Company NameThe Halo Project
Company StatusActive
Company Number08913368
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Ian Reid
StatusCurrent
Appointed21 January 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressArdluing Shore Road
Kilmun
Dunoon
Argyll
PA23 8RY
Scotland
Director NameMs Sara Mirsaheli
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMiss Claire Preston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMrs Rachel Emily Gray
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMs Ferzana Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed28 February 2022(8 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMs Asma Shaffi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMrs Yasmin Akhter Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleDiversity Manager
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMr Haleem Ghafoor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMr Nazir Afzal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2020)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameDr Susan Cleary
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameUzma Khan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMs Samantha Jane Hardy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2022)
RoleDiversity Manager
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMr Mark Steven White
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2022)
RoleCollege Dean
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
Director NameMs Samar Sundas Faheem
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA

Contact

Websitewww.thehaloproject.net/

Location

Registered Address307a Vanguard Suite Broadcasting House
Gilkes Street
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
13 January 2023Appointment of Ms Asma Shaffi as a director on 15 June 2022 (2 pages)
16 December 2022Termination of appointment of Samar Sundas Faheem as a director on 5 December 2022 (1 page)
18 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
8 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Mark Steven White as a director on 28 February 2022 (1 page)
7 March 2022Termination of appointment of Samantha Jane Hardy as a director on 28 February 2022 (1 page)
7 March 2022Appointment of Ms. Ferzana Ahmed as a director on 28 February 2022 (2 pages)
7 March 2022Appointment of Ms Samar Sundas Faheem as a director on 28 February 2022 (2 pages)
4 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
4 March 2021Notification of Claire Preston as a person with significant control on 1 March 2021 (2 pages)
21 October 2020Termination of appointment of Yasmin Akhter Khan as a director on 14 October 2020 (1 page)
11 October 2020Cessation of Yasmin Akhter Khan as a person with significant control on 13 July 2020 (1 page)
4 August 2020Previous accounting period extended from 28 February 2020 to 29 February 2020 (1 page)
4 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
13 July 2020Termination of appointment of Nazir Afzal as a director on 31 May 2020 (1 page)
13 July 2020Termination of appointment of Susan Cleary as a director on 31 May 2020 (1 page)
13 July 2020Appointment of Ms Rachel Gray as a director on 31 May 2020 (2 pages)
13 July 2020Appointment of Ms Claire Preston as a director on 31 May 2020 (2 pages)
13 July 2020Termination of appointment of Uzma Khan as a director on 31 May 2020 (1 page)
13 July 2020Appointment of Ms Sara Mirsaheli as a director on 31 May 2020 (2 pages)
13 July 2020Notification of Yasmin Akhter Khan as a person with significant control on 31 May 2020 (2 pages)
13 July 2020Cessation of Susan Cleary as a person with significant control on 31 May 2020 (1 page)
6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Haleem Ghafoor as a director on 19 February 2020 (1 page)
19 February 2020Cessation of Haleem Ghafoor as a person with significant control on 19 February 2020 (1 page)
17 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 April 2016Appointment of Nazir Afzal as a director on 21 January 2016 (2 pages)
5 April 2016Annual return made up to 26 February 2016 no member list (5 pages)
5 April 2016Annual return made up to 26 February 2016 no member list (5 pages)
5 April 2016Appointment of Mr Haleem Ghafoor as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Ms Samantha Jane Hardy as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Uzma Khan as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Mr Ian Reid as a secretary on 21 January 2016 (2 pages)
5 April 2016Appointment of Mr Ian Reid as a secretary on 21 January 2016 (2 pages)
5 April 2016Appointment of Mr Mark Steven White as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Dr Susan Cleary as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Mr Mark Steven White as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Ms Samantha Jane Hardy as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Uzma Khan as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Mr Haleem Ghafoor as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Dr Susan Cleary as a director on 21 January 2016 (2 pages)
5 April 2016Appointment of Nazir Afzal as a director on 21 January 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 November 2015Annual return made up to 26 February 2015 no member list (2 pages)
2 November 2015Annual return made up to 26 February 2015 no member list (2 pages)
5 November 2014Memorandum and Articles of Association (17 pages)
5 November 2014Statement of company's objects (2 pages)
5 November 2014Memorandum and Articles of Association (17 pages)
5 November 2014Statement of company's objects (2 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2014Incorporation (31 pages)
26 February 2014Incorporation (31 pages)