Background WavePink WaveYellow Wave

COMMUNITY REGENERATION OUTREACH PROJECTS LIMITED (03715169)

COMMUNITY REGENERATION OUTREACH PROJECTS LIMITED (03715169) is an active UK company. incorporated on 18 February 1999. with registered office in Plymouth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 2 other business activities. COMMUNITY REGENERATION OUTREACH PROJECTS LIMITED has been registered for 27 years. Current directors include BLACKMORE, Michelle, BOYNE, Ian, BROOKSHAW, Steven and 9 others.

Company Number
03715169
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 1999
Age
27 years
Address
Keyham Green Places, Plymouth, PL2 2DT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BLACKMORE, Michelle, BOYNE, Ian, BROOKSHAW, Steven, BRUNEL, Benjamin, CAMPBELL-BARR, Verity, Professor, COLES, Jasmin, ETHERIDGE, Jennifer, LAMB, Christine, MITCHELL, Roger James, STORER, Christopher Roy, TOLE, Kevin, WILSON, Danielle
SIC Codes
01130, 85600, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY REGENERATION OUTREACH PROJECTS LIMITED

COMMUNITY REGENERATION OUTREACH PROJECTS LIMITED is an active company incorporated on 18 February 1999 with the registered office located in Plymouth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 2 other business activities. COMMUNITY REGENERATION OUTREACH PROJECTS LIMITED was registered 27 years ago.(SIC: 01130, 85600, 90040)

Status

active

Active since 27 years ago

Company No

03715169

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 18 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Keyham Green Places Renown Street Plymouth, PL2 2DT,

Previous Addresses

C/O Jacqueline Betty Hooper 96 Milehouse Road Plymouth Devon PL3 4DA
From: 30 October 2012To: 10 January 2019
the Kgp Centre 163 Renown Centre Keyham Plymouth Devon PL2 2DT
From: 18 February 1999To: 30 October 2012
Timeline

38 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Mar 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Feb 13
Director Left
Sept 14
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

KELLER, Paul Andrew

Active
Renown Street, PlymouthPL2 2DT
Secretary
Appointed 24 May 2016

BLACKMORE, Michelle

Active
Renown Street, PlymouthPL2 2DT
Born October 1978
Director
Appointed 01 May 2025

BOYNE, Ian

Active
Renown Street, PlymouthPL2 2DT
Born February 1960
Director
Appointed 26 Feb 2025

BROOKSHAW, Steven

Active
Renown Street, PlymouthPL2 2DT
Born December 1966
Director
Appointed 24 Jan 2024

BRUNEL, Benjamin

Active
Renown Street, PlymouthPL2 2DT
Born April 1985
Director
Appointed 15 Jun 2020

CAMPBELL-BARR, Verity, Professor

Active
Renown Street, PlymouthPL2 2DT
Born January 1980
Director
Appointed 04 Nov 2025

COLES, Jasmin

Active
Renown Street, PlymouthPL2 2DT
Born June 1995
Director
Appointed 17 Apr 2024

ETHERIDGE, Jennifer

Active
Renown Street, PlymouthPL2 2DT
Born December 1973
Director
Appointed 16 Feb 2022

LAMB, Christine

Active
Renown Street, PlymouthPL2 2DT
Born November 1955
Director
Appointed 17 Mar 2026

MITCHELL, Roger James

Active
Renown Street, PlymouthPL2 2DT
Born April 1943
Director
Appointed 24 May 2016

STORER, Christopher Roy

Active
Renown Street, PlymouthPL2 2DT
Born March 1953
Director
Appointed 09 Mar 2019

TOLE, Kevin

Active
Renown Street, PlymouthPL2 2DT
Born December 1955
Director
Appointed 09 Mar 2023

WILSON, Danielle

Active
Renown Street, PlymouthPL2 2DT
Born April 1991
Director
Appointed 04 Nov 2025

BEST, Erica

Resigned
7 Barton Avenue, PlymouthPL2 1NY
Secretary
Appointed 16 Jun 1999
Resigned 17 Oct 2001

HOOPER, Jacqueline Betty

Resigned
Milehouse Road, PlymouthPL3 4DA
Secretary
Appointed 03 Mar 2004
Resigned 24 May 2016

