Company NameHumanitarian Leadership Academy
Company StatusActive
Company Number09395495
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2015(9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Stephen Robert Cochrane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(5 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Finance Strategy
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMs Rachel Sarah O'Brien
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(5 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector Of The Humanitarian Leadership Academy
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Gareth John Danby Owen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(5 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleHumanitarian Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Jan Laurits Egeland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNrc Postboks 148
Sentrum
Oslo
0102 Oslo
Director NameMr Mark Ian Goldring
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleChief Executive Oxfam Gb
Country of ResidenceUnited Kingdom
Correspondence AddressOxfam House John Smith Drive
Oxford
Oxfordshire
OX4 2JY
Director NameDr Ahmed Mushtaque Raza Chowdhury
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBangladeshi
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleVice Chairperson, Brac
Country of ResidenceBangladesh
Correspondence AddressBrac Centre 75 Mohakhali
Dhaka
Dhaka 1212
Secretary NameMr Christopher John Lane
StatusResigned
Appointed05 March 2015(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2018)
RoleCompany Director
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMs Fiona Catherine McBain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMrs Janti Maria Soeripto
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 April 2015(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2021)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address30 Orange Street
London
WC2H 7HH
Director NameTan Sri Dr Jemilah Binti Mahmood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed15 February 2016(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2019)
RoleUnder Secretary General
Country of ResidenceSwitzerland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Jeffrey Tarayao
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFilipino
StatusResigned
Appointed15 February 2016(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 2019)
RoleChief Corporate Social Responsibility Officer
Country of ResidencePhilippines
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameProf Funmi Olonisakin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2021)
RoleProfessor Of Leadership
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMrs Rebecca Louise Marmot
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2018)
RoleGlobal Vice President
Country of ResidenceEngland
Correspondence AddressUnilever House Victoria Embankment
London
EC4Y 0DY
Director NameAmbassador Hesham Yousseff
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEgyptian
StatusResigned
Appointed13 October 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2019)
RoleAssistant Secretary General
Country of ResidenceSaudi Arabia
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Richard George Winter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Embankment Place Embankment Place
London
WC2N 6RH
Secretary NameMr Nicolas Antoine Kroger
StatusResigned
Appointed28 January 2019(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2021)
RoleCompany Director
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMrs Rachel Clare Parr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR

Contact

Websitewww.humanitarianleadershipacademy.org

Location

Registered Address1 St. John's Lane
London
EC1M 4AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

