SIBLINGSTOGETHER LIMITED

SIBLINGSTOGETHER LIMITED

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

    Company NameSIBLINGSTOGETHER LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06848897
    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 SIBLINGSTOGETHER LIMITED?

    • Other human health activities (86900) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SIBLINGSTOGETHER LIMITED located?

    Registered Office Address
    4 Market Place Market Place
    Southwark Park Road
    SE16 3UQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIBLINGSTOGETHER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for SIBLINGSTOGETHER LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2025
    Next Confirmation Statement DueJun 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2024
    OverdueNo

    What are the latest filings for SIBLINGSTOGETHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    27 pagesAA

    Appointment of Mrs Yasmina Cherquaoui as a director on Aug 26, 2024

    2 pagesAP01

    Termination of appointment of Clare Marshall Hardy as a director on Aug 19, 2024

    1 pagesTM01

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    27 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    29 pagesAA

    Appointment of Ms Clare Marshall Hardy as a director on Jun 06, 2022

    2 pagesAP01

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Stephen North as a director on Jun 06, 2022

    1 pagesTM01

    Registered office address changed from 351 Southwark Park Road London SE16 2JW to 4 Market Place Market Place Southwark Park Road London SE16 3UQ on Jun 17, 2022

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2021

    29 pagesAA

    Termination of appointment of Jamie Alexander Allen as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Alison Benjamin as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Ms Jane Lucy Jones as a director on Jun 28, 2021

    2 pagesAP01

    Termination of appointment of Gloria Elizabeth Barker as a director on May 28, 2021

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2020

    34 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sian Elizabeth Colley as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Alison Benjamin as a director on Jan 28, 2020

    2 pagesAP01

    Appointment of Mr Luke Jolyon Maxwell Blair as a director on Jan 28, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 23, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/06/2021 under section 1088 of the Companies Act 2006

