UKBizDB.co.uk

THE BAREFOOT PROJECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Barefoot Project. The company was founded 28 years ago and was given the registration number 03245163. The firm's registered office is in PLYMOUTH. You can find them at 2 Hornchurch Lane, Ernesettle, Plymouth, Devon. This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE BAREFOOT PROJECT
Company Number:03245163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:2 Hornchurch Lane, Ernesettle, Plymouth, Devon, England, PL5 2TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director24 May 2021Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director14 September 2021Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director13 July 2021Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director26 January 2011Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director29 October 2019Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director24 May 2001Active
Desmond Tutu Centre, Ucp Marjon, Derriford Road, Plymouth, PL6 8BH

Secretary21 March 2006Active
Old Woollen Mill, 77 West St, Tavistock, PL19 8AQ

Secretary03 September 1996Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director21 January 2011Active
The Oaks, Marjon, Derriford Road, Plymouth, PL6 8BH

Director20 September 2005Active
Chestnut Cottage, Maudlin Road, Totnes, TQ9 5EX

Director24 May 2001Active
Desmond Tutu Centre, Ucp Marjon, Derriford Road, Plymouth, PL6 8BH

Director01 September 2005Active
Horsebridge House, Horsebridge, Tavistock, PL19 8PJ

Director16 March 2004Active
5 Coppice Wood Drive, Plymouth, PL6 7QN

Director24 May 2001Active
The College Of St Mark & St John, Derriford Road, Plymouth, PL6 8BH

Director03 September 1996Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director21 February 2010Active
South Dene, Gratton Lane, Yelverton, PL20 6AW

Director26 April 2004Active
12 Cumberland Street, Devonport, Plymouth, PL1 4DX

Director03 September 1996Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director01 October 2009Active
106 Wilton Street, Millbridge, Plymouth, PL1 5LT

Director03 September 1996Active
14 Dolphin House, Sutton Harbour, Plymouth, PL4 0DW

Director24 May 2001Active
89 Hotham Place, Plymouth, PL1 5NE

Director24 May 2001Active
Old Woollen Mill, 77 West St, Tavistock, PL19 8AQ

Director24 May 2001Active
4 Meadfoot Terrace, Mannamead, Plymouth, PL4 7AH

Director11 January 2005Active
23 Torridge Road, Plympton, Plymouth, PL7 3DQ

Director03 September 1996Active
5 Vicarage Road, Plymouth, PL7 4JU

Director24 May 2001Active
214 Whitchurch Road, Whitchurch, Tavistock, PL19 9DQ

Director16 March 2004Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director26 January 2011Active
University Of St Mark & St John, Derriford Road, Derriford, Plymouth, England, PL6 8BH

Director26 January 2011Active
12 Coombe Road, Saltash, PL12 4ER

Director24 May 2001Active
Desmond Tutu Centre, Ucp Marjon, Derriford Road, Plymouth, PL6 8BH

Director24 May 2001Active
2, Hornchurch Lane, Ernesettle, Plymouth, England, PL5 2TH

Director01 September 2005Active
University Of St Mark & St John, Derriford Road, Derriford, Plymouth, England, PL6 8BH

Director26 September 2010Active
University Of St Mark & St John, Derriford Road, Derriford, Plymouth, England, PL6 8BH

Director25 January 2012Active
North Wayton, Landulph, PL12 6QQ

Director24 May 2001Active

People with Significant Control

Mr Brian Ward
Notified on:01 September 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:2, Hornchurch Lane, Plymouth, England, PL5 2TH
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.