Company NameThe Sharan Project
Company StatusActive
Company Number06635024
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2008(15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jeffrey Prescott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Kai Akram
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(8 years after company formation)
Appointment Duration7 years, 9 months
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Karen Lesley Townsend
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RolePublic Sector Administrator
Country of ResidenceEngland
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Gerrard Campbell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired Chief Constable
Country of ResidenceEngland
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Amritpal Singh Maan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(15 years, 8 months after company formation)
Appointment Duration1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Preity Mohyal
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(15 years, 9 months after company formation)
Appointment Duration1 week, 4 days
RoleCompliance Manager
Country of ResidenceEngland
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX
Director NamePolly Harrar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
Victoria
London
SW1V 1RB
Secretary NameTaju Habib
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address235 High Road
London
N22 8HF
Director NameMs Sunny Choudhery
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Jasbir Kaur
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Reshmi Meyer
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2013)
RoleCommunications Advisor
Country of ResidenceFrance
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Meenakshi Raman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2015)
RoleCivil Servent
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Shamela Navini Kylassum
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMr Ian Joe Phillips
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2017)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Kanwal Toor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2016(8 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB

Contact

Websitesharan.org.uk
Email address[email protected]
Telephone08445043231
Telephone regionUnknown

Location

Registered AddressCrown House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£2,550
Cash£2,550

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
26 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
12 July 2019Director's details changed for Mr Gerald Campbell on 12 July 2019 (2 pages)
1 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
9 April 2018Registered office address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to Crown House 27 Old Gloucester Street London WC1N 3AX on 9 April 2018 (1 page)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
21 January 2017Appointment of Ms Karen Lesley Townsend as a director on 16 January 2017 (2 pages)
21 January 2017Appointment of Ms Karen Lesley Townsend as a director on 16 January 2017 (2 pages)
21 January 2017Appointment of Mr Gerald Campbell as a director on 16 January 2017 (2 pages)
21 January 2017Appointment of Mr Gerald Campbell as a director on 16 January 2017 (2 pages)
13 January 2017Termination of appointment of Kanwal Toor as a director on 4 January 2017 (1 page)
13 January 2017Termination of appointment of Shamela Navini Kylassum as a director on 4 January 2017 (1 page)
13 January 2017Termination of appointment of Shamela Navini Kylassum as a director on 4 January 2017 (1 page)
13 January 2017Termination of appointment of Ian Joe Phillips as a director on 4 January 2017 (1 page)
13 January 2017Termination of appointment of Ian Joe Phillips as a director on 4 January 2017 (1 page)
13 January 2017Termination of appointment of Kanwal Toor as a director on 4 January 2017 (1 page)
30 July 2016Appointment of Ms Kai Akram as a director on 14 July 2016 (2 pages)
30 July 2016Appointment of Ms Kai Akram as a director on 14 July 2016 (2 pages)
30 July 2016Appointment of Mrs Kanwal Toor as a director on 14 July 2016 (2 pages)
30 July 2016Appointment of Mrs Kanwal Toor as a director on 14 July 2016 (2 pages)
10 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
10 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
15 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
29 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
29 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Appointment of Ms Shamela Navini Kylassum as a director on 1 March 2014 (2 pages)
15 April 2015Appointment of Mr Ian Joe Phillips as a director on 1 March 2014 (2 pages)
15 April 2015Appointment of Ms Shamela Navini Kylassum as a director on 1 March 2014 (2 pages)
15 April 2015Appointment of Ms Shamela Navini Kylassum as a director on 1 March 2014 (2 pages)
15 April 2015Appointment of Mr Ian Joe Phillips as a director on 1 March 2014 (2 pages)
15 April 2015Appointment of Mr Ian Joe Phillips as a director on 1 March 2014 (2 pages)
11 April 2015Termination of appointment of Meenakshi Raman as a director on 2 March 2015 (1 page)
11 April 2015Termination of appointment of Meenakshi Raman as a director on 2 March 2015 (1 page)
11 April 2015Termination of appointment of Meenakshi Raman as a director on 2 March 2015 (1 page)
30 July 2014Annual return made up to 1 July 2014 no member list (3 pages)
30 July 2014Annual return made up to 1 July 2014 no member list (3 pages)
30 July 2014Annual return made up to 1 July 2014 no member list (3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 April 2014Termination of appointment of Reshmi Meyer as a director (1 page)
3 April 2014Termination of appointment of Reshmi Meyer as a director (1 page)
29 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
29 July 2013Termination of appointment of Jasbir Kaur as a director (1 page)
29 July 2013Termination of appointment of Jasbir Kaur as a director (1 page)
29 July 2013Termination of appointment of Jasbir Kaur as a director (1 page)
29 July 2013Termination of appointment of Jasbir Kaur as a director (1 page)
29 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
29 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
10 July 2012Termination of appointment of Sunny Choudhery as a director (1 page)
10 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
10 July 2012Termination of appointment of Sunny Choudhery as a director (1 page)
10 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
9 July 2012Termination of appointment of Sunny Choudhery as a director (1 page)
9 July 2012Termination of appointment of Sunny Choudhery as a director (1 page)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 October 2011Appointment of Ms Reshmi Meyer as a director (2 pages)
31 October 2011Appointment of Ms Sunny Choudhery as a director (2 pages)
31 October 2011Appointment of Ms Reshmi Meyer as a director (2 pages)
31 October 2011Appointment of Ms Meenakshi Raman as a director (2 pages)
31 October 2011Appointment of Ms Sunny Choudhery as a director (2 pages)
31 October 2011Appointment of Ms Jasbir Kaur as a director (2 pages)
31 October 2011Appointment of Ms Meenakshi Raman as a director (2 pages)
31 October 2011Appointment of Ms Jasbir Kaur as a director (2 pages)
24 July 2011Annual return made up to 1 July 2011 no member list (3 pages)
24 July 2011Annual return made up to 1 July 2011 no member list (3 pages)
24 July 2011Annual return made up to 1 July 2011 no member list (3 pages)
7 June 2011Appointment of Mr Jeffrey Prescott as a director (2 pages)
7 June 2011Appointment of Mr Jeffrey Prescott as a director (2 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
12 October 2010Annual return made up to 1 July 2010 (14 pages)
12 October 2010Annual return made up to 1 July 2010 (14 pages)
12 October 2010Annual return made up to 1 July 2010 (14 pages)
29 September 2010Registered office address changed from Flat 21 Coram Street London WC1N 1HE United Kingdom on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from Flat 21 Coram Street London WC1N 1HE United Kingdom on 29 September 2010 (2 pages)
4 February 2010Director's details changed for Polly Harrar on 21 January 2010 (3 pages)
4 February 2010Director's details changed for Polly Harrar on 21 January 2010 (3 pages)
26 December 2009Registered office address changed from C/O Dmhj Accountants 235 High Road Woodgreen London N22 8HF on 26 December 2009 (1 page)
26 December 2009Registered office address changed from C/O Dmhj Accountants 235 High Road Woodgreen London N22 8HF on 26 December 2009 (1 page)
7 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 July 2009Annual return made up to 01/07/09 (2 pages)
6 July 2009Annual return made up to 01/07/09 (2 pages)
4 July 2009Appointment terminated secretary taju habib (1 page)
4 July 2009Appointment terminated secretary taju habib (1 page)
1 July 2008Incorporation (18 pages)
1 July 2008Incorporation (18 pages)