Background WavePink WaveYellow Wave

SOUTHSIDE PARTNERSHIP (02599171)

SOUTHSIDE PARTNERSHIP (02599171) is an active UK company. incorporated on 2 April 1991. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SOUTHSIDE PARTNERSHIP has been registered for 34 years. Current directors include FORBES, Adelaide, GRAHAM-SMITH, Louise Elizabeth, JACOBSON, Beverley Lynn, Dr and 3 others.

Company Number
02599171
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 1991
Age
34 years
Address
31-33 Lumiere Court, London, SW17 7BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FORBES, Adelaide, GRAHAM-SMITH, Louise Elizabeth, JACOBSON, Beverley Lynn, Dr, MOWLEM, Michael, TURNER, John Graham, YOUNG, Susan
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHSIDE PARTNERSHIP

SOUTHSIDE PARTNERSHIP is an active company incorporated on 2 April 1991 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SOUTHSIDE PARTNERSHIP was registered 34 years ago.(SIC: 87900)

Status

active

Active since 34 years ago

Company No

02599171

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

THE CAMBERWELL AND LAMBETH PARTNERSHIP
From: 2 April 1991To: 6 June 1991
Contact
Address

31-33 Lumiere Court 209 Balham High Road London, SW17 7BQ,

Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Nov 09
Director Left
Feb 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
May 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DUFFY, Aisling Therese

Active
31-33 Lumiere Court, LondonSW17 7BQ
Secretary
Appointed 12 Oct 2005

FORBES, Adelaide

Active
31-33 Lumiere Court, LondonSW17 7BQ
Born December 1975
Director
Appointed 23 Sept 2025

GRAHAM-SMITH, Louise Elizabeth

Active
31-33 Lumiere Court, LondonSW17 7BQ
Born August 1986
Director
Appointed 25 Sept 2024

JACOBSON, Beverley Lynn, Dr

Active
31-33 Lumiere Court, LondonSW17 7BQ
Born November 1966
Director
Appointed 23 Sept 2025

MOWLEM, Michael

Active
31-33 Lumiere Court, LondonSW17 7BQ
Born July 1967
Director
Appointed 28 Sept 2023

TURNER, John Graham

Active
31-33 Lumiere Court, LondonSW17 7BQ
Born March 1960
Director
Appointed 24 Sept 2020

YOUNG, Susan

Active
31-33 Lumiere Court, LondonSW17 7BQ
Born July 1980
Director
Appointed 28 Sept 2023

DAVIES, Simon John

Resigned
27 Culmstock Road, LondonSW11 6LY
Secretary
Appointed 02 Apr 1991
Resigned 04 Jul 2000

HOLDAWAY, Andrew John

Resigned
84 Hinton Road, LondonSE24 0HU
Secretary
Appointed 31 Aug 2005
Resigned 12 Oct 2005

MALCOLM, Margaret Laister

Resigned
11 Deacon Road, Kingston Upon ThamesKT2 6LT
Secretary
Appointed 08 Jan 2001
Resigned 31 Aug 2005

ALEXANDER, Hugh Roy

Resigned
33 Montrose Gardens, MitchamCR4 2PJ
Born July 1947
Director
Appointed 09 Apr 1991
Resigned 13 May 1993

ALVEY, Elizabeth Ann

Resigned
Flat 4 66 Endwell Road, LondonSE4 2ND
Born January 1959
Director
Appointed 18 Jul 2006
Resigned 30 Apr 2010

BEALING, Ginni

Resigned
83 Lancaster Road, LondonSE25 4BL
Born March 1953
Director
Appointed 18 Jul 2006
Resigned 11 Dec 2007

CONNELL JULIEN, Patricia, Dr

Resigned
55 Riverview Park, LondonSE6 4PL
Born January 1966
Director
Appointed 29 Sept 2006
Resigned 24 Sept 2013

CRAIG, Lucinda Mary

Resigned
31-33 Lumiere Court, LondonSW17 7BQ
Born January 1959
Director
Appointed 19 Jan 2012
Resigned 25 Sept 2012

EISENBERG, Michal

Resigned
31-33 Lumiere Court, LondonSW17 7BQ
Born November 1976
Director
Appointed 01 Mar 2022
Resigned 06 Dec 2022

EMANUEL, Adebayo Olumuyiwa

Resigned
31-33 Lumiere Court, LondonSW17 7BQ
Born February 1963
Director
Appointed 24 Jul 2019
Resigned 23 Sept 2025

GLEN, Sally-Ann, Professor

Resigned
31-33 Lumiere Court, LondonSW17 7BQ
Born July 1952
Director
Appointed 07 Dec 2016
Resigned 23 Sept 2025

