Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMITTED PROJECT
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 Overview

About Committed Project
COMMITTED PROJECT was founded on 2008-02-28 and has its registered office in Bough Beech. The organisation's status is listed as "Active - Proposal to Strike off". Committed Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMITTED PROJECT
 
Legal Registered Office
Suite 6 Chequers Barn
Chequers Hill
Bough Beech
KENT
TN8 7PD
Other companies in TN11
 
Previous Names
IMPACT ASHFORD29/11/2017
Charity Registration
Charity Number 1127382
Charity Address IMPACT ASHFORD, ROOM 205, 39-48 MARSHAM STREET, MAIDSTONE, ME14 1HH
Charter NO INFORMATION RECORDED
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMITTED PROJECT
Is this data useful to you?
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.
Companies with same name COMMITTED PROJECT
The following companies were found which have the same name as COMMITTED PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of COMMITTED PROJECT

Current Directors
Officer Role Date Appointed
PETER CHARLES COX
Director 2016-10-25
DAVID PETER HEATH
Director 2016-10-25
DAVID ANTHONY ROBINSON
Director 2016-10-25
PETER TIMMS
Director 2008-03-20
ROBERT CHRISTOPHER TORNEY WELCHMAN
Director 2008-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY HAYES
Company Secretary 2009-11-24 2017-08-16
JEREMY HAYES
Director 2013-01-09 2017-08-16
ALLEN WELLS
Director 2008-03-20 2016-07-25
RAYMOND JOHN CHITTY
Director 2013-01-09 2015-10-26
RICHARD ARTHUR HILLS
Director 2008-03-20 2012-06-07
ANGELA EVELYN CLAY
Director 2008-03-20 2011-01-18
PETER CHARLES COX
Company Secretary 2008-02-28 2009-11-24
PETER CHARLES COX
Director 2008-02-28 2008-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES COX HOMELESS CARE Director 2013-02-21 CURRENT 2013-02-21 Active
PETER CHARLES COX MAIDSTONE COMMUNITY SUPPORT CENTRE Director 2010-01-16 CURRENT 1986-08-12 Active
PETER CHARLES COX FERNLEIGH CONSULTING LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active - Proposal to Strike off
PETER CHARLES COX MAIDSTONE CHRISTIAN CARE Director 2006-01-16 CURRENT 1995-07-11 Active - Proposal to Strike off
DAVID PETER HEATH THE WOKING COMMUNITY FURNITURE PROJECT Director 2017-05-16 CURRENT 1996-09-25 Active
PETER TIMMS INSTANT MUSCLE LIMITED Director 1993-03-03 CURRENT 1984-02-07 Liquidation
PETER TIMMS ROYAL LONDON SOCIETY Director 1991-05-27 CURRENT 1963-06-04 Active - Proposal to Strike off
ROBERT CHRISTOPHER TORNEY WELCHMAN INSTANT MUSCLE LIMITED Director 1991-07-24 CURRENT 1984-02-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2023-01-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-1231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11Application to strike the company off the register
2022-10-11DS01Application to strike the company off the register
2022-08-12AA01Previous accounting period extended from 28/02/22 TO 31/07/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-01AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM 4 the Old Engine House Cemetery Lane Hadlow Tonbridge TN11 0LT England
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-26AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/20 FROM The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HEATH
2019-05-13PSC04Change of details for Mr Robert Christopher Torney Welchman as a person with significant control on 2019-04-29
2019-04-29PSC07CESSATION OF JEREMY HAYES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29CH01Director's details changed for Mr Robert Christopher Torney Welchman on 2019-04-29
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM Commercial House High Street Hadlow Tonbridge Kent TN11 0EE
2018-06-12AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05PSC04Change of details for Mr David Peter Heath as a person with significant control on 2018-04-05
2018-04-05CH01Director's details changed for Mr David Peter Heath on 2018-04-05
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-29RES15CHANGE OF COMPANY NAME 24/10/22
2017-11-29CERTNMCOMPANY NAME CHANGED IMPACT ASHFORD CERTIFICATE ISSUED ON 29/11/17
2017-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-01MISCForm NE01
2017-08-16TM02Termination of appointment of Jeremy Hayes on 2017-08-16
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAYES
2017-08-11AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN WELLS
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN CHITTY
2016-11-07AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY ROBINSON
2016-10-25AP01DIRECTOR APPOINTED MR DAVID PETER HEATH
2016-10-25AP01DIRECTOR APPOINTED MR PETER CHARLES COX
2016-04-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-15AA28/02/15 TOTAL EXEMPTION FULL
2015-05-07AR0128/02/15 NO MEMBER LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLS
2014-11-25AA28/02/14 TOTAL EXEMPTION FULL
2014-02-28AR0128/02/14 NO MEMBER LIST
2013-12-02AA28/02/13 TOTAL EXEMPTION FULL
2013-11-06AP01DIRECTOR APPOINTED MR RAYMOND JOHN CHITTY
2013-11-06AP01DIRECTOR APPOINTED MR JEREMY HAYES
2013-04-10AR0128/02/13 NO MEMBER LIST
2012-12-06AA29/02/12 TOTAL EXEMPTION FULL
2012-02-29AR0128/02/12 NO MEMBER LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAY
2011-09-19AA28/02/11 TOTAL EXEMPTION FULL
2011-05-16AR0128/02/11 NO MEMBER LIST
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG
2010-11-17AA28/02/10 TOTAL EXEMPTION FULL
2010-04-01AR0128/02/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN WELLS / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER TORNEY WELCHMAN / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER TIMMS / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR HILLS / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EVELYN CLAY / 01/10/2009
2009-12-07AA28/02/09 TOTAL EXEMPTION FULL
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY PETER COX
2009-11-25AP03SECRETARY APPOINTED MR JEREMY HAYES
2009-04-07363aANNUAL RETURN MADE UP TO 28/02/09
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILLS / 14/12/2008
2009-01-15RES01ALTER MEMORANDUM 06/01/2009
2008-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-02RES01ALTER MEMORANDUM 10/09/2008
2008-11-02RES01ALTER MEMORANDUM 10/09/2008
2008-11-02RES01ALTER MEMORANDUM 10/09/2008
2008-11-02RES01ALTER MEMORANDUM 10/09/2008
2008-11-02RES01ALTER MEMORANDUM 10/09/2008
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM IMPACT CENTRE ASHFORD COLLEGE WESTERN AVENUE ASHFORD KENT TN23 1ND
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PETER COX
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 44 FERNLEIGH RISE DITTON AYLESFORD KENT ME20 6BP
2008-04-09288aDIRECTOR APPOINTED RICHARD ARTHUR HILLS
2008-03-25288aDIRECTOR APPOINTED ALLEN WELLS
2008-03-25288aDIRECTOR APPOINTED ANGELA CLAY
2008-03-25288aDIRECTOR APPOINTED REVEREND PETER TIMMS
2008-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMITTED PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMITTED PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMITTED PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28

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

Intangible Assets
Patents
We have not found any records of COMMITTED PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for COMMITTED PROJECT
Trademarks
We have not found any records of COMMITTED PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMITTED PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMITTED PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMITTED PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMITTED PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.