Company NameThe Really Neet Project Limited
DirectorSophie Emma-Louise Maxwell
Company StatusActive
Company Number07583111
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2011(13 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Sophie Emma-Louise Maxwell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFusion Office 1, Magna Business Centre Magna Way
Rotherham
S60 1FE
Secretary NameSophie Maxwell
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFusion Office 1, Magna Business Centre Magna Way
Rotherham
S60 1FE
Director NameMr Richard O'Brien
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Halfway Gardens
Halfway
Sheffield
South Yorkshire
S20 4JJ
Director NameMr Richard Anthony Downs
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2011(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Halfway Gardens
Halfway
Sheffield
South Yorkshire
S20 4JJ
Director NameMr Andrew Derek Hanselman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 July 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit One Chemist Lane
Rotherham
S60 1NA
Director NameMrs Jill White
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 July 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit One Chemist Lane
Rotherham
S60 1NA
Director NameMiss Helen Philomena Kiely
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFusion Office 1, Magna Business Centre Magna Way
Rotherham
S60 1FE
Director NameMrs Jane Ellen Lax
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressFusion Office 1, Magna Business Centre Magna Way
Rotherham
S60 1FE
Director NameMrs Helen Philomena Kiely-Savin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2024(12 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFusion Office 1, Magna Business Centre Magna Way
Rotherham
S60 1FE
Director NameMs Jane Ellen Lax
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2024(12 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFusion Office 1, Magna Business Centre Magna Way
Rotherham
S60 1FE

Contact

Websitereallyneet.co.uk
Telephone0114 3754571
Telephone regionSheffield

Location

Registered AddressFusion Office 1, Magna Business Centre
Magna Way
Rotherham
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£5,760
Cash£18,329
Current Liabilities£20,472

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

3 July 2023Delivered on: 18 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
4 August 2023Registration of charge 075831110002, created on 3 August 2023 (8 pages)
18 July 2023Registration of charge 075831110001, created on 3 July 2023 (7 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
21 November 2022Director's details changed for Mrs Jane Ellen Lax on 15 July 2022 (2 pages)
14 September 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
27 July 2022Registered office address changed from Unit One Chemist Lane Rotherham S60 1NA England to Fusion Office 1, Magna Business Centre Magna Way Rotherham S60 1FE on 27 July 2022 (1 page)
7 July 2022Termination of appointment of Jill White as a director on 7 July 2022 (1 page)
7 July 2022Termination of appointment of Andrew Derek Hanselman as a director on 7 July 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 March 2022Current accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
2 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 August 2019Registered office address changed from Unit 1D Unit 1D Redbrook Business Park Wilthorpe Road Barnsley S75 1JN England to Unit One Chemist Lane Rotherham S60 1NA on 20 August 2019 (1 page)
7 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 February 2019Appointment of Mrs Jane Ellen Lax as a director on 8 February 2019 (2 pages)
14 August 2018Registered office address changed from Unit 1 Chemist Lane Rotherham South Yorkshire S60 1LY to Unit 1D Unit 1D Redbrook Business Park Wilthorpe Road Barnsley S75 1JN on 14 August 2018 (1 page)
1 August 2018Registered office address changed from Syac Business Centre, Unit 110, Wicker Wicker Sheffield S3 8JD England to Unit 1 Chemist Lane Rotherham South Yorkshire S60 1LY on 1 August 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 April 2016Annual return made up to 29 March 2016 no member list (4 pages)
30 April 2016Annual return made up to 29 March 2016 no member list (4 pages)
2 March 2016Registered office address changed from 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4TJ to Syac Business Centre, Unit 110, Wicker Wicker Sheffield S3 8JD on 2 March 2016 (1 page)
2 March 2016Appointment of Miss Helen Philomena Kiely as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Miss Helen Philomena Kiely as a director on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4TJ to Syac Business Centre, Unit 110, Wicker Wicker Sheffield S3 8JD on 2 March 2016 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 29 March 2015 no member list (3 pages)
22 April 2015Annual return made up to 29 March 2015 no member list (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 29 March 2014 no member list (3 pages)
8 May 2014Annual return made up to 29 March 2014 no member list (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 29 March 2013 no member list (3 pages)
15 April 2013Annual return made up to 29 March 2013 no member list (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 August 2012Statement of company's objects (2 pages)
15 August 2012Statement of company's objects (2 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 July 2012Appointment of Mrs Jill White as a director (2 pages)
26 July 2012Registered office address changed from 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4JJ on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 2 Halfway Gardens Halfway Sheffield South Yorkshire S20 4JJ on 26 July 2012 (1 page)
26 July 2012Appointment of Mr Andrew Derek Hanselman as a director (2 pages)
26 July 2012Appointment of Mrs Jill White as a director (2 pages)
26 July 2012Appointment of Mr Andrew Derek Hanselman as a director (2 pages)
7 June 2012Annual return made up to 29 March 2012 no member list (2 pages)
7 June 2012Annual return made up to 29 March 2012 no member list (2 pages)
21 December 2011Termination of appointment of Richard Downs as a director (2 pages)
21 December 2011Termination of appointment of Richard Downs as a director (2 pages)
29 July 2011Appointment of Mr Richard Anthony Downs as a director (2 pages)
29 July 2011Appointment of Mr Richard Anthony Downs as a director (2 pages)
12 July 2011Termination of appointment of Richard O'brien as a director (1 page)
12 July 2011Termination of appointment of Richard O'brien as a director (1 page)
22 June 2011Registered office address changed from Suite 3 Fusion Business Centre Magna Way Rotherham South Yorkshire S60 1FE on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from Suite 3 Fusion Business Centre Magna Way Rotherham South Yorkshire S60 1FE on 22 June 2011 (2 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)