Background WavePink WaveYellow Wave

PROJECTS ABROAD FOUNDATION LIMITED (05401312)

PROJECTS ABROAD FOUNDATION LIMITED (05401312) is an active UK company. incorporated on 22 March 2005. with registered office in Angmering. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PROJECTS ABROAD FOUNDATION LIMITED has been registered for 21 years. Current directors include PETERMAN LUKE, Sheila Ann, SLOWE, Alistair Malcolm George, SLOWE, Peter Malcolm, Dr.

Company Number
05401312
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2005
Age
21 years
Address
46 Beech View, Angmering, BN16 4DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
PETERMAN LUKE, Sheila Ann, SLOWE, Alistair Malcolm George, SLOWE, Peter Malcolm, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECTS ABROAD FOUNDATION LIMITED

PROJECTS ABROAD FOUNDATION LIMITED is an active company incorporated on 22 March 2005 with the registered office located in Angmering. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PROJECTS ABROAD FOUNDATION LIMITED was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05401312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 March 2005

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

THE RECONSTRUCTION PROJECT
From: 22 March 2005To: 27 July 2015
Contact
Address

46 Beech View Angmering, BN16 4DE,

Previous Addresses

44 Beech View Angmering Littlehampton West Sussex BN16 4DE England
From: 7 April 2020To: 8 April 2020
Telecom House 125-135 Preston Road Brighton BN1 6AF England
From: 22 February 2019To: 7 April 2020
C/O Projects Abroad Uk Ltd Aldsworth Parade Goring-by-Sea Worthing BN12 4TX England
From: 27 November 2018To: 22 February 2019
12 Albert Place London W8 5PD
From: 9 May 2012To: 27 November 2018
C/O Sj Berwin Llp 10 Queen Street Place London EC4R 1BE
From: 22 March 2005To: 9 May 2012
Timeline

17 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
May 13
Director Left
May 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PETERMAN LUKE, Sheila Ann

Active
Beech View, AngmeringBN16 4DE
Secretary
Appointed 06 Apr 2020

PETERMAN LUKE, Sheila Ann

Active
Beech View, AngmeringBN16 4DE
Born April 1966
Director
Appointed 15 Mar 2019

SLOWE, Alistair Malcolm George

Active
Beech View, AngmeringBN16 4DE
Born October 1988
Director
Appointed 11 Dec 2018

SLOWE, Peter Malcolm, Dr

Active
Beech View, AngmeringBN16 4DE
Born March 1953
Director
Appointed 11 Dec 2018

SLOWE, Amanda Joan

Resigned
12 Albert Place, LondonW8 5PD
Secretary
Appointed 22 Mar 2005
Resigned 17 Nov 2018

THOMSON, Greg Morris

Resigned
Beaconsfield Villas, BrightonBN1 6HA
Secretary
Appointed 17 Nov 2018
Resigned 06 Apr 2020

BARD, Philip Jeremy

Resigned
Campden Hill Road, LondonW8 7DX
Born July 1946
Director
Appointed 12 Jan 2016
Resigned 27 Nov 2018

FRANZONI, Nicholas

Resigned
Flat 6, LondonSW7 4LS
Born February 1965
Director
Appointed 22 Mar 2005
Resigned 07 May 2013

OHLSON, Jonathan Keith

Resigned
12 Rockley Road, LondonW14 0DA
Born September 1962
Director
Appointed 22 Mar 2005
Resigned 17 Dec 2015

SLOWE, Amanda Joan

Resigned
12 Albert Place, LondonW8 5PD
Born June 1957
Director
Appointed 22 Mar 2005
Resigned 27 Nov 2018

SLOWE, Richard Malcolm

Resigned
Albert Place, LondonW8 5PD
Born October 1946
Director
Appointed 07 May 2013
Resigned 27 Nov 2018

THOMSON, Greg Morris

Resigned
Aldsworth Parade, WorthingBN12 4TX
Born February 1978
Director
Appointed 17 Nov 2018
Resigned 06 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Dr Peter Malcolm Slowe

Active
Beech View, AngmeringBN16 4DE
Born March 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2020

Mr Greg Morris Thomson

Ceased
Aldsworth Parade, WorthingBN12 4TX
Born February 1978

Nature of Control

Significant influence or control
Notified 27 Nov 2018
Ceased 06 Apr 2020

Mrs Amanda Joan Slowe

Ceased
Albert Place, LondonW8 5PD
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 April 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
12 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
287Change of Registered Office
Incorporation Company
22 March 2005
NEWINCIncorporation