UKBizDB.co.uk

WE ARE WITH YOU

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Secretary04 January 2021Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director26 October 2023Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director14 April 2015Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director26 January 2023Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director09 January 2017Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director18 October 2018Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director14 January 2017Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director26 October 2023Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director18 January 2022Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director26 January 2023Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Director26 January 2023Active
17 Beverley Road, Colchester, CO3 3NG

Secretary21 September 2006Active
Addaction, 67 -69 Cowcross Street, London, United Kingdom, EC1M 6PU

Secretary16 September 2008Active
20 Fortescue Drive, Shenley Church End, Milton Keynes, MK5 6AU

Secretary21 September 2005Active
Addaction, 67-69 Cowcross Street, London, EC1M 6PU

Secretary24 June 2009Active
Forge Cottage Cudham Lane South, Cudham, Sevenoaks, TN14 7QB

Secretary06 February 1991Active
50 Hilton Terrace Bishopbriggs, Glasgow, G64 3EY

Secretary06 July 2006Active
Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, England, EC1M 4DH

Secretary14 January 2016Active
15 Griffith Street, Rushden, NN10 0RL

Secretary20 April 2006Active
20 Lee Close, Knutsford, WA16 0DW

Secretary24 September 2004Active
67-69 Cowcross Street, London, EC1M 6PU

Secretary17 December 2012Active
Part Lower Ground Floor, Gate House, St. John's Square, London, England, EC1M 4DH

Director25 January 2018Active
17c Towpath Walk, Lockgate Close Lea Conservacy Road, London, E9 5HX

Director03 July 1996Active
43b Almorah Road, Islington, London, N1 3ER

Director11 September 2003Active
88 Oglander Road, London, SE15 4EN

Director26 September 2007Active
67-69 Cowcross Street, London, EC1M 6PU

Director21 September 2006Active
33 Worley Road, St Albans, AL3 5NR

Director-Active
Part Lower Ground Floor, Gate House, St. John's Square, London, England, EC1M 4DH

Director17 December 2012Active
18 Ockendon Road, Islington, London, N1 3NP

Director06 March 1991Active
89 Belsize Lane, London, NW3 5AU

Director02 July 1998Active
37 Jakeman Road, Balsall Heath, B12 9NT

Director03 July 1996Active
82 Elgin Crescent, London, W11 2JL

Director01 November 2001Active
17 Beverley Road, Colchester, CO3 3NG

Director21 September 2006Active
Bellmans, Mounthill Avenue, Chelmsford, CM2 6DB

Director02 July 1998Active
34 Thorpe Meadows, Peterborough, PE3 6GA

Director19 March 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-03-31Auditors

Auditors resignation company.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Second filing of secretary appointment with name.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.