Company Information for COMMITTED PROJECT
Suite 6 Chequers Barn, Chequers Hill, Bough Beech, KENT, TN8 7PD,
|
Company Registration Number
06516929
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
COMMITTED PROJECT | ||
Legal Registered Office | ||
Suite 6 Chequers Barn Chequers Hill Bough Beech KENT TN8 7PD Other companies in TN11 | ||
Previous Names | ||
|
Charity Number | 1127382 |
---|---|
Charity Address | IMPACT ASHFORD, ROOM 205, 39-48 MARSHAM STREET, MAIDSTONE, ME14 1HH |
Charter | NO INFORMATION RECORDED |
Company Number | 06516929 | |
---|---|---|
Company ID Number | 06516929 | |
Date formed | 2008-02-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-11 07:19:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMMITTED 2 COMMUNICATIONS LTD. | SFP 9 ENSIGN HOUSE ADMIRAL'S WAY MARSH WALL LONDON E14 9XQ | In Administration/Administrative Receiver | Company formed on the 2007-12-20 | |
COMMITTED CAPITAL FINANCIAL SERVICES LIMITED | 148-150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR | Active | Company formed on the 1999-07-21 | |
COMMITTED CAPITAL INVESTMENTS (UK) LIMITED | 64 BELSIZE PARK LONDON NW3 4EH | Dissolved | Company formed on the 2005-12-12 | |
COMMITTED CAPITAL LIMITED | 148-150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR | Active | Company formed on the 2002-07-08 | |
COMMITTED CAPITAL NOMINEES LIMITED | 148-150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR | Active | Company formed on the 2010-12-22 | |
COMMITTED CAPITAL SYNDICATE LIMITED | 107 NEW BOND STREET LONDON W1S 1ED | Dissolved | Company formed on the 2011-08-23 | |
COMMITTED CARE SERVICES LIMITED | 25 SEYMOUR ROAD SLOUGH BERKSHIRE SL1 2NS | Active | Company formed on the 2006-02-07 | |
COMMITTED CONSTRUCTION LTD | THE OLDSTATIONMASTERS HOUSE STATION ROAD MARCHINGTON STAFFORDSHIRE ST14 8JZ | Dissolved | Company formed on the 2013-01-02 | |
COMMITTED GIVING LTD | 53 FOREST DRIVE EAST LONDON LONDON E11 1JX | Dissolved | Company formed on the 2006-05-03 | |
COMMITTED IT SOLUTIONS LTD | 269 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8JE | Active | Company formed on the 1999-05-19 | |
COMMITTED NETWORK FOUNDATION | 82 BURY OLD ROAD WHITEFIELD MANCHESTER ENGLAND M45 6TQ | Dissolved | Company formed on the 2009-09-23 | |
COMMITTED SOCIAL CARE LTD | MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS | Dissolved | Company formed on the 2006-09-01 | |
COMMITTED TO EQUALITY LIMITED | 9 KENT CLOSE BROMBOROUGH CH63 0EF | Dissolved | Company formed on the 2009-03-02 | |
COMMITTED TO ENDING ABUSE ( CEA) LIMITED | 21 WELLSIDE PLACE FALKIRK FK1 5RL | Active | Company formed on the 2010-04-14 | |
COMMITTED RESEARCH LTD | 20 PRESTBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2PW | Active | Company formed on the 2011-08-22 | |
COMMITTED CODE LTD | 27 HIGH STREET HORLEY RH6 7BH | Active | Company formed on the 2013-11-29 | |
COMMITTED SUPPORT SERVICES LTD | 328 Vauxhall Bridge Road Vauxhall Bridge Road Flat 117 London ENGLAND SW1V 1AA | Active - Proposal to Strike off | Company formed on the 2014-03-28 | |
COMMITTED TO CLOTH LIMITED | 36 Clive Way Pound Hill Crawley WEST SUSSEX RH10 7AH | Active - Proposal to Strike off | Company formed on the 2014-07-21 | |
COMMITTED TO SUCCESS LIMITED | 22 Charingworth Road Oakwood Derby DE21 2QD | Active - Proposal to Strike off | Company formed on the 2014-08-06 | |
COMMITTED TO OTHER'S CARE LTD | 97 BROOK LANE KIDBROOKE LONDON SE3 0EB | Active - Proposal to Strike off | Company formed on the 2014-09-18 |
Officer | Role | Date Appointed |
---|---|---|
PETER CHARLES COX |
||
DAVID PETER HEATH |
||
DAVID ANTHONY ROBINSON |
||
PETER TIMMS |
||
ROBERT CHRISTOPHER TORNEY WELCHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY HAYES |
Company Secretary | ||
JEREMY HAYES |
Director | ||
ALLEN WELLS |
Director | ||
RAYMOND JOHN CHITTY |
Director | ||
RICHARD ARTHUR HILLS |
Director | ||
ANGELA EVELYN CLAY |
Director | ||
PETER CHARLES COX |
Company Secretary | ||
PETER CHARLES COX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMELESS CARE | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
MAIDSTONE COMMUNITY SUPPORT CENTRE | Director | 2010-01-16 | CURRENT | 1986-08-12 | Active | |
