Background WavePink WaveYellow Wave

TOGETHER FOR SHORT LIVES (07783702)

TOGETHER FOR SHORT LIVES (07783702) is an active UK company. incorporated on 22 September 2011. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. TOGETHER FOR SHORT LIVES has been registered for 14 years. Current directors include EVANS, Jeremy Mark, HEYWOOD HUGHES, Andrew Nicholas, HOGG, Susan Kathryn and 7 others.

Company Number
07783702
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 2011
Age
14 years
Address
Suite 1b Whitefriars, Bristol, BS1 2NT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EVANS, Jeremy Mark, HEYWOOD HUGHES, Andrew Nicholas, HOGG, Susan Kathryn, LADDIE, Joanna, LIGHTFOOT, Robert William, LORKING, Sarah, MCLEAN, Brad, MORGAN, Sarah Louise, MURRAY, Kirsty Angharad, SMITH, Mark Winston
SIC Codes
63990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER FOR SHORT LIVES

TOGETHER FOR SHORT LIVES is an active company incorporated on 22 September 2011 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. TOGETHER FOR SHORT LIVES was registered 14 years ago.(SIC: 63990, 74909)

Status

active

Active since 14 years ago

Company No

07783702

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

Age

14 Years

Incorporated 22 September 2011

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 15 October 2025 (5 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ACT & CHILDREN'S HOSPICES UK
From: 22 September 2011To: 28 October 2011
Contact
Address

Suite 1b Whitefriars Lewins Mead Bristol, BS1 2NT,

Previous Addresses

2nd Floor New Bond House Bond Street Bristol BS2 9AG England
From: 18 December 2015To: 23 July 2021
Fourth Floor, Bridge House 48-52 Baldwin Street Bristol BS1 1QB
From: 22 September 2011To: 18 December 2015
Timeline

70 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 16
Director Left
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Jun 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CORDY, Martin David

Active
Lewins Mead, BristolBS1 2NT
Secretary
Appointed 01 Jul 2025

EVANS, Jeremy Mark

Active
Upper Gordon Road, CamberleyGU15 2HJ
Born October 1963
Director
Appointed 27 Mar 2024

HEYWOOD HUGHES, Andrew Nicholas

Active
Lewins Mead, BristolBS1 2NT
Born December 1969
Director
Appointed 01 Apr 2025

HOGG, Susan Kathryn

Active
Lewins Mead, BristolBS1 2NT
Born July 1968
Director
Appointed 30 Jul 2019

LADDIE, Joanna

Active
Lewins Mead, BristolBS1 2NT
Born November 1976
Director
Appointed 05 Nov 2019

LIGHTFOOT, Robert William

Active
Lewins Mead, BristolBS1 2NT
Born March 1985
Director
Appointed 20 Sept 2023

LORKING, Sarah

Active
Main Road, BrailsfordDE6 3DA
Born January 1976
Director
Appointed 27 Mar 2024

MCLEAN, Brad

Active
Lewins Mead, BristolBS1 2NT
Born October 1977
Director
Appointed 01 Oct 2025

MORGAN, Sarah Louise

Active
Lewins Mead, BristolBS1 2NT
Born May 1972
Director
Appointed 01 Oct 2025

MURRAY, Kirsty Angharad

Active
Lewins Mead, BristolBS1 2NT
Born January 1987
Director
Appointed 01 Oct 2025

SMITH, Mark Winston

Active
Lewins Mead, BristolBS1 2NT
Born February 1965
Director
Appointed 20 Sept 2023

CARLING, Richard James

Resigned
New Bond House, BristolBS2 9AG
Secretary
Appointed 01 Feb 2019
Resigned 05 Oct 2019

LANGDON, Mala Lucy

Resigned
Lewins Mead, BristolBS1 2NT
Secretary
Appointed 06 Nov 2019
Resigned 31 Jan 2025

ASPINALL, Emma

Resigned
Lewins Mead, BristolBS1 2NT
Born November 1965
Director
Appointed 20 Sept 2023
Resigned 27 Mar 2024

