Background WavePink WaveYellow Wave

HAM AND PETERSHAM SOS (07001262)

HAM AND PETERSHAM SOS (07001262) is an active UK company. incorporated on 26 August 2009. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HAM AND PETERSHAM SOS has been registered for 16 years. Current directors include BUCKLEY, Aiden, LANE, Christopher James, PEACOCK, Louisa Jean Alice and 2 others.

Company Number
07001262
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2009
Age
16 years
Address
The Woodville Centre At Ham, Richmond, TW10 7QW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUCKLEY, Aiden, LANE, Christopher James, PEACOCK, Louisa Jean Alice, PEARCE, Alexandra Sasha, PHILLIPS, Kirsty Marie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAM AND PETERSHAM SOS

HAM AND PETERSHAM SOS is an active company incorporated on 26 August 2009 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HAM AND PETERSHAM SOS was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07001262

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

Age

16 Years

Incorporated 26 August 2009

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 3 December 2025 (4 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Woodville Centre At Ham Woodville Road Richmond, TW10 7QW,

Previous Addresses

The Woodville Centre Woodville Road Richmond Surrey TW10 7QW United Kingdom
From: 29 August 2012To: 28 August 2014
Ham Day Centre Woodville Road Richmond Surrey TW10 7QW
From: 26 August 2009To: 29 August 2012
Timeline

39 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
May 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BUCKLEY, Aiden

Active
Woodville Road, RichmondTW10 7QW
Born October 1976
Director
Appointed 10 Jun 2020

LANE, Christopher James

Active
Woodville Road, RichmondTW10 7QW
Born July 1978
Director
Appointed 04 May 2023

PEACOCK, Louisa Jean Alice

Active
Woodville Road, RichmondTW10 7QW
Born December 1978
Director
Appointed 09 Jan 2025

PEARCE, Alexandra Sasha

Active
Woodville Road, RichmondTW10 7QW
Born April 1969
Director
Appointed 16 Jan 2026

PHILLIPS, Kirsty Marie

Active
Woodville Road, RichmondTW10 7QW
Born March 1987
Director
Appointed 03 Jul 2025

ANDREWS, Jeffrey Wallace

Resigned
Woodville Road, RichmondTW10 7QW
Born February 1967
Director
Appointed 19 Jan 2023
Resigned 16 Jan 2026

AUSTIN, John Martindale

Resigned
Woodville Road, RichmondTW10 7QW
Born January 1946
Director
Appointed 26 Nov 2013
Resigned 16 Oct 2017

AYLIFFE, Christopher Philip

Resigned
Woodville Road, RichmondTW10 7QW
Born May 1952
Director
Appointed 23 Mar 2021
Resigned 14 Nov 2025

AYLIFFE, Christopher Philip

Resigned
Woodville Road, RichmondTW10 7QW
Born May 1952
Director
Appointed 18 Oct 2017
Resigned 20 Nov 2018

BEEDHAM, Helen Clare

Resigned
Woodville Road, RichmondTW10 7QW
Born July 1953
Director
Appointed 16 Sept 2014
Resigned 17 Nov 2024

GARDNER, Colin

Resigned
Woodville Road, RichmondTW10 7QW
Born February 1955
Director
Appointed 20 Nov 2018
Resigned 23 Mar 2021

GOSS, Katherine Ann

Resigned
Woodville Road, RichmondTW10 7QW
Born March 1964
Director
Appointed 10 Jan 2018
Resigned 15 Oct 2018

LANE-ROBERTS, Jane

Resigned
Breamwater Gardens, RichmondTW10 7SQ
Born February 1950
Director
Appointed 02 Mar 2016
Resigned 10 Nov 2022

LODH, Elizabeth Jane

Resigned
205 Ashburnham Road, RichmondTW10 7SE
Born June 1944
Director
Appointed 26 Aug 2009
Resigned 15 Dec 2015

MARTIN, Julia Elaine

Resigned
Woodville Road, RichmondTW10 7QW
Born June 1955
Director
Appointed 13 Oct 2009
Resigned 18 Oct 2017

MILLER, Linda Joan

Resigned
18 Breamwater Gardens, RichmondTW10 7SQ
Born April 1944
Director
Appointed 26 Aug 2009
Resigned 25 Nov 2014

MITCHELL, Kate Margaret

Resigned
Woodville Road, RichmondTW10 7QW
Born November 1978
Director
Appointed 25 Aug 2021
Resigned 06 Jul 2023

PHILIP, George Anthony

Resigned
Woodville Road, RichmondTW10 7QW
Born October 1952
Director
Appointed 02 May 2024
Resigned 09 Jan 2025

ROBERTS, Angela Dale

Resigned
Breamwater Gardens, RichmondTW10 7SG
Born January 1942
Director
Appointed 26 Aug 2009
Resigned 02 Jul 2018

ROGERS, Nicola Arshaluys

Resigned
Dysart Avenue, KingstonKT2 5RA
Born April 1966
Director
Appointed 26 Aug 2009
Resigned 04 Mar 2014

STRATTON, David Warwick

Resigned
Woodville Road, RichmondTW10 7QW
Born August 1944
Director
Appointed 05 Apr 2016
Resigned 25 Aug 2021

TAYLOR, Helen Lesley

Resigned
Woodville Road, RichmondTW10 7QW
Born March 1956
Director
Appointed 08 Jan 2018
Resigned 23 Mar 2021

WALKER, Malcolm Caesar

Resigned
Arlington Road, RichmondTW10 7BY
Born November 1935
Director
Appointed 26 Aug 2009
Resigned 26 Nov 2013
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Statement Of Companys Objects
18 May 2010
CC04CC04
Resolution
18 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Legacy
25 September 2009
287Change of Registered Office
Incorporation Company
26 August 2009
NEWINCIncorporation