Background WavePink WaveYellow Wave

REFOCUS PROJECT LTD (08091241)

REFOCUS PROJECT LTD (08091241) is an active UK company. incorporated on 31 May 2012. with registered office in Chislehurst. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 2 other business activities. REFOCUS PROJECT LTD has been registered for 13 years. Current directors include AGBAJE, Temitope, FRANCIS, Earlyns, SHAH, Rupal.

Company Number
08091241
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2012
Age
13 years
Address
70 High Street, Chislehurst, BR7 5AQ
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
AGBAJE, Temitope, FRANCIS, Earlyns, SHAH, Rupal
SIC Codes
85410, 85600, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFOCUS PROJECT LTD

REFOCUS PROJECT LTD is an active company incorporated on 31 May 2012 with the registered office located in Chislehurst. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 2 other business activities. REFOCUS PROJECT LTD was registered 13 years ago.(SIC: 85410, 85600, 96090)

Status

active

Active since 13 years ago

Company No

08091241

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 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 3 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

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

70 High Street Chislehurst, BR7 5AQ,

Previous Addresses

Crowne House Home Gardens Dartford DA1 1DZ
From: 5 March 2015To: 13 February 2023
, 26a London Road, Greenhithe, Kent, DA9 9EQ
From: 20 June 2014To: 5 March 2015
, 76 Milestone Road, Dartford, DA2 6DN, England
From: 1 November 2013To: 20 June 2014
, Riverside Resource Centre Dickens Road, Gravesend, Kent, DA12 2JY
From: 31 May 2012To: 1 November 2013
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 16
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 20
Director Joined
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

AGBAJE, Temitope

Active
High Street, ChislehurstBR7 5AQ
Born October 1974
Director
Appointed 15 Feb 2023

FRANCIS, Earlyns

Active
High Street, ChislehurstBR7 5AQ
Born July 1960
Director
Appointed 25 Oct 2024

SHAH, Rupal

Active
High Street, ChislehurstBR7 5AQ
Born July 1986
Director
Appointed 26 May 2024

CAMPBELL, Ross

Resigned
Home Gardens, DartfordDA1 1DZ
Secretary
Appointed 01 Apr 2014
Resigned 22 Apr 2016

KEEN, Tara

Resigned
High Street, ChislehurstBR7 5AQ
Secretary
Appointed 22 Apr 2016
Resigned 15 Feb 2023

RODGERS, Balbinder

Resigned
Milestone Road, DartfordDA2 6DN
Secretary
Appointed 31 May 2012
Resigned 01 Apr 2013

GRIFFITHS, John

Resigned
Milestone Road, DartfordDA2 6DN
Born March 1984
Director
Appointed 14 Jun 2012
Resigned 01 Apr 2014

JOHNSON, Garnet Lloyd

Resigned
Home Gardens, DartfordDA1 1DZ
Born March 1968
Director
Appointed 01 Apr 2013
Resigned 18 May 2019

JONES, Genevieve

Resigned
Home Gardens, DartfordDA1 1DZ
Born December 1979
Director
Appointed 01 Apr 2014
Resigned 15 Feb 2023

OLIVER, Joanna Erica Tammy

Resigned
Home Gardens, DartfordDA1 1DZ
Born July 1970
Director
Appointed 26 May 2019
Resigned 15 Oct 2022

OTI, Natasha

Resigned
High Street, ChislehurstBR7 5AQ
Born February 1993
Director
Appointed 17 Jul 2021
Resigned 26 May 2024

RODGERS, Balbinder (Bali)

Resigned
High Street, ChislehurstBR7 5AQ
Born May 1967
Director
Appointed 15 Oct 2022
Resigned 12 Mar 2024

ROGERS, Mark Darren

Resigned
Home Gardens, DartfordDA1 1DZ
Born July 1979
Director
Appointed 31 May 2012
Resigned 22 Apr 2016

WALKER, Karen

Resigned
High Street, ChislehurstBR7 5AQ
Born December 1979
Director
Appointed 01 Aug 2023
Resigned 30 Jul 2024

WALKER, Karen

Resigned
High Street, ChislehurstBR7 5AQ
Born December 1980
Director
Appointed 05 Apr 2020
Resigned 01 Aug 2023

WALKER, Karen

Resigned
Milestone Road, DartfordDA2 6DN
Born December 1978
Director
Appointed 17 Jun 2012
Resigned 01 Apr 2014
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Legacy
29 June 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Change Person Secretary Company With Change Date
22 June 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Resolution
10 September 2012
RESOLUTIONSResolutions
Incorporation Company
31 May 2012
NEWINCIncorporation