MULLEN, Carol Ann

Resigned
24 Granby Way, PlymouthPL1 4AB
Secretary
Appointed 18 Feb 1999
Resigned 31 Aug 1999

ROWE, Tracey Lynne

Resigned
21 Barton Avenue, PlymouthPL2 1NY
Secretary
Appointed 17 Oct 2001
Resigned 03 Mar 2004

ALLEN, Terence John

Resigned
Renown Street, PlymouthPL2 2DT
Born October 1985
Director
Appointed 16 Oct 2019
Resigned 20 Sept 2023

BAIN, Keith Christopher

Resigned
23 Barton Avenue, PlymouthPL2 1NY
Born December 1964
Director
Appointed 22 Feb 1999
Resigned 17 Oct 2001

BELL, James William Montague

Resigned
70 Barton Avenue, PlymouthPL2 1NZ
Born March 1948
Director
Appointed 15 Dec 1999
Resigned 31 Oct 2002

BEST, Erica

Resigned
7 Barton Avenue, PlymouthPL2 1NY
Born July 1929
Director
Appointed 16 Jun 1999
Resigned 24 May 2016

DAVEY, John Samuel

Resigned
Renown Street, PlymouthPL2 2DT
Born January 1953
Director
Appointed 24 May 2016
Resigned 14 Dec 2017

DEAN, Elaine Margaret

Resigned
Barton Ave, PlymouthPL2 1NY
Born November 1963
Director
Appointed 31 Jul 2012
Resigned 24 May 2016

DECYK, Margaret Joan

Resigned
Renown Street, PlymouthPL2 2DE
Born November 1946
Director
Appointed 11 Jun 2008
Resigned 14 Jan 2013

FLUKES, Peter James

Resigned
30 Briarwood, LiskeardPL14 3QQ
Born January 1949
Director
Appointed 16 Feb 2005
Resigned 30 Apr 2014

GEORGE, Edward Keith

Resigned
68 Maristow Avenue, PlymouthPL2 1LP
Born February 1950
Director
Appointed 03 Mar 2004
Resigned 18 Nov 2004

GEORGE, Susan Frances

Resigned
68 Maristow Avenue, PlymouthPL2 1LP
Born May 1956
Director
Appointed 03 Mar 2004
Resigned 11 Oct 2006

HARRIS, Stephen Langford

Resigned
55 Admiralty Street, PlymouthPL2 2BS
Born July 1945
Director
Appointed 18 Jul 2007
Resigned 31 Jul 2012

HOOPER, David

Resigned
Milehouse Road, PlymouthPL3 4DA
Born January 1932
Director
Appointed 22 Feb 1999
Resigned 12 Nov 2018

HOOPER, Jacqueline Betty

Resigned
Milehouse Road, PlymouthPL3 4DA
Born September 1945
Director
Appointed 22 Feb 1999
Resigned 24 May 2016

INGLESON, Barry

Resigned
79 West Down Road, PlymouthPL2 3HG
Born September 1958
Director
Appointed 18 Jul 2007
Resigned 11 Jun 2008

KING, Elaine Mary

Resigned
351 Saint Levan Road, PlymouthPL2 1JR
Born March 1946
Director
Appointed 02 Dec 2000
Resigned 03 Mar 2004

KING, Malcolm

Resigned
351 Saint Levan Road, PlymouthPL2 1JR
Born February 1942
Director
Appointed 02 Dec 2002
Resigned 03 Mar 2004

LAMBERT, Peter

Resigned
PL2
Born October 1986
Director
Appointed 01 Feb 2018
Resigned 09 Mar 2023

LAWRY, Ronald Stanley Glen

Resigned
59 Barton Avenue, PlymouthPL2 1NZ
Born December 1935
Director
Appointed 22 Feb 1999
Resigned 30 Sept 2001
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Notice Of Removal Of A Director
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Statement Of Companys Objects
9 June 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
28 May 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
3 October 2002
287Change of Registered Office
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Resolution
11 February 2000
RESOLUTIONSResolutions
Incorporation Company
18 February 1999
NEWINCIncorporation