London
N3 1QA
Director Name | Ms Jane Lucy Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 79 Matilda House St. Katharines Way London E1W 1LG |
Director Name | Ms Clare Marshall Hardy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 June 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Child Psychologist |
Country of Residence | England |
Correspondence Address | 4 Market Place Southwark Park Road London SE16 3UQ |
Director Name | Mr Kai Hughes |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Filmmaker |
Country of Residence | United Kingdom |
Correspondence Address | 320 Southwark Park Road London Greater London SE16 2HA |
Director Name | Ms Delma Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 320 Southwark Park Road London SE16 2HA |
Director Name | Ms Sian Elizabeth Colley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2020) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | 351 Southwark Park Road London SE16 2JW |
Director Name | Miss Elizabeth Mary Pilkington |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 351 Southwark Park Road London SE16 2JW |
Director Name | Mr Henry John Abraham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 310 Southwark Park Road London SE16 2HA |
Director Name | Mr Peter Geoffrey Nevil Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 351 Southwark Park Road London SE16 2JW |
Director Name | Miss Janet Oganah |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 22 March 2013(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 East Block Peabody Buildings Brodlove Lane London E1W 3DX |
Director Name | Mr Craig Bruce Evans |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2015) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 4 Douglas Grove Lower Bourne Farnham Surrey GU10 3HP |
Director Name | Mr Robin Guy Swinbank |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 May 2018) |
Role | PR And Marketing Consultant |
Country of Residence | England |
Correspondence Address | 26 Welham Road London SW16 6QJ |
Director Name | Mr Boris Pomerantz |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 56 Maynard Close Erith Kent DA8 2BQ |
Director Name | Ms Julia Russell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2015) |
Role | Home-Maker |
Country of Residence | England |
Correspondence Address | 2 Hayward Road Thames Ditton Surrey KT7 0BE |
Director Name | Mr David James Steven Wightman |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 August 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kingsdown Avenue South Croydon Surrey CR2 6QH |
Director Name | Nicola Allen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2016) |
Role | Executive At Charity |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 New Caledonian Wharf, Odessa Street London SE16 7TN |
Director Name | Mr John Peachey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 February 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Colne Valley Upminster Essex RM14 1QA |
Director Name | Ms Charlotte Langley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 October 2016) |
Role | Fund Raiser |
Country of Residence | England |
Correspondence Address | 351 Southwark Park Road London SE16 2JW |
Director Name | Mr David Whelan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 September 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 351 Southwark Park Road London SE16 2JW |
Director Name | Mr Jamie Alexander Allen |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Flat 5, 1-3 Upper Richmond Road Upper Richmond Roa London SW15 2RF |
Director Name | Mr David Lee Jackson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 351 Southwark Park Road London SE16 2JW |
Director Name | Mr Daniel Stephen North |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 4 Market Place Market Place Southwark Park Road London SE16 3UQ |
Director Name | Ms Gloria Elizabeth Barker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Colt Cottages Sheffield Park Uckfield TN22 3QX |
Director Name | Ms Alison Benjamin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2021) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 83 Almners Road Lyne Chertsey KT16 0BH |
Website | www.siblingstogether.co.uk |
---|---|
Telephone | 020 73948708 |
Telephone region | London |
Registered Address | 4 Market Place Market Place Southwark Park Road London SE16 3UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £136,267 |
Net Worth | £65,412 |
Cash | £65,358 |
Current Liabilities | £6,877 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
9 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 May 2022 (29 pages) |
20 June 2022 | Appointment of Ms Clare Marshall Hardy as a director on 6 June 2022 (2 pages) |
17 June 2022 | Termination of appointment of Daniel Stephen North as a director on 6 June 2022 (1 page) |
17 June 2022 | 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 17 June 2022 (1 page) |
17 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 May 2021 (29 pages) |
1 July 2021 | Termination of appointment of Jamie Alexander Allen as a director on 30 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Alison Benjamin as a director on 30 June 2021 (1 page) |
28 June 2021 | Appointment of Ms Jane Lucy Jones as a director on 28 June 2021 (2 pages) |
