This company is commonly known as Handy Help Ltd. The company was founded 16 years ago and was given the registration number 06444328. The firm's registered office is in SLOUGH. You can find them at 551 Fairlie Road, , Slough, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | HANDY HELP LTD |
---|---|---|
Company Number | : | 06444328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 551 Fairlie Road, Slough, United Kingdom, SL1 4PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Priory, Suite G4, Stomp Road, Burnham, United Kingdom, SL1 7LW | Secretary | 24 July 2019 | Active |
The Priory, Suite G4, Stomp Road, Burnham, United Kingdom, SL1 7LW | Director | 14 March 2023 | Active |
The Priory, Suite G4, Stomp Road, Burnham, United Kingdom, SL1 7LW | Director | 27 November 2019 | Active |
The Priory, Suite G4, Stomp Road, Burnham, United Kingdom, SL1 7LW | Director | 24 July 2019 | Active |
551, Fairlie Road, Slough, United Kingdom, SL1 4PY | Secretary | 28 November 2018 | Active |
Little Raylands, Raymill Road East, Maidenhead, SL6 8SR | Secretary | 04 December 2007 | Active |
The Village, High Street, Slough, SL1 1HL | Secretary | 08 April 2015 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 04 December 2007 | Active |
50 Eton Road, Datchet, SL3 9YX | Director | 04 December 2007 | Active |
551, Fairlie Road, Slough, United Kingdom, SL1 4PY | Director | 31 October 2018 | Active |
90, Manor Lane, Sunbury-On-Thames, England, TW16 6JB | Director | 30 September 2015 | Active |
Oakleigh, 39 Crofters Road, Northwood, HA6 3EB | Director | 15 January 2009 | Active |
The Village, High Street, Slough, England, SL1 1HL | Director | 25 January 2011 | Active |
551, Fairlie Road, Slough, United Kingdom, SL1 4PY | Director | 11 June 2014 | Active |
The Priory, Suite G4, Stomp Road, Burnham, United Kingdom, SL1 7LW | Director | 26 March 2020 | Active |
17, Fairview Road, Headley Down, Bordon, GU35 8JP | Director | 26 January 2009 | Active |
4 Leacroft Road, Iver, SL0 9QP | Director | 04 December 2007 | Active |
Little Raylands, Raymill Road East, Maidenhead, SL6 8SR | Director | 04 December 2007 | Active |
68, Syke Ings, Iver, SL0 9EU | Director | 06 March 2009 | Active |
The Priory, Suite G4, Stomp Road, Burnham, United Kingdom, SL1 7LW | Director | 23 May 2018 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 04 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type small. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-20 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Officers | Change person secretary company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Accounts | Change account reference date company current extended. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.