Company NameSiblingstogether Limited
Company StatusActive
Company Number06848897
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Luke Jolyon Maxwell Blair
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMs Jane Lucy Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address79 Matilda House St. Katharines Way
London
E1W 1LG
Director NameMs Clare Marshall  Hardy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed06 June 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChild Psychologist
Country of ResidenceEngland
Correspondence Address4 Market Place
Southwark Park Road
London
SE16 3UQ
Director NameMr Kai Hughes
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address320 Southwark Park Road
London
Greater London
SE16 2HA
Director NameMs Delma Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address320 Southwark Park Road
London
SE16 2HA
Director NameMs Sian Elizabeth Colley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2020)
RoleFoster Carer
Country of ResidenceEngland
Correspondence Address351 Southwark Park Road
London
SE16 2JW
Director NameMiss Elizabeth Mary Pilkington
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2015)
RoleFinance
Country of ResidenceEngland
Correspondence Address351 Southwark Park Road
London
SE16 2JW
Director NameMr Henry John Abraham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address310 Southwark Park Road
London
SE16 2HA
Director NameMr Peter Geoffrey Nevil Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address351 Southwark Park Road
London
SE16 2JW
Director NameMiss Janet Oganah
Date of BirthMay 1983 (Born 41 years ago)
NationalityKenyan
StatusResigned
Appointed22 March 2013(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 East Block Peabody Buildings
Brodlove Lane
London
E1W 3DX
Director NameMr Craig Bruce Evans
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2015)
RoleTrustee
Country of ResidenceEngland
Correspondence Address4 Douglas Grove
Lower Bourne
Farnham
Surrey
GU10 3HP
Director NameMr Robin Guy Swinbank
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 May 2018)
RolePR And Marketing Consultant
Country of ResidenceEngland
Correspondence Address26 Welham Road
London
SW16 6QJ
Director NameMr Boris Pomerantz
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2014(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address56 Maynard Close
Erith
Kent
DA8 2BQ
Director NameMs Julia Russell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2015)
RoleHome-Maker
Country of ResidenceEngland
Correspondence Address2 Hayward Road
Thames Ditton
Surrey
KT7 0BE
Director NameMr David James Steven Wightman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 August 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address88 Kingsdown Avenue
South Croydon
Surrey
CR2 6QH
Director NameNicola Allen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2016)
RoleExecutive At Charity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 New Caledonian Wharf, Odessa Street
London
SE16 7TN
Director NameMr John Peachey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(6 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Colne Valley
Upminster
Essex
RM14 1QA
Director NameMs Charlotte Langley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(6 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2016)
RoleFund Raiser
Country of ResidenceEngland
Correspondence Address351 Southwark Park Road
London
SE16 2JW
Director NameMr David Whelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address351 Southwark Park Road
London
SE16 2JW
Director NameMr Jamie Alexander Allen
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFlat 5, 1-3 Upper Richmond Road Upper Richmond Roa
London
SW15 2RF
Director NameMr David Lee Jackson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence Address351 Southwark Park Road
London
SE16 2JW
Director NameMr Daniel Stephen North
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address4 Market Place Market Place
Southwark Park Road
London
SE16 3UQ
Director NameMs Gloria Elizabeth Barker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Colt Cottages Sheffield Park
Uckfield
TN22 3QX
Director NameMs Alison Benjamin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence Address83 Almners Road
Lyne
Chertsey
KT16 0BH

Contact

Websitewww.siblingstogether.co.uk
Telephone020 73948708
Telephone regionLondon

Location

Registered Address4 Market Place Market Place
Southwark Park Road
London
SE16 3UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Financials