GREYSON, Dianne

Resigned
31-33 Lumiere Court, LondonSW17 7BQ
Born January 1968
Director
Appointed 24 Sept 2020
Resigned 01 Mar 2022

HARKNESS, Jeremy Noryl

Resigned
Top Flat 91 Broxholm Road, LondonSE27 0BJ
Born March 1957
Director
Appointed 09 Apr 1991
Resigned 01 Nov 1992

HOLLOWAY, Frank, Doctor

Resigned
77 The Crescent, West WickhamBR4 0HD
Born July 1953
Director
Appointed 02 Apr 1991
Resigned 01 Nov 1992

ILLSLEY, Peter Kevin

Resigned
24 Cadogan Road, SurbitonKT6 4DJ
Born November 1955
Director
Appointed N/A
Resigned 17 Apr 1996

ISHMAEL, Nola Kathleen

Resigned
23 Woodbridge Road, BarkingIG11 9ER
Born September 1943
Director
Appointed 09 Nov 2004
Resigned 09 Dec 2008

JAMES, Catherine (Kate)

Resigned
31-33 Lumiere Court, LondonSW17 7BQ
Born July 1954
Director
Appointed 25 Sept 2012
Resigned 22 Sept 2021

KNIBBS, Vivien Mary

Resigned
53 Powster Road, BromleyBR1 5HE
Born January 1958
Director
Appointed 09 Apr 1991
Resigned 01 Nov 1992

MAINGOT, Steve Gordon Alneton

Resigned
37 Abbotts Drive, WembleyHA0 3SB
Born November 1954
Director
Appointed 10 Apr 2001
Resigned 07 Mar 2016

MILKINS, Paul Gordon

Resigned
9 Lymescote Gardens, SuttonSM1 2PN
Born September 1964
Director
Appointed 13 Apr 2004
Resigned 10 Nov 2009

MILLER, Yasmin Nikhat Bano

Resigned
47 Plough Lane, WokinghamRG40 1RQ
Born January 1972
Director
Appointed 18 Jul 2006
Resigned 24 Sept 2013

MORRIS, Christopher David Nicholas, Dr

Resigned
31-33 Lumiere Court, LondonSW17 7BQ
Born December 1955
Director
Appointed 01 Mar 2022
Resigned 29 Nov 2023

MUIRR, Erville Colin

Resigned
44 Viltmia Road, BromleyBR2 9PP
Born May 1951
Director
Appointed N/A
Resigned 13 May 1993

O'BRIEN, Amanda

Resigned
2 Marlborough Road, BexleyheathDA7 4UL
Born March 1953
Director
Appointed 14 Nov 1995
Resigned 05 Nov 1996

PHILLIPSON, Alison Mary

Resigned
26 South Way, CroydonCR0 8RP
Born August 1952
Director
Appointed 10 Jun 1998
Resigned 21 Jan 2003

PHILOGENE, Shirla Marjorie

Resigned
7 The Causeway, LondonN2 0PR
Born February 1936
Director
Appointed 12 Dec 2000
Resigned 17 Jan 2006

PILLAY, Caroline Akudo

Resigned
Kenley Road, Kingston Upon ThamesKT1 3RS
Born August 1968
Director
Appointed 30 Mar 2010
Resigned 20 Mar 2013

PLANT, Stephen Leonard

Resigned
31-33 Lumiere Court, LondonSW17 7BQ
Born March 1960
Director
Appointed 24 Sept 2013
Resigned 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 May 2021
CH03Change of Secretary Details
Second Filing Of Director Appointment With Name
26 January 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 January 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Statement Of Companys Objects
12 June 2020
CC04CC04
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Resolution
12 November 2019
RESOLUTIONSResolutions
Memorandum Articles
13 August 2019
MAMA
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Miscellaneous
25 February 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Resolution
4 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2009
AAAnnual Accounts
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 August 2005
AAAnnual Accounts
Legacy
26 July 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
31 January 2005
MEM/ARTSMEM/ARTS
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
287Change of Registered Office
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 August 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2003
AAAnnual Accounts
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Memorandum Articles
18 March 2002
MEM/ARTSMEM/ARTS
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2001
AAAnnual Accounts
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Resolution
31 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
363aAnnual Return
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
17 September 1997
MEM/ARTSMEM/ARTS
Resolution
17 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
22 May 1996
288288
Legacy
24 April 1996
288288
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Auditors Resignation Company
8 October 1994
AUDAUD
Legacy
27 September 1994
288288
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Resolution
17 September 1993
RESOLUTIONSResolutions
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Legacy
8 June 1992
363(287)363(287)
Legacy
11 March 1992
395Particulars of Mortgage or Charge
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
13 November 1991
224224
Certificate Change Of Name Company
6 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 1991
NEWINCIncorporation