The Island Project MERIDEN


Founded in 2006, The Island Project, classified under reg no. 05924196 is an active company. Currently registered at Diddington Hall CV7 7HQ, Meriden the company has been in the business for 18 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 4 directors in the the firm, namely Lucy D., Jacqueline W. and Claire B. and others. In addition one secretary - Sarah G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Island Project Address / Contact

Office Address Diddington Hall
Office Address2 Diddington Lane
Town Meriden
Post code CV7 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05924196
Date of Incorporation Mon, 4th Sep 2006
Industry General secondary education
Industry Primary education
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Sarah G.

Position: Secretary

Appointed: 26 March 2018

Lucy D.

Position: Director

Appointed: 10 November 2017

Jacqueline W.

Position: Director

Appointed: 28 June 2017

Claire B.

Position: Director

Appointed: 28 June 2017

Gordon B.

Position: Director

Appointed: 22 February 2017

Natalie B.

Position: Director

Appointed: 04 December 2012

Resigned: 25 November 2015

Sarah G.

Position: Secretary

Appointed: 19 October 2012

Resigned: 21 November 2017

Sharon Q.

Position: Director

Appointed: 01 June 2010

Resigned: 05 January 2017

Carol H.

Position: Director

Appointed: 01 July 2009

Resigned: 06 February 2017

Janet W.

Position: Director

Appointed: 07 May 2009

Resigned: 17 November 2012

Carol H.

Position: Director

Appointed: 04 September 2006

Resigned: 07 May 2009

Jacqueline W.

Position: Director

Appointed: 04 September 2006

Resigned: 11 November 2015

Sarah G.

Position: Secretary

Appointed: 04 September 2006

Resigned: 14 September 2006

Melanie M.

Position: Director

Appointed: 04 September 2006

Resigned: 17 November 2012

Carol H.

Position: Secretary

Appointed: 04 September 2006

Resigned: 07 May 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Sarah G. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Jacqueline W. This PSC and has 25-50% voting rights. Moving on, there is Carol H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Sarah G.

Notified on 27 July 2022
Nature of control: 25-50% voting rights

Jacqueline W.

Notified on 4 September 2016
Nature of control: 25-50% voting rights

Carol H.

Notified on 4 September 2016
Nature of control: 25-50% voting rights

Norma M.

Notified on 4 September 2016
Ceased on 27 July 2022
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 1st, March 2023
Free Download (20 pages)

Company search

Advertisements