This company is commonly known as We Are With You. The company was founded 33 years ago and was given the registration number 02580377. The firm's registered office is in LONDON. You can find them at Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | WE ARE WITH YOU |
---|---|---|
Company Number | : | 02580377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Secretary | 04 January 2021 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 26 October 2023 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 14 April 2015 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 26 January 2023 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 09 January 2017 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 18 October 2018 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 14 January 2017 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 26 October 2023 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 18 January 2022 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 26 January 2023 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Director | 26 January 2023 | Active |
17 Beverley Road, Colchester, CO3 3NG | Secretary | 21 September 2006 | Active |
Addaction, 67 -69 Cowcross Street, London, United Kingdom, EC1M 6PU | Secretary | 16 September 2008 | Active |
20 Fortescue Drive, Shenley Church End, Milton Keynes, MK5 6AU | Secretary | 21 September 2005 | Active |
Addaction, 67-69 Cowcross Street, London, EC1M 6PU | Secretary | 24 June 2009 | Active |
Forge Cottage Cudham Lane South, Cudham, Sevenoaks, TN14 7QB | Secretary | 06 February 1991 | Active |
50 Hilton Terrace Bishopbriggs, Glasgow, G64 3EY | Secretary | 06 July 2006 | Active |
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH | Secretary | 14 January 2016 | Active |
15 Griffith Street, Rushden, NN10 0RL | Secretary | 20 April 2006 | Active |
20 Lee Close, Knutsford, WA16 0DW | Secretary | 24 September 2004 | Active |
67-69 Cowcross Street, London, EC1M 6PU | Secretary | 17 December 2012 | Active |
Part Lower Ground Floor, Gate House, St. John's Square, London, England, EC1M 4DH | Director | 25 January 2018 | Active |
17c Towpath Walk, Lockgate Close Lea Conservacy Road, London, E9 5HX | Director | 03 July 1996 | Active |
43b Almorah Road, Islington, London, N1 3ER | Director | 11 September 2003 | Active |
88 Oglander Road, London, SE15 4EN | Director | 26 September 2007 | Active |
67-69 Cowcross Street, London, EC1M 6PU | Director | 21 September 2006 | Active |
33 Worley Road, St Albans, AL3 5NR | Director | - | Active |
Part Lower Ground Floor, Gate House, St. John's Square, London, England, EC1M 4DH | Director | 17 December 2012 | Active |
18 Ockendon Road, Islington, London, N1 3NP | Director | 06 March 1991 | Active |
89 Belsize Lane, London, NW3 5AU | Director | 02 July 1998 | Active |
37 Jakeman Road, Balsall Heath, B12 9NT | Director | 03 July 1996 | Active |
82 Elgin Crescent, London, W11 2JL | Director | 01 November 2001 | Active |
17 Beverley Road, Colchester, CO3 3NG | Director | 21 September 2006 | Active |
Bellmans, Mounthill Avenue, Chelmsford, CM2 6DB | Director | 02 July 1998 | Active |
34 Thorpe Meadows, Peterborough, PE3 6GA | Director | 19 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Auditors | Auditors resignation company. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Second filing of secretary appointment with name. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.