Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ODYSSEY PROJECT LIMITED
Company Information for

ODYSSEY PROJECT LIMITED

37 ST. MARGARET'S STREET, CANTERBURY, CT1 2TU,
Company Registration Number
03031503
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Odyssey Project Ltd
ODYSSEY PROJECT LIMITED was founded on 1995-03-06 and has its registered office in Canterbury. The organisation's status is listed as "Active". Odyssey Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ODYSSEY PROJECT LIMITED
 
Legal Registered Office
37 ST. MARGARET'S STREET
CANTERBURY
CT1 2TU
Other companies in NW1
 
Charity Registration
Charity Number 1045259
Charity Address SUILVEN, TYWYN, LL36 9HN
Charter ODYSSEY EXISTS FOR THE RELIEF OF SUFFERING OF ADULTS WITH CANCER THROUGH THE PROVISION OF RESIDENTIAL PROGRAMMES WHICH USE ADVENTURE IN THE OUTDOORS TO ENHANCE QUALITY OF LIFE.
Filing Information
Company Number 03031503
Company ID Number 03031503
Date formed 1995-03-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ODYSSEY PROJECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ODYSSEY PROJECT LIMITED
The following companies were found which have the same name as ODYSSEY PROJECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ODYSSEY PROJECT ASSOCIATES LIMITED CAMBRIAN HOUSE HIGH STREET TYWYN GWYNEDD LL36 9AE Active - Proposal to Strike off Company formed on the 2013-03-01
ODYSSEY PROJECTS LIMITED UNIT 201, 2ND FLOOR METROLINE HOUSE 118-122 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ Active Company formed on the 2002-07-23
ODYSSEY PROJECTS AND HOLDINGS PRIVATE LIMITED SF-7 BUSINESS POINT 137 BRIGADE ROAD BANGALORE. BANGALORE Karnataka 560025 STRIKE OFF Company formed on the 1994-04-04
ODYSSEY PROJECTS AUSTRALIA PTY LTD WA 6017 Active Company formed on the 2015-05-25
ODYSSEY PROJECT MANAGEMENT LTD UPPER FLOOR UNIT 1 82 MUIR STREET CADZOW PARK HAMILTON ML3 6BJ Active Company formed on the 2020-01-31
ODYSSEY PROJECT SERVICES LIMITED 262 HIGH ROAD HARROW HA3 7BB Active Company formed on the 2024-02-28

