UKBizDB.co.uk

ACCIDENT HELPLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accident Helpline Limited. The company was founded 26 years ago and was given the registration number 03376862. The firm's registered office is in KETTERING. You can find them at Bevan House, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ACCIDENT HELPLINE LIMITED
Company Number:03376862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Secretary24 November 2021Active
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Director13 December 2022Active
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Director01 January 2018Active
The Old Vicarage, Church Road, Shackerstone, Nuneaton, United Kingdom, CV13 6NN

Secretary23 February 2010Active
Mere Farmhouse, Main Street, Hannington, NN6 9SU

Secretary31 March 2006Active
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Secretary29 February 2012Active
8 Paradise Lane, Kettering, NN15 6LX

Secretary10 February 2005Active
11 Beardsley Gardens, Kettering, NN15 5UB

Secretary27 June 1997Active
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Secretary01 January 2018Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary28 May 1997Active
1430 Montagu Court, Kettering Parkway, Kettering, NN15 6XR

Director22 May 2014Active
1430 Montagu Court, Kettering Parkway, Kettering, NN15 6XR

Director23 February 2010Active
Mere Farmhouse, Main Street, Hannington, NN6 9SU

Director31 March 2006Active
71 Green Lane, Edgware, HA8 7PZ

Director31 March 2006Active
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR

Director29 February 2012Active
8 Paradise Lane, Kettering, NN15 6LX

Director27 June 1997Active
Park Farm House Stockerston Road, Barnsdale, Great Easton, LE16 8DG

Director31 March 2006Active
Burford House, Queen Street, Geddington, NN14 1AZ

Director27 June 1997Active
1430 Montagu Court, Kettering Parkway, Kettering, NN15 6XR

Director23 June 2009Active
Southlands 9 Southlands, Kettering, NN15 7QG

Director27 June 1997Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director28 May 1997Active

People with Significant Control

Nahl Support Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-07-02Accounts

Change account reference date company previous shortened.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.