UKBizDB.co.uk

HELP FOR HEROES

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

This company is commonly known as Help For Heroes. The company was founded 16 years ago and was given the registration number 06363256. The firm's registered office is in SALISBURY. You can find them at 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:HELP FOR HEROES
Company Number:06363256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 87900 - Other residential care activities n.e.c.
  • 96040 - Physical well-being activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary06 September 2007Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director01 November 2018Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director30 September 2022Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director01 August 2020Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director10 March 2022Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director31 January 2019Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director01 April 2022Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director01 November 2018Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director23 July 2020Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director31 January 2019Active
Englefield House, Englefield, Reading, RG7 5EN

Director30 September 2007Active
The Judge Advocate General, 9th Floor Thomas More Building, Royal Courts Of Justice Strand, London, WC2A 2LL

Director23 May 2011Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director01 April 2022Active
3 Springalls Wharf, 25 Bermondsey Wall West, London, SE16 4TL

Director30 September 2007Active
Apartment 3,, Springalls Wharf, Bermondsey Wall West, London, United Kingdom, SE16 4TL

Director06 January 2010Active
The Mill House, Keswick, Norwich, NR4 6TP

Director12 November 2007Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director15 April 2016Active
45 Bury Road, Gosport, PO12 3UE

Director12 November 2007Active
Melrose, 43 Hound Street, Sherborne, DT9 3AB

Director08 June 2009Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director31 January 2019Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director23 May 2011Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director31 January 2019Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director15 December 2014Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director31 January 2019Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director11 November 2017Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director15 December 2014Active
Roxhill, Upper Woodford, Salisbury, United Kingdom, SP4 6PF

Director27 June 2011Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director15 April 2016Active
Steynings House, Summerlock Approach, Salisbury, United Kingdom, SP2 7RJ

Director25 July 2008Active
17 Shortheath Road, Farnham, GU9 8SR

Director30 September 2007Active
BA12

Director30 September 2007Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director15 April 2016Active
The Old Rectory, Stutton, Ipswich, IP9 2SE

Director12 November 2007Active
Clive House, Arcot Road, Tidworth, SP9 7AH

Director11 September 2007Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director15 April 2016Active

People with Significant Control

Mrs Melanie Dawn Waters
Notified on:21 November 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:14, Parkers Close, Downton, United Kingdom, SP5 3RB
Nature of control:
  • Significant influence or control
Mr Bryn St Pierre Parry
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.