This company is commonly known as Helpage Limited. The company was founded 26 years ago and was given the registration number 03423438. The firm's registered office is in LONDON. You can find them at 1-6 Tavistock Square, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | HELPAGE LIMITED |
---|---|---|
Company Number | : | 03423438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-6 Tavistock Square, London, WC1H 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35-41, Lower Marsh, London, England, SE1 7RL | Secretary | 01 April 2022 | Active |
35-41, Lower Marsh, London, England, SE1 7RL | Director | 15 September 2019 | Active |
35-41, Lower Marsh, London, England, SE1 7RL | Director | 07 April 2023 | Active |
8 Spenser Close, Royston, SG8 5TB | Secretary | 21 August 1997 | Active |
Flat 3 30 Lanhill Road, London, W9 2BS | Secretary | 03 March 2006 | Active |
67 Sevenoaks Road, Orpington, BR6 9JN | Secretary | 01 June 1999 | Active |
35-41, Lower Marsh, London, England, SE1 7RL | Secretary | 24 July 2014 | Active |
1-6, Tavistock Square, London, United Kingdom, WC1H 9NA | Secretary | 21 August 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 August 1997 | Active |
1-6, Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 19 October 2011 | Active |
1-6, Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 21 August 2010 | Active |
8 Spenser Close, Royston, SG8 5TB | Director | 21 August 1997 | Active |
35-41, Lower Marsh, London, England, SE1 7RL | Director | 16 August 2018 | Active |
10 Sneyd Road, London, NW2 6AN | Director | 31 August 1999 | Active |
67 Sevenoaks Road, Orpington, BR6 9JN | Director | 01 June 1999 | Active |
1-6, Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 29 March 2012 | Active |
30 Grafton Road, Acton, London, W3 6PB | Director | 06 September 2001 | Active |
68, Ottways Lane, Ashtead, United Kingdom, KT21 2PJ | Director | 26 October 2012 | Active |
30 Waverley Drive, Camberley, GU15 2DP | Director | 01 August 2001 | Active |
35-41, Lower Marsh, London, England, SE1 7RL | Director | 29 March 2012 | Active |
35-41, Lower Marsh, London, England, SE1 7RL | Director | 01 April 2022 | Active |
33 Berks Hill, Chorleywood, Herts, WD3 5AJ | Director | 01 October 2007 | Active |
Osbourne Cottage, High Street, Little Chesterford, Saffron Walden, CB10 1TS | Director | 21 August 1997 | Active |
1-6, Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 15 April 2013 | Active |
Mr Sola David Mahoney | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35-41, Lower Marsh, London, England, SE1 7RL |
Nature of control | : |
|
Mrs Helen Clare Mealins | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35-41, Lower Marsh, London, England, SE1 7RL |
Nature of control | : |
|
Mr John Gordon Kingston | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35-41, Lower Marsh, London, England, SE1 7RL |
Nature of control | : |
|
Ms Laura Machado | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | Brazilian |
Country of residence | : | England |
Address | : | 35-41, Lower Marsh, London, England, SE1 7RL |
Nature of control | : |
|
Ms Isabella Aboderin | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | German |
Address | : | 1-6, Tavistock Square, London, WC1H 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person secretary company with name date. | Download |
2022-04-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.