FERNLEIGH CONSULTING LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active - Proposal to Strike off | |
MAIDSTONE CHRISTIAN CARE | Director | 2006-01-16 | CURRENT | 1995-07-11 | Active - Proposal to Strike off | |
THE WOKING COMMUNITY FURNITURE PROJECT | Director | 2017-05-16 | CURRENT | 1996-09-25 | Active | |
INSTANT MUSCLE LIMITED | Director | 1993-03-03 | CURRENT | 1984-02-07 | Liquidation | |
ROYAL LONDON SOCIETY | Director | 1991-05-27 | CURRENT | 1963-06-04 | Active - Proposal to Strike off | |
INSTANT MUSCLE LIMITED | Director | 1991-07-24 | CURRENT | 1984-02-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
Voluntary dissolution strike-off suspended | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 28/02/22 TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/22 FROM 4 the Old Engine House Cemetery Lane Hadlow Tonbridge TN11 0LT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/20 FROM The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HEATH | |
PSC04 | Change of details for Mr Robert Christopher Torney Welchman as a person with significant control on 2019-04-29 | |
PSC07 | CESSATION OF JEREMY HAYES AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Robert Christopher Torney Welchman on 2019-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/19 FROM Commercial House High Street Hadlow Tonbridge Kent TN11 0EE | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David Peter Heath as a person with significant control on 2018-04-05 | |
CH01 | Director's details changed for Mr David Peter Heath on 2018-04-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/10/22 | |
CERTNM | COMPANY NAME CHANGED IMPACT ASHFORD CERTIFICATE ISSUED ON 29/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MISC | Form NE01 | |
TM02 | Termination of appointment of Jeremy Hayes on 2017-08-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HAYES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN CHITTY | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY ROBINSON | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER HEATH | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES COX | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION FULL | |
AR01 | 28/02/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLS | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
AR01 | 28/02/14 NO MEMBER LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RAYMOND JOHN CHITTY | |
AP01 | DIRECTOR APPOINTED MR JEREMY HAYES | |
AR01 | 28/02/13 NO MEMBER LIST | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 28/02/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAY | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 28/02/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 28/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN WELLS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER TORNEY WELCHMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER TIMMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR HILLS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EVELYN CLAY / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER COX | |
AP03 | SECRETARY APPOINTED MR JEREMY HAYES | |
363a | ANNUAL RETURN MADE UP TO 28/02/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILLS / 14/12/2008 | |
RES01 | ALTER MEMORANDUM 06/01/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 10/09/2008 | |
RES01 | ALTER MEMORANDUM 10/09/2008 | |
RES01 | ALTER MEMORANDUM 10/09/2008 | |
RES01 | ALTER MEMORANDUM 10/09/2008 | |
RES01 | ALTER MEMORANDUM 10/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM IMPACT CENTRE ASHFORD COLLEGE WESTERN AVENUE ASHFORD KENT TN23 1ND | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER COX | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 44 FERNLEIGH RISE DITTON AYLESFORD KENT ME20 6BP | |
288a | DIRECTOR APPOINTED RICHARD ARTHUR HILLS | |
288a | DIRECTOR APPOINTED ALLEN WELLS | |
288a | DIRECTOR APPOINTED ANGELA CLAY | |
288a | DIRECTOR APPOINTED REVEREND PETER TIMMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMITTED PROJECT
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMMITTED PROJECT are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |