Background WavePink WaveYellow Wave

EVERYSTORY CHARITY (02786035)

EVERYSTORY CHARITY (02786035) is an active UK company. incorporated on 2 February 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. EVERYSTORY CHARITY has been registered for 33 years. Current directors include BAIRD, Jessamy Rachel Katherine, DESAI, Hetal Bipin, MALIK, Irfana and 2 others.

Company Number
02786035
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 1993
Age
33 years
Address
Unit 3 Deals Gateway, London, SE13 7SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BAIRD, Jessamy Rachel Katherine, DESAI, Hetal Bipin, MALIK, Irfana, RADFORD, James Gavin, YOUNG, Jean
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYSTORY CHARITY

EVERYSTORY CHARITY is an active company incorporated on 2 February 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. EVERYSTORY CHARITY was registered 33 years ago.(SIC: 88100)

Status

active

Active since 33 years ago

Company No

02786035

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

Age

33 Years

Incorporated 2 February 1993

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

LEWISHAM NEXUS SERVICE
From: 2 February 1993To: 27 August 2025
Contact
Address

Unit 3 Deals Gateway London, SE13 7SB,

Previous Addresses

84-86 Rushey Green Catford London SE6 4HW
From: 2 February 1993To: 28 March 2022
Timeline

38 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Aug 13
Director Joined
Nov 16
Director Joined
Feb 18
Director Joined
Jan 19
Director Joined
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

JEWELL, Michelle

Active
Deals Gateway, LondonSE13 7SB
Secretary
Appointed 04 Dec 2023

BAIRD, Jessamy Rachel Katherine

Active
Deals Gateway, LondonSE13 7SB
Born August 1970
Director
Appointed 27 Mar 2025

DESAI, Hetal Bipin

Active
Deals Gateway, LondonSE13 7SB
Born June 1972
Director
Appointed 27 Mar 2025

MALIK, Irfana

Active
Deals Gateway, LondonSE13 7SB
Born March 1958
Director
Appointed 10 Sept 2025

RADFORD, James Gavin

Active
Deals Gateway, LondonSE13 7SB
Born August 1980
Director
Appointed 27 Mar 2025

YOUNG, Jean

Active
Warren Terrace, HertfordSG14 3JE
Born June 1955
Director
Appointed 01 Nov 2021

AMODE, Fahmeeda

Resigned
Deals Gateway, LondonSE13 7SB
Secretary
Appointed 15 Jul 2023
Resigned 04 Dec 2023

BEWSEY, Ingrid Beryl

Resigned
44 Glenlea Road, ElthamSE9 1DZ
Secretary
Appointed 29 Jan 2001
Resigned 08 Jan 2004

DONNELLAN, Joesph

Resigned
84-86 Rushey Green, LondonSE6 4HW
Secretary
Appointed 30 Mar 2010
Resigned 18 Jan 2022

EDELEANU, Claire Marianne

Resigned
5 Queensdale Place, LondonW11 4SQ
Secretary
Appointed 13 Jan 2004
Resigned 27 Jan 2005

HANNON, Kim Linda

Resigned
177 Alnwick Road, LondonSE12 9BX
Secretary
Appointed 27 Jan 2005
Resigned 30 Mar 2010

JEWELL, Michelle

Resigned
Deals Gateway, LondonSE13 7SB
Secretary
Appointed 18 Jan 2022
Resigned 01 Nov 2022

KING, Maureen Joyce

Resigned
262 Burnt Ash Hill, LondonSE12 0QD
Secretary
Appointed 02 Feb 1993
Resigned 30 Jun 2000

WIGGINS, Andrea Jane

Resigned
Deals Gateway, LondonSE13 7SB
Secretary
Appointed 04 Nov 2022
Resigned 14 Jul 2023

ALLWOOD, Nicole Lauren

Resigned
Aubyn Square, LondonSW15 5PT
Born July 1986
Director
Appointed 01 May 2019
Resigned 10 Sept 2025

ALVEY, Philip Antony

Resigned
Caterham Road, LondonSE13 5AP
Born August 1974
Director
Appointed 27 Jan 2022
Resigned 27 Mar 2025

