This company is commonly known as Helping Hands Essex. The company was founded 14 years ago and was given the registration number 07015520. The firm's registered office is in CHELMSFORD. You can find them at 23/4 George Street, George Street, Chelmsford, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | HELPING HANDS ESSEX |
---|---|---|
Company Number | : | 07015520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23/4 George Street, George Street, Chelmsford, England, CM2 0JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT | Director | 15 October 2019 | Active |
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT | Director | 26 November 2019 | Active |
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT | Director | 25 June 2019 | Active |
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT | Director | 30 August 2018 | Active |
23/4 George Street, George Street, Chelmsford, England, CM2 0JU | Secretary | 11 February 2015 | Active |
48 Tabors Avenue, Chelmsford, CM2 7EJ | Secretary | 11 September 2009 | Active |
7-8, Brockley Road, Chelmsford, England, CM2 6HQ | Director | 21 May 2012 | Active |
3, Lawling Avenue, Heybridge, Maldon, England, CM9 4YT | Director | 15 May 2010 | Active |
44, Barn Hall Avenue, Colchester, England, CO2 8SZ | Director | 15 May 2010 | Active |
62, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5LJ | Director | 20 May 2013 | Active |
23/4 George Street, George Street, Chelmsford, England, CM2 0JU | Director | 31 March 2016 | Active |
1 High Street, High Street, Colchester, England, CO1 1UG | Director | 28 March 2018 | Active |
112, The Street, Little Waltham, Chelmsford, England, CM3 3NT | Director | 29 July 2013 | Active |
28, Britten Crescent, Chelmsford, England, CM2 7ER | Director | 29 July 2013 | Active |
8, 8 Brockley Road, Chelmsford, England, CM2 6HQ | