Background WavePink WaveYellow Wave

THE FORGIVENESS PROJECT (05042288)

THE FORGIVENESS PROJECT (05042288) is an active UK company. incorporated on 12 February 2004. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE FORGIVENESS PROJECT has been registered for 22 years. Current directors include GROVER, Anthony Philip, LOCKE, Mary Lavinia Anne, PLATT, Thea and 1 others.

Company Number
05042288
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2004
Age
22 years
Address
124 City Road 124 City Road, London, EC1V 2NX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GROVER, Anthony Philip, LOCKE, Mary Lavinia Anne, PLATT, Thea, WALKER, Helen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FORGIVENESS PROJECT

THE FORGIVENESS PROJECT is an active company incorporated on 12 February 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE FORGIVENESS PROJECT was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

05042288

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

Age

22 Years

Incorporated 12 February 2004

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 18 December 2025 (4 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 12 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

124 City Road 124 City Road London, EC1V 2NX,

Previous Addresses

24 Greencoat Place London SW1P 1rd England
From: 13 June 2022To: 22 March 2024
10 Buckingham Palace Road London SW1W 0QP England
From: 2 January 2018To: 13 June 2022
42a Buckingham Palace Road London SW1W 0RE
From: 23 March 2012To: 2 January 2018
3Rd Floor 38 Buckingham Palace Road London SW1W 0RE
From: 31 December 2009To: 23 March 2012
34 Summerfield Avenue London NW6 6JY
From: 12 February 2004To: 31 December 2009
Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
May 12
Director Joined
Feb 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BAREFOOT, Sandra Jane

Active
Camerton Road, BristolBS5 6HN
Secretary
Appointed 16 Sept 2024

GROVER, Anthony Philip

Active
Falconers Field, HarpendenAL5 3ET
Born September 1966
Director
Appointed 30 Nov 2010

LOCKE, Mary Lavinia Anne

Active
Whitegates Lane, WadhurstTN5 6QG
Born November 1967
Director
Appointed 16 Sept 2024

PLATT, Thea

Active
Higher Westonfields, TotnesTQ9 5RA
Born February 1980
Director
Appointed 16 Sept 2024

WALKER, Helen

Active
Flat 10 Garden Court, LondonNW2 3AU
Born September 1961
Director
Appointed 16 Sept 2024

BIRD, Rachel Patricia

Resigned
Greencoat Place, LondonSW1P 1RD
Secretary
Appointed 11 Jul 2018
Resigned 16 Feb 2024

CANTACUZINO, Marina

Resigned
34 Summerfield Avenue, LondonNW6 6JY
Secretary
Appointed 12 Feb 2004
Resigned 11 Jul 2018

ENGELMAN, Mark Trevor

Resigned
Fox Hill, LondonSE19 2UX
Secretary
Appointed 09 Aug 2005
Resigned 11 Apr 2008

ALLANSON, Brenda

Resigned
11 Dawlish Drive, PinnerHA5 5LJ
Born October 1954
Director
Appointed 11 Dec 2007
Resigned 03 Apr 2012

AMES, George Egwary

Resigned
Flat 4, LondonN1 0AQ
Born August 1980
Director
Appointed 12 Feb 2004
Resigned 16 Nov 2005

BIRNEY, Anna Claire Cameron

Resigned
Sansom Street, LondonSE5 7RD
Born April 1979
Director
Appointed 11 Dec 2007
Resigned 16 Sept 2024

CAHILL, Matthew

Resigned
124 City Road, LondonEC1V 2NX
Born February 1968
Director
Appointed 07 May 2020
Resigned 15 Sept 2025

CHAPMAN, Kevin Anthony

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born April 1968
Director
Appointed 01 Oct 2014
Resigned 06 Jul 2016

CUSSINS, Andrew James

Resigned
Lower Street, PulboroughRH20 1EJ
Born August 1957
Director
Appointed 01 Sept 2004
Resigned 12 Dec 2007

DAVID, Ann Chana

Resigned
Meadvale Road, LondonW5 1NR
Born July 1946
Director
Appointed 07 May 2020
Resigned 16 Sept 2024

ENGELMAN, Mark Trevor

Resigned
Fox Hill, LondonSE19 2UX
Born April 1961
Director
Appointed 09 Aug 2005
Resigned 01 Sept 2011

EVANS, Martyn

Resigned
Willoughby House, LondonEC2Y 8BN
Born March 1965
Director
Appointed 09 Aug 2005
Resigned 09 Jun 2014

FINDLAY, Matthew

Resigned
46e Milner Square, LondonN1 1TW
Born May 1968
Director
Appointed 11 Dec 2007
Resigned 28 May 2010

FORSTER, Jilly Caroline

Resigned
The White House, ChichesterPO18 9HD
Born December 1955
Director
Appointed 12 Feb 2004
Resigned 01 Sept 2004

FRANKLIN, Richard Simon

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born March 1966
Director
Appointed 11 Dec 2012
Resigned 16 Mar 2015

IRONSIDE, Judith Susan

Resigned
35 Clermont Terrace, BrightonBN1 6SJ
Born March 1946
Director
Appointed 11 Dec 2007
Resigned 19 Jan 2015

LAMNISOS, Athena

Resigned
28 Morley Road, East TwickenhamTW1 2HF
Born November 1964
Director
Appointed 12 Feb 2004
Resigned 16 Nov 2005

NELSON, Elizabeth

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born November 1972
Director
Appointed 08 Sept 2014
Resigned 31 Dec 2019

NORRIS, Sally

Resigned
Greencoat Place, LondonSW1P 1RD
Born May 1962
Director
Appointed 28 Mar 2017
Resigned 16 Feb 2024

SCOTT, Helen Ruth

Resigned
164 Sheen Road, RichmondTW9 1XD
Born September 1959
Director
Appointed 09 Aug 2005
Resigned 10 Jun 2006

SCOTT, Sara

Resigned
75 Callcott Road, LondonNW6 7EE
Born August 1961
Director
Appointed 11 Dec 2007
Resigned 07 Oct 2009

SHEA, Caroline Mary

Resigned
Falcon Court, LondonEC4Y 1AA
Born January 1961
Director
Appointed 07 Oct 2009
Resigned 09 Dec 2015

STOREY, Anne

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born February 1965
Director
Appointed 05 Oct 2010
Resigned 09 Jun 2014

TRUDE, Bernard

Resigned
13 Eastmearn Road, LondonSE21 8HA
Born July 1952
Director
Appointed 11 Nov 2007
Resigned 01 Feb 2009

TRY, Liz

Resigned
Greencoat Place, LondonSW1P 1RD
Born March 1953
Director
Appointed 05 Oct 2010
Resigned 17 Oct 2023

WALKER, Julian Diana

Resigned
38 Buckingham Palace Road, LondonSW1W 0RE
Born February 1968
Director
Appointed 29 Mar 2011
Resigned 24 Oct 2011

WHEELER, Christopher

Resigned
Greencoat Place, LondonSW1P 1RD
Born December 1943
Director
Appointed 23 Sept 2015
Resigned 17 Oct 2023

WINSLOE, Joanna

Resigned
Greencoat Place, LondonSW1P 1RD
Born September 1963
Director
Appointed 05 Oct 2016
Resigned 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Partial Exemption
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
30 March 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 July 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 October 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Incorporation Company
12 February 2004
NEWINCIncorporation