Company NameTogether Southwark
Company StatusActive
Company Number08257445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev Erica Mielle Wooff
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameCanon Marlene Rosemarie Mallett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMrs Nicola Frances Thomas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Jpic Department
Country of ResidenceEngland
Correspondence AddressTrinity House Chapel Court
Borough High Street
London
SE1 1HW
Secretary NameMr Peter John Lovett
StatusCurrent
Appointed01 September 2023(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMr Timothy John Bissett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCeo-Church Urban Fund
Country of ResidenceEngland
Correspondence AddressChurch Urban Fund Church House
Great Smith Street
London
SW1 3AZ
Director NameMr Terence Michael Drummond
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressBishop's House 38 Tooting Bec Gardens
Streatham
London
SW16 1QZ
Director NameMr Adrian Douglas Crispin Greenwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameRevd Fr Paul David Butler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2016)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's Rectory Mary Ann Gardens
Deptford
London
SE8 3DP
Director NameRight Revd Dr Michael Geoffrey Ipgrave
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2016)
RoleBishop
Country of ResidenceEngland
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMr Kirk Douglas Siderman-Wolter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMs Ruth Alicia Martin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2017)
RoleManaging Director Chartered Professional Body
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMrs Jennifer Mary Baker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2016)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Secretary NameMiss Sarah Jane Mole
StatusResigned
Appointed01 April 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address81 Hillbury Road Hillbury Road
London
SW17 8JT
Director NameChristopher William Roberts
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Secretary NameMr John Bramwell Jackson
StatusResigned
Appointed30 September 2016(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2023)
RoleCompany Director
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMs Sibylle Eva Nothhelfer-Batten
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2020)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameRt Revd Dr Woyin Karowei Dorgu
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 2023)
RoleBishop Of Woolwich
Country of ResidenceEngland
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMr David Mark Tapley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW

Location

Registered AddressTrinity House 4 Chapel Court
Borough High Street
London
SE1 1HW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,907
Cash£14,754

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Sibylle Eva Nothhelfer-Batten as a director on 20 February 2020 (1 page)
23 January 2020Termination of appointment of Christopher William Roberts as a director on 31 December 2019 (1 page)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 August 2019Appointment of Mr David Mark Tapley as a director on 16 July 2019 (2 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
7 November 2017Appointment of Rt Revd Woyin Karowei Dorgu as a director on 26 October 2017 (2 pages)
7 November 2017Appointment of Rt Revd Woyin Karowei Dorgu as a director on 26 October 2017 (2 pages)
26 July 2017Termination of appointment of Ruth Alicia Martin as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Ruth Alicia Martin as a director on 24 July 2017 (1 page)
18 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
18 May 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 April 2017Appointment of Ms Sibylle Eva Nothhelfer-Batten as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Terence Michael Drummond as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Terence Michael Drummond as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Ms Sibylle Eva Nothhelfer-Batten as a director on 1 April 2017 (2 pages)
31 October 2016Termination of appointment of Jennifer Mary Baker as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Jennifer Mary Baker as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Paul David Butler as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Jennifer Mary Baker as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Michael Geoffrey Ipgrave as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Jennifer Mary Baker as a director on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
31 October 2016Termination of appointment of Paul David Butler as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Michael Geoffrey Ipgrave as a director on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
3 October 2016Appointment of Mr John Bramwell Jackson as a secretary on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr John Bramwell Jackson as a secretary on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Sarah Jane Mole as a secretary on 30 September 2016 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Termination of appointment of Sarah Jane Mole as a secretary on 30 September 2016 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
17 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Appointment of Miss Sarah Jane Mole as a secretary on 1 April 2014 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Appointment of Miss Sarah Jane Mole as a secretary on 1 April 2014 (2 pages)
13 November 2014Annual return made up to 17 October 2014 no member list (7 pages)
13 November 2014Annual return made up to 17 October 2014 no member list (7 pages)
13 November 2014Termination of appointment of Kirk Douglas Siderman-Wolter as a director on 5 February 2014 (1 page)
13 November 2014Termination of appointment of Kirk Douglas Siderman-Wolter as a director on 5 February 2014 (1 page)
13 November 2014Termination of appointment of Kirk Douglas Siderman-Wolter as a director on 5 February 2014 (1 page)
12 November 2014Appointment of Christopher William Roberts as a director on 3 July 2014 (3 pages)
12 November 2014Appointment of Christopher William Roberts as a director on 3 July 2014 (3 pages)
12 November 2014Appointment of Christopher William Roberts as a director on 3 July 2014 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 November 2013Annual return made up to 17 October 2013 no member list (7 pages)
4 November 2013Annual return made up to 17 October 2013 no member list (7 pages)
21 October 2013Termination of appointment of Timothy Bissett as a director (1 page)
21 October 2013Termination of appointment of Timothy Bissett as a director (1 page)
9 October 2013Appointment of Ms Ruth Alicia Martin as a director (3 pages)
9 October 2013Appointment of Jennifer Mary Baker as a director (3 pages)
9 October 2013Appointment of Ms Ruth Alicia Martin as a director (3 pages)
9 October 2013Appointment of Jennifer Mary Baker as a director (3 pages)
14 May 2013Appointment of Rt Revd Dr Michael Geoffrey Ipgrave as a director (3 pages)
14 May 2013Appointment of Kirk Douglas Siderman-Wolter as a director (3 pages)
14 May 2013Appointment of Rt Revd Dr Michael Geoffrey Ipgrave as a director (3 pages)
14 May 2013Appointment of Kirk Douglas Siderman-Wolter as a director (3 pages)
3 May 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 May 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
15 January 2013Appointment of Revd Dr Marlene Rosemarie Mallett as a director (3 pages)
15 January 2013Appointment of Revd Erica Mielle Wooff as a director (3 pages)
15 January 2013Appointment of Adrian Douglas Crispin Greenwood as a director (3 pages)
15 January 2013Appointment of Revd Fr Paul David Butler as a director (3 pages)
15 January 2013Appointment of Revd Erica Mielle Wooff as a director (3 pages)
15 January 2013Appointment of Adrian Douglas Crispin Greenwood as a director (3 pages)
15 January 2013Appointment of Revd Fr Paul David Butler as a director (3 pages)
15 January 2013Appointment of Revd Dr Marlene Rosemarie Mallett as a director (3 pages)
17 October 2012Incorporation (49 pages)
17 October 2012Incorporation (49 pages)