Background WavePink WaveYellow Wave

NEAR NEIGHBOURS (07603317)

NEAR NEIGHBOURS (07603317) is an active UK company. incorporated on 13 April 2011. 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.. NEAR NEIGHBOURS has been registered for 14 years. Current directors include FOSTER, Jessica Beatrice, Reverend, GOVENDER, Rogers Morgan, Reverend, HODKINSON, Katherine May and 2 others.

Company Number
07603317
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 April 2011
Age
14 years
Address
The Foundry, London, SE11 5RR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FOSTER, Jessica Beatrice, Reverend, GOVENDER, Rogers Morgan, Reverend, HODKINSON, Katherine May, RAMSDEN, Jenny, Rev Canon, ROBERTSON, Catriona Anne Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAR NEIGHBOURS

NEAR NEIGHBOURS is an active company incorporated on 13 April 2011 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.. NEAR NEIGHBOURS was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07603317

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

Age

14 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

The Foundry 17 Oval Way London, SE11 5RR,

Previous Addresses

Church House Great Smith Street London SW1P 3AZ
From: 13 April 2011To: 3 November 2020
Timeline

50 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Aug 13
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Mar 23
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AIDAM, Vinyo

Active
17 Oval Way, LondonSE11 5RR
Secretary
Appointed 30 Sept 2022

FOSTER, Jessica Beatrice, Reverend

Active
Old Church Road, BirminghamB17 0BE
Born March 1970
Director
Appointed 24 May 2021

GOVENDER, Rogers Morgan, Reverend

Active
Booth Clibborn Court, SalfordM7 4PJ
Born June 1961
Director
Appointed 24 May 2021

HODKINSON, Katherine May

Active
St. Clements Road, BournemouthBH1 4DZ
Born December 1991
Director
Appointed 24 May 2021

RAMSDEN, Jenny, Rev Canon

Active
17 - 19 York Pl., LeedsLS1 2EX
Born May 1974
Director
Appointed 25 Feb 2025

ROBERTSON, Catriona Anne Elizabeth

Active
17 Oval Way, LondonSE11 5RR
Born November 1955
Director
Appointed 25 Feb 2025

BRISSETT, Michelle Yolanda

Resigned
Great Smith Street, LondonSW1P 3AZ
Secretary
Appointed 01 Jan 2020
Resigned 28 Sept 2020

BROWN, Esther Edmund

Resigned
Great Smith Street, LondonSW1P 3AZ
Secretary
Appointed 15 May 2014
Resigned 22 Oct 2019

HIGGSMITH, Melissa

Resigned
17 Oval Way, LondonSE11 5RR
Secretary
Appointed 28 Sept 2020
Resigned 05 Mar 2021

VACCA, Andrea Federica

Resigned
17 Oval Way, LondonSE11 5RR
Secretary
Appointed 08 Mar 2021
Resigned 26 Mar 2021

WILKINSON, Guy Alexander, The Revd

Resigned
27 Great Smith Street, LondonSW1P 3AZ
Secretary
Appointed 10 May 2011
Resigned 15 May 2014

ALLISON, Catherine Frances, Reverend

Resigned
Glenfield Road, StockportSK4 2QP
Born May 1961
Director
Appointed 24 May 2021
Resigned 27 Nov 2025

ATKINSON, Richard William Bryant, Revd

Resigned
Great Smith Street, LondonSW1P 3AZ
Born December 1958
Director
Appointed 13 Apr 2011
Resigned 28 May 2020

BISSETT, Timothy John

Resigned
Great Smith Street, LondonSW1P 3AZ
Born June 1964
Director
Appointed 13 Apr 2011
Resigned 08 Aug 2013

BROWN, Malcolm, Rev Canon Dr

Resigned
17 Oval Way, LondonSE11 5RR
Born September 1954
Director
Appointed 10 Dec 2020
Resigned 18 Sept 2024

CARROLL, Brian Dirck

Resigned
Bablock Hythe Road, AbingdonOX13 5PS
Born November 1944
Director
Appointed 21 Feb 2017
Resigned 28 May 2020

