Background WavePink WaveYellow Wave

STANDING TOGETHER AGAINST DOMESTIC ABUSE (04283131)

STANDING TOGETHER AGAINST DOMESTIC ABUSE (04283131) is an active UK company. incorporated on 6 September 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. STANDING TOGETHER AGAINST DOMESTIC ABUSE has been registered for 24 years. Current directors include CLIFFORD, Carlene, HOLMES-MACKAY, Fraser, MORTON, Tabitha.

Company Number
04283131
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2001
Age
24 years
Address
6-7 St Cross Street, London, EC1N 8UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLIFFORD, Carlene, HOLMES-MACKAY, Fraser, MORTON, Tabitha
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDING TOGETHER AGAINST DOMESTIC ABUSE

STANDING TOGETHER AGAINST DOMESTIC ABUSE is an active company incorporated on 6 September 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. STANDING TOGETHER AGAINST DOMESTIC ABUSE was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04283131

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

Age

24 Years

Incorporated 6 September 2001

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 24 February 2026 (2 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

STANDING TOGETHER AGAINST DOMESTIC VIOLENCE
From: 6 September 2001To: 15 September 2020
Contact
Address

6-7 St Cross Street London, EC1N 8UB,

Previous Addresses

The Polish Centre 238-246 King Street, London W6 0RF
From: 6 September 2001To: 30 October 2025
Timeline

48 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 09
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Left
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LANE-SMITH, Joel

Active
St Cross Street, LondonEC1N 8UB
Secretary
Appointed 27 Jun 2024

CLIFFORD, Carlene

Active
St Cross Street, LondonEC1N 8UB
Born November 1982
Director
Appointed 12 Aug 2024

HOLMES-MACKAY, Fraser

Active
St Cross Street, LondonEC1N 8UB
Born January 1996
Director
Appointed 12 Aug 2024

MORTON, Tabitha

Active
St Cross Street, LondonEC1N 8UB
Born December 1976
Director
Appointed 20 Nov 2023

BAILEY, Caron

Resigned
The Polish Centre 238-246 KingW6 0RF
Secretary
Appointed 28 Jul 2022
Resigned 20 May 2024

BARRETT, Cecilia Mary

Resigned
198 Hydethorpe Road, LondonSW12 0JH
Secretary
Appointed 06 Sept 2001
Resigned 10 Mar 2008

ALI, Hamida

Resigned
The Polish Centre 238-246 KingW6 0RF
Born April 1976
Director
Appointed 18 Jul 2005
Resigned 19 Nov 2013

BALL, Helen Elizabeth

Resigned
The Polish Centre 238-246 KingW6 0RF
Born April 1961
Director
Appointed 06 Sept 2001
Resigned 20 Nov 2012

BARRETT, Cecilia Mary

Resigned
198 Hydethorpe Road, LondonSW12 0JH
Born April 1975
Director
Appointed 06 Sept 2001
Resigned 10 Mar 2008

CALVERT SMITH, David, Sir

Resigned
Coach House, BarnesSW13 9EU
Born April 1945
Director
Appointed 10 Nov 2003
Resigned 24 Jan 2005

COLLIER, Rohan, Dr

Resigned
The Polish Centre 238-246 KingW6 0RF
Born August 1945
Director
Appointed 06 Sept 2001
Resigned 16 Nov 2009

CORBETT, Ann Marie

Resigned
The Polish Centre 238-246 KingW6 0RF
Born August 1963
Director
Appointed 27 Apr 2015
Resigned 20 Oct 2020

CULLIS, Laura Frances Harriet

Resigned
Merton House 20 Vine Road, East MoleseyKT8 9LB
Born June 1937
Director
Appointed 18 Jul 2005
Resigned 15 Jan 2007

DHANRAJ, Carolyn

Resigned
WD3
Born September 1963
Director
Appointed 06 Oct 2003
Resigned 13 Nov 2006

DICK, Julia Margaret

Resigned
The Polish Centre 238-246 KingW6 0RF
Born April 1955
Director
Appointed 06 Sept 2001
Resigned 19 Nov 2013

ELKINGTON, Elaine

Resigned
Ashleigh Road, SolihullB91 1AF
Born February 1958
Director
Appointed 10 Jul 2019
Resigned 23 Feb 2022

