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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Secretary | 24 November 2021 | Active |
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Director | 13 December 2022 | Active |
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Director | 01 January 2018 | Active |
The Old Vicarage, Church Road, Shackerstone, Nuneaton, United Kingdom, CV13 6NN | Secretary | 23 February 2010 | Active |
Mere Farmhouse, Main Street, Hannington, NN6 9SU | Secretary | 31 March 2006 | Active |
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Secretary | 29 February 2012 | Active |
8 Paradise Lane, Kettering, NN15 6LX | Secretary | 10 February 2005 | Active |
11 Beardsley Gardens, Kettering, NN15 5UB | Secretary | 27 June 1997 | Active |
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Secretary | 01 January 2018 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 28 May 1997 | Active |
1430 Montagu Court, Kettering Parkway, Kettering, NN15 6XR | Director | 22 May 2014 | Active |
1430 Montagu Court, Kettering Parkway, Kettering, NN15 6XR | Director | 23 February 2010 | Active |
Mere Farmhouse, Main Street, Hannington, NN6 9SU | Director | 31 March 2006 | Active |
71 Green Lane, Edgware, HA8 7PZ | Director | 31 March 2006 | Active |
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Director | 29 February 2012 | Active |
8 Paradise Lane, Kettering, NN15 6LX | Director | 27 June 1997 | Active |
Park Farm House Stockerston Road, Barnsdale, Great Easton, LE16 8DG | Director | 31 March 2006 | Active |
Burford House, Queen Street, Geddington, NN14 1AZ | Director | 27 June 1997 | Active |
1430 Montagu Court, Kettering Parkway, Kettering, NN15 6XR | Director | 23 June 2009 | Active |
Southlands 9 Southlands, Kettering, NN15 7QG | Director | 27 June 1997 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 28 May 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Officers | Appoint person secretary company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Officers | Change person secretary company with change date. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-09 | Officers | Change person director company with change date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.