CHALKLEY, Susan Catherine

Resigned
17 Oval Way, LondonSE11 5RR
Born July 1957
Director
Appointed 10 Dec 2020
Resigned 10 Feb 2025

CHAPMAN, Mary Madeline

Resigned
Great Smith Street, LondonSW1P 3AZ
Born March 1949
Director
Appointed 20 May 2011
Resigned 19 Sept 2012

DAVIES, Mark, The Right Reverend

Resigned
Great Smith Street, LondonSW1P 3AZ
Born May 1962
Director
Appointed 14 Mar 2012
Resigned 28 Jan 2020

DAVIS, Francis Thomas, Professor

Resigned
Great Smith Street, LondonSW1P 3AZ
Born March 1967
Director
Appointed 15 May 2014
Resigned 28 May 2020

EATON, Ellen Margaret, Baroness

Resigned
LondonSW1A 0PW
Born June 1942
Director
Appointed 10 May 2011
Resigned 24 May 2021

GIRT, Matthew Toby Nathan

Resigned
St Nicholas Church, RochesterME1 1SL
Born August 1974
Director
Appointed 10 May 2011
Resigned 05 Jul 2018

HACKWOOD, Paul Colin, Reverend Canon

Resigned
Gt Smith Street, LondonSW1P 3AZ
Born February 1961
Director
Appointed 13 Apr 2011
Resigned 28 Apr 2016

HIND, Timothy Charles

Resigned
Great Smith Street, LondonSW1P 3AZ
Born August 1950
Director
Appointed 04 Oct 2012
Resigned 18 Mar 2016

HOWARTH, Toby Matthew, Bishop

Resigned
Great Smith Street, LondonSW1P 3AZ
Born July 1962
Director
Appointed 30 Jun 2014
Resigned 29 Jun 2019

IPGRAVE, Michael, The Right Reverend

Resigned
Great Smith Street, LondonSW1P 3AZ
Born April 1938
Director
Appointed 10 May 2011
Resigned 25 Oct 2018

JAMES, David Charles, Rt Revd Dr

Resigned
Long Lane, BeverleyHU17 0NH
Born March 1945
Director
Appointed 13 Apr 2011
Resigned 14 Mar 2012

JEREMIAH, Anderson Harris Mithra, Revd Dr

Resigned
Scotforth Road, LancasterLA1 4ST
Born April 1975
Director
Appointed 09 May 2019
Resigned 01 Aug 2020

PITTS, Eve, The Reverend

Resigned
Great Smith Street, LondonSW1P 3AZ
Born December 1950
Director
Appointed 14 Mar 2012
Resigned 20 Mar 2019

POOLE, Denise June, Reverend Canon

Resigned
Great Smith Street, LondonSW1P 3AZ
Born March 1949
Director
Appointed 10 May 2011
Resigned 28 May 2020

POULSON, Mark Alban, Reverend

Resigned
17 Oval Way, LondonSE11 5RR
Born May 1963
Director
Appointed 13 Apr 2011
Resigned 24 May 2021

SCHOFIELD, Sarah, Rev

Resigned
27 Adelaide Walk, WolverhamptonWV2 1DX
Born October 1970
Director
Appointed 26 Apr 2016
Resigned 20 Jul 2018

STEVENS, Timothy John, The Right Reverend

Resigned
Springfield Road, LeicesterLE2 3BD
Born December 1946
Director
Appointed 13 Apr 2011
Resigned 09 Sept 2011

SUDWORTH, Richard

Resigned
Arden Road, BirminghamB27 6AH
Born July 1968
Director
Appointed 15 Aug 2019
Resigned 15 Dec 2025

WHITTINGTON, Rachel

Resigned
17 Oval Way, LondonSE11 5RR
Born July 1978
Director
Appointed 10 Dec 2020
Resigned 17 Dec 2022

Persons with significant control

1

Great Smith Street, LondonSW1P 3AZ

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Change Person Secretary Company With Change Date
14 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2011
NEWINCIncorporation