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

THE ACCESS PROJECT

82 CANOPI, 82 TANNER STREET, LONDON, SE1 3GN,
Company Registration Number
07473072
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Access Project
THE ACCESS PROJECT was founded on 2010-12-17 and has its registered office in London. The organisation's status is listed as "Active". The Access Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
THE ACCESS PROJECT
 
Legal Registered Office
82 CANOPI
82 TANNER STREET
LONDON
SE1 3GN
Other companies in EC2Y
 
Previous Names
PROJECT ACCESS COMPANY18/01/2012
Filing Information
Company Number 07473072
Company ID Number 07473072
Date formed 2010-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 06:19:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ACCESS PROJECT
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 THE ACCESS PROJECT
The following companies were found which have the same name as THE ACCESS PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ACCESSORY OUTLET LIMITED SOLUTION HOUSE SANDON ROAD THERFIELD ROYSTON HERTFORDSHIRE SG8 9RE Active Company formed on the 2009-03-25
THE ACCESSIBLE DIGITAL DOCUMENTS COMPANY LTD 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX Active Company formed on the 2008-02-19
THE ACCESS ASSOCIATION UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT Active Company formed on the 2001-05-31
THE ACCESS BANK UK LIMITED 4 ROYAL COURT GADBROOK WAY GADBROOK PARK NORTHWICH CHESHIRE CW9 7UT Active Company formed on the 2007-09-10
THE ACCESS BANK UK NOMINEES LIMITED 4 Royal Court Gadbrook Way Gadbrook Park Northwich CHESHIRE CW9 7UT Active Company formed on the 2009-02-06
THE ACCESS CARD LIMITED 1 CHARLES STREET MAYFAIR LONDON W1J 5DA Active - Proposal to Strike off Company formed on the 2010-10-13
THE ACCESS CENTRE (HUYTON) LTD THE VICARAGE HUYTON MERSEYSIDE L36 7SA Active - Proposal to Strike off Company formed on the 2004-10-13
THE ACCESS COLLABORATION LTD 31 ST GEORGES PLACE CANTERBURY CANTERBURY KENT CT1 1XD Dissolved Company formed on the 2006-01-17
THE ACCESS GROUP LIMITED KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS Dissolved Company formed on the 1998-02-03
THE ACCESS LIFESTYLE CARD LTD 1 CHARLES STREET MAYFAIR LONDON W1J 5DA Active - Proposal to Strike off Company formed on the 2011-07-29
THE ACCESS PANEL COMPANY LTD Unit 5 Atkinsons Way Foxhills Industrial Estate Scunthorpe NORTH LINCOLNSHIRE DN15 8QJ Active Company formed on the 2000-05-30
THE ACCESS PARTNERSHIP LIMITED 8TH FLOOR HOLBORN GATE SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 2012-05-17
THE ACCESS PLATFORM COMPANY LIMITED GARAGE LANE INDUSTRIAL ESTATE GARAGE LANE, SETCHEY KING'S LYNN NORFOLK PE33 0BE Dissolved Company formed on the 2011-04-05
THE ACCESS TO JUSTICE FOUNDATION 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2008-10-02
THE ACCESS TO SPORTS PROJECT 8 BLACKSTOCK MEWS LONDON N4 2BT Active Company formed on the 2002-03-25
THE ACCESSIBLE PROPERTY REGISTER LTD 11 STUMPERLOWE CROFT SHEFFIELD SHEFFIELD SOUTH YORKSHIRE S10 3QW Active - Proposal to Strike off Company formed on the 2002-10-16
THE ACCESSIBLE TRAVEL & LEISURE LIMITED HILMARTON 12 MILLEND LANE EASTINGTON STONEHOUSE GLOUCESTERSHIRE GL10 3SG Active Company formed on the 2000-09-26
THE ACCESSORACK COMPANY LTD 69 BURLINGTON ROAD THORNTON HEATH SURREY CR7 8PG Active Company formed on the 2011-12-09
THE ACCESSORIES BOUTIQUE LIMITED BARN 8, OFFICE 4, DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORDSHIRE ST18 9AB Dissolved Company formed on the 2013-03-27
THE ACCESSORIES LOUNGE LIMITED 28 St Thomas Drive Pinner Middlesex HA5 4SS Active - Proposal to Strike off Company formed on the 2003-10-29