Company Officers of ODYSSEY PROJECT LIMITED

Current Directors
Officer Role Date Appointed
JASY LOYAL
Company Secretary 1995-03-06
SARAH COOPER
Director 2017-05-10
JANETTE ANN HANNON
Director 2017-07-13
SIMON JAMES MCCALLA
Director 2014-04-08
DEBORAH JAYNE MORGAN
Director 2014-11-13
JANETTE FRANCES WADE
Director 2007-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER GOUGH
Director 1995-03-06 2017-04-26
SIAN GREENWOOD
Director 2012-10-09 2017-01-19
GABRIELLE LOUISE GACHE
Director 2014-09-01 2015-06-15
JAN VICTORIA WILLIAMS
Director 2012-10-09 2013-09-14
SUSAN LENNON
Director 2011-11-30 2013-06-16
KAROL SIKORA
Director 1995-03-06 2012-10-09
HOWARD MARTIN SMEDLEY
Director 1995-03-06 2012-05-16
DECLAN PATRICK DOOGAN
Director 1995-03-06 2011-08-03
JANETTE FRANCES WADE
Director 2009-10-30 2010-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASY LOYAL HCA HEALTHCARE UK LIMITED Company Secretary 2009-09-08 CURRENT 2009-07-27 Active
JASY LOYAL HAMSARD 3160 LIMITED Company Secretary 2009-06-05 CURRENT 2009-02-10 Active
JASY LOYAL HCA LUXEMBOURG FINANCE LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
JASY LOYAL GALEN HEALTH PARTNERS LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
JASY LOYAL H.H.U.K. INC. Company Secretary 2007-05-01 CURRENT 1980-07-11 Active
JASY LOYAL THE HCA INTERNATIONAL FOUNDATION Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
JASY LOYAL HCA UK CAPITAL LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Active
JASY LOYAL HCA UK SERVICES LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
JASY LOYAL HCA CARENOW LIMITED Company Secretary 2000-05-31 CURRENT 1973-06-29 Active
JASY LOYAL ST. MARTINS LTD. Company Secretary 2000-05-31 CURRENT 1999-10-28 Active
JASY LOYAL ST. MARTINS MEDICAL SERVICES LIMITED. Company Secretary 2000-05-31 CURRENT 1985-08-15 Active - Proposal to Strike off
JASY LOYAL ST MARTINS HEALTHCARE LIMITED Company Secretary 2000-05-31 CURRENT 1944-12-01 Active
JASY LOYAL HCA UK LIMITED Company Secretary 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL HCA UK HOLDINGS LIMITED Company Secretary 2000-05-02 CURRENT 1996-07-02 Active
JASY LOYAL HCA UK INVESTMENTS LIMITED Company Secretary 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Company Secretary 1998-08-24 CURRENT 1998-07-23 Active
JASY LOYAL THE HARLEY STREET CANCER CLINIC LIMITED Company Secretary 1998-07-08 CURRENT 1996-01-26 Active
JASY LOYAL HCA INTERNATIONAL HOLDINGS LIMITED Company Secretary 1998-05-20 CURRENT 1969-03-25 Active
JASY LOYAL HCA INTERNATIONAL LIMITED Company Secretary 1997-06-20 CURRENT 1995-02-10 Active
JASY LOYAL HCA STAFFING LIMITED Company Secretary 1997-06-20 CURRENT 1995-03-06 Active
SIMON JAMES MCCALLA BRITISH MOUNTAINEERING COUNCIL Director 2016-10-19 CURRENT 1993-11-22 Active
SIMON JAMES MCCALLA NOMINET UK Director 2012-11-01 CURRENT 1996-05-24 Active
SIMON JAMES MCCALLA LITTLE ADVENTURE COMPANY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
DEBORAH JAYNE MORGAN ACTION FOR CHILDREN SERVICES LIMITED Director 2016-09-21 CURRENT 1989-01-03 Active
DEBORAH JAYNE MORGAN ACTION FOR CHILDREN Director 2016-07-14 CURRENT 2003-05-14 Active
JANETTE FRANCES WADE THE DICK WHITE CHARITABLE FOUNDATION Director 2013-06-19 CURRENT 2009-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30DIRECTOR APPOINTED MR GEORGE CHANDLER
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-11-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12AP01DIRECTOR APPOINTED MR DAVID EDWARD SCOTT
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-11-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE FRANCES WADE
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AP01DIRECTOR APPOINTED MS JENNIFER LYNN CLARK
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN KEMP
2019-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 242 Marylebone Road London NW1 6JL
2019-01-14TM02Termination of appointment of Jasy Loyal on 2018-12-31
2018-12-17AP01DIRECTOR APPOINTED MR JAMES IAN KEMP
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JAYNE MORGAN
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-10-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27AP01DIRECTOR APPOINTED MRS JANETTE ANN HANNON
2017-06-13AP01DIRECTOR APPOINTED MISS SARAH COOPER
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER GOUGH
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SIAN GREENWOOD
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-23AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE LOUISE GACHE
2015-03-13AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-09AP01DIRECTOR APPOINTED DEBORAH JAYNE MORGAN
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-06AP01DIRECTOR APPOINTED MS GABRIELLE LOUISE GACHE
2014-04-16AP01DIRECTOR APPOINTED SIMON JAMES MCCALLA
2014-03-17AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAN WILLIAMS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LENNON
2013-07-29AA31/12/12 TOTAL EXEMPTION FULL
2013-03-11AR0106/03/13 NO MEMBER LIST
2012-12-03MEM/ARTSARTICLES OF ASSOCIATION
2012-12-03RES01ALTER ARTICLES 22/11/2012
2012-11-21AP01DIRECTOR APPOINTED DR SIAN GREENWOOD
2012-11-09AP01DIRECTOR APPOINTED JAN WILLIAMS
2012-10-29AA31/12/11 TOTAL EXEMPTION FULL
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KAROL SIKORA
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SMEDLEY
2012-03-22AR0106/03/12 NO MEMBER LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAROL SIKORA / 06/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE FRANCES WADE / 06/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARTIN SMEDLEY / 06/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GOUGH / 06/03/2012
2012-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JASY LOYAL / 06/03/2012
2011-12-19AP01DIRECTOR APPOINTED SUSAN LENNON
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN DOOGAN
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-04-06AR0106/03/11 NO MEMBER LIST
2010-10-06AP01DIRECTOR APPOINTED JANETTE FRANCES WADE
2010-10-04AR0106/03/09 AMEND
2010-10-04AR0106/03/08 AMEND
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE WADE
2010-03-23AR0106/03/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DECLAN PATRICK DOOGAN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARTIN SMEDLEY / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GOUGH / 23/03/2010
2010-01-29AP01DIRECTOR APPOINTED JANETTE FRANCES WADE
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-03-24363aANNUAL RETURN MADE UP TO 06/03/09
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-09-12363aANNUAL RETURN MADE UP TO 06/03/08
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: THE CHAUCER HOSPITAL NACKINGTON ROAD CANTERBURY KENT CT4 7AR
2007-05-08363aANNUAL RETURN MADE UP TO 06/03/07
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-03363sANNUAL RETURN MADE UP TO 06/03/06
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23363sANNUAL RETURN MADE UP TO 06/03/05
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sANNUAL RETURN MADE UP TO 06/03/04
2003-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363sANNUAL RETURN MADE UP TO 06/03/03
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07288cDIRECTOR'S PARTICULARS CHANGED
2002-03-06363sANNUAL RETURN MADE UP TO 06/03/02
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sANNUAL RETURN MADE UP TO 06/03/01
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-13363sANNUAL RETURN MADE UP TO 06/03/00
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ODYSSEY PROJECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ODYSSEY PROJECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ODYSSEY PROJECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of ODYSSEY PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ODYSSEY PROJECT LIMITED
Trademarks
We have not found any records of ODYSSEY PROJECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ODYSSEY PROJECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as ODYSSEY PROJECT LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ODYSSEY PROJECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ODYSSEY PROJECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ODYSSEY PROJECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.