Projects Abroad Foundation Limited ANGMERING


Founded in 2005, Projects Abroad Foundation, classified under reg no. 05401312 is an active company. Currently registered at 46 Beech View BN16 4DE, Angmering the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2015-07-27 Projects Abroad Foundation Limited is no longer carrying the name The Reconstruction Project.

At the moment there are 3 directors in the the company, namely Sheila L., Peter S. and Alistair S.. In addition one secretary - Sheila L. - is with the firm. 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.

Projects Abroad Foundation Limited Address / Contact

Office Address 46 Beech View
Town Angmering
Post code BN16 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05401312
Date of Incorporation Tue, 22nd Mar 2005
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Sheila L.

Position: Secretary

Appointed: 06 April 2020

Sheila L.

Position: Director

Appointed: 15 March 2019

Peter S.

Position: Director

Appointed: 11 December 2018

Alistair S.

Position: Director

Appointed: 11 December 2018

Greg T.

Position: Secretary

Appointed: 17 November 2018

Resigned: 06 April 2020

Greg T.

Position: Director

Appointed: 17 November 2018

Resigned: 06 April 2020

Philip B.

Position: Director

Appointed: 12 January 2016

Resigned: 27 November 2018

Richard S.

Position: Director

Appointed: 07 May 2013

Resigned: 27 November 2018

Amanda S.

Position: Director

Appointed: 22 March 2005

Resigned: 27 November 2018

Nicholas F.

Position: Director

Appointed: 22 March 2005

Resigned: 07 May 2013

Jonathan O.

Position: Director

Appointed: 22 March 2005

Resigned: 17 December 2015

Amanda S.

Position: Secretary

Appointed: 22 March 2005

Resigned: 17 November 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Peter S. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Greg T. This PSC has significiant influence or control over the company,. Moving on, there is Amanda S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Peter S.

Notified on 6 April 2020
Nature of control: significiant influence or control

Greg T.

Notified on 27 November 2018
Ceased on 6 April 2020
Nature of control: significiant influence or control

Amanda S.

Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control: 25-50% shares

Company previous names

The Reconstruction Project July 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 0882802 3135 5027 70813 108
Net Assets Liabilities4351021022634 11211 272
Other
Average Number Employees During Period    11
Creditors1 6531782 2115 2393 5961 836
Net Current Assets Liabilities4351021022634 11211 272
Total Assets Less Current Liabilities4351021022634 11211 272

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 10th, November 2023
Free Download (3 pages)

Company search