Year2012
Turnover£136,267
Net Worth£65,412
Cash£65,358
Current Liabilities£6,877

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

9 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 May 2022 (29 pages)
20 June 2022Appointment of Ms Clare Marshall Hardy as a director on 6 June 2022 (2 pages)
17 June 2022Termination of appointment of Daniel Stephen North as a director on 6 June 2022 (1 page)
17 June 2022Registered 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 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 May 2021 (29 pages)
1 July 2021Termination of appointment of Jamie Alexander Allen as a director on 30 June 2021 (1 page)
1 July 2021Termination of appointment of Alison Benjamin as a director on 30 June 2021 (1 page)
28 June 2021Appointment of Ms Jane Lucy Jones as a director on 28 June 2021 (2 pages)
31 May 2021Termination of appointment of Gloria Elizabeth Barker as a director on 28 May 2021 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 May 2020 (34 pages)
1 October 2020Termination of appointment of Sian Elizabeth Colley as a director on 1 October 2020 (1 page)
3 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 January 2020Appointment of Ms Alison Benjamin as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Luke Jolyon Maxwell Blair as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Luke Jolyon Maxwell Blair as a director on 28 January 2020
  • ANNOTATION Other 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
(2 pages)
8 January 2020Appointment of Ms Gloria Elizabeth Barker as a director on 8 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 May 2019 (27 pages)
16 September 2019Termination of appointment of David Lee Jackson as a director on 16 September 2019 (1 page)
2 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
3 December 2018Current accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
12 September 2018Total exemption full accounts made up to 30 November 2017 (22 pages)
2 August 2018Appointment of Mr David Lee Jackson as a director on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Daniel North as a director on 1 August 2018 (2 pages)
31 May 2018Termination of appointment of Robin Guy Swinbank as a director on 30 May 2018 (1 page)
23 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mr Jamie Alexander Allen on 5 March 2018 (2 pages)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
6 November 2017Total exemption full accounts made up to 30 November 2016 (22 pages)
6 November 2017Total exemption full accounts made up to 30 November 2016 (22 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Termination of appointment of David Whelan as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of David Whelan as a director on 8 September 2017 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
8 March 2017Appointment of Mr Jamie Alexander Allen as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Jamie Alexander Allen as a director on 1 March 2017 (2 pages)
13 October 2016Appointment of Mr David Whelan as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr David Whelan as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Charlotte Langley as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Nicola Allen as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Nicola Allen as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Charlotte Langley as a director on 5 October 2016 (1 page)
8 September 2016Total exemption full accounts made up to 30 November 2015 (19 pages)
8 September 2016Total exemption full accounts made up to 30 November 2015 (19 pages)
4 July 2016Termination of appointment of Boris Pomerantz as a director on 4 May 2016 (1 page)
4 July 2016Termination of appointment of Boris Pomerantz as a director on 4 May 2016 (1 page)
13 April 2016Director's details changed for Nicola Allen on 23 November 2015 (2 pages)
13 April 2016Annual return made up to 17 March 2016 no member list (5 pages)
13 April 2016Annual return made up to 17 March 2016 no member list (5 pages)
13 April 2016Director's details changed for Nicola Allen on 23 November 2015 (2 pages)
4 March 2016Termination of appointment of John Peachey as a director on 29 February 2016 (1 page)
4 March 2016Appointment of Ms Charlotte Langley as a director on 12 November 2015 (2 pages)
4 March 2016Termination of appointment of John Peachey as a director on 29 February 2016 (1 page)
4 March 2016Appointment of Ms Charlotte Langley as a director on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Henry John Abraham as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Henry John Abraham as a director on 13 November 2015 (1 page)
14 October 2015Termination of appointment of Craig Bruce Evans as a director on 9 July 2015 (1 page)
14 October 2015Termination of appointment of Craig Bruce Evans as a director on 9 July 2015 (1 page)
8 September 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
8 September 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
13 August 2015Appointment of Mr Robin Guy Swinbank as a director on 14 March 2013 (2 pages)
12 August 2015Termination of appointment of David James Steven Wightman as a director on 12 August 2015 (1 page)
12 August 2015Appointment of Nicola Allen as a director on 21 May 2015 (2 pages)
12 August 2015Appointment of Nicola Allen as a director on 21 May 2015 (2 pages)
12 August 2015Termination of appointment of David James Steven Wightman as a director on 12 August 2015 (1 page)
6 August 2015Appointment of Mr John Peachey as a director on 8 July 2015 (2 pages)
6 August 2015Appointment of Mr John Peachey as a director on 8 July 2015 (2 pages)
