SIBLINGSTOGETHER LIMITED
Overview
Company Name | SIBLINGSTOGETHER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06848897 |
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 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 Address | No |
What are the latest accounts for SIBLINGSTOGETHER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SIBLINGSTOGETHER LIMITED?
Last Confirmation Statement Made Up To | May 20, 2025 |
---|---|
Next Confirmation Statement Due | Jun 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2024 |
Overdue | No |
What are the latest filings for SIBLINGSTOGETHER LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 27 pages | AA | ||||||
Appointment of Mrs Yasmina Cherquaoui as a director on Aug 26, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Clare Marshall Hardy as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to May 31, 2023 | 27 pages | AA | ||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to May 31, 2022 | 29 pages | AA | ||||||
Appointment of Ms Clare Marshall Hardy as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Daniel Stephen North as a director on Jun 06, 2022 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
Total exemption full accounts made up to May 31, 2021 | 29 pages | AA | ||||||
Termination of appointment of Jamie Alexander Allen as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Alison Benjamin as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||
Appointment of Ms Jane Lucy Jones as a director on Jun 28, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Gloria Elizabeth Barker as a director on May 28, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to May 31, 2020 | 34 pages | AA | ||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sian Elizabeth Colley as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Alison Benjamin as a director on Jan 28, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Luke Jolyon Maxwell Blair as a director on Jan 28, 2020 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Ms Gloria Elizabeth Barker as a director on Jan 08, 2020 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to May 31, 2019 | 27 pages | AA | ||||||
Termination of appointment of David Lee Jackson as a director on Sep 16, 2019 | 1 pages | TM01 | ||||||
Who are the officers of SIBLINGSTOGETHER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLAIR, Luke Jolyon Maxwell | Director | Albert Place N3 1QA London Lawford House | United Kingdom | British | Vice President | 109643210002 | ||||
CHERQUAOUI, Yasmina | Director | Clifton Road TW7 4HL Isleworth 5 England | United Kingdom | British | Pr Consultant | 326892120001 | ||||
JONES, Jane Lucy | Director | St. Katharines Way E1W 1LG London 79 Matilda House England | England | British | Trustee | 284681480001 | ||||
ABRAHAM, Henry John | Director | Southwark Park Road SE16 2HA London 310 England | England | British | Consultant | 149076430001 | ||||
ALLEN, Jamie Alexander | Director | Upper Richmond Road SW15 2RF London Flat 5, 1-3 Upper Richmond Road England | United Kingdom | British | Business Executive | 226325190002 | ||||
ALLEN, Nicola | Director | New Caledonian Wharf, Odessa Street SE16 7TN London Flat 23 England | United Kingdom | British | Executive At Charity | 200134090001 | ||||
BARKER, Gloria Elizabeth | Director | Sheffield Park TN22 3QX Uckfield 1 Colt Cottages England | England | British | Manager | 265886050001 | ||||
BENJAMIN, Alison | Director | Almners Road Lyne KT16 0BH Chertsey 83 England | England | British | Trustee | 266571580001 | ||||
COLLEY, Sian Elizabeth | Director | Southwark Park Road SE16 2JW London 351 England | England | British | Foster Carer | 155811900001 | ||||
EVANS, Craig Bruce | Director | Douglas Grove Lower Bourne GU10 3HP Farnham 4 Surrey England | England | British | Trustee | 146438890002 | ||||
HUGHES, Delma | Director | 320 Southwark Park Road SE16 2HA London | United Kingdom | British | Artist | 61977580001 | ||||
HUGHES, Kai | Director | Southwark Park Road SE16 2HA London 320 Greater London | United Kingdom | British | Filmmaker | 137005160001 | ||||
JACKSON, David Lee | Director | Southwark Park Road SE16 2JW London 351 | England | British | Trustee | 222988830001 | ||||
JOHNSON, Peter Geoffrey Nevil | Director | Southwark Park Road SE16 2JW London 351 England | England | British | Accountant | 66466670001 | ||||
LANGLEY, Charlotte | Director | Southwark Park Road SE16 2JW London 351 | England | British | Fund Raiser | 205766480001 | ||||
MARSHALL HARDY, Clare | Director | Market Place Southwark Park Road SE16 3UQ London 4 England | England | English | Child Psychologist | 297102490001 | ||||
NORTH, Daniel Stephen | Director | Market Place Southwark Park Road SE16 3UQ London 4 Market Place England | England | British | Trustee | 249016930001 | ||||
OGANAH, Janet | Director | East Block Peabody Buildings Brodlove Lane E1W 3DX London Flat 5 England | United Kingdom | Kenyan | Barrister | 182321630001 | ||||
PEACHEY, John | Director | Colne Valley RM14 1QA Upminster 14 Essex England | United Kingdon | British | Consultant | 199990760001 | ||||
PILKINGTON, Elizabeth Mary | Director | Southwark Park Road SE16 2JW London 351 England | England | British | Finance | 172086600001 | ||||
POMERANTZ, Boris | Director | Maynard Close DA8 2BQ Erith 56 Kent England | England | French | Certified Chartered Accountant | 161270950001 | ||||
RUSSELL, Julia | Director | Hayward Road KT7 0BE Thames Ditton 2 Surrey England | England | British | Home-Maker | 187359010002 | ||||
SWINBANK, Robin Guy | Director | Welham Road SW16 6QJ London 26 | England | British | Pr And Marketing Consultant | 33272930002 | ||||
WHELAN, David | Director | Southwark Park Road SE16 2JW London 351 | England | British | Businessman | 216212630001 | ||||
WIGHTMAN, David James Steven | Director | Kingsdown Avenue CR2 6QH South Croydon 88 Surrey England | United Kingdom | British | Chief Operating Officer | 194745200001 |
What are the latest statements on persons with significant control for SIBLINGSTOGETHER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 16, 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