Background WavePink WaveYellow Wave

THE TOGETHER PLAN LIMITED (08399795)

THE TOGETHER PLAN LIMITED (08399795) is an active UK company. incorporated on 12 February 2013. with registered office in Bushey. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE TOGETHER PLAN LIMITED has been registered for 13 years. Current directors include BAUM, Jack Nathan, EISEN, Russell David, KIEVE, Tracey Catherine and 1 others.

Company Number
08399795
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2013
Age
13 years
Address
60 Glencoe Road, Bushey, WD23 3DS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAUM, Jack Nathan, EISEN, Russell David, KIEVE, Tracey Catherine, KIZHNER, Karina
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TOGETHER PLAN LIMITED

THE TOGETHER PLAN LIMITED is an active company incorporated on 12 February 2013 with the registered office located in Bushey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE TOGETHER PLAN LIMITED was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08399795

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

60 Glencoe Road Bushey, WD23 3DS,

Previous Addresses

843 Finchley Road London NW11 8NA
From: 3 October 2018To: 20 January 2026
52 High Street Pinner Middlesex HA5 5PW
From: 10 January 2014To: 3 October 2018
17 Holden Road London N12 8HP
From: 12 February 2013To: 10 January 2014
Timeline

23 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Dec 23
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAUM, Jack Nathan

Active
Glencoe Road, BusheyWD23 3DS
Born April 2001
Director
Appointed 04 Oct 2022

EISEN, Russell David

Active
Glencoe Road, BusheyWD23 3DS
Born September 1963
Director
Appointed 28 May 2024

KIEVE, Tracey Catherine

Active
Glencoe Road, BusheyWD23 3DS
Born July 1967
Director
Appointed 19 Jan 2026

KIZHNER, Karina

Active
Glencoe Road, BusheyWD23 3DS
Born September 1981
Director
Appointed 27 Nov 2024

BERNSTEIN, Michael

Resigned
The Studio, 60 Glencoe Road, BusheyWD23 3DS
Born December 1950
Director
Appointed 28 Dec 2018
Resigned 25 Aug 2022

BRUNNER, Debra Karen

Resigned
Holden Road, LondonN12 8HP
Born May 1964
Director
Appointed 12 Feb 2013
Resigned 28 Dec 2018

DEMBY, Paul David

Resigned
The Studio, BusheyWD23 3DS
Born June 1958
Director
Appointed 28 Dec 2018
Resigned 09 Dec 2022

KAY, Laurie Ian

Resigned
Glencoe Road, BusheyWD23 3DS
Born December 1959
Director
Appointed 29 Jul 2019
Resigned 07 May 2020

LIVSHYTS, Artur Peter

Resigned
Finchley Road, LondonNW11 8NA
Born October 1978
Director
Appointed 12 Mar 2013
Resigned 28 Dec 2018

MIHALETO, Andrea

Resigned
Finchley Road, LondonNW11 8NA
Born October 1969
Director
Appointed 20 Nov 2023
Resigned 12 Jan 2026

NATHAN, Patricia Margaret

Resigned
Finchley Road, LondonNW11 8NA
Born September 1966
Director
Appointed 21 Apr 2020
Resigned 11 Jun 2022

ROZENBERG, Gelena

Resigned
Glencoe Road, BusheyWD23 3DS
Born July 1972
Director
Appointed 21 Apr 2020
Resigned 17 Mar 2026

SEGALL, Michael Simon

Resigned
Finchley Road, LondonNW11 8NA
Born August 1956
Director
Appointed 05 Jul 2022
Resigned 19 Jan 2025

WELFORD, Barbara

Resigned
The Studio, BusheyWD23 3DS
Born May 1948
Director
Appointed 28 Dec 2018
Resigned 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

94

Change Account Reference Date Company Previous Shortened
5 April 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Resolution
26 January 2026
RESOLUTIONSResolutions
Resolution
26 January 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Resolution
28 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 March 2025
MAMA
Statement Of Companys Objects
27 March 2025
CC04CC04
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Resolution
27 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2025
TM01Termination of Director
Legacy
22 January 2025
ANNOTATIONANNOTATION
Legacy
22 January 2025
RPCH01RPCH01
Memorandum Articles
20 January 2025
MAMA
Resolution
3 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Resolution
19 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2024
CH01Change of Director Details
Resolution
15 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Resolution
13 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Resolution
15 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Statement Of Companys Objects
13 February 2023
CC04CC04
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Resolution
11 January 2023
RESOLUTIONSResolutions
Resolution
11 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2022
AP01Appointment of Director
Memorandum Articles
24 September 2022
MAMA
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Resolution
20 July 2022
RESOLUTIONSResolutions
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Statement Of Companys Objects
18 July 2022
CC04CC04
Appoint Person Director Company With Name Date
17 July 2022
AP01Appointment of Director
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Resolution
29 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Memorandum Articles
5 February 2019
MAMA
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Resolution
24 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Resolution
7 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Memorandum Articles
25 September 2013
MEM/ARTSMEM/ARTS
Resolution
25 September 2013
RESOLUTIONSResolutions
Resolution
27 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director