Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEAR NEIGHBOURS
Company Information for

NEAR NEIGHBOURS

THE FOUNDRY, 17 OVAL WAY, LONDON, SE11 5RR,
Company Registration Number
07603317
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Near Neighbours
NEAR NEIGHBOURS was founded on 2011-04-13 and has its registered office in London. The organisation's status is listed as "Active". Near Neighbours is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEAR NEIGHBOURS
 
Legal Registered Office
THE FOUNDRY
17 OVAL WAY
LONDON
SE11 5RR
Other companies in SW1P
 
Filing Information
Company Number 07603317
Company ID Number 07603317
Date formed 2011-04-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 19:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEAR NEIGHBOURS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEAR NEIGHBOURS

Current Directors
Officer Role Date Appointed
ESTHER EDMUND BROWN
Company Secretary 2014-05-15
RICHARD WILLIAM BRYANT ATKINSON
Director 2011-04-13
BRIAN DIRCK CARROLL
Director 2017-02-21
MARK DAVIES
Director 2012-03-14
FRANCIS THOMAS DAVIS
Director 2014-05-15
ELLEN MARGARET EATON
Director 2011-05-10
MATTHEW TOBY NATHAN GIRT
Director 2011-05-10
TOBY MATTHEW HOWARTH
Director 2014-06-30
MICHAEL IPGRAVE
Director 2011-05-10
EVE PITTS
Director 2012-03-14
DENISE JUNE POOLE
Director 2011-05-10
MARK ALBAN POULSON
Director 2011-04-13
SARAH SCHOFIELD
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL COLIN HACKWOOD
Director 2011-04-13 2016-04-28
TIMOTHY CHARLES HIND
Director 2012-10-04 2016-03-18
GUY ALEXANDER WILKINSON
Company Secretary 2011-05-10 2014-05-15
TIMOTHY JOHN BISSETT
Director 2011-04-13 2013-08-08
MARY MADELINE CHAPMAN
Director 2011-05-20 2012-09-19
DAVID CHARLES JAMES
Director 2011-04-13 2012-03-14
TIMOTHY JOHN STEVENS
Director 2011-04-13 2011-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BRYANT ATKINSON DIOCESE OF ST ALBANS MULTI-ACADEMY TRUST Director 2016-10-27 CURRENT 2016-10-27 Active
RICHARD WILLIAM BRYANT ATKINSON EASTERN REGION MINISTRY COURSE Director 2014-10-17 CURRENT 2001-07-25 Active
RICHARD WILLIAM BRYANT ATKINSON THE INTER FAITH NETWORK FOR THE UNITED KINGDOM Director 2014-06-25 CURRENT 1997-10-02 Active
RICHARD WILLIAM BRYANT ATKINSON COMMUNITY RESETTLEMENT SUPPORT PROJECT LIMITED Director 2013-12-02 CURRENT 2008-04-07 Dissolved 2016-07-05
BRIAN DIRCK CARROLL APPLETON COMMUNITY SHOP LIMITED Director 2016-05-05 CURRENT 2000-04-17 Active
BRIAN DIRCK CARROLL THE CHURCH URBAN FUND Director 2009-02-25 CURRENT 1987-06-09 Active
MARK DAVIES MANCHESTER DIOCESAN BOARD OF FINANCE Director 2017-01-01 CURRENT 1918-03-26 Active
MARK DAVIES SPRINGHILL HOSPICE (ROCHDALE) Director 2009-04-01 CURRENT 1988-12-07 Active
MARK DAVIES DBE SERVICES LIMITED Director 2008-05-01 CURRENT 2005-08-08 Active
MARK DAVIES MANCHESTER DIOCESAN ASSOCIATION OF CHURCH SCHOOLS(THE) Director 2008-04-28 CURRENT 1904-10-20 Active
MARK DAVIES MANCHESTER DIOCESAN BOARD OF EDUCATION Director 2008-04-28 CURRENT 1959-01-05 Active
ELLEN MARGARET EATON HPB FOR CARERS Director 2017-08-18 CURRENT 2017-06-05 Active
MATTHEW TOBY NATHAN GIRT OMAI LTD. Director 1998-08-05 CURRENT 1998-08-05 Active
DENISE JUNE POOLE WELLSPRINGS TOGETHER Director 2018-06-20 CURRENT 2018-06-20 Active
DENISE JUNE POOLE BRADFORD DIOCESAN ACADEMIES TRUST Director 2014-10-18 CURRENT 2012-10-18 Active
DENISE JUNE POOLE THE BRADFORD COURT CHAPLAINCY SERVICE Director 2011-08-18 CURRENT 2008-05-14 Active
DENISE JUNE POOLE FAITHFUL NEIGHBOURS Director 2010-06-14 CURRENT 2005-03-22 Active - Proposal to Strike off
DENISE JUNE POOLE THE CHURCH URBAN FUND Director 2008-09-16 CURRENT 1987-06-09 Active
DENISE JUNE POOLE WELLSPRINGS TOGETHER BRADFORD Director 2008-06-30 CURRENT 2008-06-30 Active - Proposal to Strike off
MARK ALBAN POULSON THE KINGS CENTRE SOUTHALL Director 2014-08-13 CURRENT 2014-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-17APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITTINGTON
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04Appointment of Ms Vinyo Aidam as company secretary on 2022-09-30
2022-10-04AP03Appointment of Ms Vinyo Aidam as company secretary on 2022-09-30
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13AP01DIRECTOR APPOINTED REVEREND ROGERS MORGAN GOVENDER
2021-07-13AP01DIRECTOR APPOINTED REVEREND ROGERS MORGAN GOVENDER
2021-06-08AP01DIRECTOR APPOINTED REVEREND JESSICA BEATRICE FOSTER
2021-06-07AP01DIRECTOR APPOINTED REVEREND CATHERINE FRANCES ALLISON
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALBAN POULSON
2021-03-29TM02Termination of appointment of Andrea Federica Vacca on 2021-03-26
2021-03-10AP03Appointment of Miss Andrea Federica Vacca as company secretary on 2021-03-08
2021-03-10TM02Termination of appointment of Melissa Higgsmith on 2021-03-05
2021-01-26AP01DIRECTOR APPOINTED MRS RACHEL WHITTINGTON
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MRS SUSAN CATHERINE CHALKLEY
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Church House Great Smith Street London SW1P 3AZ
2020-10-15TM02Termination of appointment of Michelle Yolanda Brissett on 2020-09-28
2020-10-15AP03Appointment of Ms Melissa Higgsmith as company secretary on 2020-09-28
