Background WavePink WaveYellow Wave

HAVEN HOUSE PROJECT (04657756)

HAVEN HOUSE PROJECT (04657756) is an active UK company. incorporated on 5 February 2003. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HAVEN HOUSE PROJECT has been registered for 23 years. Current directors include COWAN, Hannah Laura, ELLIOTT, Tracy Michelle, GLADDING, Simon James and 3 others.

Company Number
04657756
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 2003
Age
23 years
Address
C/O The Circle, Sheffield, S1 4FW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COWAN, Hannah Laura, ELLIOTT, Tracy Michelle, GLADDING, Simon James, GRAYSON-PURDY, Katie Marie, HEAVISIDE, Clair, MASSEY, Paul Harold
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN HOUSE PROJECT

HAVEN HOUSE PROJECT is an active company incorporated on 5 February 2003 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HAVEN HOUSE PROJECT was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04657756

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

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 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

9 months left

Last Filed

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

Next Due

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

C/O The Circle Rockingham Lane Sheffield, S1 4FW,

Previous Addresses

Zest Centre Upperthorpe Sheffield S6 3NA England
From: 22 July 2019To: 27 January 2021
Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE
From: 5 February 2003To: 22 July 2019
Timeline

65 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Jan 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COWAN, Hannah Laura

Active
Rockingham Lane, SheffieldS1 4FW
Born June 1977
Director
Appointed 10 Feb 2021

ELLIOTT, Tracy Michelle

Active
Meadow Head, SheffieldS8 7UJ
Born October 1962
Director
Appointed 07 Oct 2019

GLADDING, Simon James

Active
Rockingham Lane, SheffieldS1 4FW
Born May 1978
Director
Appointed 10 Feb 2021

GRAYSON-PURDY, Katie Marie

Active
Rockingham Lane, SheffieldS1 4FW
Born March 1990
Director
Appointed 01 Jan 2025

HEAVISIDE, Clair

Active
Rockingham Lane, SheffieldS1 4FW
Born April 1982
Director
Appointed 10 Feb 2021

MASSEY, Paul Harold

Active
Rockingham Lane, SheffieldS1 4FW
Born March 1959
Director
Appointed 10 Feb 2021

CRITCHLEY, Deborah

Resigned
100-104 London Road, SheffieldS2 4LR
Secretary
Appointed 17 Mar 2003
Resigned 07 Oct 2004

FERGUSON, Claire

Resigned
100-104 London Road, SheffieldS2 4LR
Secretary
Appointed 11 Nov 2004
Resigned 07 Dec 2007

GRAY, Rachel Katherine

Resigned
58 Edgedale Road, SheffieldS7 2BR
Secretary
Appointed 05 Feb 2003
Resigned 17 Mar 2003

KIDNER, Jean

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Secretary
Appointed 08 Dec 2007
Resigned 26 Jan 2017

BHAUMIK, Mala

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born August 1975
Director
Appointed 15 Mar 2007
Resigned 14 Nov 2009

BRACKENBURY, Arthur Paul

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born February 1955
Director
Appointed 06 Jun 2017
Resigned 20 Sept 2017

BURNS, Diane

Resigned
24 Athol Road, SheffieldS8 0PA
Born November 1966
Director
Appointed 13 May 2003
Resigned 02 Sept 2003

CLAYTON, Catherine Jane

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born March 1966
Director
Appointed 04 Nov 2010
Resigned 02 Dec 2014

COLLINGS, Rebecca

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born July 1976
Director
Appointed 14 Apr 2015
Resigned 10 May 2016

COOLING, Rachel

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born September 1979
Director
Appointed 04 Nov 2010
Resigned 02 Feb 2011

DAS, Radhika

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born February 1991
Director
Appointed 10 Dec 2013
Resigned 21 Jul 2014

DEARNLEY, Carol

Resigned
Thorncliffe View, SheffieldS35 3XU
Born June 1954
Director
Appointed 19 Nov 2017
Resigned 28 Apr 2021

EDGAR, Claire

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born November 1976
Director
Appointed 20 Sept 2017
Resigned 23 Oct 2018

FELD, Bronwen Eva

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born January 1973
Director
Appointed 13 Jan 2004
Resigned 14 Nov 2009

FELD, Bronwen Eva

Resigned
2 Hall Fold, ThurgolandS35 7EA
Born January 1973
Director
Appointed 05 Feb 2003
Resigned 07 Oct 2003

FERGUSON, Elizabeth

Resigned
Rockingham Lane, SheffieldS1 4FW
Born December 1984
Director
Appointed 06 Jun 2017
Resigned 09 May 2023

FORD, Justine

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born July 1970
Director
Appointed 20 Aug 2009
Resigned 02 Oct 2012

FREEMAN, Grace

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born January 1992
Director
Appointed 07 Feb 2015
Resigned 26 Jan 2017

GIBSON, Diana Lynn

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born December 1959
Director
Appointed 17 Apr 2012
Resigned 06 Feb 2018

GILES, Sue

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born November 1961
Director
Appointed 07 Oct 2003
Resigned 09 Nov 2011

HART, Jennifer Moraig

Resigned
100-104 London Road, SheffieldS2 4LR
Born January 1974
Director
Appointed 05 Feb 2003
Resigned 23 Sept 2008

HAWKINS, David

Resigned
Huthwaite Lane, SheffieldS35 7AF
Born November 1950
Director
Appointed 07 Oct 2019
Resigned 27 Nov 2019

HOUSDEN, Katharine Mary

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born March 1952
Director
Appointed 29 Jul 2013
Resigned 25 Sept 2014

HUGHES, Hilary

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born April 1962
Director
Appointed 26 Jan 2017
Resigned 20 Sept 2017

KAYE, Lynne, Dr

Resigned
Upperthorpe, SheffieldS6 3NA
Born September 1967
Director
Appointed 07 Feb 2015
Resigned 18 Oct 2020

KULKARNI, Meera

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born August 1969
Director
Appointed 13 Nov 2012
Resigned 27 May 2014

LAWTON, Carol Joy

Resigned
100-104 London Road, SheffieldS2 4LR
Born April 1944
Director
Appointed 13 May 2003
Resigned 23 Sept 2008

LEWIS, Naomi

Resigned
4 Norfolk Park Road, SheffieldS2 3QE
Born May 1953
Director
Appointed 14 Jan 2010
Resigned 26 Jan 2017

LONGLEY, Zena

Resigned
100-104 London Road, SheffieldS2 4LR
Born May 1959
Director
Appointed 02 Dec 2003
Resigned 20 Oct 2005
Fundings
Financials
Latest Activities

Filing History

174

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