Background WavePink WaveYellow Wave

PARTICIPATE PROJECTS (07990889)

PARTICIPATE PROJECTS (07990889) is an active UK company. incorporated on 14 March 2012. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PARTICIPATE PROJECTS has been registered for 14 years. Current directors include COOKSON, Aston Briceley, DANIEL, Paris Elizia, FORBES, Michael James Ian and 3 others.

Company Number
07990889
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 2012
Age
14 years
Address
Oakfield Business Centre, Shipley, BD18 2NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COOKSON, Aston Briceley, DANIEL, Paris Elizia, FORBES, Michael James Ian, GONDAL, Mohammed Osman, MENDOZA, Susan Elizabeth, ORR, Sharon Sarah Frances
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTICIPATE PROJECTS

PARTICIPATE PROJECTS is an active company incorporated on 14 March 2012 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PARTICIPATE PROJECTS was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07990889

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

Age

14 Years

Incorporated 14 March 2012

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 28 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Oakfield Business Centre Carr Lane Shipley, BD18 2NQ,

Previous Addresses

Glydehouse Glydegate Bradford BD5 0BQ England
From: 24 March 2017To: 16 August 2019
Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England
From: 18 March 2016To: 24 March 2017
Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England
From: 18 March 2016To: 18 March 2016
4th Floor City House 23-27 Cheapside Bradford West Yorkshire BD1 4HR
From: 22 November 2013To: 18 March 2016
Glyde House Glydegate Bradford West Yorkshire BD5 0BQ
From: 14 March 2012To: 22 November 2013
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Jul 16
Director Joined
Mar 17
Director Joined
Oct 21
Director Left
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

COOKSON, Aston Briceley

Active
Carr Lane, ShipleyBD18 2NQ
Born January 1994
Director
Appointed 03 Mar 2025

DANIEL, Paris Elizia

Active
Carr Lane, ShipleyBD18 2NQ
Born August 2000
Director
Appointed 09 Nov 2023

FORBES, Michael James Ian

Active
Carr Lane, ShipleyBD18 2NQ
Born April 1961
Director
Appointed 24 Apr 2012

GONDAL, Mohammed Osman

Active
Carr Lane, ShipleyBD18 2NQ
Born January 1976
Director
Appointed 09 Nov 2023

MENDOZA, Susan Elizabeth

Active
Carr Lane, ShipleyBD18 2NQ
Born August 1967
Director
Appointed 15 Feb 2017

ORR, Sharon Sarah Frances

Active
Carr Lane, ShipleyBD18 2NQ
Born February 1972
Director
Appointed 07 Feb 2025

BINGHAM, Jane

Resigned
Hallfield Road, BradfordBD1 3RP
Born October 1948
Director
Appointed 14 May 2014
Resigned 15 Jul 2016

EVANS, Warren Harvey Luke

Resigned
Carr Lane, ShipleyBD18 2NQ
Born June 1970
Director
Appointed 14 Mar 2012
Resigned 28 May 2024

HEMMING, Andrew John

Resigned
Carr Lane, ShipleyBD18 2NQ
Born March 1972
Director
Appointed 14 Mar 2012
Resigned 18 Sept 2023

KEIGHLEY, Samantha

Resigned
Glydegate, BradfordBD5 0BQ
Born June 1967
Director
Appointed 14 Mar 2012
Resigned 20 Jan 2015

MILNES, Matthew Howard

Resigned
Glydegate, BradfordBD5 0BQ
Born December 1984
Director
Appointed 14 Mar 2012
Resigned 04 Oct 2013

ROBERTS, Geoffrey Malcolm

Resigned
Carr Lane, ShipleyBD18 2NQ
Born March 1951
Director
Appointed 18 Sept 2023
Resigned 24 Oct 2025

ROBERTS, Judith Alison Ashley

Resigned
Carr Lane, ShipleyBD18 2NQ
Born May 1958
Director
Appointed 04 Oct 2013
Resigned 28 Jun 2024

SHAH, Sajjad Hussain

Resigned
Carr Lane, ShipleyBD18 2NQ
Born May 1969
Director
Appointed 11 Oct 2021
Resigned 15 May 2023
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Memorandum Articles
30 May 2012
MEM/ARTSMEM/ARTS
Resolution
30 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 May 2012
CC04CC04
Incorporation Company
14 March 2012
NEWINCIncorporation