WE ARE WITH YOU

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWE ARE WITH YOU
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02580377
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WE ARE WITH YOU?

    Previous Company Names
    Company NameFromUntil
    ADDACTIONMar 22, 2012Mar 22, 2012
    ADDACTION LIMITEDOct 11, 2011Oct 11, 2011
    ADDACTION SOCIAL ENTERPRISES LIMITEDOct 03, 2011Oct 03, 2011
    ADDACTIONMar 27, 1998Mar 27, 1998
    APA COMMUNITY DRUG AND ALCOHOL INITIATIVES LIMITEDMar 06, 1998Mar 06, 1998
    ASSOCIATION FOR PREVENTION OF ADDICTIONFeb 06, 1991Feb 06, 1991

    What are the latest accounts for WE ARE WITH YOU?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WE ARE WITH YOU?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for WE ARE WITH YOU?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Roderick Day on Jan 15, 2026

    2 pagesCH01

    Director's details changed for Dr Harpreet Singh Sarna on Jan 14, 2026

    2 pagesCH01

    Director's details changed for Mr Alfred Yaw Oduro Nsarkoh on Jan 04, 2026

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    50 pagesAA

    Termination of appointment of Alexandra Borghesi as a secretary on Oct 31, 2025

    1 pagesTM02

    Appointment of Ms Victoria Jane Finney James as a secretary on Oct 31, 2025

    2 pagesAP03

    Appointment of Ms Birthe Mester as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Ms Jane Alison Pateman as a director on Oct 23, 2025

    2 pagesAP01

    Director's details changed for Mr Alfred Yaw Oduro Nsarkoh on Oct 23, 2025

    2 pagesCH01

    Termination of appointment of Jeremy Peter Fish as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Neera Dholakia as a director on Sep 19, 2025

    1 pagesTM01

    Termination of appointment of Richard Alan Gould as a director on Aug 11, 2025

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Karen Lesley Shawhan as a director on Mar 24, 2025

    1 pagesTM01

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    144 pagesAA

    Director's details changed for Mr Yaw Nsarkoh on Nov 27, 2024

    2 pagesCH01

    Appointment of Mr Yaw Nsarkoh as a director on Nov 15, 2024

    2 pagesAP01

    Appointment of Ms Shirley Christine Cramer as a director on Oct 24, 2024

    2 pagesAP01

    Appointment of Mr James Angus Pow as a director on Oct 24, 2024

    2 pagesAP01

    Termination of appointment of Nicola Margaret Roseman as a director on Oct 24, 2024

