This company is commonly known as Helmar Care And Community Services Limited. The company was founded 24 years ago and was given the registration number 03900909. The firm's registered office is in EDEN STREET. You can find them at Room 20 Richard Mayo Centre, United Reformed Church, Eden Street, Kingston. This company's SIC code is 85590 - Other education n.e.c..
Name | : | HELMAR CARE AND COMMUNITY SERVICES LIMITED |
---|---|---|
Company Number | : | 03900909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 20 Richard Mayo Centre, United Reformed Church, Eden Street, Kingston, KT1 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Thursley House, Kingsnympton, Kingston Upon Thames, United Kingdom, KT2 7TD | Director | 20 December 2004 | Active |
71 Malden Avenue , South Norwood, Malden Avenue, London, England, SE25 4HR | Director | 12 November 2006 | Active |
42, Elizabeth Gardens, Isleworth, United Kingdom, TW7 7BD | Director | 16 October 2015 | Active |
5 Thursley House, Kingsnympton Park, Kingston Upon Thames, KT2 7TD | Director | 12 November 2006 | Active |
21 Bramley House, Kingsnympton Park, Kingston Upon Thames, England, KT2 7RP | Director | 12 November 2006 | Active |
45a East Road, Kingston Upon Thames, KT2 6EJ | Secretary | 20 December 1999 | Active |
5 Thursley House, Kingston, Kingston Upon Thames, KT2 7TD | Director | 06 December 2003 | Active |
2 Clandon House, Kingsnympton Park, Kingston Upon Thames, KT2 7RS | Director | 12 November 2006 | Active |
Flat 1, 238 Upper Tooting Road, London, SW17 7EX | Director | 12 November 2006 | Active |
18 Dale Court, York Road, Kingston, KT2 6JH | Director | 15 December 2003 | Active |
36, Cambridge Gardens ,, Kingston Upon Thames, United Kingdom, KT1 3NL | Director | 16 October 2015 | Active |
28 Potters Grove, New Malden, KT3 5DE | Director | 20 December 1999 | Active |
70 Samuel Street, London, SE18 5LL | Director | 20 December 1999 | Active |
13 Duxford, Burritt Road, Kingston Upon Thames, KT1 3HP | Director | 06 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-03 | Officers | Change person director company with change date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-27 | Officers | Appoint person director company with name date. | Download |
2015-10-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.