Background WavePink WaveYellow Wave

PROJECT CONCERN (UK) LIMITED (04416141)

PROJECT CONCERN (UK) LIMITED (04416141) is an active UK company. incorporated on 15 April 2002. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJECT CONCERN (UK) LIMITED has been registered for 23 years. Current directors include MILLIE-JAMES, Karen, POTTER, John, RADELET, Carolyn Hessler.

Company Number
04416141
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2002
Age
23 years
Address
Unit 2 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLIE-JAMES, Karen, POTTER, John, RADELET, Carolyn Hessler
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CONCERN (UK) LIMITED

PROJECT CONCERN (UK) LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJECT CONCERN (UK) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04416141

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Unit 2 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

7 st John's Road Harrow Middlesex HA1 2EY United Kingdom
From: 17 June 2021To: 12 October 2022
Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
From: 15 April 2002To: 17 June 2021
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MILLIE-JAMES, Karen

Active
Unit 2 Capital Business Park, BorehamwoodWD6 1GW
Secretary
Appointed 15 Apr 2002

MILLIE-JAMES, Karen

Active
Manor Way, BorehamwoodWD6 1GW
Born September 1954
Director
Appointed 15 Apr 2002

POTTER, John

Active
Manor Way, BorehamwoodWD6 1GW
Born October 1963
Director
Appointed 03 Mar 2021

RADELET, Carolyn Hessler

Active
Manor Way, BorehamwoodWD6 1GW
Born April 1957
Director
Appointed 10 Aug 2022

COSGRAVE, Ciaran

Resigned
Unit 2 Capital Business Park, BorehamwoodWD6 1GW
Born November 1968
Director
Appointed 15 Apr 2002
Resigned 16 Feb 2011

GATES, George Sawyer

Resigned
Unit 2 Capital Business Park, BorehamwoodWD6 1GW
Born October 1946
Director
Appointed 16 Feb 2011
Resigned 05 Nov 2012

GUIMARAES, George Gomes

Resigned
Unit 2 Capital Business Park, BorehamwoodWD6 1GW
Born September 1944
Director
Appointed 08 Aug 2014
Resigned 29 Jan 2018

LOMIDZE, Konstantin

Resigned
Unit 2 Capital Business Park, BorehamwoodWD6 1GW
Born December 1978
Director
Appointed 05 Nov 2012
Resigned 08 Aug 2014

O'DONNELL, Mark Anthony

Resigned
HarrowHA1 2EY
Born October 1961
Director
Appointed 16 Feb 2011
Resigned 10 Aug 2022

OAKLEY, Nikolos

Resigned
Unit 2 Capital Business Park, BorehamwoodWD6 1GW
Born January 1975
Director
Appointed 29 Jan 2018
Resigned 03 Mar 2021

PAPROTNY, Laura

Resigned
Manor Way, BorehamwoodWD6 1GW
Born August 2003
Director
Appointed 29 Oct 2025
Resigned 02 Jan 2026

THOMPSON, Paul Blake

Resigned
3550 Atton Road, San Diego
Born September 1952
Director
Appointed 15 Apr 2002
Resigned 10 Aug 2002

YOUNG, Bert Bunnell

Resigned
Unit 2 Capital Business Park, BorehamwoodWD6 1GW
Born April 1954
Director
Appointed 10 Aug 2002
Resigned 16 Feb 2011
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
9 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
353353
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
5 February 2008
287Change of Registered Office
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288cChange of Particulars
Legacy
4 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
25 November 2003
287Change of Registered Office
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288cChange of Particulars
Incorporation Company
15 April 2002
NEWINCIncorporation