Background WavePink WaveYellow Wave

TOGETHER LIVIN LTD (16057220)

TOGETHER LIVIN LTD (16057220) is an active UK company. incorporated on 4 November 2024. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. TOGETHER LIVIN LTD has been registered for 1 year. Current directors include BROWN, Christopher Damien, JEBB, Scott, JOSE, Cheerish and 1 others.

Company Number
16057220
Status
active
Type
ltd
Incorporated
4 November 2024
Age
1 years
Address
Reception, Adwick Business Park Adwick Park Court, Doncaster, DN6 7HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BROWN, Christopher Damien, JEBB, Scott, JOSE, Cheerish, SQUIRE, Simon Andrew
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER LIVIN LTD

TOGETHER LIVIN LTD is an active company incorporated on 4 November 2024 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. TOGETHER LIVIN LTD was registered 1 year ago.(SIC: 87900)

Status

active

Active since 1 years ago

Company No

16057220

LTD Company

Age

1 Years

Incorporated 4 November 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 4 November 2024 - 30 September 2025(11 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

TOGETHERNESS LIVING LTD
From: 4 November 2024To: 12 November 2024
Contact
Address

Reception, Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster, DN6 7HD,

Previous Addresses

Adwick Business Park Reception Adwick Le Street Doncaster South Yorkshire DN6 7HD United Kingdom
From: 4 November 2024To: 8 November 2025
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Owner Exit
Nov 24
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Christopher Damien

Active
Adwick Park Court, DoncasterDN6 7HD
Born November 1996
Director
Appointed 01 Feb 2026

JEBB, Scott

Active
Adwick Park Court, DoncasterDN6 7HD
Born September 1972
Director
Appointed 04 Nov 2024

JOSE, Cheerish

Active
Adwick Park Court, DoncasterDN6 7HD
Born October 1985
Director
Appointed 31 Mar 2026

SQUIRE, Simon Andrew

Active
Adwick Park Court, DoncasterDN6 7HD
Born December 1986
Director
Appointed 04 Nov 2024

PAWSON, Elizabeth Ann

Resigned
Adwick Park Court, DoncasterDN6 7HD
Born February 2005
Director
Appointed 01 Aug 2025
Resigned 05 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Adwick Park Court, DoncasterDN6 7HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2024

Mr Scott Jebb

Ceased
Adwick Le Street, DoncasterDN6 7HD
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 November 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 2024
NEWINCIncorporation