6 August 2015Appointment of Mr John Peachey as a director on 8 July 2015 (2 pages)
5 August 2015Termination of appointment of Elizabeth Mary Pilkington as a director on 8 July 2015 (1 page)
5 August 2015Termination of appointment of Elizabeth Mary Pilkington as a director on 8 July 2015 (1 page)
5 August 2015Termination of appointment of Elizabeth Mary Pilkington as a director on 8 July 2015 (1 page)
21 May 2015Termination of appointment of Julia Russell as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Julia Russell as a director on 21 May 2015 (1 page)
13 April 2015Annual return made up to 17 March 2015 no member list (9 pages)
13 April 2015Annual return made up to 17 March 2015 no member list (9 pages)
13 April 2015Director's details changed for Ms Julia Russell on 16 January 2014 (2 pages)
13 April 2015Director's details changed for Ms Julia Russell on 16 January 2014 (2 pages)
5 February 2015Appointment of Mr David James Steven Wightman as a director on 13 November 2014 (2 pages)
5 February 2015Appointment of Mr David James Steven Wightman as a director on 13 November 2014 (2 pages)
10 October 2014Appointment of Miss Julia Louise Russell as a director (2 pages)
10 October 2014Appointment of Mr Boris Pomerantz as a director on 16 January 2014 (2 pages)
10 October 2014Termination of appointment of Janet Oganah as a director on 10 July 2014 (1 page)
10 October 2014Appointment of Miss Julia Louise Russell as a director (2 pages)
10 October 2014Termination of appointment of Janet Oganah as a director on 10 July 2014 (1 page)
10 October 2014Appointment of Mr Boris Pomerantz as a director on 16 January 2014 (2 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
1 May 2014Annual return made up to 17 March 2014 no member list (8 pages)
1 May 2014Appointment of Ms Julia Russell as a director (2 pages)
1 May 2014Appointment of Ms Julia Russell as a director (2 pages)
1 May 2014Annual return made up to 17 March 2014 no member list (8 pages)
25 October 2013Appointment of Mr Robin Guy Swinbank as a director (2 pages)
25 October 2013Appointment of Mr Robin Guy Swinbank as a director (2 pages)
23 October 2013Appointment of Miss Janet Oganah as a director (2 pages)
23 October 2013Appointment of Miss Janet Oganah as a director (2 pages)
20 October 2013Appointment of Mr Craig Bruce Evans as a director (2 pages)
20 October 2013Appointment of Mr Craig Bruce Evans as a director (2 pages)
18 October 2013Termination of appointment of Peter Johnson as a director (1 page)
18 October 2013Termination of appointment of Peter Johnson as a director (1 page)
18 October 2013Termination of appointment of Delma Hughes as a director (1 page)
18 October 2013Termination of appointment of Delma Hughes as a director (1 page)
5 September 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
1 May 2013Annual return made up to 17 March 2013 no member list (5 pages)
1 May 2013Registered office address changed from 320 Southwark Park Road London Greater London SE16 2HA on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 320 Southwark Park Road London Greater London SE16 2HA on 1 May 2013 (1 page)
1 May 2013Annual return made up to 17 March 2013 no member list (5 pages)
1 May 2013Registered office address changed from 320 Southwark Park Road London Greater London SE16 2HA on 1 May 2013 (1 page)
9 November 2012Appointment of Ms Sian Elizabeth Colley as a director (2 pages)
9 November 2012Appointment of Ms Sian Elizabeth Colley as a director (2 pages)
14 September 2012Appointment of Miss Elizabeth Mary Pilkington as a director (2 pages)
14 September 2012Appointment of Miss Elizabeth Mary Pilkington as a director (2 pages)
14 September 2012Appointment of Peter Geoffrey Nevil Johnson as a director (2 pages)
14 September 2012Appointment of Peter Geoffrey Nevil Johnson as a director (2 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (17 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (17 pages)
21 August 2012Appointment of Mr Henry Abraham as a director (2 pages)
21 August 2012Appointment of Mr Henry Abraham as a director (2 pages)
4 May 2012Annual return made up to 17 March 2012 no member list (2 pages)
4 May 2012Annual return made up to 17 March 2012 no member list (2 pages)
26 April 2011Annual return made up to 17 March 2011 no member list (2 pages)
26 April 2011Annual return made up to 17 March 2011 no member list (2 pages)
10 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 December 2010Termination of appointment of Kai Hughes as a director (1 page)
6 December 2010Termination of appointment of Kai Hughes as a director (1 page)
6 December 2010Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
6 December 2010Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
16 July 2010Memorandum and Articles of Association (20 pages)
16 July 2010Resolutions
  • RES13 ‐ Company business 08/07/2010
(1 page)
16 July 2010Resolutions
  • RES13 ‐ Company business 08/07/2010
(1 page)
16 July 2010Memorandum and Articles of Association (20 pages)
1 April 2010Annual return made up to 17 March 2010 no member list (3 pages)
1 April 2010Director's details changed for Kai Hughes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Delma Hughes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Delma Hughes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Delma Hughes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Kai Hughes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Kai Hughes on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 no member list (3 pages)
17 March 2009Incorporation (13 pages)
17 March 2009Incorporation (13 pages)