The Haller Foundation TUNBRIDGE WELLS


Founded in 2003, The Haller Foundation, classified under reg no. 04807857 is an active company. Currently registered at 71 Mount Ephraim TN4 8BG, Tunbridge Wells the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 9 directors, namely David N., Asha J. and Joseph M. and others. Of them, Kimberley S. has been with the company the longest, being appointed on 10 August 2020 and David N. and Asha J. and Joseph M. have been with the company for the least time - from 6 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Haller Foundation Address / Contact

Office Address 71 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04807857
Date of Incorporation Mon, 23rd Jun 2003
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

David N.

Position: Director

Appointed: 06 July 2022

Asha J.

Position: Director

Appointed: 06 July 2022

Joseph M.

Position: Director

Appointed: 06 July 2022

Chiara C.

Position: Director

Appointed: 23 August 2021

Anya D.

Position: Director

Appointed: 17 August 2021

Isabelle P.

Position: Director

Appointed: 17 August 2021

Jessica H.

Position: Director

Appointed: 12 August 2021

Jamie S.

Position: Director

Appointed: 08 August 2021

Kimberley S.

Position: Director

Appointed: 10 August 2020

Robert O.

Position: Secretary

Appointed: 10 December 2018

Resigned: 03 August 2020

Robert O.

Position: Director

Appointed: 10 December 2018

Resigned: 03 August 2020

Daniel H.

Position: Director

Appointed: 01 October 2017

Resigned: 09 December 2021

Robert O.

Position: Director

Appointed: 28 June 2017

Resigned: 10 December 2018

Robert E.

Position: Director

Appointed: 01 June 2017

Resigned: 22 January 2018

John C.

Position: Director

Appointed: 01 June 2017

Resigned: 19 December 2017

Laurie B.

Position: Director

Appointed: 01 October 2015

Resigned: 09 May 2018

Sophie D.

Position: Director

Appointed: 14 September 2015

Resigned: 15 December 2017

Cain U.

Position: Director

Appointed: 21 April 2015

Resigned: 10 October 2016

Philip A.

Position: Director

Appointed: 01 February 2015

Resigned: 31 May 2015

Henry H.

Position: Director

Appointed: 20 January 2015

Resigned: 30 September 2015

James W.

Position: Director

Appointed: 23 May 2014

Resigned: 31 May 2015

Charles W.

Position: Director

Appointed: 21 March 2014

Resigned: 22 January 2018

Jeremy W.

Position: Director

Appointed: 01 October 2011

Resigned: 10 October 2016

Niduk W.

Position: Director

Appointed: 20 April 2009

Resigned: 28 April 2009

Catherine W.

Position: Director

Appointed: 16 September 2008

Resigned: 14 January 2011

Michael K.

Position: Director

Appointed: 08 November 2007

Resigned: 31 December 2010

Jonathan F.

Position: Director

Appointed: 08 November 2007

Resigned: 07 December 2021

Charles M.

Position: Director

Appointed: 01 February 2006

Resigned: 01 October 2011

Ian D.

Position: Director

Appointed: 01 September 2004

Resigned: 28 September 2007

Guido H.

Position: Director

Appointed: 10 August 2003

Resigned: 07 December 2021

Anne P.

Position: Secretary

Appointed: 23 June 2003

Resigned: 10 December 2018

Anne P.

Position: Director

Appointed: 23 June 2003

Resigned: 04 October 2021

Victoria H.

Position: Director

Appointed: 23 June 2003

Resigned: 22 June 2006

Francesca M.

Position: Director

Appointed: 23 June 2003

Resigned: 18 February 2006

Julia H.

Position: Director

Appointed: 23 June 2003

Resigned: 31 May 2015

Rene H.

Position: Director

Appointed: 23 June 2003

Resigned: 31 May 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Anne P. The abovementioned PSC has significiant influence or control over the company,.

Anne P.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets139 236165 329
Net Assets Liabilities147 206173 498
Other
Average Number Employees During Period11
Creditors4 2583 480
Fixed Assets12 22811 649
Net Current Assets Liabilities134 978161 849
Total Assets Less Current Liabilities147 206173 498

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements