Company NameThe ABC Project (Attitudes Behaviour Consequences) Limited
DirectorPercy Mather
Company StatusActive
Company Number07625911
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Percy Mather
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameMrs Lynda Mather
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Contact

Websitetheabcproject.org.uk

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£586
Cash£1,757
Current Liabilities£6,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 July 2018Termination of appointment of Lynda Mather as a secretary on 15 July 2018 (1 page)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
11 January 2018Registered office address changed from First Floor Redburn House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 January 2018 (1 page)
11 January 2018Registered office address changed from First Floor Redburn House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 January 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
27 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Registered office address changed from Room F 9 Mayfair House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB to First Floor Redburn House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from Room F 9 Mayfair House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB to First Floor Redburn House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB on 13 July 2015 (2 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(3 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(3 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
30 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
30 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
11 May 2011Registered office address changed from C/O Bede Services Room F 9 Mayfair House Redburn Road West Newcastle upon Tyne Tyne & Wear NE5 1NB United Kingdom on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from C/O Bede Services Room F 9 Mayfair House Redburn Road West Newcastle upon Tyne Tyne & Wear NE5 1NB United Kingdom on 11 May 2011 (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)