Background WavePink WaveYellow Wave

THE KORU PROJECT CIC (11859981)

THE KORU PROJECT CIC (11859981) is an active UK company. incorporated on 4 March 2019. with registered office in Bournemouth. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. THE KORU PROJECT CIC has been registered for 7 years. Current directors include BAKER, Hannah Leini, DENTON, Elizabeth Mary, HARLE, Michael Richrdson and 1 others.

Company Number
11859981
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2019
Age
7 years
Address
Austin House 43 Poole Road, Bournemouth, BH4 9DN
Industry Sector
Education
Business Activity
Educational support activities
Directors
BAKER, Hannah Leini, DENTON, Elizabeth Mary, HARLE, Michael Richrdson, MICAH, Andrea
SIC Codes
85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KORU PROJECT CIC

THE KORU PROJECT CIC is an active company incorporated on 4 March 2019 with the registered office located in Bournemouth. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. THE KORU PROJECT CIC was registered 7 years ago.(SIC: 85600, 86900)

Status

active

Active since 7 years ago

Company No

11859981

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 4 March 2019

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 21 October 2025 (5 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Austin House 43 Poole Road Westbourne Bournemouth, BH4 9DN,

Previous Addresses

Dorset House 5 Church Street Wimborne Dorset BH21 1JH England
From: 5 November 2020To: 14 January 2022
Prospect House Peverell Avenue East Poundbury Dorset DT1 3WE
From: 4 March 2019To: 5 November 2020
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Nov 20
Director Joined
Sept 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAKER, Hannah Leini

Active
5 Church St, WimborneBH21 1JH
Born March 1980
Director
Appointed 14 Jun 2023

DENTON, Elizabeth Mary

Active
5 Church St, WimborneBH21 1JH
Born October 1973
Director
Appointed 04 Mar 2019

HARLE, Michael Richrdson

Active
Church Street, WimborneBH21 1JH
Born August 1958
Director
Appointed 18 Jul 2025

MICAH, Andrea

Active
5 Church St, WimborneBH21 1JH
Born September 1973
Director
Appointed 04 Mar 2019

CRONIN, Rita

Resigned
5 Church St, WimborneBH21 1JH
Born February 1942
Director
Appointed 04 Mar 2019
Resigned 10 Sept 2025

WHITEMAN, Robert Arthur

Resigned
Mansell Street, LondonE1 8AN
Born December 1961
Director
Appointed 21 Nov 2020
Resigned 18 Jul 2025
Fundings
Financials
Latest Activities

Filing History

30

Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Incorporation Community Interest Company
4 March 2019
CICINCCICINC