Background WavePink WaveYellow Wave

MAY PROJECT GARDENS CIC (09903514)

MAY PROJECT GARDENS CIC (09903514) is an active UK company. incorporated on 4 December 2015. with registered office in Morden. The company operates in the Education sector, engaged in other education n.e.c.. MAY PROJECT GARDENS CIC has been registered for 10 years. Current directors include FERNANDES, Jyoti Anne, LEARMOND, Victoria Norma Elaine, SANSON, Helen Joy and 1 others.

Company Number
09903514
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2015
Age
10 years
Address
158 Middleton Road, Morden, SM4 6RW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FERNANDES, Jyoti Anne, LEARMOND, Victoria Norma Elaine, SANSON, Helen Joy, SOLOMON-KAWALL, Ian
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAY PROJECT GARDENS CIC

MAY PROJECT GARDENS CIC is an active company incorporated on 4 December 2015 with the registered office located in Morden. The company operates in the Education sector, specifically engaged in other education n.e.c.. MAY PROJECT GARDENS CIC was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09903514

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 December 2015

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 12 December 2025 (4 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 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

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

158 Middleton Road Morden, SM4 6RW,

Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
May 16
Director Joined
Nov 19
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Dec 22
New Owner
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FERNANDES, Jyoti Anne

Active
Wootton Fitzpaine, BridportDT6 6DF
Born September 1973
Director
Appointed 11 Feb 2016

LEARMOND, Victoria Norma Elaine

Active
Middleton Road, MordenSM4 6RW
Born October 1984
Director
Appointed 12 Dec 2022

SANSON, Helen Joy

Active
Middleton Road, MordenSM4 6RW
Born September 1972
Director
Appointed 01 Sept 2021

SOLOMON-KAWALL, Ian

Active
Middleton Road, MordenSM4 6RW
Born April 1974
Director
Appointed 04 Dec 2015

ASANTE-GREGORY, Sarah Rose

Resigned
Timbercroft, EpsomKT19 0TH
Born December 1979
Director
Appointed 25 Nov 2019
Resigned 02 Sept 2021

BANI, Mona

Resigned
Middleton Road, MordenSM4 6RW
Born May 1986
Director
Appointed 12 May 2016
Resigned 02 Sept 2021

RASOOL, Zara

Resigned
Middleton Road, MordenSM4 6RW
Born February 1991
Director
Appointed 04 Dec 2015
Resigned 09 Jun 2020

VERISSIMO DA BARCA, Mario Faustino

Resigned
Bruce Road, BristolBS5 6EE
Born December 1980
Director
Appointed 30 Dec 2025
Resigned 10 Feb 2026

Persons with significant control

6

2 Active
4 Ceased

Mario Faustino Verissimo Da Barca

Ceased
First Floor Flat, BristolBS5 6EE
Born December 1980

Nature of Control

Significant influence or control
Notified 04 Dec 2025
Ceased 20 Feb 2026

Victoria Norma Elaine Learmond

Active
Muchelney Road, MordenSM4 6HU
Born October 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2025

Mrs Sarah Rose Asante-Gregory

Ceased
Middleton Road, MordenSM4 6RW
Born December 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2021
Ceased 02 Sept 2021

Miss Mona Bani

Ceased
Middleton Road, MordenSM4 6RW
Born May 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 02 Sept 2021

Miss Zara Rasool

Ceased
Middleton Road, MordenSM4 6RW
Born February 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2020

Mr Ian Solomon-Kawall

Active
Middleton Road, MordenSM4 6RW
Born April 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Legacy
13 May 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Legacy
31 March 2016
ANNOTATIONANNOTATION
Incorporation Community Interest Company
4 December 2015
CICINCCICINC