmi Olonisakin as a director on 15 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 19 January 2016 no member list (6 pages) |
18 February 2016 | Annual return made up to 19 January 2016 no member list (6 pages) |
21 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
21 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
13 July 2015 | Statement of company's objects (2 pages) |
13 July 2015 | Memorandum and Articles of Association (27 pages) |
13 July 2015 | Statement of company's objects (2 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Memorandum and Articles of Association (27 pages) |
13 July 2015 | Resolutions
|
10 April 2015 | Appointment of Mrs Janti Maria Soeripto as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Janti Maria Soeripto as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Ms Fiona Catherine Mcbain as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Ms Fiona Catherine Mcbain as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Ms Fiona Catherine Mcbain as a director on 8 April 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Janti Maria Soeripto as a director on 8 April 2015 (2 pages) |
12 March 2015 | Appointment of Mr Christopher John Lane as a secretary on 5 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Christopher John Lane as a secretary on 5 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Christopher John Lane as a secretary on 5 March 2015 (2 pages) |
19 January 2015 | Incorporation (46 pages) |
19 January 2015 | Incorporation (46 pages) |