Background WavePink WaveYellow Wave

THE HAVEN PROJECT (05081953)

THE HAVEN PROJECT (05081953) is an active UK company. incorporated on 23 March 2004. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. THE HAVEN PROJECT has been registered for 22 years. Current directors include BREWIS, Christine, LORIMER, Pamela, MAGEE, Kaoru.

Company Number
05081953
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2004
Age
22 years
Address
10 St. Peters Court, Colchester, CO1 1WD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BREWIS, Christine, LORIMER, Pamela, MAGEE, Kaoru
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAVEN PROJECT

THE HAVEN PROJECT is an active company incorporated on 23 March 2004 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. THE HAVEN PROJECT was registered 22 years ago.(SIC: 86220, 86900)

Status

active

Active since 22 years ago

Company No

05081953

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

Age

22 Years

Incorporated 23 March 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 31 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

THE HAVEN PROJECT CIC
From: 26 July 2007To: 31 August 2016
THE HAVEN PROJECT LIMITED
From: 23 March 2004To: 26 July 2007
Contact
Address

10 St. Peters Court Middleborough Colchester, CO1 1WD,

Previous Addresses

37 Sampson Drive Long Melford Sudbury Suffolk CO10 9TF
From: 22 March 2015To: 25 January 2016
1 Glen Avenue Colchester CO3 3RP
From: 4 March 2011To: 22 March 2015
205-207 Lexden Road Colchester Essex CO3 4BH
From: 23 March 2004To: 4 March 2011
Timeline

50 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Left
May 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BREWIS, Christine

Active
St. Peters Court, ColchesterCO1 1WD
Born April 1989
Director
Appointed 01 Aug 2025

LORIMER, Pamela

Active
St. Peters Court, ColchesterCO1 1WD
Born July 1955
Director
Appointed 01 Aug 2025

MAGEE, Kaoru

Active
St. Peters Court, ColchesterCO1 1WD
Born August 1964
Director
Appointed 07 Nov 2011

BOYDEN, Helen Caroline

Resigned
Glen Avenue, ColchesterCO3 3RP
Secretary
Appointed 01 Dec 2011
Resigned 28 Feb 2015

CASTILLO, Heather

Resigned
21 East Mersea Road, ColchesterCO5 8SH
Secretary
Appointed 23 Mar 2004
Resigned 21 Nov 2011

MCKENNA, Reginald

Resigned
Sampson Drive, SudburyCO10 9TF
Secretary
Appointed 01 Mar 2015
Resigned 21 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 2004
Resigned 23 Mar 2004

ACLAND, Judith Francine Rutter

Resigned
7 St Christopher Road, ColchesterCO4 0LA
Born March 1945
Director
Appointed 03 Jul 2004
Resigned 07 Nov 2011

ADDISON, James

Resigned
Honeywood Road, ColchesterCO3 3AS
Born February 1951
Director
Appointed 02 Feb 2018
Resigned 01 Jan 2020

ALDOUS, Toni Jane

Resigned
Osterley Colchester Road, WivenhoeCO7 9EU
Born July 1967
Director
Appointed 03 Jul 2004
Resigned 01 Nov 2015

ALLEN, Lesley Georgina

Resigned
Glen Avenue, ColchesterCO3 3RP
Born January 1962
Director
Appointed 12 Nov 2012
Resigned 12 Jan 2016

ALLEN, Lesley Georgina

Resigned
Glen Avenue, ColchesterCO3 3RP
Born January 1962
Director
Appointed 01 Oct 2010
Resigned 07 Nov 2011

DAN, Kessler

Resigned
Frinton Court Block C, Frinton On SeaCO13 9DN
Born August 1945
Director
Appointed 03 Jul 2004
Resigned 01 May 2010

GATHERCOLE, Susan

Resigned
Rose Hill, BraintreeCM7 3QN
Born March 1955
Director
Appointed 26 Mar 2024
Resigned 22 Jun 2025

HAYES, Catherine Anne

Resigned
Greenbanks, 66 Coggeshall Road, ColchesterCO6 2JR
Born July 1956
Director
Appointed 03 Jul 2004
Resigned 01 Jun 2010

