Background WavePink WaveYellow Wave

LEAPS AND BOUNDS COMMUNITY PROJECT (08822560)

LEAPS AND BOUNDS COMMUNITY PROJECT (08822560) is an active UK company. incorporated on 20 December 2013. with registered office in Deal. The company operates in the Education sector, engaged in educational support activities. LEAPS AND BOUNDS COMMUNITY PROJECT has been registered for 12 years. Current directors include ABBOTT, Jeremy Peter, BURNHAM, Gillian Marie, MATLEY, Colin James and 1 others.

Company Number
08822560
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2013
Age
12 years
Address
64-66 Southwall Road, Deal, CT14 9QA
Industry Sector
Education
Business Activity
Educational support activities
Directors
ABBOTT, Jeremy Peter, BURNHAM, Gillian Marie, MATLEY, Colin James, MUSSETT, Luke Graham
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAPS AND BOUNDS COMMUNITY PROJECT

LEAPS AND BOUNDS COMMUNITY PROJECT is an active company incorporated on 20 December 2013 with the registered office located in Deal. The company operates in the Education sector, specifically engaged in educational support activities. LEAPS AND BOUNDS COMMUNITY PROJECT was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08822560

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

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

LEAPS AND BOUNDS COMMUNITY PROJECT LIMITED
From: 20 December 2013To: 21 July 2016
Contact
Address

64-66 Southwall Road Deal, CT14 9QA,

Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 22
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ABBOTT, Jeremy Peter

Active
Southwall Road, DealCT14 9QA
Secretary
Appointed 20 Jul 2022

ABBOTT, Jeremy Peter

Active
Southwall Road, DealCT14 9QA
Born February 1966
Director
Appointed 23 Mar 2017

BURNHAM, Gillian Marie

Active
Southwall Road, DealCT14 9QA
Born April 1958
Director
Appointed 01 Nov 2025

MATLEY, Colin James

Active
Southwall Road, DealCT14 9QA
Born April 1944
Director
Appointed 06 Jun 2019

MUSSETT, Luke Graham

Active
Southwall Road, DealCT14 9QA
Born February 1984
Director
Appointed 13 Jan 2015

GREEN, Kenneth John

Resigned
Southwall Road, DealCT14 9QA
Secretary
Appointed 01 Jan 2021
Resigned 20 Jul 2022

PILE, Christine

Resigned
Southwall Road, DealCT14 9QA
Secretary
Appointed 20 Dec 2013
Resigned 31 Dec 2020

ANDREW, Cole Paul

Resigned
LeylandPR25 3UP
Born October 1971
Director
Appointed 20 Dec 2013
Resigned 14 Jul 2020

BRIDGES, Gregory David

Resigned
London Road, DealCT14 9TP
Born September 1966
Director
Appointed 20 Dec 2013
Resigned 11 May 2016

GREEN, Kenneth John

Resigned
DealCT14 7GF
Born September 1946
Director
Appointed 06 Jul 2016
Resigned 20 Jul 2022

PILE, Christine

Resigned
Walmer, DealCT14 7PS
Born April 1955
Director
Appointed 13 Jan 2015
Resigned 31 Dec 2020

ROBERTS, John-Neal

Resigned
Southwall Road, DealCT14 9QA
Born January 1985
Director
Appointed 13 Jan 2015
Resigned 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Change Person Secretary Company With Change Date
8 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Resolution
11 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Incorporation Company
20 December 2013
NEWINCIncorporation