Company Officers of THE ACCESS PROJECT

Current Directors
Officer Role Date Appointed
KATIE BREWIS
Director 2016-11-11
ANDREW BURNS
Director 2016-11-14
NEIL PAUL COSGROVE
Director 2014-06-30
MARY ELIZABETH CURNOCK COOK
Director 2013-07-25
JIMMY DABOO
Director 2011-09-07
PETER ROBIN DENISON-PENDER
Director 2016-11-11
JOHN THOMAS KELLY-JONES
Director 2016-11-11
NEIL SCOTT WISHART MCINTOSH
Director 2013-04-19
JANE ELIZABETH NEWMAN
Director 2011-09-07
MATTHEW THOMAS WOOD
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE CLARK
Director 2011-06-05 2018-04-18
JAMES PHILIP TOOP
Director 2014-03-05 2018-04-18
CAROL ANN JONES
Director 2014-05-30 2016-11-14
JAMES PETER BARBER
Director 2014-12-10 2016-11-08
OWAIN PATRICK MULLIGAN
Director 2010-12-17 2014-12-02
KARIM AMYUNI
Director 2010-12-17 2014-08-04
EDWARD MICHAEL CROSTHWAITE-EYRE
Director 2010-12-17 2014-03-05
STEPHANIE IRINA WILLIAMS
Director 2010-12-17 2013-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ELIZABETH CURNOCK COOK UNITED CHURCH SCHOOLS TRUST Director 2018-05-01 CURRENT 1993-01-18 Active
MARY ELIZABETH CURNOCK COOK NATIONAL NUMERACY Director 2018-01-21 CURRENT 2011-12-19 Active
MARY ELIZABETH CURNOCK COOK STUDENT LOANS COMPANY LIMITED Director 2017-12-11 CURRENT 1989-07-05 Active
PETER ROBIN DENISON-PENDER RIO AI LIMITED Director 2016-07-01 CURRENT 1997-10-01 Active
PETER ROBIN DENISON-PENDER GPDP LTD Director 2009-11-03 CURRENT 2009-11-03 Active
JOHN THOMAS KELLY-JONES COOLGARIF TECHNOLOGIES LTD Director 2017-10-24 CURRENT 2012-04-12 Active
NEIL SCOTT WISHART MCINTOSH CFBT ADVICE AND GUIDANCE LIMITED Director 2012-12-10 CURRENT 1997-05-14 Liquidation
NEIL SCOTT WISHART MCINTOSH THE LANGTREE SCHOOL ACADEMY TRUST COMPANY Director 2012-03-07 CURRENT 2012-03-07 Active
NEIL SCOTT WISHART MCINTOSH ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED Director 2009-11-24 CURRENT 1961-08-15 Liquidation
NEIL SCOTT WISHART MCINTOSH CAMPAIGN FOR FREEDOM OF INFORMATION Director 1991-11-25 CURRENT 1983-12-30 Active
JANE ELIZABETH NEWMAN BROOKSBY WOOD LIMITED Director 2012-05-01 CURRENT 2012-02-22 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
2025-01-20CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES
2024-11-13REGISTERED OFFICE CHANGED ON 13/11/24 FROM First Floor, Canopi-Borough 7-14 Great Dover Street London SE1 4YR United Kingdom
2024-08-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2024-05-09DIRECTOR APPOINTED MR MICHAEL WILLIAM CROWHURST
2024-04-11DIRECTOR APPOINTED MR ASHWIN ASHOK TIRODKAR
2024-04-11DIRECTOR APPOINTED MR NEIL ANDREW MILEY
2024-03-1631/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF England
2023-05-02APPOINTMENT TERMINATED, DIRECTOR NEIL PAUL COSGROVE
2023-02-1431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-05CH01Director's details changed for Ms Deviyani Gupta on 2022-12-05
2022-12-05AP01DIRECTOR APPOINTED MS DEVIYANI GUPTA
2022-11-22AP01DIRECTOR APPOINTED MR OMAR SUBASH VIROOMAL
2022-11-18DIRECTOR APPOINTED MR MICHAEL PHILLIPS
2022-11-18AP01DIRECTOR APPOINTED MR MICHAEL PHILLIPS
2022-11-17DIRECTOR APPOINTED MR PATRICK MOYNIHAN
2022-11-17AP01DIRECTOR APPOINTED MR PATRICK MOYNIHAN
2022-11-07APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE BENNETT
2022-11-07APPOINTMENT TERMINATED, DIRECTOR KATIE BREWIS
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE BENNETT
2022-07-19CH01Director's details changed for Ms Katie Brewis on 2022-07-19
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM 128 128 Aldersgate Street Barbican London EC1A 4AE United Kingdom
2022-06-16CH01Director's details changed for Ms Katie Brewis on 2022-06-15
2022-06-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MICHAEL JOHNSON
2022-03-17CH01Director's details changed for Ms Katie Brewis on 2022-03-14
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT WISHART MCINTOSH
2021-10-08AP01DIRECTOR APPOINTED MR ANDREW DAVID MICHAEL JOHNSON
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH CURNOCK COOK
2021-06-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-09-30CH01Director's details changed for Mr Andrew Burns on 2020-09-01
2020-09-29CH01Director's details changed for Ms Fatos Nacakgedigi on 2020-09-22
2020-09-01CH01Director's details changed for Mrs Donna Marie Bennett on 2020-09-01
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM The Dock Tobacco Quay, Wapping Lane, London E1W 2SF England
