The Nehemiah Project LONDON


Founded in 1996, The Nehemiah Project, classified under reg no. 03255850 is an active company. Currently registered at 47 Tooting Bec Gardens SW16 1RF, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 10 directors, namely Marta M., Colin M. and Timothy A. and others. Of them, Alfred N. has been with the company the longest, being appointed on 14 December 2010 and Marta M. has been with the company for the least time - from 7 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Giles T. who worked with the the company until 14 December 2010.

The Nehemiah Project Address / Contact

Office Address 47 Tooting Bec Gardens
Office Address2 Streatham
Town London
Post code SW16 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03255850
Date of Incorporation Fri, 27th Sep 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Marta M.

Position: Director

Appointed: 07 December 2023

Colin M.

Position: Director

Appointed: 21 July 2022

Timothy A.

Position: Director

Appointed: 09 December 2019

Gavin B.

Position: Director

Appointed: 23 March 2018

Robert A.

Position: Director

Appointed: 23 March 2018

Joanna W.

Position: Director

Appointed: 01 March 2017

Antony W.

Position: Director

Appointed: 11 November 2012

William A.

Position: Director

Appointed: 12 March 2012

Karen H.

Position: Director

Appointed: 18 November 2011

Alfred N.

Position: Director

Appointed: 14 December 2010

Mary P.

Position: Director

Appointed: 18 March 2013

Resigned: 10 August 2017

Timothy A.

Position: Director

Appointed: 11 November 2012

Resigned: 17 January 2019

Penelope P.

Position: Director

Appointed: 14 December 2010

Resigned: 18 November 2011

Karen J.

Position: Director

Appointed: 02 January 2010

Resigned: 14 December 2010

James M.

Position: Director

Appointed: 03 December 2007

Resigned: 05 March 2010

Tina E.

Position: Director

Appointed: 23 February 2005

Resigned: 07 January 2006

Christopher L.

Position: Director

Appointed: 01 October 2003

Resigned: 05 March 2010

Timothy I.

Position: Director

Appointed: 28 November 2000

Resigned: 03 September 2007

David H.

Position: Director

Appointed: 26 July 1999

Resigned: 01 January 2004

Moira R.

Position: Director

Appointed: 27 September 1996

Resigned: 04 September 2019

Giles T.

Position: Secretary

Appointed: 27 September 1996

Resigned: 14 December 2010

Giles T.

Position: Director

Appointed: 27 September 1996

Resigned: 14 December 2010

Jeremiah C.

Position: Director

Appointed: 27 September 1996

Resigned: 23 March 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Colin M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Alfred N. This PSC has significiant influence or control over the company,. The third one is Jeremiah C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Colin M.

Notified on 21 April 2022
Nature of control: significiant influence or control

Alfred N.

Notified on 13 March 2018
Nature of control: significiant influence or control

Jeremiah C.

Notified on 27 September 2016
Ceased on 12 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 16th, August 2023
Free Download (32 pages)

Company search

Advertisements