Canaan Project POPLAR


Founded in 2005, Canaan Project, classified under reg no. 05425527 is an active company. Currently registered at Lansbury Lodge E14 6EQ, Poplar the company has been in the business for nineteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 7 directors, namely Tsitsi C., Lauren G. and Danielle G. and others. Of them, Hannah G. has been with the company the longest, being appointed on 9 January 2019 and Tsitsi C. has been with the company for the least time - from 1 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canaan Project Address / Contact

Office Address Lansbury Lodge
Office Address2 117 Ricardo Street
Town Poplar
Post code E14 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05425527
Date of Incorporation Fri, 15th Apr 2005
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Tsitsi C.

Position: Director

Appointed: 01 May 2023

Lauren G.

Position: Director

Appointed: 05 October 2022

Danielle G.

Position: Director

Appointed: 07 September 2022

Naznin R.

Position: Director

Appointed: 31 July 2020

Barbara W.

Position: Director

Appointed: 31 July 2020

Bethany J.

Position: Director

Appointed: 28 September 2019

Hannah G.

Position: Director

Appointed: 09 January 2019

Danielle G.

Position: Director

Appointed: 08 January 2019

Resigned: 05 October 2020

Rebecca W.

Position: Director

Appointed: 18 December 2018

Resigned: 08 December 2022

Lynda S.

Position: Director

Appointed: 26 November 2014

Resigned: 07 June 2018

Kathryn M.

Position: Director

Appointed: 05 October 2013

Resigned: 14 July 2017

James F.

Position: Secretary

Appointed: 20 November 2012

Resigned: 01 July 2013

Karen S.

Position: Director

Appointed: 06 August 2012

Resigned: 02 November 2017

Caroline C.

Position: Director

Appointed: 24 April 2012

Resigned: 14 January 2015

Lucy D.

Position: Director

Appointed: 24 April 2012

Resigned: 02 October 2019

Richard L.

Position: Director

Appointed: 01 February 2011

Resigned: 19 February 2021

James G.

Position: Director

Appointed: 01 February 2011

Resigned: 27 September 2014

David G.

Position: Director

Appointed: 01 August 2008

Resigned: 01 June 2011

Anthony U.

Position: Director

Appointed: 31 January 2008

Resigned: 01 April 2019

David G.

Position: Secretary

Appointed: 31 January 2008

Resigned: 01 June 2011

Stephen F.

Position: Director

Appointed: 15 April 2005

Resigned: 01 January 2011

William B.

Position: Director

Appointed: 15 April 2005

Resigned: 31 January 2008

Christina P.

Position: Secretary

Appointed: 15 April 2005

Resigned: 31 January 2008

Carl B.

Position: Director

Appointed: 15 April 2005

Resigned: 31 January 2008

Elizabeth F.

Position: Director

Appointed: 15 April 2005

Resigned: 01 January 2011

Rachel B.

Position: Secretary

Appointed: 15 April 2005

Resigned: 20 June 2005

Samuel G.

Position: Director

Appointed: 15 April 2005

Resigned: 10 May 2010

Jenniffer L.

Position: Director

Appointed: 15 April 2005

Resigned: 31 January 2008

Tim P.

Position: Director

Appointed: 15 April 2005

Resigned: 10 May 2010

Matthew S.

Position: Director

Appointed: 15 April 2005

Resigned: 01 July 2013

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-08-31
filed on: 28th, February 2024
Free Download (18 pages)

Company search

Advertisements