The Maypole Project ORPINGTON


Founded in 2007, The Maypole Project, classified under reg no. 06163173 is an active company. Currently registered at 51 High Street BR6 6BQ, Orpington the company has been in the business for seventeen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 6 directors, namely Alan E., Jack M. and Debra P. and others. Of them, Sally F. has been with the company the longest, being appointed on 15 March 2007 and Alan E. has been with the company for the least time - from 16 May 2023. At the moment 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 Maypole Project Address / Contact

Office Address 51 High Street
Office Address2 Green Street Green
Town Orpington
Post code BR6 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06163173
Date of Incorporation Thu, 15th Mar 2007
Industry Other human health activities
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Alan E.

Position: Director

Appointed: 16 May 2023

Jack M.

Position: Director

Appointed: 07 March 2023

Debra P.

Position: Director

Appointed: 21 December 2022

Bundna J.

Position: Director

Appointed: 13 August 2019

Fay S.

Position: Director

Appointed: 21 March 2019

Sally F.

Position: Director

Appointed: 15 March 2007

Laura P.

Position: Director

Appointed: 25 September 2022

Resigned: 04 September 2023

Sonia F.

Position: Director

Appointed: 03 July 2019

Resigned: 25 September 2022

Leila S.

Position: Director

Appointed: 21 October 2016

Resigned: 25 September 2022

John S.

Position: Director

Appointed: 21 October 2016

Resigned: 12 December 2019

Julie F.

Position: Director

Appointed: 14 July 2015

Resigned: 30 November 2022

Wendy F.

Position: Director

Appointed: 13 May 2015

Resigned: 15 February 2018

Susan K.

Position: Director

Appointed: 21 May 2014

Resigned: 25 October 2018

Adrian T.

Position: Director

Appointed: 01 December 2012

Resigned: 15 February 2018

William D.

Position: Director

Appointed: 21 April 2010

Resigned: 15 February 2018

Michelle M.

Position: Director

Appointed: 21 January 2010

Resigned: 01 September 2012

Michelle M.

Position: Secretary

Appointed: 21 January 2010

Resigned: 12 July 2012

Nicole G.

Position: Director

Appointed: 15 March 2007

Resigned: 25 September 2013

Thomas B.

Position: Secretary

Appointed: 15 March 2007

Resigned: 21 January 2010

Pamela D.

Position: Director

Appointed: 15 March 2007

Resigned: 21 January 2010

Thomas B.

Position: Director

Appointed: 15 March 2007

Resigned: 01 October 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Sally T. This PSC has significiant influence or control over the company,.

Sally T.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 18th, January 2024
Free Download (35 pages)

Company search

Advertisements