Background WavePink WaveYellow Wave

WE STAND WITH FAMILIES LTD (06798854)

WE STAND WITH FAMILIES LTD (06798854) is an active UK company. incorporated on 22 January 2009. 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.. WE STAND WITH FAMILIES LTD has been registered for 17 years. Current directors include AWAN, Alexia, CHAMBERS, Laura Daniella, COMRIE, Mohammad Abdurraheem Gani and 3 others.

Company Number
06798854
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2009
Age
17 years
Address
86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AWAN, Alexia, CHAMBERS, Laura Daniella, COMRIE, Mohammad Abdurraheem Gani, JAMES, Miguelle, LAWRENCE, Anne-Marie, RICHARDS, David William Ryman
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE STAND WITH FAMILIES LTD

WE STAND WITH FAMILIES LTD is an active company incorporated on 22 January 2009 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.. WE STAND WITH FAMILIES LTD was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06798854

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 22 January 2009

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MOSAC
From: 22 January 2009To: 21 June 2023
Contact
Address

86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

86 - 90 We Stand with Families 86 -90 Paul Street London EC2A 4NE United Kingdom
From: 30 January 2025To: 30 January 2025
111 Endwell Road London SE4 2PE England
From: 31 January 2017To: 30 January 2025
20 Egerton Drive London SE10 8JS
From: 20 January 2014To: 31 January 2017
20 Egerton Drive Egerton Drive Greenwich London SE10 8JS England
From: 8 October 2013To: 20 January 2014
141 Greenwich High Road London SE10 8JA
From: 22 January 2009To: 8 October 2013
Timeline

74 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COMRIE, Mohammad Abdurraheem Gani

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 27 Aug 2025

AWAN, Alexia

Active
Paul Street, LondonEC2A 4NE
Born April 1981
Director
Appointed 27 Aug 2025

CHAMBERS, Laura Daniella

Active
Paul Street, LondonEC2A 4NE
Born May 1986
Director
Appointed 27 Aug 2025

COMRIE, Mohammad Abdurraheem Gani

Active
Paul Street, LondonEC2A 4NE
Born June 2005
Director
Appointed 27 Aug 2025

JAMES, Miguelle

Active
Paul Street, LondonEC2A 4NE
Born December 1979
Director
Appointed 27 Aug 2025

LAWRENCE, Anne-Marie

Active
Paul Street, LondonEC2A 4NE
Born September 1976
Director
Appointed 06 Aug 2024

RICHARDS, David William Ryman

Active
Paul Street, LondonEC2A 4NE
Born February 1960
Director
Appointed 04 Mar 2020

AMBER, Helen

Resigned
Egerton Drive, LondonSE10 8JS
Secretary
Appointed 20 Jan 2016
Resigned 26 Oct 2016

BOOTH, Rebecca Louise

Resigned
Endwell Road, LondonSE4 2PE
Secretary
Appointed 03 Sept 2020
Resigned 27 Jan 2021

BRADLEY, Matthew John

Resigned
Paul Street, LondonEC2A 4NE
Secretary
Appointed 27 Jan 2021
Resigned 27 Aug 2025

LARKIN, Doireann

Resigned
Endwell Road, LondonSE4 2PE
Secretary
Appointed 18 Jan 2017
Resigned 24 Jan 2018

LLOYD, Li-Tung

Resigned
Egerton Drive, LondonSE10 8JS
Secretary
Appointed 19 Feb 2014
Resigned 20 Jan 2016

SIM, Fiona

Resigned
Endwell Road, LondonSE4 2PE
Secretary
Appointed 24 Jan 2018
Resigned 03 Sept 2020

WALLACE, Eleanor

Resigned
Millennium Place, LondonE2 9NL
Secretary
Appointed 22 Jan 2009
Resigned 15 Feb 2010

ADOFO, Moyosore

Resigned
Endwell Road, LondonSE4 2PE
Born June 1990
Director
Appointed 01 Aug 2018
Resigned 25 Sept 2019

AKEHURST, Christie

Resigned
Egerton Drive, LondonSE10 8JS
Born October 1983
Director
Appointed 17 May 2012
Resigned 30 Sept 2014

