Background WavePink WaveYellow Wave

THE EXODUS PROJECT (05936412)

THE EXODUS PROJECT (05936412) is an active UK company. incorporated on 15 September 2006. with registered office in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE EXODUS PROJECT has been registered for 19 years. Current directors include ALDRED, Steven, ATKINSON, Philip, COOPER, Brian and 5 others.

Company Number
05936412
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 September 2006
Age
19 years
Address
Jenny's Field 16b Main Street, Barnsley, S72 9BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ALDRED, Steven, ATKINSON, Philip, COOPER, Brian, HALL, Kirstie Tamara, Doreen, JACKSON, Ian, THOMPSON, Christine, WILSON, Janet Barbara, WILSON, Katie
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EXODUS PROJECT

THE EXODUS PROJECT is an active company incorporated on 15 September 2006 with the registered office located in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE EXODUS PROJECT was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

05936412

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

Age

19 Years

Incorporated 15 September 2006

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 30 September 2025 (7 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Jenny's Field 16b Main Street South Hiendley Barnsley, S72 9BP,

Previous Addresses

C/O the Exodus Project South Hiendley Former Methodist Church Main Street South Hiendley Barnsley South Yorkshire S72 9BP England
From: 7 October 2010To: 19 September 2012
28 Peel Street Barnsley South Yorks S70 2QX
From: 15 September 2006To: 7 October 2010
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 09
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

SAWDON, Martin Harold

Active
The Green View, BarnsleyS72 8PW
Secretary
Appointed 15 Sept 2006

ALDRED, Steven

Active
80 George Lane, WakefieldWF4 2ND
Born September 1957
Director
Appointed 04 Jun 2007

ATKINSON, Philip

Active
Warren Lane, BarnsleyS75 5BQ
Born July 1966
Director
Appointed 23 Oct 2024

COOPER, Brian

Active
Blenheim Road, BarnsleyS70 6AU
Born February 1965
Director
Appointed 05 Oct 2009

HALL, Kirstie Tamara, Doreen

Active
Beck Rise, PontefractWF9 4TP
Born January 1986
Director
Appointed 01 Oct 2018

JACKSON, Ian

Active
Main Street, BarnsleyS72 9BP
Born March 1964
Director
Appointed 01 Apr 2022

THOMPSON, Christine

Active
Newstead Lane, WakefieldWF4 2HW
Born September 1959
Director
Appointed 01 Oct 2018

WILSON, Janet Barbara

Active
23 Welland Court, BarnsleyS75 1PZ
Born April 1954
Director
Appointed 15 Sept 2006

WILSON, Katie

Active
Main Street, BarnsleyS72 9BP
Born June 2002
Director
Appointed 01 Apr 2022

HARRISON, Helen Janet, Mrs.

Resigned
Flouch, Hazlehead, SheffieldS36 4HH
Born January 1967
Director
Appointed 06 Oct 2014
Resigned 12 Jan 2018

HINCHLIFFE, Paul

Resigned
1 The Villa, BarnsleyS75 4NF
Born May 1964
Director
Appointed 15 Sept 2006
Resigned 06 Oct 2014

WILDE, Emma

Resigned
42 Kingsway, BarnsleyS73 0EA
Born December 1971
Director
Appointed 04 Jun 2007
Resigned 01 Oct 2018

WINPENNY, James

Resigned
Bretton Close, BarnsleyS72 9LP
Born November 1974
Director
Appointed 01 Oct 2018
Resigned 01 Apr 2021

WOODAGE, Jacqueline Pamela

Resigned
23 Alderson Drive, BarnsleyS71 1UU
Born January 1947
Director
Appointed 15 Sept 2006
Resigned 08 Sept 2008
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 December 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 December 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Change Person Secretary Company With Change Date
16 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 April 2007
225Change of Accounting Reference Date
Incorporation Company
15 September 2006
NEWINCIncorporation