31 May 2021 | Termination of appointment of Gloria Elizabeth Barker as a director on 28 May 2021 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 May 2020 (34 pages) |
1 October 2020 | Termination of appointment of Sian Elizabeth Colley as a director on 1 October 2020 (1 page) |
3 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Ms Alison Benjamin as a director on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Luke Jolyon Maxwell Blair as a director on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Luke Jolyon Maxwell Blair as a director on 28 January 2020
|
8 January 2020 | Appointment of Ms Gloria Elizabeth Barker as a director on 8 January 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 May 2019 (27 pages) |
16 September 2019 | Termination of appointment of David Lee Jackson as a director on 16 September 2019 (1 page) |
2 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
3 December 2018 | Current accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
12 September 2018 | Total exemption full accounts made up to 30 November 2017 (22 pages) |
2 August 2018 | Appointment of Mr David Lee Jackson as a director on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Daniel North as a director on 1 August 2018 (2 pages) |
31 May 2018 | Termination of appointment of Robin Guy Swinbank as a director on 30 May 2018 (1 page) |
23 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
8 March 2018 | Director's details changed for Mr Jamie Alexander Allen on 5 March 2018 (2 pages) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2017 | Total exemption full accounts made up to 30 November 2016 (22 pages) |
6 November 2017 | Total exemption full accounts made up to 30 November 2016 (22 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Termination of appointment of David Whelan as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of David Whelan as a director on 8 September 2017 (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
8 March 2017 | Appointment of Mr Jamie Alexander Allen as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Jamie Alexander Allen as a director on 1 March 2017 (2 pages) |
13 October 2016 | Appointment of Mr David Whelan as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr David Whelan as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Charlotte Langley as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Nicola Allen as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Nicola Allen as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Charlotte Langley as a director on 5 October 2016 (1 page) |
8 September 2016 | Total exemption full accounts made up to 30 November 2015 (19 pages) |
8 September 2016 | Total exemption full accounts made up to 30 November 2015 (19 pages) |
4 July 2016 | Termination of appointment of Boris Pomerantz as a director on 4 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Boris Pomerantz as a director on 4 May 2016 (1 page) |
13 April 2016 | Director's details changed for Nicola Allen on 23 November 2015 (2 pages) |
13 April 2016 | Annual return made up to 17 March 2016 no member list (5 pages) |
13 April 2016 | Annual return made up to 17 March 2016 no member list (5 pages) |
13 April 2016 | Director's details changed for Nicola Allen on 23 November 2015 (2 pages) |
4 March 2016 | Termination of appointment of John Peachey as a director on 29 February 2016 (1 page) |
4 March 2016 | Appointment of Ms Charlotte Langley as a director on 12 November 2015 (2 pages) |
4 March 2016 | Termination of appointment of John Peachey as a director on 29 February 2016 (1 page) |
4 March 2016 | Appointment of Ms Charlotte Langley as a director on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Henry John Abraham as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Henry John Abraham as a director on 13 November 2015 (1 page) |
14 October 2015 | Termination of appointment of Craig Bruce Evans as a director on 9 July 2015 (1 page) |
14 October 2015 | Termination of appointment of Craig Bruce Evans as a director on 9 July 2015 (1 page) |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
13 August 2015 | Appointment of Mr Robin Guy Swinbank as a director on 14 March 2013 (2 pages) |
12 August 2015 | Termination of appointment of David James Steven Wightman as a director on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Nicola Allen as a director on 21 May 2015 (2 pages) |
12 August 2015 | Appointment of Nicola Allen as a director on 21 May 2015 (2 pages) |
12 August 2015 | Termination of appointment of David James Steven Wightman as a director on 12 August 2015 (1 page) |
6 August 2015 | Appointment of Mr John Peachey as a director on 8 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr John Peachey as a director on 8 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr John Peachey as a director on 8 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Elizabeth Mary Pilkington as a director on 8 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Elizabeth Mary Pilkington as a director on 8 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Elizabeth Mary Pilkington as a director on 8 July 2015 (1 page) |
