Background WavePink WaveYellow Wave

CITY AND HACKNEY TOGETHER (08141065)

CITY AND HACKNEY TOGETHER (08141065) is an active UK company. incorporated on 12 July 2012. 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.. CITY AND HACKNEY TOGETHER has been registered for 13 years. Current directors include AINA, Morolayo Eyitayo, ASTON, Catharine Jane, BRODIE-MENDS, Joyclen and 5 others.

Company Number
08141065
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2012
Age
13 years
Address
24-30 Dalston Lane, London, E8 3AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AINA, Morolayo Eyitayo, ASTON, Catharine Jane, BRODIE-MENDS, Joyclen, FIELD, Jennifer, GRIFFIN, Jack, ROAST, Natalie, STOCKFORD, Jessica Ann, VAUGHAN, Timothy John Maurice
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY AND HACKNEY TOGETHER

CITY AND HACKNEY TOGETHER is an active company incorporated on 12 July 2012 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.. CITY AND HACKNEY TOGETHER was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08141065

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

Age

13 Years

Incorporated 12 July 2012

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 29 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

24-30 Dalston Lane London, E8 3AZ,

Previous Addresses

84 Springfield House 5 Tyssen Street London E8 2LY
From: 12 July 2012To: 4 April 2016
Timeline

53 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Apr 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
0
Funding
50
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BOISSON, Mark

Active
Dalston Lane, LondonE8 3AZ
Secretary
Appointed 01 Sept 2021

AINA, Morolayo Eyitayo

Active
Dalston Lane, LondonE8 3AZ
Born September 1986
Director
Appointed 29 Jan 2020

ASTON, Catharine Jane

Active
Dalston Lane, LondonE8 3AZ
Born February 1960
Director
Appointed 26 Mar 2024

BRODIE-MENDS, Joyclen

Active
Dalston Lane, LondonE8 3AZ
Born January 1977
Director
Appointed 29 Mar 2023

FIELD, Jennifer

Active
Dalston Lane, LondonE8 3AZ
Born May 1957
Director
Appointed 25 Sept 2025

GRIFFIN, Jack

Active
Dalston Lane, LondonE8 3AZ
Born November 1983
Director
Appointed 21 Mar 2018

ROAST, Natalie

Active
Dalston Lane, LondonE8 3AZ
Born February 1978
Director
Appointed 29 Mar 2023

STOCKFORD, Jessica Ann

Active
Dalston Lane, LondonE8 3AZ
Born July 1973
Director
Appointed 29 Mar 2023

VAUGHAN, Timothy John Maurice

Active
Dalston Lane, LondonE8 3AZ
Born April 1960
Director
Appointed 21 Mar 2018

FERGUSON, Jake Benjamin

Resigned
Dalston Lane, LondonE8 3AZ
Secretary
Appointed 12 Jul 2012
Resigned 31 Aug 2021

BAKIRCI, Salim

Resigned
Springfield House, LondonE8 2LY
Born February 1981
Director
Appointed 21 May 2014
Resigned 15 Feb 2015

BARMAN, Sara

Resigned
Dalston Lane, LondonE8 3AZ
Born May 1973
Director
Appointed 29 Jan 2020
Resigned 19 Jun 2024

BELLOT, Eileen

Resigned
18-22 Ashwin Street, LondonE8 3DL
Born May 1962
Director
Appointed 12 Jul 2012
Resigned 26 Jul 2017

BIRD RUIZ BENITEZ DE LUGO, Lucia Ana

Resigned
Dalston Lane, LondonE8 3AZ
Born June 1989
Director
Appointed 29 Jan 2020
Resigned 28 Sept 2022

BUBI, Thomas

Resigned
Boscobel House, LondonE8 1BT
Born January 1961
Director
Appointed 12 Jul 2012
Resigned 05 Dec 2012

