Background WavePink WaveYellow Wave

GROUNDWORK LONDON (04212532)

GROUNDWORK LONDON (04212532) is an active UK company. incorporated on 8 May 2001. with registered office in 18-21 Morley Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GROUNDWORK LONDON has been registered for 24 years. Current directors include BEAL, Graham Ashley, BEAMAN, Tony, BEER, Alexandra Louise and 5 others.

Company Number
04212532
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2001
Age
24 years
Address
18-21 Morley Street, SE1 7QZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEAL, Graham Ashley, BEAMAN, Tony, BEER, Alexandra Louise, HERBERT, Simon James, LEAKE, Thomas Alan, SMITH, Alan, TAYLOR, Keith Robert, WENG, Wen-Yu
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK LONDON

GROUNDWORK LONDON is an active company incorporated on 8 May 2001 with the registered office located in 18-21 Morley Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GROUNDWORK LONDON was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04212532

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

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

GROUNDWORK LONDON PARTNERSHIP
From: 8 May 2001To: 10 September 2007
Contact
Address

18-21 Morley Street London , SE1 7QZ,

Timeline

54 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 09
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
May 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Dec 15
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HARRISON, Stuart

Active
18-21 Morley StreetSE1 7QZ
Secretary
Appointed 18 Mar 2008

BEAL, Graham Ashley

Active
18-21 Morley StreetSE1 7QZ
Born September 1963
Director
Appointed 10 Mar 2014

BEAMAN, Tony

Active
18-21 Morley StreetSE1 7QZ
Born February 1981
Director
Appointed 26 Feb 2024

BEER, Alexandra Louise

Active
18-21 Morley StreetSE1 7QZ
Born November 1977
Director
Appointed 27 Nov 2023

HERBERT, Simon James

Active
18-21 Morley StreetSE1 7QZ
Born July 1969
Director
Appointed 23 Jun 2025

LEAKE, Thomas Alan

Active
18-21 Morley StreetSE1 7QZ
Born December 1979
Director
Appointed 28 Sept 2020

SMITH, Alan

Active
18-21 Morley StreetSE1 7QZ
Born September 1950
Director
Appointed 20 Feb 2012

TAYLOR, Keith Robert

Active
Morley Street, LondonSE1 7QZ
Born October 1962
Director
Appointed 20 Mar 2017

WENG, Wen-Yu

Active
18-21 Morley StreetSE1 7QZ
Born September 1991
Director
Appointed 26 Feb 2024

BUTLER, Paul James

Resigned
150 Sutton Common Road, SuttonSM1 3JQ
Secretary
Appointed 03 Aug 2006
Resigned 18 Mar 2008

BYRNE, Danielle Lea Margaret

Resigned
22 Sheridan House, LondonSE11 4NY
Secretary
Appointed 08 May 2001
Resigned 03 Aug 2006

ACTON, Heather, Councillor

Resigned
18-21 Morley StreetSE1 7QZ
Born October 1956
Director
Appointed 18 Sept 2017
Resigned 29 May 2018

ANDREWS, Catherine Susan

Resigned
2 Campion Terrace, LondonNW2 6QN
Born September 1959
Director
Appointed 08 May 2001
Resigned 03 Aug 2006

ARGAR, Edward John Comport, Cllr

Resigned
18-21 Morley StreetSE1 7QZ
Born December 1977
Director
Appointed 20 Sept 2010
Resigned 01 Jun 2015

BAXTER, Marilyn Ann

Resigned
Morley Street, LondonSE1 7QZ
Born July 1947
Director
Appointed 20 Mar 2017
Resigned 10 Mar 2025

BELLO, Olanrewaju Ayodeji

Resigned
18-21 Morley StreetSE1 7QZ
Born January 1978
Director
Appointed 28 Sept 2020
Resigned 23 Sept 2024

BENNETT, Jeremy John Nelson

Resigned
30 Grove Lane, LondonSE5 8ST
Born December 1939
Director
Appointed 08 May 2001
Resigned 26 Nov 2012

