UKBizDB.co.uk

HELPCARDS HOLDINGS LIMITED

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

This company is commonly known as Helpcards Holdings Limited. The company was founded 28 years ago and was given the registration number 03078463. The firm's registered office is in ESSEX. You can find them at Orbital House, 20 Eastern Road, Romford, Essex, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HELPCARDS HOLDINGS LIMITED
Company Number:03078463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Overhill Drive, Brighton, United Kingdom, BN1 8WG

Director16 June 2021Active
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ

Director23 April 1997Active
7, Rawreth Lane, Rayleigh, SS6 9PX

Director09 September 2004Active
Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ

Director13 November 2023Active
Halfway Grange Chantry View Road, Guildford, GU1 3XW

Director25 June 2003Active
Orbital House 20 Eastern Road, Romford, RM1 3DP

Secretary23 April 2002Active
Bevis Marks House, 24 Bevis Marks, London, EC3A 7NR

Secretary31 August 1995Active
3 Oakwood Court, Gordon Road, Chingford, E4 6BX

Nominee Secretary11 July 1995Active
The Coach House, Comptons Brow Lane, Horsham, RH13 6BX

Director31 August 1995Active
Orhcard Cottage, 38 Alma Lane, Farnham, GU9 0LH

Director09 September 2004Active
1 Chase Drive, South Woodham Ferrers, Chelmsford, CM3 5PR

Director31 August 1995Active
58 Southleigh Road, Havant, PO9 2QJ

Director23 April 1997Active
20 Hooks Hill Road, Sheringham, NR26 8NL

Director31 August 1995Active
Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ

Director14 November 2019Active
49 Murray Road, Northwood, HA6 2YP

Director31 August 1995Active
57 Cannon Grove, Fetcham, KT22 9LP

Director23 April 1997Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Director11 July 1995Active
56b North Hill, London, N6 4RH

Director23 April 1997Active
The Coach House, Gatcombe Park, Gatcombe, United Kingdom, PO30 3EJ

Director23 April 1997Active
28, Middleborough, Colchester, United Kingdom, CO1 1TG

Director20 January 2012Active
14 New Street, Holt, NR25 6JJ

Director25 June 2003Active
1a Branch Road, St Michaels, St Albans, AL3 4SX

Director31 August 1995Active
Treetops, Ochiltree Road, Hastings, United Kingdom, TN34 2AJ

Director06 June 2017Active
Treetops, Ochiltree Road, Hastings, TN34 2AJ

Director31 August 1995Active
Steeple Cottage Main Street, Barnack, Stamford, PE9 3DN

Director26 June 2001Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.