BELGEONNE, Edward Oscar

Resigned
New Bond House, BristolBS2 9AG
Born February 1962
Director
Appointed 22 Sept 2011
Resigned 24 Sept 2017

BRITTON, Rosalind Joan

Resigned
New Bond House, BristolBS2 9AG
Born February 1947
Director
Appointed 22 Sept 2011
Resigned 12 Sept 2019

BUTCHER, David Anthony

Resigned
Denewood Way, KenilworthCV8 2NY
Born July 1948
Director
Appointed 12 Dec 2012
Resigned 12 Dec 2019

CASS, Hilary Dawn, Dr

Resigned
Lewins Mead, BristolBS1 2NT
Born February 1958
Director
Appointed 10 Feb 2013
Resigned 23 Mar 2023

ELLAM, James Richard

Resigned
New Bond House, BristolBS2 9AG
Born July 1966
Director
Appointed 22 Sept 2011
Resigned 23 May 2017

FULKER, Patricia Jean

Resigned
48-52 Baldwin Street, BristolBS1 1QB
Born October 1949
Director
Appointed 22 Sept 2011
Resigned 20 Nov 2012

GILL, Anna Ceridwen

Resigned
Beechwood Court, WymondhamNR18 9AS
Born October 1957
Director
Appointed 21 Nov 2017
Resigned 20 Nov 2018

GILL, Anna

Resigned
New Bond House, BristolBS2 9AG
Born October 1951
Director
Appointed 22 Sept 2011
Resigned 24 Sept 2017

GLADDISH, Edward Charles

Resigned
48-52 Baldwin Street, BristolBS1 1QB
Born March 1952
Director
Appointed 22 Sept 2011
Resigned 22 Sept 2014

HAIN, Richard David William, Dr

Resigned
Heath Park, CardiffCF14 4XN
Born December 1962
Director
Appointed 03 Jan 2013
Resigned 03 Jan 2019

HONEYMAN, Arlene

Resigned
Lewins Mead, BristolBS1 2NT
Born January 1962
Director
Appointed 21 Nov 2017
Resigned 19 Nov 2023

KAUFFMANN, Lisa Angelica Dare, Dr

Resigned
Lewins Mead, BristolBS1 2NT
Born December 1959
Director
Appointed 14 Sept 2022
Resigned 09 May 2025

KING, Nicola Janet, Dr

Resigned
48-52 Baldwin Street, BristolBS1 1QB
Born December 1961
Director
Appointed 22 Sept 2011
Resigned 19 Sept 2012

KNOWLES, Robin St John, Sir

Resigned
48-52 Baldwin Street, BristolBS1 1QB
Born April 1960
Director
Appointed 22 Sept 2011
Resigned 09 Dec 2014

LINNEY, Alaana Karina

Resigned
New Bond House, BristolBS2 9AG
Born September 1984
Director
Appointed 16 May 2018
Resigned 15 May 2021

MCCROSSAN, Martina

Resigned
New Bond House, BristolBS2 9AG
Born May 1965
Director
Appointed 22 Sept 2011
Resigned 06 Sept 2016

MCGILL, Maria Loretto

Resigned
New Bond House, BristolBS2 9AG
Born May 1962
Director
Appointed 22 Sept 2011
Resigned 12 Sept 2019

MITCHINSON, Laura Jane

Resigned
Bramble Court, OtleyLS21 1QW
Born June 1969
Director
Appointed 21 Nov 2017
Resigned 16 May 2018

MORAN, Terry

Resigned
Baldwin Street, BristolBS1 1QB
Born April 1960
Director
Appointed 09 Dec 2014
Resigned 21 Nov 2017

MORRIS, Douglas John

Resigned
Maldwyn Close, SwindonSN5 5TG
Born April 1960
Director
Appointed 13 Dec 2012
Resigned 12 Dec 2018

NIMMO, Stephanie Jane

Resigned
Lewins Mead, BristolBS1 2NT
Born June 1968
Director
Appointed 26 Feb 2020
Resigned 17 Jun 2025
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Memorandum Articles
31 March 2016
MAMA
Resolution
18 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2016
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Group
20 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Resolution
15 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 October 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
22 September 2011
NEWINCIncorporation