ALVES-HEY, Ayesha Jade

Resigned
Paul Street, LondonEC2A 4NE
Born March 1996
Director
Appointed 10 Sept 2024
Resigned 25 Feb 2026

AMBER, Helen

Resigned
Egerton Drive, LondonSE10 8JS
Born August 1956
Director
Appointed 15 Dec 2011
Resigned 26 Oct 2016

BAIHINGA, James Patrick

Resigned
Weston Street, LondonSE1 4DH
Born April 1962
Director
Appointed 09 Oct 2009
Resigned 15 Feb 2011

BARBER, Judith Mary

Resigned
38 Nicola Close, South CroydonCR2 6NB
Born April 1960
Director
Appointed 22 Jan 2009
Resigned 10 Sept 2013

BEVAN, Roger

Resigned
Flat 60 Vickery Wharf, LondonE14 6JS
Born November 1971
Director
Appointed 22 Jan 2009
Resigned 26 Sept 2011

BRADLEY, Matthew John

Resigned
Paul Street, LondonEC2A 4NE
Born June 1996
Director
Appointed 11 Dec 2019
Resigned 14 Dec 2025

CLARKSON, John Douglas

Resigned
Lyme Farm Road, LondonSE12 8JS
Born December 1952
Director
Appointed 22 Jan 2009
Resigned 23 Sept 2010

CLINT, Sharon

Resigned
Endwell Road, LondonSE4 2PE
Born January 1975
Director
Appointed 22 Apr 2015
Resigned 31 Jan 2023

COLE, Tessa

Resigned
Endwell Road, LondonSE4 2PE
Born November 1989
Director
Appointed 19 Jul 2019
Resigned 14 May 2024

DEMOKO, Benie

Resigned
Endwell Road, LondonSE4 2PE
Born December 1998
Director
Appointed 28 Apr 2021
Resigned 23 Mar 2022

FIDA, Suneer Jabeen

Resigned
Endwell Road, LondonSE4 2PE
Born May 1989
Director
Appointed 19 Jul 2019
Resigned 15 Apr 2020

FITTOCK, Mark John

Resigned
Crescent Gardens, SwanleyBR8 7HE
Born December 1940
Director
Appointed 21 Sept 2009
Resigned 23 Sept 2011

GADD, Elizabeth Hilary

Resigned
Egerton Drive, LondonSE10 8JS
Born January 1978
Director
Appointed 19 Jul 2012
Resigned 09 Jun 2014

GEORGIO, Tracy Lee

Resigned
Endwell Road, LondonSE4 2PE
Born June 1968
Director
Appointed 27 Jan 2021
Resigned 14 May 2024

GOHIL, Madhu Bedhan

Resigned
Endwell Road, LondonSE4 2PE
Born November 1983
Director
Appointed 06 Nov 2019
Resigned 12 Dec 2025

JOHNSON, Kathryn

Resigned
Greenwich High Road, LondonSE10 8JA
Born June 1977
Director
Appointed 01 Oct 2010
Resigned 16 Mar 2012

JOSHI, Sanjay Ashwin

Resigned
Egerton Drive, LondonSE10 8JS
Born February 1982
Director
Appointed 08 Jun 2010
Resigned 02 Apr 2014

KAILASA, Sechi

Resigned
Endwell Road, LondonSE4 2PE
Born May 1992
Director
Appointed 06 Nov 2019
Resigned 27 Jan 2021

KER WATSON, Natalie

Resigned
141 Greenwich High Road, GreenwichSE10 8JA
Born July 1980
Director
Appointed 22 Apr 2010
Resigned 21 Sept 2012
Fundings
Financials
Latest Activities

Filing History

151

Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
4 September 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2012
AR01AR01
Appoint Person Director Company With Name Date
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Termination Director Company With Name
5 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Memorandum Articles
21 August 2009
MEM/ARTSMEM/ARTS
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
287Change of Registered Office
Legacy
27 May 2009
288bResignation of Director or Secretary
Incorporation Company
22 January 2009
NEWINCIncorporation