East London Out Project LONDON


Founded in 1997, East London Out Project, classified under reg no. 03355423 is an active company. Currently registered at 56-60 Grove Road E17 9BN, London the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 8 directors in the the company, namely Sarah M., Christine L. and Matthew D. and others. In addition one secretary - Teresa S. - is with the firm. As of 26 April 2024, there were 48 ex directors - Lee P., Suzanne T. and others listed below. There were no ex secretaries.

East London Out Project Address / Contact

Office Address 56-60 Grove Road
Office Address2 Walthamstow
Town London
Post code E17 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03355423
Date of Incorporation Mon, 14th Apr 1997
Industry Other human health activities
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Sarah M.

Position: Director

Appointed: 16 March 2023

Christine L.

Position: Director

Appointed: 01 February 2023

Matthew D.

Position: Director

Appointed: 24 October 2022

Lewis A.

Position: Director

Appointed: 14 September 2018

Susan B.

Position: Director

Appointed: 08 December 2017

Victoria F.

Position: Director

Appointed: 13 September 2017

David P.

Position: Director

Appointed: 16 May 2016

Teresa S.

Position: Secretary

Appointed: 14 April 1997

Sarah H.

Position: Director

Appointed: 14 April 1997

Lee P.

Position: Director

Appointed: 03 October 2019

Resigned: 24 October 2022

Suzanne T.

Position: Director

Appointed: 14 September 2018

Resigned: 24 January 2022

George S.

Position: Director

Appointed: 25 January 2018

Resigned: 10 December 2018

Nicholas C.

Position: Director

Appointed: 08 December 2017

Resigned: 03 October 2019

Arti A.

Position: Director

Appointed: 07 October 2015

Resigned: 27 February 2017

Esther W.

Position: Director

Appointed: 04 February 2015

Resigned: 07 September 2016

Suranee A.

Position: Director

Appointed: 09 December 2014

Resigned: 22 June 2016

Catherine B.

Position: Director

Appointed: 09 December 2014

Resigned: 13 September 2017

Scott M.

Position: Director

Appointed: 20 November 2013

Resigned: 09 December 2014

Fiona E.

Position: Director

Appointed: 30 May 2013

Resigned: 05 September 2015

Lee G.

Position: Director

Appointed: 22 January 2013

Resigned: 29 January 2014

Emily C.

Position: Director

Appointed: 22 January 2013

Resigned: 09 December 2014

Anna B.

Position: Director

Appointed: 24 July 2012

Resigned: 21 November 2014

Victoria R.

Position: Director

Appointed: 24 July 2012

Resigned: 28 January 2014

David J.

Position: Director

Appointed: 01 November 2011

Resigned: 25 September 2012

Stephen F.

Position: Director

Appointed: 19 April 2011

Resigned: 24 July 2012

Jacqueline J.

Position: Director

Appointed: 19 April 2011

Resigned: 22 January 2013

Garreth S.

Position: Director

Appointed: 18 November 2010

Resigned: 05 December 2011

Davinder C.

Position: Director

Appointed: 08 September 2010

Resigned: 05 December 2011

Victoria A.

Position: Director

Appointed: 22 April 2010

Resigned: 15 December 2010

Simon S.

Position: Director

Appointed: 14 January 2010

Resigned: 19 February 2013

Victoria P.

Position: Director

Appointed: 14 January 2010

Resigned: 27 May 2010

Elaine M.

Position: Director

Appointed: 19 August 2009

Resigned: 08 March 2011

Anni B.

Position: Director

Appointed: 19 February 2009

Resigned: 08 March 2011

Arona S.

Position: Director

Appointed: 06 November 2008

Resigned: 09 April 2009

Nicholas T.

Position: Director

Appointed: 19 February 2008

Resigned: 10 September 2009

Matthew B.

Position: Director

Appointed: 03 March 2007

Resigned: 19 February 2008

Shauna G.

Position: Director

Appointed: 03 March 2007

Resigned: 19 February 2008

Gary A.

Position: Director

Appointed: 18 December 2006

Resigned: 20 July 2009

Simon H.

Position: Director

Appointed: 21 June 2004

Resigned: 13 March 2006

Holly W.

Position: Director

Appointed: 21 June 2004

Resigned: 03 October 2005

Richard C.

Position: Director

Appointed: 21 June 2004

Resigned: 05 July 2007

Lindsey M.

Position: Director

Appointed: 27 October 2003

Resigned: 16 August 2004

Martyn L.

Position: Director

Appointed: 07 July 2003

Resigned: 16 August 2004

Adam C.

Position: Director

Appointed: 18 September 2002

Resigned: 12 May 2003

Sonia L.

Position: Director

Appointed: 28 November 2001

Resigned: 15 February 2007

Catherine S.

Position: Director

Appointed: 15 October 2001

Resigned: 10 June 2002

Shelly F.

Position: Director

Appointed: 23 November 2000

Resigned: 14 July 2003

Martin W.

Position: Director

Appointed: 06 September 2000

Resigned: 10 March 2004

Vaness J.

Position: Director

Appointed: 06 September 2000

Resigned: 06 August 2001

David H.

Position: Director

Appointed: 17 June 1999

Resigned: 17 April 2000

Stephen G.

Position: Director

Appointed: 17 June 1999

Resigned: 12 August 1999

Julie M.

Position: Director

Appointed: 17 February 1999

Resigned: 20 January 2003

Julia C.

Position: Director

Appointed: 12 November 1998

Resigned: 12 August 1999

Anup K.

Position: Director

Appointed: 20 October 1998

Resigned: 15 April 1999

David M.

Position: Director

Appointed: 20 October 1998

Resigned: 10 June 2002

Jenny D.

Position: Director

Appointed: 14 April 1997

Resigned: 21 April 1998

Joanna M.

Position: Director

Appointed: 14 April 1997

Resigned: 30 June 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is David P. This PSC has 25-50% voting rights. Another one in the PSC register is Sarah H. This PSC and has 25-50% voting rights. The third one is Catherine B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

David P.

Notified on 27 February 2017
Ceased on 8 December 2017
Nature of control: 25-50% voting rights

Sarah H.

Notified on 27 February 2017
Ceased on 8 December 2017
Nature of control: 25-50% voting rights

Catherine B.

Notified on 27 February 2017
Ceased on 13 September 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 7th, February 2023
Free Download (30 pages)

Company search

Advertisements