Background WavePink WaveYellow Wave

THE HALO PROJECT (08913368)

THE HALO PROJECT (08913368) is an active UK company. incorporated on 26 February 2014. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE HALO PROJECT has been registered for 12 years. Current directors include GRAY, Rachel Emily, MIRSAHELI, Sara, PRESTON, Claire and 1 others.

Company Number
08913368
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 2014
Age
12 years
Address
307a Vanguard Suite Broadcasting House, Middlesbrough, TS1 5JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GRAY, Rachel Emily, MIRSAHELI, Sara, PRESTON, Claire, SHAFFI, Asma
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HALO PROJECT

THE HALO PROJECT is an active company incorporated on 26 February 2014 with the registered office located in Middlesbrough. 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 HALO PROJECT was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08913368

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

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

307a Vanguard Suite Broadcasting House Gilkes Street Middlesbrough, TS1 5JA,

Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Feb 26
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

REID, Ian

Active
Shore Road, DunoonPA23 8RY
Secretary
Appointed 21 Jan 2016

GRAY, Rachel Emily

Active
Broadcasting House, MiddlesbroughTS1 5JA
Born December 1985
Director
Appointed 31 May 2020

MIRSAHELI, Sara

Active
Broadcasting House, MiddlesbroughTS1 5JA
Born December 1981
Director
Appointed 31 May 2020

PRESTON, Claire

Active
Broadcasting House, MiddlesbroughTS1 5JA
Born April 1968
Director
Appointed 31 May 2020

SHAFFI, Asma

Active
Broadcasting House, MiddlesbroughTS1 5JA
Born December 1969
Director
Appointed 15 Jun 2022

AFZAL, Nazir

Resigned
Broadcasting House, MiddlesbroughTS1 5JA
Born October 1962
Director
Appointed 21 Jan 2016
Resigned 31 May 2020

AHMED, Ferzana, Ms.

Resigned
Broadcasting House, MiddlesbroughTS1 5JA
Born April 1984
Director
Appointed 28 Feb 2022
Resigned 01 Feb 2026

CLEARY, Susan, Dr

Resigned
Broadcasting House, MiddlesbroughTS1 5JA
Born December 1953
Director
Appointed 21 Jan 2016
Resigned 31 May 2020

FAHEEM, Samar Sundas

Resigned
Broadcasting House, MiddlesbroughTS1 5JA
Born September 1988
Director
Appointed 28 Feb 2022
Resigned 05 Dec 2022

GHAFOOR, Haleem

Resigned
Broadcasting House, MiddlesbroughTS1 5JA
Born December 1977
Director
Appointed 21 Jan 2016
Resigned 19 Feb 2020

HARDY, Samantha Jane

Resigned
Broadcasting House, MiddlesbroughTS1 5JA
Born December 1968
Director
Appointed 21 Jan 2016
Resigned 28 Feb 2022

KHAN, Uzma

Resigned
Broadcasting House, MiddlesbroughTS1 5JA
Born March 1982
Director
Appointed 21 Jan 2016
Resigned 31 May 2020

KHAN, Yasmin Akhter

Resigned
Broadcasting House, MiddlesbroughTS1 5JA
Born November 1968
Director
Appointed 26 Feb 2014
Resigned 14 Oct 2020

WHITE, Mark Steven

Resigned
Broadcasting House, MiddlesbroughTS1 5JA
Born November 1957
Director
Appointed 21 Jan 2016
Resigned 28 Feb 2022

Persons with significant control

4

1 Active
3 Ceased

Miss Claire Preston

Active
Broadcasting House, MiddlesbroughTS1 5JA
Born April 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2021

Mrs Yasmin Akhter Khan

Ceased
Broadcasting House, MiddlesbroughTS1 5JA
Born November 1968

Nature of Control

Significant influence or control
Notified 31 May 2020
Ceased 13 Jul 2020

Dr Susan Cleary

Ceased
Broadcasting House, MiddlesbroughTS1 5JA
Born December 1953

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2016
Ceased 31 May 2020

Mr Haleem Ghafoor

Ceased
Broadcasting House, MiddlesbroughTS1 5JA
Born December 1977

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2016
Ceased 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Statement Of Companys Objects
5 November 2014
CC04CC04
Memorandum Articles
5 November 2014
MAMA
Resolution
5 November 2014
RESOLUTIONSResolutions
Incorporation Company
26 February 2014
NEWINCIncorporation