Background WavePink WaveYellow Wave

THE NR5 PROJECT (04358690)

THE NR5 PROJECT (04358690) is an active UK company. incorporated on 23 January 2002. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE NR5 PROJECT has been registered for 24 years. Current directors include DARLOW, Alec Liam, HALLETT, Lawrence Albert, Dr, KEANE, Benedict Paul Gerard Vincent and 4 others.

Company Number
04358690
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 January 2002
Age
24 years
Address
168b Motum Road, Norwich, NR5 8EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DARLOW, Alec Liam, HALLETT, Lawrence Albert, Dr, KEANE, Benedict Paul Gerard Vincent, MAVROUDIS, Andreas Alexander, NICHOLLS, Gareth John, PACKMAN, John, Dr, STONARD, Michael John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NR5 PROJECT

THE NR5 PROJECT is an active company incorporated on 23 January 2002 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE NR5 PROJECT was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04358690

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 23 January 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

168b Motum Road Norwich, NR5 8EG,

Previous Addresses

King Street House, 15 Upper King Street Norwich Norfolk NR3 1RB
From: 23 September 2010To: 21 January 2011
168B Motum Road Norwich Norfolk NR5 8EG
From: 23 January 2002To: 23 September 2010
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Feb 15
Director Left
Jan 17
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Jan 20
Director Left
Jun 22
Director Joined
Dec 23
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

DARLOW, Alec Liam

Active
Knowland Grove, NorwichNR5 8YD
Born October 1988
Director
Appointed 20 Jan 2019

HALLETT, Lawrence Albert, Dr

Active
Knowland Grove, NorwichNR5 8YD
Born June 1961
Director
Appointed 28 Jan 2011

KEANE, Benedict Paul Gerard Vincent

Active
Knowland Grove, NorwichNR5 8YD
Born January 1956
Director
Appointed 13 Jan 2009

MAVROUDIS, Andreas Alexander

Active
Knowland Grove, NorwichNR5 8YD
Born October 1968
Director
Appointed 22 Nov 2012

NICHOLLS, Gareth John

Active
NorwichNR5 8YD
Born December 1976
Director
Appointed 16 Aug 2013

PACKMAN, John, Dr

Active
Gilders Way, NorwichNR3 1UB
Born December 1952
Director
Appointed 25 Mar 2010

STONARD, Michael John

Active
NorwichNR5 8YD
Born February 1959
Director
Appointed 14 Jul 2011

BURKARD, Hilary Kathleen

Resigned
Riverside Farm, NorwichNR9 5EP
Secretary
Appointed 23 Jan 2002
Resigned 30 Sept 2009

ALDUS, Gerard Michael

Resigned
34 Ipswich Road, NorwichNR4 6QR
Born October 1944
Director
Appointed 09 Mar 2007
Resigned 22 Nov 2010

ARAUJO DEUS GIL, Leticia Paula

Resigned
Knowland Grove, NorwichNR5 8YD
Born September 1993
Director
Appointed 13 Mar 2023
Resigned 08 Dec 2025

BRYANT, Braith Charles George

Resigned
48 Denmark Road, LowestoftNR32 2EQ
Born March 1949
Director
Appointed 23 Jan 2002
Resigned 05 Feb 2012

CHAPMAN, Emma Louise

Resigned
Guildhall Hill, NorwichNR2 1JH
Born September 1970
Director
Appointed 09 Jan 2014
Resigned 18 Feb 2014

FEENEY, Janet Irene

Resigned
Motum Road, NorwichNR5 8EG
Born August 1962
Director
Appointed 24 Feb 2014
Resigned 23 Jan 2018

HOLDEN, Phillip Gordon

Resigned
Durban House, LowestoftNR33 0UH
Born August 1966
Director
Appointed 09 Mar 2007
Resigned 30 Sept 2009

JACKSON, Dawn

Resigned
132 St Mildreds Road, NorwichNR5 8RY
Born October 1963
Director
Appointed 09 Mar 2007
Resigned 09 Mar 2007

JOHNSON, Ian Leonard Edward

Resigned
Clarence Road, NorwichNR1 1HH
Born November 1961
Director
Appointed 22 Oct 2008
Resigned 19 Feb 2016

LAKE, Claire Alexandra

Resigned
Motum Road, NorwichNR5 8EG
Born November 1984
Director
Appointed 25 Jul 2013
Resigned 02 Aug 2018

RANGECROFT, Angela

Resigned
Scole Common, DissIP21 4ET
Born July 1963
Director
Appointed 28 Jan 2011
Resigned 26 Jul 2012

SAMAIN, Tom Edward

Resigned
Redpoll Terrace Cow Yard, NorwichNR2 1HR
Born July 1951
Director
Appointed 22 Oct 2008
Resigned 08 Apr 2011

SANCHEZ, Paula

Resigned
127 Knowlsey Rd, NorwichNR3 4PT
Born August 1968
Director
Appointed 09 Mar 2007
Resigned 09 Mar 2007

SPURR, Keith Adrian

Resigned
64 Hambleton Road, StamfordPE9 2RZ
Born August 1950
Director
Appointed 23 Jan 2002
Resigned 04 Dec 2002

STUTCHBURY, David James

Resigned
Meridian Way, NorwichNR7 0TA
Born June 1961
Director
Appointed 22 Oct 2008
Resigned 25 Mar 2010

TURTON, Steven Daniel

Resigned
137 Yarmouth Road, NorwichNR7 0RF
Born March 1953
Director
Appointed 22 Oct 2008
Resigned 30 Sept 2009

WHITAKER, Susan Jane

Resigned
City Road, NorwichNR1 2HE
Born July 1950
Director
Appointed 25 Mar 2010
Resigned 31 May 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 May 2010
AR01AR01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Auditors Resignation Company
22 April 2008
AUDAUD
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
287Change of Registered Office
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Memorandum Articles
9 May 2006
MEM/ARTSMEM/ARTS
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
23 July 2003
225Change of Accounting Reference Date
Legacy
16 June 2003
363sAnnual Return (shuttle)
Incorporation Company
23 January 2002
NEWINCIncorporation