ENDERSBY, Fiona Mary

Resigned
New Road, Milton KeynesMK19 7EH
Born February 1964
Director
Appointed 28 Apr 2020
Resigned 20 Oct 2021

FARRAR, Rosemary Joy

Resigned
The Polish Centre 238-246 KingW6 0RF
Born June 1958
Director
Appointed 10 Nov 2008
Resigned 20 Oct 2020

GRIFFIN, Cynthia Jane

Resigned
The Polish Centre 238-246 KingW6 0RF
Born June 1959
Director
Appointed 30 Jan 2018
Resigned 12 Aug 2024

HARGREAVES, Sally

Resigned
32 Ravenscourt Gardens, LondonW6 0TU
Born February 1959
Director
Appointed 20 Sept 2004
Resigned 15 May 2006

HARRISON PRICE, Patricia

Resigned
St Cross Street, LondonEC1N 8UB
Born February 1961
Director
Appointed 15 Oct 2019
Resigned 14 Oct 2025

HILL, Michelle Louise

Resigned
Whitelow Road, StockportSK4 4BY
Born November 1983
Director
Appointed 29 Jul 2021
Resigned 21 Mar 2023

HILLS, Julie

Resigned
40 Cavendish Road, LondonSW19 2EU
Born July 1959
Director
Appointed 10 Nov 2003
Resigned 12 Nov 2007

LATIF, Mohammed Rizwan

Resigned
Comeragh Road, LondonW14 9HR
Born November 1990
Director
Appointed 29 Jul 2021
Resigned 12 Jan 2023

LESSER, Jan

Resigned
May Cottage, Moreton In MarshGL56 0RW
Born June 1947
Director
Appointed 12 Apr 2007
Resigned 10 Nov 2008

LETCHFORD, Simon Martin

Resigned
The Polish Centre 238-246 KingW6 0RF
Born February 1966
Director
Appointed 10 Jul 2006
Resigned 20 Oct 2020

MACALPINE, Andrew

Resigned
The Polish Centre 238-246 KingW6 0RF
Born October 1940
Director
Appointed 18 Jan 2010
Resigned 20 Oct 2020

MADDISON, Jill

Resigned
28 Fir Tree Walk, ReigateRH2 0RX
Born July 1960
Director
Appointed 06 Sept 2001
Resigned 15 May 2006

MILLER, Tracey

Resigned
The Polish Centre 238-246 KingW6 0RF
Born May 1972
Director
Appointed 29 Jul 2021
Resigned 12 Aug 2024

MORTON, Fiona

Resigned
68 Upper Walthamstow Road, LondonE17 3QQ
Born March 1962
Director
Appointed 06 Oct 2003
Resigned 14 Mar 2005

MULLEY, Clare

Resigned
2 Castle Street, Saffron WaldenCB10 1BP
Born July 1969
Director
Appointed 26 Mar 2007
Resigned 02 Mar 2009

MULLEY, Clare

Resigned
2 Castle Street, Saffron WaldenCB10 1BP
Born July 1969
Director
Appointed 26 Mar 2007
Resigned 02 Mar 2009

NICKLESS, Ceryse

Resigned
The Polish Centre 238-246 KingW6 0RF
Born June 1981
Director
Appointed 26 Feb 2015
Resigned 16 Oct 2018

OWEN, Katy Elizabeth

Resigned
The Polish Centre 238-246 KingW6 0RF
Born April 1978
Director
Appointed 20 Sept 2011
Resigned 09 May 2017

PATEL, Anisha

Resigned
Tower Mill Road, LondonSE15 6GQ
Born September 1986
Director
Appointed 27 Jul 2021
Resigned 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Resolution
12 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Resolution
15 September 2020
RESOLUTIONSResolutions
Change Of Name Exemption
12 September 2020
NE01NE01
Resolution
19 August 2020
RESOLUTIONSResolutions
Change Of Name Exemption
13 August 2020
NE01NE01
Resolution
21 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Change Person Director Company
19 June 2013
CH01Change of Director Details
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts Amended With Accounts Type Full
17 January 2011
AAMDAAMD
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Appoint Person Director Company With Name
22 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288cChange of Particulars
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
13 February 2003
225Change of Accounting Reference Date
Legacy
30 September 2002
363sAnnual Return (shuttle)
Incorporation Company
6 September 2001
NEWINCIncorporation