ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

We Are With You

We Are With You is an active company incorporated on 6 February 1991 with the registered office located in London, Greater London. We Are With You was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02580377
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
34 years
Incorporated 6 February 1991
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 22 January 2025 (10 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
79 Clerkenwell Road,
5th Floor,
London
EC1R 5AR
England
Address changed on 1 Apr 2025 (8 months ago)
Previous address was Part Lower Ground Floor, Gate House 1 -3 st. John's Square London EC1M 4DH England
Telephone
020 7000000
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Jun 1958
Director • British • Lives in England • Born in Apr 1964
Director • Ghanaian • Lives in England • Born in Aug 1968
Director • Doctor • British • Lives in England • Born in Sep 1979
Director • Non-Executive Director • British • Lives in UK • Born in Apr 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wiltshire Creative
Birthe Mester is a mutual person.
Active
Angus James Associates Ltd
James Angus Pow is a mutual person.
Active
Culture Dividend Ltd
Birthe Mester is a mutual person.
Active
M7 Real Estate Financial Services Ltd
Melinda Lu San Knatchbull is a mutual person.
Active
Knights Group Holdings Plc
Jane Alison Pateman is a mutual person.
Active
M7 Real Estate Ltd
Melinda Lu San Knatchbull is a mutual person.
Active
M7 Real Estate JVCO Ltd
Melinda Lu San Knatchbull is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£13.49M
Decreased by £3.36M (-20%)
Turnover
£80.61M
Increased by £9.08M (+13%)
Employees
1.68K
Increased by 254 (+18%)
Total Assets
£25.8M
Decreased by £99K (-0%)
Total Liabilities
-£8M
Decreased by £995K (-11%)
Net Assets
£17.79M
Increased by £896K (+5%)
Debt Ratio (%)
31%
Decreased by 3.72% (-11%)
Latest Activity
Ms Victoria Jane Finney James Appointed
1 Month Ago on 31 Oct 2025
Alexandra Borghesi Resigned
1 Month Ago on 31 Oct 2025
Ms Birthe Mester Appointed
1 Month Ago on 23 Oct 2025
Ms Jane Alison Pateman Appointed
1 Month Ago on 23 Oct 2025
Mr Alfred Yaw Oduro Nsarkoh Details Changed
1 Month Ago on 23 Oct 2025
Jeremy Peter Fish Resigned
1 Month Ago on 23 Oct 2025
Neera Dholakia Resigned
2 Months Ago on 19 Sep 2025
Richard Alan Gould Resigned
3 Months Ago on 11 Aug 2025
Registered Address Changed
8 Months Ago on 1 Apr 2025
Karen Lesley Shawhan Resigned
8 Months Ago on 24 Mar 2025
Get Credit Report
Discover We Are With You's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Victoria Jane Finney James as a secretary on 31 October 2025
Submitted on 31 Oct 2025
Termination of appointment of Alexandra Borghesi as a secretary on 31 October 2025
Submitted on 31 Oct 2025
Appointment of Ms Birthe Mester as a director on 23 October 2025
Submitted on 28 Oct 2025
Appointment of Ms Jane Alison Pateman as a director on 23 October 2025
Submitted on 28 Oct 2025
Termination of appointment of Jeremy Peter Fish as a director on 23 October 2025
Submitted on 24 Oct 2025
Director's details changed for Mr Alfred Yaw Oduro Nsarkoh on 23 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Neera Dholakia as a director on 19 September 2025
Submitted on 23 Sep 2025
Termination of appointment of Richard Alan Gould as a director on 11 August 2025
Submitted on 12 Aug 2025
Registered office address changed from Part Lower Ground Floor, Gate House 1 -3 st. John's Square London EC1M 4DH England to 79 Clerkenwell Road, 5th Floor, London EC1R 5AR on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Karen Lesley Shawhan as a director on 24 March 2025
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year