Background WavePink WaveYellow Wave

THE LOUISE PROJECT (SC555365)

THE LOUISE PROJECT (SC555365) is an active UK company. incorporated on 23 January 2017. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE LOUISE PROJECT has been registered for 9 years. Current directors include BAIN, Mary Theresa, Sister, COCKBURN, Maria Jurcova, DUFFY, Catherine Mary and 2 others.

Company Number
SC555365
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 January 2017
Age
9 years
Address
20 Belleisle Street, Glasgow, G42 8HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAIN, Mary Theresa, Sister, COCKBURN, Maria Jurcova, DUFFY, Catherine Mary, HASTINGS, Margaret, Sister, PAGE, Kathleen, Sister
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOUISE PROJECT

THE LOUISE PROJECT is an active company incorporated on 23 January 2017 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE LOUISE PROJECT was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

SC555365

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

Age

9 Years

Incorporated 23 January 2017

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

THE LOUISE PROJECT LTD
From: 23 January 2017To: 16 May 2017
Contact
Address

20 Belleisle Street Glasgow, G42 8HJ,

Previous Addresses

20 Bellisle Street Glasgow G42 8HJ
From: 16 May 2017To: 11 July 2017
109 Douglas Street Blythswood Square Glasgow G2 4HB
From: 23 January 2017To: 16 May 2017
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Owner Exit
Feb 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BAIN, Mary Theresa, Sister

Active
Belleisle Street, GlasgowG42 8HJ
Born February 1951
Director
Appointed 17 Mar 2026

COCKBURN, Maria Jurcova

Active
Belleisle Street, GlasgowG42 8HJ
Born October 1984
Director
Appointed 18 Jan 2022

DUFFY, Catherine Mary

Active
Belleisle Street, GlasgowG42 8HJ
Born June 1957
Director
Appointed 14 Jan 2026

HASTINGS, Margaret, Sister

Active
Belleisle Street, GlasgowG42 8HJ
Born October 1953
Director
Appointed 15 Oct 2018

PAGE, Kathleen, Sister

Active
Belleisle Street, GlasgowG42 8HJ
Born June 1963
Director
Appointed 12 Mar 2024

BANNERTON, Margaret, Sister

Resigned
Provincial House, Mill HillNW7 1RE
Secretary
Appointed 23 Jan 2017
Resigned 17 Sept 2018

DUFFY, William

Resigned
Belleisle Street, GlasgowG42 8HJ
Secretary
Appointed 03 Dec 2019
Resigned 17 Mar 2026

BAIN, Mary Theresa, Sister

Resigned
Provincial House, Mill HillNW7 1RE
Born March 1951
Director
Appointed 23 Jan 2017
Resigned 03 Dec 2019

BANNERTON, Margaret, Sister

Resigned
Provincial House, LondonNW7 1RE
Born October 1944
Director
Appointed 21 Mar 2017
Resigned 17 Sept 2018

BRADLEY, Andrew

Resigned
Belleisle Street, GlasgowG42 8HJ
Born March 1972
Director
Appointed 25 Apr 2017
Resigned 22 Jul 2024

DUFFY, William

Resigned
Belleisle Street, GlasgowG42 8HJ
Born April 1949
Director
Appointed 25 Apr 2017
Resigned 17 Mar 2026

HARTY, John

Resigned
Belleisle Street, GlasgowG42 8HJ
Born November 1959
Director
Appointed 25 Apr 2017
Resigned 17 Mar 2026

JOSHI, Manish Subhash

Resigned
Belleisle Street, GlasgowG42 8HJ
Born June 1981
Director
Appointed 25 Apr 2017
Resigned 01 Feb 2021

KELLY, Brian David

Resigned
Belleisle Street, GlasgowG42 8HJ
Born November 1958
Director
Appointed 12 Mar 2024
Resigned 05 Jun 2025

KENNEDY, James

Resigned
Belleisle Street, GlasgowG42 8HJ
Born August 1947
Director
Appointed 25 Apr 2017
Resigned 30 Aug 2017

KERR, Jamie

Resigned
Bothwell Street, GlasgowG2 7JL
Born May 1983
Director
Appointed 01 Dec 2021
Resigned 20 Feb 2024

MCKENDRICK, James

Resigned
Belleisle Street, GlasgowG42 8HJ
Born May 1947
Director
Appointed 25 Apr 2017
Resigned 12 Sept 2023

TIGHE, Theresa, Sister

Resigned
Belleisle Street, GlasgowG42 8HJ
Born March 1955
Director
Appointed 09 Dec 2019
Resigned 18 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

The Daughters Of Charity Of St Vincent De Paul Services

Ceased
The Ridgeway, LondonNW7 1RE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2017
Ceased 03 Mar 2026

Mary Theresa Bain

Ceased
Provincial House, Mill HillNW7 1RE
Born March 1951

Nature of Control

Significant influence or control
Notified 23 Jan 2017
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Memorandum Articles
5 March 2026
MAMA
Resolution
4 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
3 March 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 May 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Memorandum Articles
6 April 2017
MAMA
Resolution
6 April 2017
RESOLUTIONSResolutions
Incorporation Company
23 January 2017
NEWINCIncorporation