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDERSON HARRIS MITHRA JEREMIAH
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JUNE POOLE
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JUNE POOLE
2020-01-13AP03Appointment of Miss Michelle Yolanda Brissett as company secretary on 2020-01-01
2020-01-13AP03Appointment of Miss Michelle Yolanda Brissett as company secretary on 2020-01-01
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-22TM02Termination of appointment of Esther Edmund Brown on 2019-10-22
2019-10-04AP01DIRECTOR APPOINTED REVD DR ANDERSON HARRIS MITHRA JEREMIAH
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED REVEREND DR RICHARD SUDWORTH
2019-08-14AP01DIRECTOR APPOINTED CANON GUY ALEXANDER WILKINSON
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MATTHEW HOWARTH
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR EVE PITTS
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IPGRAVE
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SCHOFIELD
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOBY NATHAN GIRT
2018-01-15CH01Director's details changed for The Right Reverend Michael Ipgrave on 2017-12-31
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-06AP01DIRECTOR APPOINTED MR BRIAN DIRCK CARROLL
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AP01DIRECTOR APPOINTED REV SARAH SCHOFIELD
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLIN HACKWOOD
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES HIND
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MS ESTHER EDMUND-ALLEN on 2015-09-10
2015-07-08CH01Director's details changed for Professor Francis Thomas Davis on 2015-07-01
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28AR0131/12/14 NO MEMBER LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOBY NATHAN GIRT / 05/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON DR TOBY MATTHEW HOWARTH / 17/10/2014
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOBY NATHAN GIRT / 05/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MARK ALBAN POULSON / 05/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND PAUL COLIN HACKWOOD / 05/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND PAUL COLIN HACKWOOD / 05/01/2015
2014-07-22AP01DIRECTOR APPOINTED REVD CANON DR TOBY MATTHEW HOWARTH
2014-06-11AP01DIRECTOR APPOINTED MR FRANCIS THOMAS DAVIS
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19AP03SECRETARY APPOINTED MS ESTHER EDMUND-ALLEN
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY GUY WILKINSON
2014-01-16AR0131/12/13 NO MEMBER LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOBY NATHAN GIRT / 31/03/2013
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ELLEN MARGARET EATON / 09/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON DENISE JUNE POOLE / 09/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HIND / 09/01/2014
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BISSETT
2013-01-25AR0131/12/12 NO MEMBER LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND EVE PITTS / 24/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ELLEN MARGARET EATON / 24/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BRYANT ATKINSON / 17/05/2012
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHAPMAN
2012-10-08AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES HIND
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AP01DIRECTOR APPOINTED THE RIGHT REVEREND MARK DAVIES
2012-05-29AR0113/04/12 NO MEMBER LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND EVE PITTO / 28/05/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MARK ALBAN POULSON / 28/05/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND MICHAEL IPGRAVE / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BRYANT ATKINSON / 28/05/2012
2012-05-18AP01DIRECTOR APPOINTED THE REVEREND EVE PITTO
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VEN DR MICHAEL IPGRAVE / 21/03/2012
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENS
2011-09-29AP01DIRECTOR APPOINTED MR MATTHEW TOBY NATHAN GIRT
2011-07-04AP01DIRECTOR APPOINTED THE REVD DENISE JUNE POOLE
2011-07-04AP01DIRECTOR APPOINTED THE VEN DR MICHAEL IPGRAVE
2011-07-04AP01DIRECTOR APPOINTED BARONESS ELLEN MARGARET EATON
2011-06-02AP01DIRECTOR APPOINTED MS MARY MADELINE CHAPMAN
2011-05-19AP03SECRETARY APPOINTED THE REVD GUY ALEXANDER WILKINSON
2011-05-19AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEAR NEIGHBOURS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEAR NEIGHBOURS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEAR NEIGHBOURS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of NEAR NEIGHBOURS registering or being granted any patents
Domain Names
We do not have the domain name information for NEAR NEIGHBOURS
Trademarks
We have not found any records of NEAR NEIGHBOURS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEAR NEIGHBOURS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as NEAR NEIGHBOURS are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where NEAR NEIGHBOURS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEAR NEIGHBOURS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEAR NEIGHBOURS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.