LEADER, Florence Dominique Gabrielle

Resigned
St. Peters Court, ColchesterCO1 1WD
Born January 1944
Director
Appointed 07 Nov 2011
Resigned 01 Feb 2020

LEADER, Sheldon Lawrence

Resigned
St. Peters Court, ColchesterCO1 1WD
Born January 1943
Director
Appointed 20 Feb 2012
Resigned 01 Feb 2020

MANN, Carolyn

Resigned
Faulkesbourne, ChelmsfordCM8 1SG
Born September 1959
Director
Appointed 06 Dec 2021
Resigned 10 Nov 2025

MCKENNA, Reginald

Resigned
Sampson Drive, SudburyCO10 9TF
Born February 1944
Director
Appointed 23 Mar 2004
Resigned 21 Mar 2016

MILNER, Aurelie Jude Love

Resigned
Gorning Road, ColchesterCO4 0DY
Born August 1996
Director
Appointed 01 Jan 2017
Resigned 03 Apr 2023

MULLINS, Ian Derek

Resigned
St. Peters Court, ColchesterCO1 1WD
Born March 1953
Director
Appointed 01 Oct 2010
Resigned 15 Mar 2020

PETERSEN, Pernille Catherine Marius

Resigned
4 Inglis Road, ColchesterCO3 3HU
Born February 1954
Director
Appointed 03 Jul 2004
Resigned 12 Dec 2013

PHILLIPS, Barney

Resigned
52, ColchesterCO4 0DY
Born October 1974
Director
Appointed 04 Feb 2019
Resigned 10 Dec 2019

ROZIER, Megan

Resigned
Dock Street, IpswichIP2 8EU
Born March 1991
Director
Appointed 15 Aug 2020
Resigned 14 Nov 2021

RUSSELL, Robert Edward, Sir

Resigned
Catchpool Road, ColchesterCO1 1XN
Born March 1946
Director
Appointed 09 Jun 2015
Resigned 10 Aug 2019

SACH, Valerie

Resigned
Aquarius, BuresCO8 5DH
Born February 1936
Director
Appointed 23 Mar 2004
Resigned 02 Jun 2015

SINGH, Tribhuwan Prasad Bidyasagar

Resigned
Stanway Green, ColchesterCO3 0RD
Born December 1948
Director
Appointed 20 Oct 2022
Resigned 26 Mar 2024

STONE, Jacqueline

Resigned
John English Avenue, BraintreeCM7 2SN
Born February 1970
Director
Appointed 09 Sept 2019
Resigned 12 Mar 2023

STRIVENS, Helen Maria

Resigned
Osterley Colchester Road, WivenhoeCO7 9EU
Born July 1962
Director
Appointed 03 Jul 2004
Resigned 01 May 2010

THOMAS, Lynn Frances

Resigned
St. Peter's Court, ColchesterCO1 1WD
Born May 1968
Director
Appointed 25 Jul 2016
Resigned 03 Sept 2018

TIZZARD, Jacqueline

Resigned
10 Mersea Road, ColchesterCO2 7EX
Born April 1949
Director
Appointed 03 Jul 2004
Resigned 07 Nov 2011

TWEED, Nigel John

Resigned
110 A, ColchesterCO3 9DJ
Born August 1951
Director
Appointed 26 Mar 2024
Resigned 22 Jun 2025

TWEED, Nigel John

Resigned
St. Peters Court, ColchesterCO1 1WD
Born August 1951
Director
Appointed 20 Feb 2012
Resigned 08 Aug 2022

WRATHALL, David Martin

Resigned
Glen Avenue, ColchesterCO3 3RP
Born February 1956
Director
Appointed 16 Dec 2013
Resigned 09 Sept 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Mar 2004
Resigned 23 Mar 2004
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Resolution
27 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Statement Of Companys Objects
11 June 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Change Of Name Community Interest Company
31 August 2016
CICCONCICCON
Resolution
31 August 2016
RESOLUTIONSResolutions
Miscellaneous
31 August 2016
MISCMISC
Change Of Name Notice
31 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
19 March 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Change Of Name Community Interest Company
26 July 2007
CICCONCICCON
Certificate Change Of Name Company
26 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Incorporation Company
23 March 2004
NEWINCIncorporation