ANDERSON, John Frederick Richard

Resigned
Hailsham Road, HeathfieldTN21 0FH
Born April 1962
Director
Appointed 27 Jan 2022
Resigned 23 May 2024

BLACKWOOD, Fay

Resigned
62 Hawkesfield Road, LondonSE23 2TL
Born January 1964
Director
Appointed 01 Apr 2006
Resigned 01 Oct 2008

BRYAN, Marcia Antonette

Resigned
Deals Gateway, LondonSE13 7SB
Born March 1960
Director
Appointed 28 Nov 2019
Resigned 03 Aug 2023

BRYANT, Gillian Margaret

Resigned
Westwell Court, TenterdenTN30 6TS
Born December 1975
Director
Appointed 02 Jan 2024
Resigned 02 Jan 2024

CASTELLINO, Mariette

Resigned
6 Malyons Terrace, LondonSE13 7XJ
Born December 1959
Director
Appointed 01 Jun 1995
Resigned 06 Aug 1998

CATFORD, Patricia

Resigned
84-86 Rushey Green, LondonSE6 4HW
Born June 1953
Director
Appointed 11 Jul 2011
Resigned 26 Jun 2013

DIBBLE, Brian

Resigned
29 Southview Close, BexleyDA5 1EG
Born February 1944
Director
Appointed 08 Feb 1993
Resigned 16 Nov 1995

DUFFY, Teresa Ann

Resigned
20 Copperfields, SevenoaksTN15 6QG
Born October 1960
Director
Appointed 08 Feb 1993
Resigned 08 Sept 1994

DUTTON, Jonathan Richard

Resigned
17b Addison Road, HoveBN3 1TQ
Born November 1955
Director
Appointed 26 May 1998
Resigned 27 Jan 2022

EDELEANU, Claire Marianne

Resigned
5 Queensdale Place, LondonW11 4SQ
Born August 1949
Director
Appointed 11 Oct 2001
Resigned 27 Jan 2005

EVANS, Gary

Resigned
7 Belgravia Gardens, BromleyBR1 4TA
Born February 1965
Director
Appointed 07 Jul 1997
Resigned 02 Nov 1998

EVANS, Gary

Resigned
7 Belgravia Gardens, BromleyBR1 4TA
Born February 1965
Director
Appointed 08 Feb 1993
Resigned 16 Nov 1995

HILL, Frank Nigel Jackson

Resigned
3 Park Avenue, BromleyBR1 4EF
Born August 1949
Director
Appointed 09 Mar 1993
Resigned 31 Dec 1996

HOLMES, Jozeen Monica

Resigned
Deals Gateway, LondonSE13 7SB
Born September 1976
Director
Appointed 13 Dec 2018
Resigned 20 Jul 2022

ISHMAEL, Nola Kathleen

Resigned
50 Lewisham Hill, LondonSE13 7EL
Born September 1943
Director
Appointed 09 Mar 1993
Resigned 08 Sept 1994

JELLEY, Pamela

Resigned
The Cottage, BeckenhamBR3 4AE
Born June 1952
Director
Appointed 13 Mar 2000
Resigned 27 Jan 2005

JHATTU, Ramandeep Singh

Resigned
Deals Gateway, LondonSE13 7SB
Born March 1989
Director
Appointed 09 Aug 2023
Resigned 10 Sept 2025

KING, Derek

Resigned
20 Elmer Road, LondonSE6 2ER
Born July 1944
Director
Appointed 02 Feb 1993
Resigned 16 Nov 1995

LITTLE, David Rhys

Resigned
20 Crescent Lane, LondonSW4 9PU
Born October 1970
Director
Appointed 16 Apr 1996
Resigned 31 Dec 1996
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Certificate Change Of Name Company
27 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
27 August 2025
NE01NE01
Change Of Name Notice
27 August 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Statement Of Companys Objects
27 August 2020
CC04CC04
Memorandum Articles
27 August 2020
MAMA
Resolution
27 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Resolution
23 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
287Change of Registered Office
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
8 November 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
29 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
224224
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Memorandum Articles
18 March 1993
MEM/ARTSMEM/ARTS
Incorporation Company
2 February 1993
NEWINCIncorporation