The Clore Leadership Programme LONDON


Founded in 2004, The Clore Leadership Programme, classified under reg no. 05083008 is an active company. Currently registered at South Building, Somerset House WC2R 1LA, London the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 9 directors in the the firm, namely Dhikshana P., Catherine H. and Daisy H. and others. In addition one secretary - Rebecca L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Clore Leadership Programme Address / Contact

Office Address South Building, Somerset House
Office Address2 Strand
Town London
Post code WC2R 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05083008
Date of Incorporation Wed, 24th Mar 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Dhikshana P.

Position: Director

Appointed: 29 June 2022

Catherine H.

Position: Director

Appointed: 11 April 2022

Daisy H.

Position: Director

Appointed: 11 April 2022

Katherine M.

Position: Director

Appointed: 10 December 2020

Moira S.

Position: Director

Appointed: 20 May 2019

Roland K.

Position: Director

Appointed: 16 March 2017

David K.

Position: Director

Appointed: 17 March 2016

Rebecca L.

Position: Secretary

Appointed: 04 December 2014

Vivien D.

Position: Director

Appointed: 24 March 2004

David H.

Position: Director

Appointed: 24 March 2004

Anisa M.

Position: Director

Appointed: 17 March 2021

Resigned: 20 March 2024

Sarah W.

Position: Director

Appointed: 10 December 2020

Resigned: 19 December 2023

Carol L.

Position: Director

Appointed: 09 October 2018

Resigned: 15 October 2021

Stephen P.

Position: Director

Appointed: 16 March 2017

Resigned: 31 December 2020

Wayne M.

Position: Director

Appointed: 16 March 2017

Resigned: 19 July 2022

John H.

Position: Director

Appointed: 17 March 2016

Resigned: 18 December 2019

Maria B.

Position: Director

Appointed: 17 March 2016

Resigned: 29 June 2022

Pauline T.

Position: Director

Appointed: 17 March 2016

Resigned: 24 May 2017

Sandy N.

Position: Director

Appointed: 01 September 2014

Resigned: 28 February 2019

John T.

Position: Director

Appointed: 05 January 2009

Resigned: 31 August 2014

Fiona C.

Position: Secretary

Appointed: 11 December 2008

Resigned: 04 December 2014

Nichola J.

Position: Director

Appointed: 18 November 2004

Resigned: 24 March 2022

Susan H.

Position: Director

Appointed: 24 March 2004

Resigned: 24 May 2017

Of S.

Position: Director

Appointed: 24 March 2004

Resigned: 31 July 2008

Clive G.

Position: Director

Appointed: 24 March 2004

Resigned: 14 September 2004

Susan H.

Position: Secretary

Appointed: 24 March 2004

Resigned: 11 December 2008

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Vivien D. This PSC. Another one in the PSC register is David H. This PSC .

Vivien D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 2024/03/20
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements