THE HAVEN PROJECT

Address:
10 St. Peters Court, Middleborough, Colchester, CO1 1WD, England

THE HAVEN PROJECT is a business entity registered at Companies House, UK, with entity identifier is 05081953. The registration start date is March 23, 2004. The current status is Active.

Company Overview

Company Number 05081953
Company Name THE HAVEN PROJECT
Registered Address 10 St. Peters Court
Middleborough
Colchester
CO1 1WD
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-03-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-16
Returns Last Update 2016-03-19
Confirmation Statement Due Date 2021-04-30
Confirmation Statement Last Update 2020-03-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 10 ST. PETERS COURT
MIDDLEBOROUGH
Post Town COLCHESTER
Post Code CO1 1WD
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PROJECT ISCHIA LIMITED 5 St Peters Court, Middleborough, Colchester, Essex, CO1 1WD
OPTIMUM INDEPENDENT FINANCIAL ADVISERS LIMITED 8 - 9 St Peters Court, Colchester, CO1 1WD, England
APPRENTICESHIP LEARNING ACADEMY LIMITED 1 St. Peters Court, Middleborough, Colchester, Essex, CO1 1WD, United Kingdom
FOOTSTEPS DESIGN LIMITED 11 St. Peters Court, Middleborough, Colchester, CO1 1WD, England
BLUE4 BEHAVIOUR LIMITED 5 St Peter's Court, Middleborough, Colchester, Essex, CO1 1WD
OBW PERERA LIMITED 12 St Peter's Court, Middleborough, Colchester, Essex, CO1 1WD, England
LEARNING & SKILLS SOLUTIONS LIMITED 1 St Peters Court, Middleborough, Colchester, Essex, CO1 1WD, United Kingdom
CLIFFORD BROWN & GRIMSEY INSURANCE BROKERS LTD 11 St.peters Court, St.peters Street, Colchester, Essex, CO1 1WD
THE APRIL CENTRE 10 St Peters Court, St Peters Street, Colchester, Essex, CO1 1WD
RLT ENGINEERING CONSULTANTS LTD. 2 St Peters Court, Middleborough, Colchester, Essex, CO1 1WD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MAGEE, Kaoru Director (Active) 10 St. Peters Court, Middleborough, Colchester, England, CO1 1WD August 1964 /
7 November 2011
Japanese /
Japan
N/A
MILNER, Aurelie Jude Love Director (Active) 52 Gorning Road, Colchester, Essex, United Kingdom, CO4 0DY August 1996 /
1 January 2017
British /
United Kingdom
Student
ROZIER, Megan Director (Active) 20 Stokebridge Maltings, Dock Street, Ipswich, England, IP2 8EU March 1991 /
15 August 2020
British /
England
Legal Advisor
STONE, Jacqueline Director (Active) 22 John English Avenue, Braintree, Essex, England, CM7 2SN February 1970 /
9 September 2019
British /
England
Ceo
TWEED, Nigel John Director (Active) 10 St. Peters Court, Middleborough, Colchester, England, CO1 1WD August 1951 /
20 February 2012
British /
United Kingdom
N/A
BOYDEN, Helen Caroline Secretary (Resigned) 1 Glen Avenue, Colchester, United Kingdom, CO3 3RP /
1 December 2011
/
CASTILLO, Heather Secretary (Resigned) 21 East Mersea Road, West Mersea, Colchester, Essex, CO5 8SH /
23 March 2004
/
MCKENNA, Reginald Secretary (Resigned) 37 Sampson Drive, Long Melford, Sudbury, Suffolk, England, CO10 9TF /
1 March 2015
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
23 March 2004
/
ACLAND, Judith Francine Rutter Director (Resigned) 7 St Christopher Road, Colchester, Essex, CO4 0LA March 1945 /
3 July 2004
British /
United Kingdom
None
ADDISON, James Director (Resigned) 11 Honeywood Road, Colchester, Essex, United Kingdom, CO3 3AS February 1951 /
2 February 2018
British /
United Kingdom
Retired
ALDOUS, Toni Jane Director (Resigned) Osterley Colchester Road, Wivenhoe, Essex, CO7 9EU July 1967 /
3 July 2004
British /
United Kingdom
Medically Retired
ALLEN, Lesley Georgina Director (Resigned) 1 Glen Avenue, Colchester, England, CO3 3RP January 1962 /
12 November 2012
British /
England
None
ALLEN, Lesley Georgina Director (Resigned) 1 Glen Avenue, Colchester, United Kingdom, CO3 3RP January 1962 /
1 October 2010
British /
England
N/A
DAN, Kessler Director (Resigned) Frinton Court Block C, Flat L The Esplanade, Frinton On Sea, Essex, CO13 9DN August 1945 /
3 July 2004
Usa /
United Kingdom
Director Voluntary Orgs
HAYES, Catherine Anne Director (Resigned) Greenbanks, 66 Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JR July 1956 /
3 July 2004
British /
United Kingdom
Nhs Manager
LEADER, Florence Dominique Gabrielle Director (Resigned) 10 St. Peters Court, Middleborough, Colchester, England, CO1 1WD January 1944 /
7 November 2011
French /
England
N/A
LEADER, Sheldon Lawrence Director (Resigned) 10 St. Peters Court, Middleborough, Colchester, England, CO1 1WD January 1943 /
20 February 2012
American /
United Kingdom
Professor Of Law
MCKENNA, Reginald Director (Resigned) 37 Sampson Drive, Long Melford, Sudbury, Suffolk, England, CO10 9TF February 1944 /
23 March 2004
British /
England
Consultant
MULLINS, Ian Derek Director (Resigned) 10 St. Peters Court, Middleborough, Colchester, England, CO1 1WD March 1953 /
1 October 2010
British /
United Kingdom
Manager, Signpost
PETERSEN, Pernille Catherine Marius Director (Resigned) 4 Inglis Road, Colchester, CO3 3HU February 1954 /
3 July 2004
Danish /
United Kingdom
Co Ordinator
PHILLIPS, Barney Director (Resigned) 52 Goring Road, 52, Goring Road, Colchester, Essex, England, CO4 0DY October 1974 /
4 February 2019
British /
England
Builder
RUSSELL, Robert Edward, Sir Director (Resigned) 35 Catchpool Road, Colchester, England, CO1 1XN March 1946 /
9 June 2015
British /
England
Retired
SACH, Valerie Director (Resigned) Aquarius, Parsonage Hill, Bures, Suffolk, CO8 5DH February 1936 /
23 March 2004
British /
United Kingdom
Retired
STRIVENS, Helen Maria Director (Resigned) Osterley Colchester Road, Wivenhoe, Essex, CO7 9EU July 1962 /
3 July 2004
British /
United Kingdom
Medically Retired
THOMAS, Lynn Frances Director (Resigned) 10 St. Peter's Court, Colchester, Essex, United Kingdom, CO1 1WD May 1968 /
25 July 2016
British /
United Kingdom
General Manager
TIZZARD, Jacqueline Director (Resigned) 10 Mersea Road, Colchester, Essex, CO2 7EX April 1949 /
3 July 2004
British /
United Kingdom
Manager
WRATHALL, David Martin Director (Resigned) 1 Glen Avenue, Colchester, England, CO3 3RP February 1956 /
16 December 2013
British /
United Kingdom
Insurance Broker
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
23 March 2004
/
SWIFT INCORPORATIONS LIMITED Nominee Director (Resigned) 26 Church Street, London, NW8 8EP /
23 March 2004
/

Competitor

Search similar business entities

Post Town COLCHESTER
Post Code CO1 1WD
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on THE HAVEN PROJECT by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches