Company NameThe Marylebone Project
DirectorsRobin Webb and Peter Bradford Rouch
Company StatusActive
Company Number05749029
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin Webb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre Cavendish Street
Sheffield
S3 7RZ
Secretary NameMr Robin Webb
StatusCurrent
Appointed01 July 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameRev Peter Bradford Rouch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameMr James Norman Archer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameTara Lorraine Finnie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address8 Glenhouse Road
Eltham
SE9 1JQ
Director NameMr Martin Paul Hamlyn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Lyncourt
5 The Orchard
Blackheath
SE3 0QT
Secretary NameMr James Norman Archer
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameMr John Bramwell Jackson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 17 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 De Mere Close
Rainham
Gillingham
Kent
ME8 9JY
Director NameMrs Paula Theresa Barker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2014)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameMr David Arundale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameMr Desmond Arnold Scott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2020)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Secretary NameDesmond Scott
StatusResigned
Appointed16 October 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2020)
RoleCompany Director
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitewww.churcharmy.org.uk

Location

Registered AddressWilson Carlile Centre
50 Cavendish Street
Sheffield
S3 7RZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
13 May 2021Appointment of Dr Peter Rouch as a director on 1 May 2021 (2 pages)
28 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
15 July 2020Termination of appointment of Desmond Arnold Scott as a director on 1 June 2020 (1 page)
14 July 2020Termination of appointment of Desmond Scott as a secretary on 14 July 2020 (1 page)
14 July 2020Termination of appointment of David Arundale as a director on 30 June 2020 (1 page)
14 July 2020Appointment of Mr Robin Webb as a director on 1 June 2020 (2 pages)
8 July 2020Appointment of Mr Robin Webb as a secretary on 1 July 2020 (2 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 20 March 2016 no member list (3 pages)
21 March 2016Annual return made up to 20 March 2016 no member list (3 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 no member list (3 pages)
24 March 2015Annual return made up to 20 March 2015 no member list (3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Termination of appointment of Paula Theresa Barker as a director on 1 April 2014 (1 page)
9 December 2014Termination of appointment of Paula Theresa Barker as a director on 1 April 2014 (1 page)
9 December 2014Termination of appointment of Paula Theresa Barker as a director on 1 April 2014 (1 page)
26 March 2014Annual return made up to 20 March 2014 no member list (3 pages)
26 March 2014Annual return made up to 20 March 2014 no member list (3 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 20 March 2013 no member list (3 pages)
20 March 2013Annual return made up to 20 March 2013 no member list (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Appointment of Desmond Scott as a secretary (1 page)
29 October 2012Appointment of Mr Desmond Arnold Scott as a director (2 pages)
29 October 2012Termination of appointment of James Archer as a secretary (1 page)
29 October 2012Appointment of Desmond Scott as a secretary (1 page)
29 October 2012Termination of appointment of James Archer as a director (1 page)
29 October 2012Appointment of Mr Desmond Arnold Scott as a director (2 pages)
29 October 2012Termination of appointment of James Archer as a director (1 page)
29 October 2012Termination of appointment of James Archer as a secretary (1 page)
26 April 2012Annual return made up to 20 March 2012 no member list (3 pages)
26 April 2012Secretary's details changed for Mr James Norman Archer on 26 April 2012 (1 page)
26 April 2012Annual return made up to 20 March 2012 no member list (3 pages)
26 April 2012Director's details changed for Mr James Norman Archer on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mr James Norman Archer on 26 April 2012 (2 pages)
26 April 2012Secretary's details changed for Mr James Norman Archer on 26 April 2012 (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 June 2011Registered office address changed from Marlowe House, 109 Station Road Sidcup Kent DA15 7AD on 13 June 2011 (1 page)
13 June 2011Appointment of Mrs Paula Theresa Barker as a director (2 pages)
13 June 2011Termination of appointment of John Jackson as a director (1 page)
13 June 2011Registered office address changed from Marlowe House, 109 Station Road Sidcup Kent DA15 7AD on 13 June 2011 (1 page)
13 June 2011Appointment of Mrs Paula Theresa Barker as a director (2 pages)
13 June 2011Annual return made up to 20 March 2011 no member list (4 pages)
13 June 2011Appointment of Mr David Arundale as a director (2 pages)
13 June 2011Appointment of Mr David Arundale as a director (2 pages)
13 June 2011Termination of appointment of John Jackson as a director (1 page)
13 June 2011Termination of appointment of Tara Finnie as a director (1 page)
13 June 2011Annual return made up to 20 March 2011 no member list (4 pages)
13 June 2011Termination of appointment of Tara Finnie as a director (1 page)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 May 2010Director's details changed for Mr James Norman Archer on 20 March 2010 (2 pages)
7 May 2010Director's details changed for Mr James Norman Archer on 20 March 2010 (2 pages)
7 May 2010Director's details changed for Tara Lorraine Finnie on 20 March 2010 (2 pages)
7 May 2010Director's details changed for Tara Lorraine Finnie on 20 March 2010 (2 pages)
7 May 2010Director's details changed for John Bramwell Jackson on 20 March 2010 (2 pages)
7 May 2010Annual return made up to 20 March 2010 no member list (4 pages)
7 May 2010Annual return made up to 20 March 2010 no member list (4 pages)
7 May 2010Director's details changed for John Bramwell Jackson on 20 March 2010 (2 pages)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Annual return made up to 20/03/09 (3 pages)
25 March 2009Annual return made up to 20/03/09 (3 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Annual return made up to 20/03/08 (3 pages)
8 April 2008Annual return made up to 20/03/08 (3 pages)
7 April 2008Appointment terminated director martyn hamlyn (1 page)
7 April 2008Appointment terminated director martyn hamlyn (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Annual return made up to 20/03/07 (2 pages)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Annual return made up to 20/03/07 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: marlow house third floor 109 station road sidcup kent DA15 7AD (1 page)
10 April 2007Registered office changed on 10/04/07 from: marlow house third floor 109 station road sidcup kent DA15 7AD (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
20 March 2006Incorporation (26 pages)
20 March 2006Incorporation (26 pages)