2020-06-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14AP01DIRECTOR APPOINTED MS DONNA BENNETT
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH NEWMAN
2020-01-07CH01Director's details changed for Ms Emma Leech on 2020-01-06
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-06AP01DIRECTOR APPOINTED MS EMMA LEECH
2019-05-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CH01Director's details changed for Ms Mary Elizabeth Curnock Cook on 2019-04-26
2019-03-01CH01Director's details changed for Ms Mary Elizabeth Curnock Cook on 2019-02-25
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS WOOD
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MS FATOS NACAKGEDIGI
2018-04-26AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CLARK
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOOP
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Bastion House 140 London Wall London EC2Y 5DN
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-03-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-24AP01DIRECTOR APPOINTED MS KATIE BREWIS
2016-11-24AP01DIRECTOR APPOINTED MR ANDREW BURNS
2016-11-24AP01DIRECTOR APPOINTED MR JOHN THOMAS KELLY-JONES
2016-11-24AP01DIRECTOR APPOINTED MR PETER ROBIN DENISON-PENDER
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JONES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARBER
2016-03-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-08AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-10AP01DIRECTOR APPOINTED MR JAMES PETER BARBER
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR OWAIN MULLIGAN
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS WOOD / 02/12/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE CLARK / 01/10/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM UNITED HOUSE NORTH ROAD LONDON N7 9DP
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KARIM AMYUNI
2014-06-30AP01DIRECTOR APPOINTED MR NEIL PAUL COSGROVE
2014-05-30AP01DIRECTOR APPOINTED MS CAROL ANN JONES
2014-05-01AA31/08/13 TOTAL EXEMPTION FULL
2014-03-07AP01DIRECTOR APPOINTED MR JAMES PHILIP TOOP
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CROSTHWAITE-EYRE
2014-01-07AR0117/12/13 NO MEMBER LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN PATRICK MULLIGAN / 06/01/2014
2013-08-05AP01DIRECTOR APPOINTED MS MARY ELIZABETH CURNOCK COOK
2013-05-24AA31/08/12 TOTAL EXEMPTION FULL
2013-04-23AP01DIRECTOR APPOINTED MR NEIL MCINTOSH
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIAMS
2013-01-28AP01DIRECTOR APPOINTED MR MATTHEW THOMAS WOOD
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN PATRICK MULLIGAN / 20/12/2012
2012-12-18AR0117/12/12 NO MEMBER LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIM AMYUNI / 17/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL CROSTHWAITE-EYRE / 17/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE CLARK / 17/12/2012
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 6 INVERNESS MEWS LONDON W2 3JQ ENGLAND
2012-05-30AA31/08/11 TOTAL EXEMPTION FULL
2012-01-18RES15CHANGE OF NAME 01/12/2011
2012-01-18CERTNMCOMPANY NAME CHANGED PROJECT ACCESS COMPANY CERTIFICATE ISSUED ON 18/01/12
2012-01-17AP01DIRECTOR APPOINTED MISS CATHERINE CLARK
2012-01-03AR0117/12/11 NO MEMBER LIST
2011-12-12AP01DIRECTOR APPOINTED JIMMY DABOO
2011-12-02AA01PREVSHO FROM 31/12/2011 TO 31/08/2011
2011-12-01AP01DIRECTOR APPOINTED JANE NEWMAN
2011-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-12RES01ADOPT ARTICLES 23/06/2011
2010-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE ACCESS PROJECT 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 THE ACCESS PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ACCESS PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ACCESS PROJECT

Intangible Assets
Patents
We have not found any records of THE ACCESS PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for THE ACCESS PROJECT
Trademarks
We have not found any records of THE ACCESS PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ACCESS PROJECT. 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 (85310 - General secondary education) as THE ACCESS PROJECT are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ACCESS PROJECT 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 THE ACCESS PROJECT 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 THE ACCESS PROJECT 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.