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.
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 | : |
|
Registered Address | : | 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Corporate Secretary | 26 May 2011 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB | Director | 21 May 2020 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB | Director | 11 February 2021 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB | Director | 01 October 2022 | Active |
Clock House, The Avenue, Tisbury, United Kingdom, SP3 6JG | Director | 26 May 2011 | Active |
Barford Cliff Cottage, Barford Lane, Downton, Salisbury, United Kingdom, SP5 3QF | Director | 22 September 2011 | Active |
Burlington, 16, The Mount, Esher, United Kingdom, KT10 8LQ | Director | 08 July 2011 | Active |
Jscsc, Defence Academy Of The Uk, Shrivenham, United Kingdom, SN6 8TS | Director | 08 July 2011 | Active |
Steynings House, Summerlock Approach, Salisbury, United Kingdom, SP2 7RJ | Director | 26 May 2011 | Active |
Stonecutter Court, 1 Stonecutter Street, London, United Kingdom, EC4A 4TR | Director | 07 October 2011 | Active |
The Old Rectory, Stutton, Ipswich, Great Britain, IP9 2SE | Director | 31 May 2011 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB | Director | 08 July 2011 | Active |
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB | Director | 11 February 2021 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB | Director | 18 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Dissolution | Dissolution application strike off company. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.