Background WavePink WaveYellow Wave

TOGETHER LEICESTER (10929716)

TOGETHER LEICESTER (10929716) is an active UK company. incorporated on 23 August 2017. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TOGETHER LEICESTER has been registered for 8 years. Current directors include ADAMS, Alison Mary, Reverend, GILDEA, Florence Hazel, TAUYA, Moirah and 3 others.

Company Number
10929716
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 2017
Age
8 years
Address
St Martin's House, Leicester, LE1 5PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ADAMS, Alison Mary, Reverend, GILDEA, Florence Hazel, TAUYA, Moirah, TRETHEWEY, Richard John, The Venerable, WANG, Madeleine Valerie, WILSON, Thomas Kazimir
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER LEICESTER

TOGETHER LEICESTER is an active company incorporated on 23 August 2017 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TOGETHER LEICESTER was registered 8 years ago.(SIC: 88990)

Status

active

Active since 8 years ago

Company No

10929716

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

Age

8 Years

Incorporated 23 August 2017

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 24 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 24 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

St Martin's House 7 Peacock Lane Leicester, LE1 5PZ,

Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
May 23
Director Left
May 24
Director Left
May 24
Director Joined
Mar 25
Director Left
May 25
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ADAMS, Alison Mary

Active
7 Peacock Lane, LeicesterLE1 5PZ
Secretary
Appointed 23 Aug 2017

ADAMS, Alison Mary, Reverend

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born June 1951
Director
Appointed 23 Aug 2017

GILDEA, Florence Hazel

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born July 1993
Director
Appointed 17 Aug 2022

TAUYA, Moirah

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born May 1975
Director
Appointed 25 Mar 2025

TRETHEWEY, Richard John, The Venerable

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born May 1974
Director
Appointed 05 Feb 2026

WANG, Madeleine Valerie

Active
Main Street, LeicesterLE7 9WD
Born November 1955
Director
Appointed 02 Dec 2019

WILSON, Thomas Kazimir

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born July 1978
Director
Appointed 23 Aug 2017

CUMMINS, Dawn Alison

Resigned
Woodford Road, KetteringNN14 4BA
Born April 1966
Director
Appointed 06 Feb 2020
Resigned 15 Aug 2022

EYITAYO, Ayodeji

Resigned
Knightsbridge Road, LeicesterLE2 9TZ
Born October 1974
Director
Appointed 10 Dec 2020
Resigned 02 May 2024

JOEL, Ashiedu Maureen

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born May 1974
Director
Appointed 10 Dec 2020
Resigned 02 May 2024

NOTHHELFER-BATTEN, Sibylle Eva

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born April 1962
Director
Appointed 23 Aug 2017
Resigned 06 Feb 2020

ROOMS, Karen Sheila Frances, Rev Cannon

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born January 1961
Director
Appointed 23 Aug 2017
Resigned 06 Mar 2023

STRATFORD, Timothy Richard, Venerable Doctor

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born February 1961
Director
Appointed 23 Aug 2017
Resigned 28 Jun 2018

WILSON, David Jack, Professor

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born December 1946
Director
Appointed 23 Aug 2017
Resigned 31 Dec 2019

WORSFOLD, Richard Vernon, The Venerable

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born July 1964
Director
Appointed 18 May 2023
Resigned 08 May 2025

Persons with significant control

3

Redeemed Christian Church Of God City Of Favour

Active
Wanlip Street, LeicesterLE1 2JS

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 10 Dec 2020
Great Smith Street, LondonSW1P 3AZ

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2017
7 Peacock Lane, LeicesterLE1 5PZ

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Incorporation Company
23 August 2017
NEWINCIncorporation