    1 pagesTM01

    Termination of appointment of Ronald Adrian Finlay as a director on Oct 24, 2024

    1 pagesTM01

    Termination of appointment of Anne Lesley Chapman as a director on Oct 24, 2024

    1 pagesTM01

    Termination of appointment of Ian Alan Bull as a director on Aug 01, 2024

    1 pagesTM01

    Who are the officers of WE ARE WITH YOU?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Victoria Jane Finney
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Secretary
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    342030230001
    COHEN, Jeremy Leonard
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    EnglandBritish323167690001
    CRAMER, Shirley Christine
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    United KingdomBritish328650970001
    DAY, Roderick
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    EnglandBritish323068650002
    KNATCHBULL, Melinda Lu San
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    United KingdomBritish183979180001
    MESTER, Birthe
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    EnglandBritish117165640001
    NSARKOH, Alfred Yaw Oduro
    Clerkenwell Road
    5th Floor
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road
    5th Floor
    EC1R 5AR London
    79
    England
    EnglandGhanaian329780790003
    PATEMAN, Jane Alison
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    EnglandBritish254361320001
    POW, James Angus
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    United KingdomBritish118362790001
    SARNA, Harpreet Singh, Dr
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Director
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    EnglandBritish305007580002
    BORGHESI, Alexandra
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    Secretary
    Clerkenwell Road,
    5th Floor,
    EC1R 5AR London
    79
    England
    278752170001
    BRADLEY, Anna Louise
    17 Beverley Road
    CO3 3NG Colchester
    Essex
    Secretary
    17 Beverley Road
    CO3 3NG Colchester
    Essex
    British37700240002
    BUTLER, William
    67 -69 Cowcross Street
    EC1M 6PU London
    Addaction
    United Kingdom
    Secretary
    67 -69 Cowcross Street
    EC1M 6PU London
    Addaction
    United Kingdom
    Irish133316510001
    BUTLER, William Gibson
    20 Fortescue Drive
    Shenley Church End
    MK5 6AU Milton Keynes
    Secretary
    20 Fortescue Drive
    Shenley Church End
    MK5 6AU Milton Keynes
    British76088820001
    KINGSMILL, David
    67-69 Cowcross Street
    EC1M 6PU London
    Addaction
    Secretary
    67-69 Cowcross Street
    EC1M 6PU London
    Addaction
    British139151640001
    MARTIN, Peter William
    Forge Cottage Cudham Lane South
    Cudham
    TN14 7QB Sevenoaks
    Kent
    Secretary
    Forge Cottage Cudham Lane South
    Cudham
    TN14 7QB Sevenoaks
    Kent
    British4759440001
    MCCARRON, Mike
    50 Hilton Terrace Bishopbriggs
    G64 3EY Glasgow
    Secretary
    50 Hilton Terrace Bishopbriggs
    G64 3EY Glasgow
    British114436390001
    NEWMAN, Howard
    1 -3 St. John's Square
    EC1M 4DH London
    Part Lower Ground Floor, Gate House
    England
    Secretary
    1 -3 St. John's Square
    EC1M 4DH London
    Part Lower Ground Floor, Gate House
    England
    204187430001
    THOMAS, Christopher David
    15 Griffith Street
    NN10 0RL Rushden
    Northamptonshire
    Secretary
    15 Griffith Street
    NN10 0RL Rushden
    Northamptonshire
    British116346480002
    WEBB, Terence Howard
    20 Lee Close
    WA16 0DW Knutsford
    Cheshire
    Secretary
    20 Lee Close
    WA16 0DW Knutsford
    Cheshire
    British93961500001
    YOUNG, Paul
    67-69 Cowcross Street
    London
    EC1M 6PU
    Secretary
    67-69 Cowcross Street
    London
    EC1M 6PU
    174432490001
    ADSHEAD, Gwen, Dr
    St. John's Square
    EC1M 4DH London
    Part Lower Ground Floor, Gate House
    England
    Director
    St. John's Square
    EC1M 4DH London
    Part Lower Ground Floor, Gate House
    England
    EnglandBritish242435360001
    ALLEN, David
    17c Towpath Walk
    Lockgate Close Lea Conservacy Road
    E9 5HX London
    Director
    17c Towpath Walk
    Lockgate Close Lea Conservacy Road
    E9 5HX London
    British50211070002
    ASTARITA, Gill
    43b Almorah Road
    Islington
    N1 3ER London
    Director
    43b Almorah Road
    Islington
    N1 3ER London
    British78944810001
    AUER, Adrian Richard
    88 Oglander Road
    SE15 4EN London
    Director
    88 Oglander Road
    SE15 4EN London
    EnglandBritish125873460001
    BARNETT, Andrew Charles Robert
    67-69 Cowcross Street
    London
    EC1M 6PU
    Director
    67-69 Cowcross Street
    London
    EC1M 6PU
    EnglandBritish153461540001
    BATLIWALA, Yasmin
    33 Worley Road
    AL3 5NR St Albans
    Hertfordshire
    Director
    33 Worley Road
    AL3 5NR St Albans
    Hertfordshire
    British24700230002
    BEAUMONT, Mark Cameron
    St. John's Square
    EC1M 4DH London
    Part Lower Ground Floor, Gate House
    England
    Director
    St. John's Square
    EC1M 4DH London
    Part Lower Ground Floor, Gate House
    England
    ScotlandBritish140894180002
    BECKETT, Henry Dale, Dr
    18 Ockendon Road
    Islington
    N1 3NP London
    Director
    18 Ockendon Road
    Islington
    N1 3NP London
    British5683540001
    BEECROFT, Paul Adrian Barlow
    89 Belsize Lane
    NW3 5AU London
    Director
    89 Belsize Lane
    NW3 5AU London
    British40497200001
    BEIDER, Harris
    37 Jakeman Road
    B12 9NT Balsall Heath
    West Midlands
    Director
    37 Jakeman Road
    B12 9NT Balsall Heath
    West Midlands
    British57544130002
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritish98729980001
    BRADLEY, Anna Louise
    17 Beverley Road
    CO3 3NG Colchester
    Essex
    Director
    17 Beverley Road
    CO3 3NG Colchester
    Essex
    United KingdomBritish37700240002
    BULL, Ian Alan
    1 -3 St. John's Square
    EC1M 4DH London
    Part Lower Ground Floor, Gate House
    England
    Director
    1 -3 St. John's Square
    EC1M 4DH London
    Part Lower Ground Floor, Gate House
    England
    EnglandBritish210299090001
    BUNYARD, Robert, Sir
    Bellmans
    Mounthill Avenue
    CM2 6DB Chelmsford
    Essex
    Director
    Bellmans
    Mounthill Avenue
    CM2 6DB Chelmsford
    Essex
    British90587830001

    What are the latest statements on persons with significant control for WE ARE WITH YOU?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 22, 2017The 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