Background WavePink WaveYellow Wave

THE SOCIAL JUSTICE NETWORK LTD (08763875)

THE SOCIAL JUSTICE NETWORK LTD (08763875) is an active UK company. incorporated on 6 November 2013. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE SOCIAL JUSTICE NETWORK LTD has been registered for 12 years. Current directors include ADAM, William Jonathan, Ven, ARNOLD, Jonathan Allen, Reverend Dr, BLYTHE, Iain David and 6 others.

Company Number
08763875
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2013
Age
12 years
Address
Diocesan House, Canterbury, CT1 1NQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADAM, William Jonathan, Ven, ARNOLD, Jonathan Allen, Reverend Dr, BLYTHE, Iain David, CROSS, Jeremy David Colquhoun, KHIDER, Reem, MORRISON, Cindy Roshanie, ROSE, Suzanne Elaine, Rev, SMITH, Carol, Rev, WOOLMER, Timothy Duncan
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIAL JUSTICE NETWORK LTD

THE SOCIAL JUSTICE NETWORK LTD is an active company incorporated on 6 November 2013 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE SOCIAL JUSTICE NETWORK LTD was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08763875

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

TOGETHER KENT
From: 1 March 2019To: 19 April 2023
TOGETHER CANTERBURY
From: 6 November 2013To: 1 March 2019
Contact
Address

Diocesan House Lady Woottons Green Canterbury, CT1 1NQ,

Previous Addresses

, C/O C/O, Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES
From: 6 November 2013To: 4 February 2014
Timeline

57 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Apr 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

ADAM, William Jonathan, Ven

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born October 1969
Director
Appointed 01 Jun 2023

ARNOLD, Jonathan Allen, Reverend Dr

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born November 1969
Director
Appointed 11 Feb 2020

BLYTHE, Iain David

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born August 1969
Director
Appointed 14 Oct 2025

CROSS, Jeremy David Colquhoun

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born April 1956
Director
Appointed 04 Feb 2023

KHIDER, Reem

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born November 1991
Director
Appointed 12 Dec 2023

MORRISON, Cindy Roshanie

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born January 1972
Director
Appointed 14 Oct 2025

ROSE, Suzanne Elaine, Rev

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born January 1959
Director
Appointed 14 Oct 2025

SMITH, Carol, Rev

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born April 1955
Director
Appointed 01 Apr 2024

WOOLMER, Timothy Duncan

Active
Montagu Gardens, DartfordDA1 5RP
Born February 1985
Director
Appointed 01 Apr 2016

JANMAN, Kathryn Louise

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Secretary
Appointed 16 Apr 2018
Resigned 10 Nov 2020

ADAMS, Karen

Resigned
Canute Road, FavershamME13 8SH
Born April 1973
Director
Appointed 04 Feb 2023
Resigned 13 Dec 2023

ASHTON, Susan Jane

Resigned
Appledore Road, TenterdenTN30 7DF
Born November 1962
Director
Appointed 14 Jul 2020
Resigned 28 Jun 2022

BAKER, Jennifer Mary

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born March 1965
Director
Appointed 06 Nov 2013
Resigned 29 Jul 2016

BROMWICH, Phillip

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born May 1948
Director
Appointed 21 Jan 2014
Resigned 18 Feb 2019

COTTRELL, Amanda Arianwen Cecilia

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born September 1941
Director
Appointed 21 Jan 2014
Resigned 14 Dec 2021

DOHERTY, Judith Ann

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born May 1959
Director
Appointed 21 Jan 2014
Resigned 31 Mar 2016

ELLISDON, Patrick Leon Shane, Reverend

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born November 1961
Director
Appointed 21 Jan 2014
Resigned 24 Sept 2015

FINDLAY, James William

Resigned
Pilgrims Way, MaidstoneME17 1RB
Born July 1943
Director
Appointed 01 Jun 2019
Resigned 15 Dec 2022

FORD, Miranda Daphne

Resigned
Hollyhocks, FavershamME13 7JP
Born July 1949
Director
Appointed 14 Dec 2021
Resigned 18 Mar 2025

HALL, Georgina

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born March 1967
Director
Appointed 21 Jan 2014
Resigned 11 Oct 2016

HARTWELL, David Colin

Resigned
Lichfield Avenue, CanterburyCT1 3YA
Born June 1945
Director
Appointed 28 Apr 2020
Resigned 28 Jun 2022

KEMP, David Stephen

Resigned
Ham Shades Lane, WhitstableCT5 1NT
Born October 1947
Director
Appointed 04 Feb 2023
Resigned 24 Sept 2024

LEE, Simon Geoffrey Howard

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1977
Director
Appointed 06 Nov 2013
Resigned 28 Jan 2014

NOTHHELFER-BATTEN, Sibylle Eva

Resigned
Great Smith Street, LondonSW1P 3AZ
Born April 1962
Director
Appointed 10 Feb 2017
Resigned 10 Feb 2020

PINCHBECK, Caroline, Reverend Canon

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born September 1970
Director
Appointed 21 Jan 2014
Resigned 18 Feb 2019

SEWELL, Andrew William, Venerable

Resigned
4 Redcliffe Lane, MaidstoneME14 2AG
Born March 1961
Director
Appointed 14 Dec 2021
Resigned 21 Mar 2023

SMITH, Carol, Rev

Resigned
Herne Street, Herne BayCT6 7HE
Born April 1955
Director
Appointed 04 Feb 2023
Resigned 13 Dec 2023

STEPHENS, Michael John Duncombe

Resigned
Harbourne Lane, TenterdenTN30 6SJ
Born April 1953
Director
Appointed 06 Dec 2016
Resigned 18 Feb 2019

TAYLOR, Stephen Ronald, The Venerable

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born May 1955
Director
Appointed 21 Jan 2014
Resigned 22 Feb 2019

TAYLOR, MBE, Stephen Ronald, The Venerable

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born May 1955
Director
Appointed 18 Feb 2019
Resigned 27 Jun 2021

WALLIS, Valerie Ann

Resigned
High Street, TonbridgeTN12 0AX
Born November 1949
Director
Appointed 01 Mar 2014
Resigned 04 Oct 2022

WALLIS, Valerie Ann

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born November 1949
Director
Appointed 21 Jan 2014
Resigned 22 Feb 2019

WALLIS MBE, Valerie Ann

Resigned
High Street, TonbridgeTN12 0AX
Born November 1949
Director
Appointed 31 May 2019
Resigned 04 Oct 2022

WALLIS, MBE, Valerie Ann

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born November 1949
Director
Appointed 18 Feb 2019
Resigned 13 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Great Smith Street, LondonSW1P 3AZ

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jan 2021
Lady Woottons Green, CanterburyCT1 1NQ

Nature of Control

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

Filing History

102

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Memorandum Articles
10 February 2021
MAMA
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Resolution
1 March 2019
RESOLUTIONSResolutions
Miscellaneous
1 March 2019
MISCMISC
Change Of Name Notice
1 March 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Gazette Notice Compulsory
10 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
24 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2013
NEWINCIncorporation