Company NameProject Concern (UK) Limited
Company StatusActive
Company Number04416141
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Millie-James
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary NameMrs Karen Millie-James
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMr John Potter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMs Carolyn Hessler Radelet
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2 Capital Business Park Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameCiaran Cosgrave
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NamePaul Blake Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2002(same day as company formation)
RolePresident
Correspondence Address3550 Atton Road
San Diego
92014
United States
Director NameBert Bunnell Young
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2002(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2011)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMr George Sawyer Gates
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMr Mark Anthony O'Donnell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2011(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 August 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Konstantin Lomidze
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMr George Gomes Guimaraes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMr Nikolos Oakley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW

Location

Registered AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£10,426
Cash£10,426

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

20 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 January 2018Appointment of Mr Nikolos Oakley as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of George Gomes Guimaraes as a director on 29 January 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
28 April 2016Annual return made up to 15 April 2016 no member list (3 pages)
28 April 2016Annual return made up to 15 April 2016 no member list (3 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 15 April 2015 no member list (3 pages)
20 April 2015Annual return made up to 15 April 2015 no member list (3 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 August 2014Termination of appointment of Konstantin Lomidze as a director on 8 August 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Karen Harris on 11 August 2014 (1 page)
11 August 2014Appointment of Mr George Gomes Guimaraes as a director on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mrs Karen Harris on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mrs Karen Harris on 11 August 2014 (2 pages)
11 August 2014Termination of appointment of Konstantin Lomidze as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr George Gomes Guimaraes as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Konstantin Lomidze as a director on 8 August 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Karen Harris on 11 August 2014 (1 page)
11 August 2014Appointment of Mr George Gomes Guimaraes as a director on 8 August 2014 (2 pages)
19 May 2014Annual return made up to 15 April 2014 no member list (3 pages)
19 May 2014Annual return made up to 15 April 2014 no member list (3 pages)
17 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
24 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
24 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
25 January 2013Appointment of Mr Konstantin Lomidze as a director (2 pages)
25 January 2013Termination of appointment of George Gates as a director (1 page)
25 January 2013Appointment of Mr Konstantin Lomidze as a director (2 pages)
25 January 2013Termination of appointment of George Gates as a director (1 page)
19 April 2012Annual return made up to 15 April 2012 no member list (3 pages)
19 April 2012Annual return made up to 15 April 2012 no member list (3 pages)
6 September 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
6 September 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
15 April 2011Annual return made up to 15 April 2011 no member list (3 pages)
15 April 2011Annual return made up to 15 April 2011 no member list (3 pages)
16 February 2011Appointment of Mr George Sawyer Gates as a director (2 pages)
16 February 2011Termination of appointment of Bert Young as a director (1 page)
16 February 2011Termination of appointment of Ciaran Cosgrave as a director (1 page)
16 February 2011Appointment of Mr George Sawyer Gates as a director (2 pages)
16 February 2011Appointment of Mr Mark Anthony O'donnell as a director (2 pages)
16 February 2011Termination of appointment of Bert Young as a director (1 page)
16 February 2011Termination of appointment of Ciaran Cosgrave as a director (1 page)
16 February 2011Appointment of Mr Mark Anthony O'donnell as a director (2 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
19 April 2010Annual return made up to 15 April 2010 no member list (3 pages)
19 April 2010Annual return made up to 15 April 2010 no member list (3 pages)
17 April 2010Director's details changed for Bert Bunnell Young on 15 April 2010 (2 pages)
17 April 2010Director's details changed for Bert Bunnell Young on 15 April 2010 (2 pages)
16 April 2010Secretary's details changed for Mrs Karen Harris on 15 April 2010 (1 page)
16 April 2010Director's details changed for Mrs Karen Harris on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Mrs Karen Harris on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Ciaran Cosgrave on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Ciaran Cosgrave on 15 April 2010 (2 pages)
16 April 2010Secretary's details changed for Mrs Karen Harris on 15 April 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2009Annual return made up to 15/04/09 (3 pages)
15 April 2009Annual return made up to 15/04/09 (3 pages)
7 August 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
7 August 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Annual return made up to 15/04/08 (3 pages)
1 May 2008Annual return made up to 15/04/08 (3 pages)
1 May 2008Location of register of members (1 page)
25 April 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
25 April 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
16 May 2007Annual return made up to 15/04/07 (2 pages)
16 May 2007Annual return made up to 15/04/07 (2 pages)
27 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
27 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
21 April 2006Annual return made up to 15/04/06 (2 pages)
21 April 2006Annual return made up to 15/04/06 (2 pages)
20 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
20 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
19 May 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
19 May 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
4 May 2005Annual return made up to 15/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 May 2005Annual return made up to 15/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 June 2004Annual return made up to 15/04/04 (4 pages)
29 June 2004Annual return made up to 15/04/04 (4 pages)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Annual return made up to 15/04/03 (4 pages)
23 May 2003Annual return made up to 15/04/03 (4 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
15 April 2002Incorporation (19 pages)
15 April 2002Incorporation (19 pages)