Background WavePink WaveYellow Wave

THE C.R.U.M.B.S. PROJECT (07294713)

THE C.R.U.M.B.S. PROJECT (07294713) is an active UK company. incorporated on 24 June 2010. with registered office in Christchurch. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE C.R.U.M.B.S. PROJECT has been registered for 15 years. Current directors include COLLINGE, Mark David Mellor, DUNCAN, Catriona Ann, HARTWELL, Heather Jill and 5 others.

Company Number
07294713
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 June 2010
Age
15 years
Address
10 Bridge Street, Christchurch, BH23 1EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLLINGE, Mark David Mellor, DUNCAN, Catriona Ann, HARTWELL, Heather Jill, JONES, Peter Albert, Professor, KILMINSTER, Gary Edward, THOMAS, Simon Paul, VALLER, Susan Ann, WARREN, Shaun
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE C.R.U.M.B.S. PROJECT

THE C.R.U.M.B.S. PROJECT is an active company incorporated on 24 June 2010 with the registered office located in Christchurch. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE C.R.U.M.B.S. PROJECT was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07294713

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

Age

15 Years

Incorporated 24 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

10 Bridge Street Christchurch, BH23 1EF,

Previous Addresses

96 Castle Lane West Bournemouth Dorset BH9 3JU
From: 24 March 2014To: 29 March 2022
522 Christchurch Road Boscombe Bournemouth Dorset BH1 4BE
From: 24 June 2010To: 24 March 2014
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Mar 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

COLLINGE, Mark David Mellor

Active
ChristchurchBH23 1EF
Born December 1964
Director
Appointed 07 Sept 2021

DUNCAN, Catriona Ann

Active
ChristchurchBH23 1EF
Born January 1961
Director
Appointed 02 Apr 2024

HARTWELL, Heather Jill

Active
Bridge Street, ChristchurchBH23 1EF
Born May 1956
Director
Appointed 11 Apr 2022

JONES, Peter Albert, Professor

Active
ChristchurchBH23 1EF
Born June 1946
Director
Appointed 26 Mar 2019

KILMINSTER, Gary Edward

Active
ChristchurchBH23 1EF
Born October 1980
Director
Appointed 01 Sept 2025

THOMAS, Simon Paul

Active
ChristchurchBH23 1EF
Born October 1961
Director
Appointed 18 Nov 2021

VALLER, Susan Ann

Active
Bridge Street, ChristchurchBH23 1EF
Born May 1953
Director
Appointed 04 Dec 2023

WARREN, Shaun

Active
ChristchurchBH23 1EF
Born August 1979
Director
Appointed 09 Sept 2024

DURRANS, Sarah Louise

Resigned
ChristchurchBH23 1EF
Secretary
Appointed 28 Sept 2018
Resigned 04 Sept 2023

GARDNER, Anne Bernice Abdy

Resigned
Castle Lane West, BournemouthBH9 3JU
Secretary
Appointed 24 Jun 2010
Resigned 03 May 2016

SINGLETON, Gregory

Resigned
Castle Lane West, BournemouthBH9 3JU
Secretary
Appointed 04 Sept 2017
Resigned 28 Sept 2018

WEALL, Susan Mary

Resigned
Castle Lane West, BournemouthBH9 3JU
Secretary
Appointed 03 May 2016
Resigned 04 Sept 2017

BROOKES, Christopher Michael

Resigned
Castle Lane West, BournemouthBH9 3JU
Born December 1947
Director
Appointed 21 Jan 2019
Resigned 14 Feb 2022

DURRANS, Sarah Louise

Resigned
ChristchurchBH23 1EF
Born January 1969
Director
Appointed 11 May 2015
Resigned 04 Sept 2023

EYRE, Douglas

Resigned
ChristchurchBH23 1EF
Born November 1946
Director
Appointed 13 May 2013
Resigned 04 Dec 2023

GARDNER, Anne Bernice Abdy

Resigned
Castle Lane West, BournemouthBH9 3JU
Born June 1931
Director
Appointed 24 Jun 2010
Resigned 30 Sept 2017

HOGWOOD, Raymond

Resigned
Castle Lane West, BournemouthBH9 3JU
Born January 1944
Director
Appointed 13 Jan 2014
Resigned 18 Nov 2021

HOLLIDAY, Katherine Rosamund

Resigned
Castle Lane West, BournemouthBH9 3JU
Born January 1963
Director
Appointed 13 May 2013
Resigned 14 Mar 2017

HOWARD, Sarah Anne

Resigned
ChristchurchBH23 1EF
Born October 1967
Director
Appointed 18 Nov 2019
Resigned 01 Dec 2025

MILLER, Dorothy Alice

Resigned
Castle Lane West, BournemouthBH9 3JU
Born June 1953
Director
Appointed 13 Jan 2014
Resigned 30 Mar 2015

MURCER, Stephen

Resigned
ChristchurchBH23 1EF
Born August 1958
Director
Appointed 22 Jul 2020
Resigned 04 Dec 2023

PEARSE, Laurence Gerald William

Resigned
Castle Lane West, BournemouthBH9 3JU
Born December 1937
Director
Appointed 24 Jun 2010
Resigned 13 Sept 2021

READ, Grant

Resigned
Castle Lane West, BournemouthBH9 3JU
Born November 1979
Director
Appointed 14 Sept 2015
Resigned 30 Nov 2018

ROOK, Jonathan William

Resigned
Castle Lane West, BournemouthBH9 3JU
Born February 1969
Director
Appointed 22 Jan 2018
Resigned 13 Sept 2021

STOVOLD, Jordan Roy Littleton

Resigned
ChristchurchBH23 1EF
Born May 1994
Director
Appointed 26 Mar 2019
Resigned 10 Mar 2023

TOPLISS, Margaret Ann

Resigned
Castle Lane West, BournemouthBH9 3JU
Born August 1950
Director
Appointed 18 Nov 2019
Resigned 19 Feb 2021

WAKEFIELD, Christopher Mark

Resigned
ChristchurchBH23 1EF
Born September 1962
Director
Appointed 13 Jan 2014
Resigned 15 May 2023

WEALL, Susan Mary

Resigned
Castle Lane West, BournemouthBH9 3JU
Born May 1956
Director
Appointed 14 Sept 2015
Resigned 30 Sept 2019

WILKINSON, Charles, Dr

Resigned
Castle Lane West, BournemouthBH9 3JU
Born November 1952
Director
Appointed 13 May 2013
Resigned 30 Sept 2017

WOOD, June Marjorie

Resigned
Castle Lane West, BournemouthBH9 3JU
Born April 1946
Director
Appointed 24 Jun 2010
Resigned 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Resolution
16 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2017
CC04CC04
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Sail Address Company With Old Address
1 July 2013
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
9 April 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 April 2013
CC04CC04
Resolution
9 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Change Sail Address Company
24 August 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 June 2010
NEWINCIncorporation