WE ARE WITH YOU
Overview
| Company Name | WE ARE WITH YOU |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02580377 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WE ARE WITH YOU?
- Other human health activities (86900) / Human health and social work activities
- Other residential care activities n.e.c. (87900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is WE ARE WITH YOU located?
| Registered Office Address | 79 Clerkenwell Road, 5th Floor, EC1R 5AR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WE ARE WITH YOU?
| Company Name | From | Until |
|---|---|---|
| ADDACTION | Mar 22, 2012 | Mar 22, 2012 |
| ADDACTION LIMITED | Oct 11, 2011 | Oct 11, 2011 |
| ADDACTION SOCIAL ENTERPRISES LIMITED | Oct 03, 2011 | Oct 03, 2011 |
| ADDACTION | Mar 27, 1998 | Mar 27, 1998 |
| APA COMMUNITY DRUG AND ALCOHOL INITIATIVES LIMITED | Mar 06, 1998 | Mar 06, 1998 |
| ASSOCIATION FOR PREVENTION OF ADDICTION | Feb 06, 1991 | Feb 06, 1991 |
What are the latest accounts for WE ARE WITH YOU?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WE ARE WITH YOU?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for WE ARE WITH YOU?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roderick Day on Jan 15, 2026 | 2 pages | CH01 | ||
Director's details changed for Dr Harpreet Singh Sarna on Jan 14, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Alfred Yaw Oduro Nsarkoh on Jan 04, 2026 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 50 pages | AA | ||
Termination of appointment of Alexandra Borghesi as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Appointment of Ms Victoria Jane Finney James as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||
Appointment of Ms Birthe Mester as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Appointment of Ms Jane Alison Pateman as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Alfred Yaw Oduro Nsarkoh on Oct 23, 2025 | 2 pages | CH01 | ||
Termination of appointment of Jeremy Peter Fish as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Neera Dholakia as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Alan Gould as a director on Aug 11, 2025 | 1 pages | TM01 | ||
Registered office address changed from Part Lower Ground Floor, Gate House 1 -3 st. John's Square London EC1M 4DH England to 79 Clerkenwell Road, 5th Floor, London EC1R 5AR on Apr 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Karen Lesley Shawhan as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 144 pages | AA | ||
Director's details changed for Mr Yaw Nsarkoh on Nov 27, 2024 | 2 pages | CH01 | ||
Appointment of Mr Yaw Nsarkoh as a director on Nov 15, 2024 | 2 pages | AP01 | ||
Appointment of Ms Shirley Christine Cramer as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Angus Pow as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicola Margaret Roseman as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ronald Adrian Finlay as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anne Lesley Chapman as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Alan Bull as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Who are the officers of WE ARE WITH YOU?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Victoria Jane Finney | Secretary | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | 342030230001 | |||||||
| COHEN, Jeremy Leonard | Director | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | England | British | 323167690001 | |||||
| CRAMER, Shirley Christine | Director | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | United Kingdom | British | 328650970001 | |||||
| DAY, Roderick | Director | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | England | British | 323068650002 | |||||
| KNATCHBULL, Melinda Lu San | Director | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | United Kingdom | British | 183979180001 | |||||
| MESTER, Birthe | Director | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | England | British | 117165640001 | |||||
| NSARKOH, Alfred Yaw Oduro | Director | Clerkenwell Road 5th Floor EC1R 5AR London 79 England | England | Ghanaian | 329780790003 | |||||
| PATEMAN, Jane Alison | Director | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | England | British | 254361320001 | |||||
| POW, James Angus | Director | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | United Kingdom | British | 118362790001 | |||||
| SARNA, Harpreet Singh, Dr | Director | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | England | British | 305007580002 | |||||
| BORGHESI, Alexandra | Secretary | Clerkenwell Road, 5th Floor, EC1R 5AR London 79 England | 278752170001 | |||||||
| BRADLEY, Anna Louise | Secretary | 17 Beverley Road CO3 3NG Colchester Essex | British | 37700240002 | ||||||
| BUTLER, William | Secretary | 67 -69 Cowcross Street EC1M 6PU London Addaction United Kingdom | Irish | 133316510001 | ||||||
| BUTLER, William Gibson | Secretary | 20 Fortescue Drive Shenley Church End MK5 6AU Milton Keynes | British | 76088820001 | ||||||
| KINGSMILL, David | Secretary | 67-69 Cowcross Street EC1M 6PU London Addaction | British | 139151640001 | ||||||
| MARTIN, Peter William | Secretary | Forge Cottage Cudham Lane South Cudham TN14 7QB Sevenoaks Kent | British | 4759440001 | ||||||
| MCCARRON, Mike | Secretary | 50 Hilton Terrace Bishopbriggs G64 3EY Glasgow | British | 114436390001 | ||||||
| NEWMAN, Howard | Secretary | 1 -3 St. John's Square EC1M 4DH London Part Lower Ground Floor, Gate House England | 204187430001 | |||||||
| THOMAS, Christopher David | Secretary | 15 Griffith Street NN10 0RL Rushden Northamptonshire | British | 116346480002 | ||||||
| WEBB, Terence Howard | Secretary | 20 Lee Close WA16 0DW Knutsford Cheshire | British | 93961500001 | ||||||
| YOUNG, Paul | Secretary | 67-69 Cowcross Street London EC1M 6PU | 174432490001 | |||||||
| ADSHEAD, Gwen, Dr | Director | St. John's Square EC1M 4DH London Part Lower Ground Floor, Gate House England | England | British | 242435360001 | |||||
| ALLEN, David | Director | 17c Towpath Walk Lockgate Close Lea Conservacy Road E9 5HX London | British | 50211070002 | ||||||
| ASTARITA, Gill | Director | 43b Almorah Road Islington N1 3ER London | British | 78944810001 | ||||||
| AUER, Adrian Richard | Director | 88 Oglander Road SE15 4EN London | England | British | 125873460001 | |||||
| BARNETT, Andrew Charles Robert | Director | 67-69 Cowcross Street London EC1M 6PU | England | British | 153461540001 | |||||
| BATLIWALA, Yasmin | Director | 33 Worley Road AL3 5NR St Albans Hertfordshire | British | 24700230002 | ||||||
| BEAUMONT, Mark Cameron | Director | St. John's Square EC1M 4DH London Part Lower Ground Floor, Gate House England | Scotland | British | 140894180002 | |||||
| BECKETT, Henry Dale, Dr | Director | 18 Ockendon Road Islington N1 3NP London | British | 5683540001 | ||||||
| BEECROFT, Paul Adrian Barlow | Director | 89 Belsize Lane NW3 5AU London | British | 40497200001 | ||||||
| BEIDER, Harris | Director | 37 Jakeman Road B12 9NT Balsall Heath West Midlands | British | 57544130002 | ||||||
| BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | 98729980001 | |||||
| BRADLEY, Anna Louise | Director | 17 Beverley Road CO3 3NG Colchester Essex | United Kingdom | British | 37700240002 | |||||
| BULL, Ian Alan | Director | 1 -3 St. John's Square EC1M 4DH London Part Lower Ground Floor, Gate House England | England | British | 210299090001 | |||||
| BUNYARD, Robert, Sir | Director | Bellmans Mounthill Avenue CM2 6DB Chelmsford Essex | British | 90587830001 |
What are the latest statements on persons with significant control for WE ARE WITH YOU?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0