Background WavePink WaveYellow Wave

THRIVE TOGETHER C.I.C. (08847405)

THRIVE TOGETHER C.I.C. (08847405) is an active UK company. incorporated on 16 January 2014. 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.. THRIVE TOGETHER C.I.C. has been registered for 12 years. Current directors include FARAGHER, Kathleen, WALKER-MOORE, Cher Toni.

Company Number
08847405
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2014
Age
12 years
Address
Wellesley House, London, SE18 6SS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FARAGHER, Kathleen, WALKER-MOORE, Cher Toni
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE TOGETHER C.I.C.

THRIVE TOGETHER C.I.C. is an active company incorporated on 16 January 2014 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.. THRIVE TOGETHER C.I.C. was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08847405

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CHILDREN'S CREATIVE COMMUNITY CLUB LIMITED
From: 17 January 2014To: 16 October 2018
CHILDREN'S CREATIVE COMMUNITY LIMITED
From: 16 January 2014To: 17 January 2014
Contact
Address

Wellesley House Duke Of Wellington Avenue London, SE18 6SS,

Previous Addresses

7 Chequers Parade Passey Place London SE9 1DD
From: 20 February 2015To: 27 February 2019
108a Eltham High Street London SE9 1BW
From: 16 January 2014To: 20 February 2015
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 17
Owner Exit
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FARAGHER, Kathleen

Active
Vesta Road, LondonSE4 2NJ
Born January 1968
Director
Appointed 16 Jan 2014

WALKER-MOORE, Cher Toni

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born August 1978
Director
Appointed 01 Nov 2015

BERGER, Jacob Nathan

Resigned
Drakefell Road, LondonSE4 2DR
Born August 1974
Director
Appointed 16 Jan 2014
Resigned 10 Oct 2018

MARTIN, Juliana Antonia Eva Louise

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Born August 1982
Director
Appointed 01 Nov 2015
Resigned 10 Oct 2018

MCGOVERN, Dawn

Resigned
St Asaph Road, LondonSE4 2EN
Born March 1968
Director
Appointed 16 Jan 2014
Resigned 03 May 2017

TATE, Zuzana

Resigned
Bousfield Road, LondonSE14 5TP
Born November 1979
Director
Appointed 16 Jan 2014
Resigned 10 Oct 2018

Persons with significant control

1

0 Active
1 Ceased

Ms Zuzana Tate

Ceased
Duke Of Wellington Avenue, LondonSE18 6SS
Born November 1979

Nature of Control

Significant influence or control
Notified 16 Jan 2017
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Change Of Name Community Interest Company
16 October 2018
CICCONCICCON
Resolution
16 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Certificate Change Of Name Company
17 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2014
NEWINCIncorporation