UKBizDB.co.uk

HELP FOR HEROES RECOVERY

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

This company is commonly known as Help For Heroes Recovery. The company was founded 12 years ago and was given the registration number 07647921. 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 74990 - Non-trading company.

Company Information

Name:HELP FOR HEROES RECOVERY
Company Number:07647921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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 Secretary26 May 2011Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director21 May 2020Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director11 February 2021Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director01 October 2022Active
Clock House, The Avenue, Tisbury, United Kingdom, SP3 6JG

Director26 May 2011Active
Barford Cliff Cottage, Barford Lane, Downton, Salisbury, United Kingdom, SP5 3QF

Director22 September 2011Active
Burlington, 16, The Mount, Esher, United Kingdom, KT10 8LQ

Director08 July 2011Active
Jscsc, Defence Academy Of The Uk, Shrivenham, United Kingdom, SN6 8TS

Director08 July 2011Active
Steynings House, Summerlock Approach, Salisbury, United Kingdom, SP2 7RJ

Director26 May 2011Active
Stonecutter Court, 1 Stonecutter Street, London, United Kingdom, EC4A 4TR

Director07 October 2011Active
The Old Rectory, Stutton, Ipswich, Great Britain, IP9 2SE

Director31 May 2011Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director08 July 2011Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director11 February 2021Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director18 December 2014Active

People with Significant Control

Mrs Melanie Dawn Waters
Notified on:21 November 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:14, Parkers Close, Downton Business Centre, Salisbury, 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
Help For Heroes
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:14, Parkers Close, Downton Business Centre, Salisbury, United Kingdom, SP5 3RB
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Dissolution

Dissolution application strike off company.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.