21 May 2015 | Termination of appointment of Julia Russell as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Julia Russell as a director on 21 May 2015 (1 page) |
13 April 2015 | Annual return made up to 17 March 2015 no member list (9 pages) |
13 April 2015 | Annual return made up to 17 March 2015 no member list (9 pages) |
13 April 2015 | Director's details changed for Ms Julia Russell on 16 January 2014 (2 pages) |
13 April 2015 | Director's details changed for Ms Julia Russell on 16 January 2014 (2 pages) |
5 February 2015 | Appointment of Mr David James Steven Wightman as a director on 13 November 2014 (2 pages) |
5 February 2015 | Appointment of Mr David James Steven Wightman as a director on 13 November 2014 (2 pages) |
10 October 2014 | Appointment of Miss Julia Louise Russell as a director (2 pages) |
10 October 2014 | Appointment of Mr Boris Pomerantz as a director on 16 January 2014 (2 pages) |
10 October 2014 | Termination of appointment of Janet Oganah as a director on 10 July 2014 (1 page) |
10 October 2014 | Appointment of Miss Julia Louise Russell as a director (2 pages) |
10 October 2014 | Termination of appointment of Janet Oganah as a director on 10 July 2014 (1 page) |
10 October 2014 | Appointment of Mr Boris Pomerantz as a director on 16 January 2014 (2 pages) |
30 August 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
30 August 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
1 May 2014 | Annual return made up to 17 March 2014 no member list (8 pages) |
1 May 2014 | Appointment of Ms Julia Russell as a director (2 pages) |
1 May 2014 | Appointment of Ms Julia Russell as a director (2 pages) |
1 May 2014 | Annual return made up to 17 March 2014 no member list (8 pages) |
25 October 2013 | Appointment of Mr Robin Guy Swinbank as a director (2 pages) |
25 October 2013 | Appointment of Mr Robin Guy Swinbank as a director (2 pages) |
23 October 2013 | Appointment of Miss Janet Oganah as a director (2 pages) |
23 October 2013 | Appointment of Miss Janet Oganah as a director (2 pages) |
20 October 2013 | Appointment of Mr Craig Bruce Evans as a director (2 pages) |
20 October 2013 | Appointment of Mr Craig Bruce Evans as a director (2 pages) |
18 October 2013 | Termination of appointment of Peter Johnson as a director (1 page) |
18 October 2013 | Termination of appointment of Peter Johnson as a director (1 page) |
18 October 2013 | Termination of appointment of Delma Hughes as a director (1 page) |
18 October 2013 | Termination of appointment of Delma Hughes as a director (1 page) |
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
1 May 2013 | Annual return made up to 17 March 2013 no member list (5 pages) |
1 May 2013 | Registered office address changed from 320 Southwark Park Road London Greater London SE16 2HA on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 320 Southwark Park Road London Greater London SE16 2HA on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 17 March 2013 no member list (5 pages) |
1 May 2013 | Registered office address changed from 320 Southwark Park Road London Greater London SE16 2HA on 1 May 2013 (1 page) |
9 November 2012 | Appointment of Ms Sian Elizabeth Colley as a director (2 pages) |
9 November 2012 | Appointment of Ms Sian Elizabeth Colley as a director (2 pages) |
14 September 2012 | Appointment of Miss Elizabeth Mary Pilkington as a director (2 pages) |
14 September 2012 | Appointment of Miss Elizabeth Mary Pilkington as a director (2 pages) |
14 September 2012 | Appointment of Peter Geoffrey Nevil Johnson as a director (2 pages) |
14 September 2012 | Appointment of Peter Geoffrey Nevil Johnson as a director (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (17 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (17 pages) |
21 August 2012 | Appointment of Mr Henry Abraham as a director (2 pages) |
21 August 2012 | Appointment of Mr Henry Abraham as a director (2 pages) |
4 May 2012 | Annual return made up to 17 March 2012 no member list (2 pages) |
4 May 2012 | Annual return made up to 17 March 2012 no member list (2 pages) |
26 April 2011 | Annual return made up to 17 March 2011 no member list (2 pages) |
26 April 2011 | Annual return made up to 17 March 2011 no member list (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 December 2010 | Termination of appointment of Kai Hughes as a director (1 page) |
6 December 2010 | Termination of appointment of Kai Hughes as a director (1 page) |
6 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
6 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
16 July 2010 | Memorandum and Articles of Association (20 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
16 July 2010 | Memorandum and Articles of Association (20 pages) |
1 April 2010 | Annual return made up to 17 March 2010 no member list (3 pages) |
1 April 2010 | Director's details changed for Kai Hughes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Delma Hughes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Delma Hughes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Delma Hughes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Kai Hughes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Kai Hughes on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 no member list (3 pages) |
17 March 2009 | Incorporation (13 pages) |
17 March 2009 | Incorporation (13 pages) |