Background WavePink WaveYellow Wave

THE ASKEFIELD PROJECT LTD (10774370)

THE ASKEFIELD PROJECT LTD (10774370) is an active UK company. incorporated on 17 May 2017. with registered office in Boston. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE ASKEFIELD PROJECT LTD has been registered for 8 years. Current directors include BLEVINS, Peter William, KIME, David Anthony, REEVES, David John and 1 others.

Company Number
10774370
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2017
Age
8 years
Address
Peters Eden Farm Howgarth Lane, Boston, PE22 8PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLEVINS, Peter William, KIME, David Anthony, REEVES, David John, SMITH, Boyd
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASKEFIELD PROJECT LTD

THE ASKEFIELD PROJECT LTD is an active company incorporated on 17 May 2017 with the registered office located in Boston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE ASKEFIELD PROJECT LTD was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

10774370

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Peters Eden Farm Howgarth Lane Friskney Boston, PE22 8PQ,

Previous Addresses

Lenick Mill Hill Road Boston PE22 8PD United Kingdom
From: 17 May 2017To: 15 May 2020
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Jun 25
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BLEVINS, Peter William

Active
Howgarth Lane, BostonPE22 8PQ
Born March 2000
Director
Appointed 05 Dec 2019

KIME, David Anthony

Active
Howgarth Lane, BostonPE22 8PQ
Born March 1967
Director
Appointed 11 Mar 2025

REEVES, David John

Active
Howgarth Lane, BostonPE22 8PQ
Born September 1958
Director
Appointed 27 Jan 2024

SMITH, Boyd

Active
Howgarth Lane, BostonPE22 8PQ
Born June 1957
Director
Appointed 27 Jan 2024

ANDERSON, Ross Bryan

Resigned
Howgarth Lane, BostonPE22 8PQ
Born August 1980
Director
Appointed 11 Jun 2021
Resigned 03 Jun 2025

BAIRD, Sara Ann

Resigned
Howgarth Lane, BostonPE22 8PQ
Born May 1961
Director
Appointed 05 Dec 2019
Resigned 30 Jun 2022

BATES, Michelle Jayne

Resigned
Church Road, BostonPE22 8RD
Born December 1969
Director
Appointed 16 Jun 2017
Resigned 20 Jul 2018

BAUMBER, Grahame

Resigned
Howgarth Lane, BostonPE22 8PQ
Born August 1954
Director
Appointed 15 Jul 2022
Resigned 04 Oct 2023

BLEVINS, Christopher

Resigned
Howgarth Lane, BostonPE22 8PQ
Born September 1969
Director
Appointed 17 May 2017
Resigned 30 Jun 2023

BLEVINS, Hannah Elizabeth

Resigned
Howgarth Lane, BostonPE22 8PQ
Born February 1974
Director
Appointed 17 May 2017
Resigned 30 Jun 2023

EDWARDS, Joanne Clare

Resigned
Howgarth Lane, BostonPE22 8PQ
Born July 1963
Director
Appointed 15 Jul 2022
Resigned 29 Nov 2023

LEICESTER-EVANS, Melinda

Resigned
Howgarth Lane, BostonPE22 8PQ
Born October 1964
Director
Appointed 01 May 2024
Resigned 10 Sept 2024

MATTHEWS, Alison Mary

Resigned
Main Road, BostonPE22 8QU
Born April 1936
Director
Appointed 16 Jun 2017
Resigned 20 Jul 2018

MORGAN, Christine Mary

Resigned
Howgarth Lane, BostonPE22 8PQ
Born October 1947
Director
Appointed 10 Aug 2020
Resigned 05 Jan 2024

SEABROOK, Paul

Resigned
Howgarth Lane, BostonPE22 8PQ
Born May 1956
Director
Appointed 16 Jun 2017
Resigned 17 Jul 2020

SPENCE, Claire Valerie

Resigned
Tip Lane, SkegnessPE24 4PY
Born March 1966
Director
Appointed 20 Jul 2018
Resigned 05 Dec 2019

WHITEHEAD, Karen

Resigned
Howgarth Lane, BostonPE22 8PQ
Born November 1957
Director
Appointed 07 May 2021
Resigned 14 Nov 2022

WILLIAMS, Tina Marguerite

Resigned
Howgarth Lane, BostonPE22 8PQ
Born February 1961
Director
Appointed 20 Jul 2018
Resigned 07 May 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Blevins

Ceased
Mill Hill Road, BostonPE22 8PD
Born September 1969

Nature of Control

Significant influence or control
Notified 17 May 2017
Ceased 20 Jul 2018

Mrs Hannah Elizabeth Blevins

Ceased
Mill Hill Road, BostonPE22 8PD
Born February 1974

Nature of Control

Significant influence or control
Notified 17 May 2017
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Memorandum Articles
5 June 2023
MAMA
Memorandum Articles
5 June 2023
MAMA
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
3 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Incorporation Company
17 May 2017
NEWINCIncorporation