BENT-HAZELWOOD, David Thomas

Resigned
Devonshire Road, LondonSE23 3SR
Born April 1976
Director
Appointed 16 Feb 2009
Resigned 20 Feb 2012

BYRNE, Danielle Lea Margaret

Resigned
22 Sheridan House, LondonSE11 4NY
Born July 1957
Director
Appointed 08 May 2001
Resigned 03 Aug 2006

CAMPBELL, June

Resigned
Garden Flat 27 Mowbray Road, LondonNW6 7QS
Born December 1956
Director
Appointed 17 Nov 2008
Resigned 18 Feb 2013

CAMPBELL, Lorna Patricia

Resigned
18-21 Morley StreetSE1 7QZ
Born August 1955
Director
Appointed 20 Feb 2012
Resigned 10 Jun 2013

CLAY, Claire Elizabeth

Resigned
18-21 Morley StreetSE1 7QZ
Born July 1960
Director
Appointed 20 Feb 2012
Resigned 07 Dec 2015

CORNELL, Jim Scott

Resigned
105 Camberton Road, Leighton BuzzardLU7 2UW
Born August 1939
Director
Appointed 06 Nov 2001
Resigned 12 Sept 2002

CRASTON, Matthew John

Resigned
Oakley Street, LondonSW3 5NN
Born December 1958
Director
Appointed 03 Sept 2007
Resigned 15 Sept 2014

DAVIDSON, Daniel Joseph

Resigned
18-21 Morley StreetSE1 7QZ
Born February 1975
Director
Appointed 08 May 2014
Resigned 24 Jun 2024

FLANNAGAN, Mark Jeremy

Resigned
94 Broadway, WokingGU21 2RH
Born March 1963
Director
Appointed 13 Nov 2007
Resigned 29 Nov 2010

FREEMAN, Michael John James

Resigned
2 Coburg Dwellings, LondonE1 0DZ
Born August 1946
Director
Appointed 06 Nov 2001
Resigned 18 Apr 2005

FULLERTON, Andrew Alexander

Resigned
29 Findon Road, LondonW12 9PP
Born October 1953
Director
Appointed 08 May 2001
Resigned 17 May 2005

HAMMILL, Patrick

Resigned
18-21 Morley StreetSE1 7QZ
Born August 1944
Director
Appointed 01 Apr 2010
Resigned 01 Jun 2015

HARLEY, John Henry

Resigned
Morley Street, LondonSE1 7QZ
Born March 1952
Director
Appointed 13 May 2008
Resigned 31 Mar 2014

HEAD, Peter Richard

Resigned
11 Manor Way, BeckenhamBR3 3LH
Born February 1947
Director
Appointed 03 Sept 2007
Resigned 11 Jun 2018

HURST, Martin

Resigned
Horseferry Road, LondonSW1P 2AL
Born September 1960
Director
Appointed 13 May 2008
Resigned 24 May 2010

JONES, Philip Mervyn

Resigned
109 Maycross Avenue, MordenSM4 4DF
Born December 1942
Director
Appointed 08 May 2001
Resigned 18 Apr 2005

LINDEN, Sophie

Resigned
Palatine Road, LondonN16 8ST
Born February 1970
Director
Appointed 19 May 2009
Resigned 29 Nov 2010

NEWNES-SMITH, Catherine Jane

Resigned
Braemar Close, GodalmingGU7 1SA
Born January 1969
Director
Appointed 13 May 2008
Resigned 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Group
13 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Memorandum Articles
20 September 2017
MAMA
Resolution
20 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2017
CC04CC04
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 May 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Legacy
30 October 2012
MG01MG01
Resolution
7 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Legacy
1 June 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Resolution
6 February 2012
RESOLUTIONSResolutions
Resolution
30 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
8 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
225Change of Accounting Reference Date
Incorporation Company
8 May 2001
NEWINCIncorporation