    Appointment of Ms Gloria Elizabeth Barker as a director on Jan 08, 2020

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2019

    27 pagesAA

    Termination of appointment of David Lee Jackson as a director on Sep 16, 2019

    1 pagesTM01

    Who are the officers of SIBLINGSTOGETHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Luke Jolyon Maxwell
    Albert Place
    N3 1QA London
    Lawford House
    Director
    Albert Place
    N3 1QA London
    Lawford House
    United KingdomBritishVice President109643210002
    CHERQUAOUI, Yasmina
    Clifton Road
    TW7 4HL Isleworth
    5
    England
    Director
    Clifton Road
    TW7 4HL Isleworth
    5
    England
    United KingdomBritishPr Consultant326892120001
    JONES, Jane Lucy
    St. Katharines Way
    E1W 1LG London
    79 Matilda House
    England
    Director
    St. Katharines Way
    E1W 1LG London
    79 Matilda House
    England
    EnglandBritishTrustee284681480001
    ABRAHAM, Henry John
    Southwark Park Road
    SE16 2HA London
    310
    England
    Director
    Southwark Park Road
    SE16 2HA London
    310
    England
    EnglandBritishConsultant149076430001
    ALLEN, Jamie Alexander
    Upper Richmond Road
    SW15 2RF London
    Flat 5, 1-3 Upper Richmond Road
    England
    Director
    Upper Richmond Road
    SW15 2RF London
    Flat 5, 1-3 Upper Richmond Road
    England
    United KingdomBritishBusiness Executive226325190002
    ALLEN, Nicola
    New Caledonian Wharf, Odessa Street
    SE16 7TN London
    Flat 23
    England
    Director
    New Caledonian Wharf, Odessa Street
    SE16 7TN London
    Flat 23
    England
    United KingdomBritishExecutive At Charity200134090001
    BARKER, Gloria Elizabeth
    Sheffield Park
    TN22 3QX Uckfield
    1 Colt Cottages
    England
    Director
    Sheffield Park
    TN22 3QX Uckfield
    1 Colt Cottages
    England
    EnglandBritishManager265886050001
    BENJAMIN, Alison
    Almners Road
    Lyne
    KT16 0BH Chertsey
    83
    England
    Director
    Almners Road
    Lyne
    KT16 0BH Chertsey
    83
    England
    EnglandBritishTrustee266571580001
    COLLEY, Sian Elizabeth
    Southwark Park Road
    SE16 2JW London
    351
    England
    Director
    Southwark Park Road
    SE16 2JW London
    351
    England
    EnglandBritishFoster Carer155811900001
    EVANS, Craig Bruce
    Douglas Grove
    Lower Bourne
    GU10 3HP Farnham
    4
    Surrey
    England
    Director
    Douglas Grove
    Lower Bourne
    GU10 3HP Farnham
    4
    Surrey
    England
    EnglandBritishTrustee146438890002
    HUGHES, Delma
    320 Southwark Park Road
    SE16 2HA London
    Director
    320 Southwark Park Road
    SE16 2HA London
    United KingdomBritishArtist61977580001
    HUGHES, Kai
    Southwark Park Road
    SE16 2HA London
    320
    Greater London
    Director
    Southwark Park Road
    SE16 2HA London
    320
    Greater London
    United KingdomBritishFilmmaker137005160001
    JACKSON, David Lee
    Southwark Park Road
    SE16 2JW London
    351
    Director
    Southwark Park Road
    SE16 2JW London
    351
    EnglandBritishTrustee222988830001
    JOHNSON, Peter Geoffrey Nevil
    Southwark Park Road
    SE16 2JW London
    351
    England
    Director
    Southwark Park Road
    SE16 2JW London
    351
    England
    EnglandBritishAccountant66466670001
    LANGLEY, Charlotte
    Southwark Park Road
    SE16 2JW London
    351
    Director
    Southwark Park Road
    SE16 2JW London
    351
    EnglandBritishFund Raiser205766480001
    MARSHALL HARDY, Clare
    Market Place
    Southwark Park Road
    SE16 3UQ London
    4
    England
    Director
    Market Place
    Southwark Park Road
    SE16 3UQ London
    4
    England
    EnglandEnglishChild Psychologist297102490001
    NORTH, Daniel Stephen
    Market Place
    Southwark Park Road
    SE16 3UQ London
    4 Market Place
    England
    Director
    Market Place
    Southwark Park Road
    SE16 3UQ London
    4 Market Place
    England
    EnglandBritishTrustee249016930001
    OGANAH, Janet
    East Block Peabody Buildings
    Brodlove Lane
    E1W 3DX London
    Flat 5
    England
    Director
    East Block Peabody Buildings
    Brodlove Lane
    E1W 3DX London
    Flat 5
    England
    United KingdomKenyanBarrister182321630001
    PEACHEY, John
    Colne Valley
    RM14 1QA Upminster
    14
    Essex
    England
    Director
    Colne Valley
    RM14 1QA Upminster
    14
    Essex
    England
    United KingdonBritishConsultant199990760001
    PILKINGTON, Elizabeth Mary
    Southwark Park Road
    SE16 2JW London
    351
    England
    Director
    Southwark Park Road
    SE16 2JW London
    351
    England
    EnglandBritishFinance172086600001
    POMERANTZ, Boris
    Maynard Close
    DA8 2BQ Erith
    56
    Kent
    England
    Director
    Maynard Close
    DA8 2BQ Erith
    56
    Kent
    England
    EnglandFrenchCertified Chartered Accountant161270950001
    RUSSELL, Julia
    Hayward Road
    KT7 0BE Thames Ditton
    2
    Surrey
    England
    Director
    Hayward Road
    KT7 0BE Thames Ditton
    2
    Surrey
    England
    EnglandBritishHome-Maker187359010002
    SWINBANK, Robin Guy
    Welham Road
    SW16 6QJ London
    26
    Director
    Welham Road
    SW16 6QJ London
    26
    EnglandBritishPr And Marketing Consultant33272930002
    WHELAN, David
    Southwark Park Road
    SE16 2JW London
    351
    Director
    Southwark Park Road
    SE16 2JW London
    351
    EnglandBritishBusinessman216212630001
    WIGHTMAN, David James Steven
    Kingsdown Avenue
    CR2 6QH South Croydon
    88
    Surrey
    England
    Director
    Kingsdown Avenue
    CR2 6QH South Croydon
    88
    Surrey
    England
    United KingdomBritishChief Operating Officer194745200001

    What are the latest statements on persons with significant control for SIBLINGSTOGETHER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 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