Company NameParticipate Projects
Company StatusActive
Company Number07990889
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Warren Harvey Luke Evans
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleChaplain
Country of ResidenceEngland
Correspondence AddressOakfield Business Centre Carr Lane
Shipley
BD18 2NQ
Director NameMr Michael James Ian Forbes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield Business Centre Carr Lane
Shipley
BD18 2NQ
Director NameMs Judith Alison Ashley Roberts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOakfield Business Centre Carr Lane
Shipley
BD18 2NQ
Director NameMs Susan Elizabeth Mendoza
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressOakfield Business Centre Carr Lane
Shipley
BD18 2NQ
Director NameMr Geoffrey Malcolm Roberts
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(11 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield Business Centre Carr Lane
Shipley
BD18 2NQ
Director NameMiss Paris Elizia Daniel
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(11 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleMarketing Associate
Country of ResidenceEngland
Correspondence AddressOakfield Business Centre Carr Lane
Shipley
BD18 2NQ
Director NameMr Osman Gondal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(11 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressOakfield Business Centre Carr Lane
Shipley
BD18 2NQ
Director NameMatthew Howard Milnes
Date of BirthDecember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCommunity Sports Development W
Country of ResidenceUnited Kingdom
Correspondence AddressGlyde House Glydegate
Bradford
BD5 0BQ
Director NameSamantha Keighley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlyde House Glydegate
Bradford
BD5 0BQ
Director NameMr Andrew John Hemming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2012(same day as company formation)
RolePartnership & Support Manager
Country of ResidenceBritish
Correspondence AddressOakfield Business Centre Carr Lane
Shipley
BD18 2NQ
Director NameMs Jane Bingham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBradford Deaf Centre Hallfield Road
Bradford
West Yorkshire
BD1 3RP
Director NameMr Sajjad Hussain Shah
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2023)
RoleOwner / Operator
Country of ResidenceEngland
Correspondence AddressOakfield Business Centre Carr Lane
Shipley
BD18 2NQ

Contact

Websitewww.participateprojects.org.uk/
Email address[email protected]
Telephone01274 739555
Telephone regionBradford

Location

Registered AddressOakfield Business Centre
Carr Lane
Shipley
BD18 2NQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£104,402
Net Worth£48,166
Cash£34,325
Current Liabilities£1,410

Accounts

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

Returns

Latest Return11 March 2024 (1 month ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

13 November 2023Appointment of Miss Paris Elizia Daniel as a director on 9 November 2023 (2 pages)
13 November 2023Appointment of Mr Osman Gondal as a director on 9 November 2023 (2 pages)
28 September 2023Appointment of Mr Geoffrey Malcolm Roberts as a director on 18 September 2023 (2 pages)
28 September 2023Termination of appointment of Andrew John Hemming as a director on 18 September 2023 (1 page)
17 May 2023Termination of appointment of Sajjad Hussain Shah as a director on 15 May 2023 (1 page)
19 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
19 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
28 October 2021Appointment of Mr Sajjad Hussain Shah as a director on 11 October 2021 (2 pages)
13 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
16 August 2019Registered office address changed from Glydehouse Glydegate Bradford BD5 0BQ England to Oakfield Business Centre Carr Lane Shipley BD18 2NQ on 16 August 2019 (1 page)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
24 March 2017Appointment of Ms Susan Elizabeth Mendoza as a director on 15 February 2017 (2 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
24 March 2017Appointment of Ms Susan Elizabeth Mendoza as a director on 15 February 2017 (2 pages)
24 March 2017Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Glydehouse Glydegate Bradford BD5 0BQ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Glydehouse Glydegate Bradford BD5 0BQ on 24 March 2017 (1 page)
19 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
15 July 2016Termination of appointment of Jane Bingham as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Jane Bingham as a director on 15 July 2016 (1 page)
18 March 2016Annual return made up to 14 March 2016 no member list (4 pages)
18 March 2016Director's details changed for Mr Warren Harvey Luke Evans on 18 March 2016 (2 pages)
18 March 2016Registered office address changed from 4th Floor City House 23-27 Cheapside Bradford West Yorkshire BD1 4HR to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016 (1 page)
18 March 2016Annual return made up to 14 March 2016 no member list (4 pages)
18 March 2016Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016 (1 page)
18 March 2016Director's details changed for Mr Warren Harvey Luke Evans on 18 March 2016 (2 pages)
18 March 2016Registered office address changed from 4th Floor City House 23-27 Cheapside Bradford West Yorkshire BD1 4HR to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016 (1 page)
12 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 October 2015Director's details changed for Mr Michael James Ian Forbes on 29 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Michael James Ian Forbes on 29 October 2015 (2 pages)
2 April 2015Director's details changed for Mr Andrew John Hemming on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Warren Harvey Luke Evans on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Samantha Keighley as a director on 20 January 2015 (1 page)
2 April 2015Director's details changed for Mr Andrew John Hemming on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Warren Harvey Luke Evans on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Samantha Keighley as a director on 20 January 2015 (1 page)
2 April 2015Annual return made up to 14 March 2015 no member list (5 pages)
2 April 2015Director's details changed for Mr Warren Harvey Luke Evans on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Andrew John Hemming on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 14 March 2015 no member list (5 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 June 2014Appointment of Ms Jane Bingham as a director (2 pages)
3 June 2014Appointment of Ms Jane Bingham as a director (2 pages)
15 April 2014Annual return made up to 14 March 2014 no member list (6 pages)
15 April 2014Annual return made up to 14 March 2014 no member list (6 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 November 2013Registered office address changed from Glyde House Glydegate Bradford West Yorkshire BD5 0BQ on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Glyde House Glydegate Bradford West Yorkshire BD5 0BQ on 22 November 2013 (1 page)
18 October 2013Appointment of Ms Judith Alison Ashley Roberts as a director (2 pages)
18 October 2013Appointment of Ms Judith Alison Ashley Roberts as a director (2 pages)
16 October 2013Termination of appointment of Matthew Milnes as a director (1 page)
16 October 2013Termination of appointment of Matthew Milnes as a director (1 page)
21 March 2013Annual return made up to 14 March 2013 no member list (6 pages)
21 March 2013Annual return made up to 14 March 2013 no member list (6 pages)
12 July 2012Appointment of Mr Michael James Ian Forbes as a director (2 pages)
12 July 2012Appointment of Mr Michael James Ian Forbes as a director (2 pages)
30 May 2012Memorandum and Articles of Association (24 pages)
30 May 2012Statement of company's objects (2 pages)
30 May 2012Memorandum and Articles of Association (24 pages)
30 May 2012Statement of company's objects (2 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 March 2012Incorporation (43 pages)
14 March 2012Incorporation (43 pages)