Background WavePink WaveYellow Wave

NOMAD DETACHED YOUTH AND COMMUNITY PROJECT (05480572)

NOMAD DETACHED YOUTH AND COMMUNITY PROJECT (05480572) is an active UK company. incorporated on 14 June 2005. with registered office in Henley On Thames. The company operates in the Education sector, engaged in educational support activities and 3 other business activities. NOMAD DETACHED YOUTH AND COMMUNITY PROJECT has been registered for 20 years. Current directors include BRAY, Jeremy Francis, BRAY, Joanna, GUNNELL, Joanna Mary and 1 others.

Company Number
05480572
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 2005
Age
20 years
Address
D:Two Centre, Henley On Thames, RG9 2AA
Industry Sector
Education
Business Activity
Educational support activities
Directors
BRAY, Jeremy Francis, BRAY, Joanna, GUNNELL, Joanna Mary, PAWSON, Ann
SIC Codes
85600, 86900, 88990, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMAD DETACHED YOUTH AND COMMUNITY PROJECT

NOMAD DETACHED YOUTH AND COMMUNITY PROJECT is an active company incorporated on 14 June 2005 with the registered office located in Henley On Thames. The company operates in the Education sector, specifically engaged in educational support activities and 3 other business activities. NOMAD DETACHED YOUTH AND COMMUNITY PROJECT was registered 20 years ago.(SIC: 85600, 86900, 88990, 93199)

Status

active

Active since 20 years ago

Company No

05480572

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

Age

20 Years

Incorporated 14 June 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 11 November 2025 (5 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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

D:Two Centre 55-57 Market Place Henley On Thames, RG9 2AA,

Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 13
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Aug 23
Director Left
Sept 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GUNNELL, Joanna Mary

Active
Blandy Road, Henley-On-ThamesRG9 1PH
Secretary
Appointed 01 Jul 2021

BRAY, Jeremy Francis

Active
55 Market Place, Henley-On-ThamesRG9 2AA
Born February 1961
Director
Appointed 24 Oct 2019

BRAY, Joanna

Active
55 Market Place, Henley-On-ThamesRG9 2AA
Born February 1961
Director
Appointed 01 Oct 2018

GUNNELL, Joanna Mary

Active
Blandy Road, Henley-On-ThamesRG9 1PH
Born August 1957
Director
Appointed 02 Dec 2019

PAWSON, Ann

Active
Gravel Road, Henley-On-ThamesRG9 4LZ
Born March 1957
Director
Appointed 19 Jan 2026

PRIOR, David Walter

Resigned
Cooper Road, Henley On ThamesRG9 2ES
Secretary
Appointed 14 Jun 2005
Resigned 17 Aug 2018

PRIOR, Susan

Resigned
D:Two Centre, Henley On ThamesRG9 2AA
Secretary
Appointed 06 Dec 2018
Resigned 05 Jul 2021

CARTER, Duncan Robert Bruton, Rev

Resigned
Holy Trinity Vicarage, Henley On ThamesRG9 1SE
Born May 1958
Director
Appointed 14 Jun 2005
Resigned 24 Jun 2024

COLE, Roger Stephen

Resigned
37 Valley Road, Henley On ThamesRG9 1RL
Born January 1954
Director
Appointed 14 Jun 2005
Resigned 06 Jan 2020

FINTER, Peter Richard

Resigned
39 Belle Vue Road, Henley On ThamesRG9 1JQ
Born August 1964
Director
Appointed 14 Jun 2005
Resigned 12 Jun 2008

LLOYD, Peter Reid

Resigned
55 Market Place, Henley On ThamesRG9 2AA
Born January 1949
Director
Appointed 18 Jan 2021
Resigned 19 Jan 2026

MACFARLANE, James Robert

Resigned
D:Two Centre, Henley On ThamesRG9 2AA
Born December 1970
Director
Appointed 01 Jan 2011
Resigned 03 Sept 2012

MAKOWER, Oliver Alfred Ernest John

Resigned
Bishopsland, DunsdenRG4 9NR
Born December 1937
Director
Appointed 14 Jun 2005
Resigned 31 Jan 2011

SAYERS, Mark Richard

Resigned
Shepherds Green, Henley-On-ThamesRG9 4QN
Born September 1961
Director
Appointed 21 Apr 2008
Resigned 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Memorandum Articles
1 June 2018
MAMA
Resolution
1 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
15 July 2005
225Change of Accounting Reference Date
Incorporation Company
14 June 2005
NEWINCIncorporation