BUCKLEY, Joanne

Resigned
Dalston Lane, LondonE8 3AZ
Born March 1972
Director
Appointed 28 Sept 2016
Resigned 16 May 2018

COOKE, Margaret

Resigned
Springfield House, LondonE8 2LY
Born March 1949
Director
Appointed 12 Jul 2012
Resigned 21 May 2014

DAINTREY, Louise Catherine

Resigned
Dalston Lane, LondonE8 3AZ
Born October 1982
Director
Appointed 29 Apr 2015
Resigned 16 Aug 2016

EDWARDS, Stuart Ross

Resigned
Springfield House, LondonE8 2LY
Born December 1976
Director
Appointed 21 May 2014
Resigned 14 Nov 2014

ELLISON, Dominic James

Resigned
Springfield House, LondonE8 2LY
Born December 1978
Director
Appointed 12 Jul 2012
Resigned 22 Mar 2017

FRANCIS, Daniel John

Resigned
Dalston Lane, LondonE8 3AZ
Born July 1987
Director
Appointed 01 Aug 2017
Resigned 29 Jun 2022

FRISBY, Karl

Resigned
Springfield House, LondonE8 2LY
Born October 1975
Director
Appointed 12 Jul 2012
Resigned 09 Nov 2012

FROST, Pamela Christine

Resigned
Stamford Works, LondonN16 8JH
Born February 1956
Director
Appointed 12 Jul 2012
Resigned 26 Jul 2017

GESSESSE, Bekele, Dr

Resigned
Catesby House, LondonE9 7LN
Born December 1953
Director
Appointed 12 Jul 2012
Resigned 21 May 2014

GRAHAM, Paula Mary, Dr

Resigned
Springfield House, LondonE8 2LY
Born July 1956
Director
Appointed 12 Jul 2012
Resigned 24 Aug 2012

HASHEMI, Elisabeth Jasmin

Resigned
Dalston Lane, LondonE8 3AZ
Born January 1984
Director
Appointed 21 May 2014
Resigned 20 May 2020

MAK, Benjamin Ho Pui

Resigned
Dalston Lane, LondonE8 3AZ
Born September 1987
Director
Appointed 21 Mar 2018
Resigned 19 Jun 2024

MIDDLETON, Charles John

Resigned
Dalston Lane, LondonE8 3AZ
Born April 1966
Director
Appointed 29 Apr 2015
Resigned 26 Mar 2024

MISTLIN, Gail

Resigned
Springfield House, LondonE8 2LY
Born January 1958
Director
Appointed 12 Jul 2012
Resigned 09 Mar 2016

MULLEN, Jessica Saoirse

Resigned
Dalston Lane, LondonE8 3AZ
Born June 1981
Director
Appointed 23 Jan 2019
Resigned 26 Mar 2024

NELSON, Caroline

Resigned
Dalston Lane, LondonE8 3AZ
Born February 1961
Director
Appointed 29 Apr 2015
Resigned 31 Mar 2021

OPOOSUN, Olatinuke

Resigned
Dalston Lane, LondonE8 3AZ
Born December 1966
Director
Appointed 01 Aug 2017
Resigned 23 Jan 2019

SMART, Cynthia

Resigned
Springfield House, LondonE8 2LY
Born June 1961
Director
Appointed 12 Jul 2012
Resigned 13 Oct 2014

SPENCE, Angela Maureen

Resigned
Dalston Lane, LondonE8 3AZ
Born September 1969
Director
Appointed 23 Jan 2019
Resigned 23 Jun 2021

SPILLANE, Breda

Resigned
Dalston Lane, LondonE8 3AZ
Born September 1980
Director
Appointed 29 Apr 2015
Resigned 18 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Charles John Middleton

Ceased
Dalston Lane, LondonE8 3AZ
Born April 1966

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 21 Jul 2017
Dalston Lane, LondonE8 3AZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Resolution
20 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2015
CC04CC04
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
10 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Incorporation Company
12 July 2012
NEWINCIncorporation