Company NameThe A Project
DirectorAnsley Clive Nugent
Company StatusActive
Company Number06820606
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 2009(15 years, 2 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.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ansley Clive Nugent
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address48 Charlotte Street
London
W1T 2NS
Secretary NameMiss Lisa Jayne Foster
StatusCurrent
Appointed14 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressCastle Lake Castle Way
Leybourne
West Malling
ME19 5TR
Secretary NameKate Buranska
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address68 Rose Avenue
London
E18 1JR

Contact

Websitetheaproject.co.uk

Location

Registered Address18 Soho Square Soho Square
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,505
Cash£524
Current Liabilities£6,029

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

11 November 2023Change of details for Ansley Nugent as a person with significant control on 6 November 2023 (2 pages)
19 June 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
17 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
8 June 2023Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 18 Soho Square Soho Square London W1D 3QL on 8 June 2023 (1 page)
29 July 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
19 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
28 September 2021Termination of appointment of Kate Buranska as a secretary on 13 September 2021 (1 page)
28 September 2021Appointment of Miss Lisa Jayne Foster as a secretary on 14 September 2021 (2 pages)
30 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
11 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
16 October 2019Registered office address changed from Garden Studios 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Lansdowne House 57 Berkeley Square London W1J 6ER on 16 October 2019 (1 page)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 September 2017Registered office address changed from 48 Charlotte Street London W1T 2NS to Garden Studios 71-75 Shelton Street Shelton Street London WC2H 9JQ on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 48 Charlotte Street London W1T 2NS to Garden Studios 71-75 Shelton Street Shelton Street London WC2H 9JQ on 15 September 2017 (1 page)
17 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
17 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
2 March 2016Annual return made up to 16 February 2016 no member list (3 pages)
2 March 2016Annual return made up to 16 February 2016 no member list (3 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
19 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 June 2014Statement of company's objects (2 pages)
6 June 2014Statement of company's objects (2 pages)
27 February 2014Director's details changed for Mr Ansley Clive Nugent on 18 April 2013 (2 pages)
27 February 2014Annual return made up to 16 February 2014 no member list (3 pages)
27 February 2014Director's details changed for Mr Ansley Clive Nugent on 18 April 2013 (2 pages)
27 February 2014Annual return made up to 16 February 2014 no member list (3 pages)
5 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 March 2013Secretary's details changed for Kate Buranska on 14 March 2013 (2 pages)
14 March 2013Annual return made up to 16 February 2013 no member list (3 pages)
14 March 2013Annual return made up to 16 February 2013 no member list (3 pages)
14 March 2013Secretary's details changed for Kate Buranska on 14 March 2013 (2 pages)
15 May 2012Annual return made up to 16 February 2012 no member list (3 pages)
15 May 2012Annual return made up to 16 February 2012 no member list (3 pages)
29 February 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
29 February 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
23 January 2012Accounts for a dormant company made up to 28 February 2011 (1 page)
23 January 2012Accounts for a dormant company made up to 28 February 2011 (1 page)
7 November 2011Registered office address changed from , 1a Kenilworth Avenue, Walthamstow, London, E17 4PD on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from , 1a Kenilworth Avenue, Walthamstow, London, E17 4PD on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from , 1a Kenilworth Avenue, Walthamstow, London, E17 4PD on 7 November 2011 (2 pages)
26 April 2011Annual return made up to 16 February 2011 no member list (3 pages)
26 April 2011Annual return made up to 16 February 2011 no member list (3 pages)
25 April 2011Director's details changed for Ansley Clive Nugent on 22 April 2011 (2 pages)
25 April 2011Director's details changed for Ansley Clive Nugent on 22 April 2011 (2 pages)
14 March 2011Annual return made up to 16 February 2010 (14 pages)
14 March 2011Annual return made up to 16 February 2010 (14 pages)
17 March 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
17 March 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
16 February 2009Incorporation (28 pages)
16 February 2009Incorporation (28 pages)