UKBizDB.co.uk

HELP2READ

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

This company is commonly known as Help2read. The company was founded 19 years ago and was given the registration number 05425426. The firm's registered office is in GISLINGHAM. You can find them at Oak Farm Cottage, Mill Street, Gislingham, Suffolk. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HELP2READ
Company Number:05425426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Oak Farm Cottage, Mill Street, Gislingham, Suffolk, England, IP23 8JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cournswood House, Clappins Lane, North Dean, High Wycombe, England, HP14 4NW

Director09 August 2022Active
Oak Farm Cottage, Mill Street, Gislingham, England, IP23 8JT

Director09 August 2022Active
Oak Farm Cottage, Mill Street, Gislingham, England, IP23 8JT

Director09 August 2022Active
Oak Farm Cottage, Mill Street, Gislingham, England, IP23 8JT

Director09 August 2022Active
Hans Place, Beverley Lane, Kingston, England, KT2 7EE

Director09 August 2022Active
The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ

Secretary18 June 2013Active
Oak Farm Cottage, Mill Street, Gislingham, England, IP23 8JT

Secretary29 June 2016Active
14 Pilgrims Lane, London, NW3 1SN

Secretary15 April 2005Active
14 Pilgrims Lane, London, NW3 1SN

Secretary08 November 2010Active
23, Linkway, London, England, SW20 9AT

Director20 March 2018Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director06 November 2012Active
65, Margaret Street, London, England, W1W 8SP

Director31 March 2015Active
The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ

Director04 October 2005Active
Flat 10 Randall Court, Page Street Mill Hill, London, NW7 2NJ

Director04 October 2005Active
Oak Farm Cottage, Mill Street, Gislingham, England, IP23 8JT

Director08 November 2010Active
Oak Farm Cottage, Mill Street, Gislingham, England, IP23 8JT

Director03 November 2010Active
16, Kingly Street, Third Floor, London, England, W1B 5PT

Director15 April 2005Active
112, Elgin Crescent, London, England, W11 2JL

Director20 March 2018Active

People with Significant Control

Ms Sharon Lesley Constancon
Notified on:06 April 2023
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Cournswood House, Clappins Lane, High Wycombe, England, HP14 4NW
Nature of control:
  • Significant influence or control
Mr Simon Leefe
Notified on:01 May 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Oak Farm Cottage, Mill Street, Gislingham, England, IP23 8JT
Nature of control:
  • Significant influence or control as trust
Mr Alxandar Moss
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:Apartment 408, 50 Bolsover Street, London, England, W1W 5NG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.