20 March 2024Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages)
20 March 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
20 March 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
20 March 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (99 pages)
9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 March 2023Amended full accounts made up to 30 June 2021 (16 pages)
30 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
30 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (104 pages)
20 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
20 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
23 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
23 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
9 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
9 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 March 2021Full accounts made up to 30 June 2020 (18 pages)
5 February 2021Termination of appointment of Funmi Olonisakin as a director on 18 January 2021 (1 page)
3 February 2021Termination of appointment of Janti Maria Soeripto as a director on 18 January 2021 (1 page)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 January 2021Termination of appointment of Rachel Clare Parr as a director on 18 January 2021 (1 page)
19 January 2021Termination of appointment of Nicolas Antoine Kroger as a secretary on 19 January 2021 (1 page)
18 January 2021Second filing for the appointment of Ms Rachel Sarah O'brien as a director (3 pages)
18 January 2021Second filing for the appointment of Mr Stephen Robert Cochrane as a director (3 pages)
15 January 2021Appointment of Mr Gareth John Danby Owen as a director on 15 January 2021 (2 pages)
7 January 2021Appointment of Ms Rachel Sarah O'brien as a director on 21 December 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 18.01.2021.
(2 pages)
7 January 2021Appointment of Mr Stephen Robert Cochrane as a director on 21 December 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 18.01.2021.
(2 pages)
7 April 2020Full accounts made up to 30 June 2019 (33 pages)
21 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 June 2019Termination of appointment of Jemilah Binti Mahmood as a director on 31 May 2019 (1 page)
2 June 2019Termination of appointment of Ahmed Mushtaque Raza Chowdhury as a director on 30 May 2019 (1 page)
2 June 2019Termination of appointment of Richard George Winter as a director on 31 May 2019 (1 page)
2 June 2019Termination of appointment of Hesham Yousseff as a director on 22 May 2019 (1 page)
2 June 2019Termination of appointment of Jeffrey Tarayao as a director on 23 May 2019 (1 page)
5 April 2019Full accounts made up to 30 June 2018 (46 pages)
12 March 2019Appointment of Ms Rachel Clare Parr as a director on 10 March 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Nicolas Antoine Kroger as a secretary on 28 January 2019 (2 pages)
21 January 2019Termination of appointment of Fiona Catherine Mcbain as a director on 7 January 2019 (1 page)
21 January 2019Termination of appointment of Mark Ian Goldring as a director on 18 January 2019 (1 page)
21 November 2018Termination of appointment of Christopher John Lane as a secretary on 21 November 2018 (1 page)
21 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
2 July 2018Termination of appointment of Rebecca Louise Marmot as a director on 27 June 2018 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
12 July 2017Appointment of Mr Richard Thomas George Winter as a director on 28 June 2017
  • ANNOTATION Part Rectified Directors service address and first middle name on the AP01 were removed from the public register on 11/09/17 as they were invalid or ineffective.
(3 pages)
12 July 2017Appointment of Mr Richard Thomas George Winter as a director on 28 June 2017
  • ANNOTATION Part Rectified Directors service address and first middle name on the AP01 were removed from the public register on 11/09/17 as they were invalid or ineffective.
(3 pages)
6 July 2017Appointment of Mr Richard George Winter as a director on 28 June 2017 (2 pages)
6 July 2017Appointment of Mr Richard George Winter as a director on 28 June 2017 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (31 pages)
22 May 2017Full accounts made up to 31 December 2016 (31 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
3 November 2016Appointment of Mrs Rebecca Louise Marmot as a director on 13 October 2016 (2 pages)
3 November 2016Appointment of Mrs Rebecca Louise Marmot as a director on 13 October 2016 (2 pages)
28 October 2016Appointment of Ambassador Hesham Yousseff as a director on 13 October 2016 (2 pages)
28 October 2016Appointment of Ambassador Hesham Yousseff as a director on 13 October 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (24 pages)
15 June 2016Full accounts made up to 31 December 2015 (24 pages)
17 March 2016Termination of appointment of Jan Laurits Egeland as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Jan Laurits Egeland as a director on 1 March 2016 (1 page)
23 February 2016Appointment of Dr Jemilah Mahmood as a director on 15 February 2016 (2 pages)
23 February 2016Appointment of Dr Jemilah Mahmood as a director on 15 February 2016 (2 pages)
22 February 2016Appointment of Mr Jeffrey Tarayao as a director on 15 February 2016 (2 pages)
22 February 2016Appointment of Mr Jeffrey Tarayao as a director on 15 February 2016 (2 pages)
19 February 2016Appointment of Professor Funmi Olonisakin as a director on 15 February 2016 (2 pages)
19 February 2016Appointment of Professor Funmi Olonisakin as a director on 15 February 2016 (2 pages)
18 February 2016Annual return made up to 19 January 2016 no member list (6 pages)
18 February 2016Annual return made up to 19 January 2016 no member list (6 pages)
21 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
13 July 2015Statement of company's objects (2 pages)
13 July 2015Memorandum and Articles of Association (27 pages)
13 July 2015Statement of company's objects (2 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2015Memorandum and Articles of Association (27 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 April 2015Appointment of Mrs Janti Maria Soeripto as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Mrs Janti Maria Soeripto as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Ms Fiona Catherine Mcbain as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Ms Fiona Catherine Mcbain as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Ms Fiona Catherine Mcbain as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Mrs Janti Maria Soeripto as a director on 8 April 2015 (2 pages)
12 March 2015Appointment of Mr Christopher John Lane as a secretary on 5 March 2015 (2 pages)
12 March 2015Appointment of Mr Christopher John Lane as a secretary on 5 March 2015 (2 pages)
12 March 2015Appointment of Mr Christopher John Lane as a secretary on 5 March 2015 (2 pages)
19 January 2015Incorporation (46 pages)
19 January 2015Incorporation (46 pages)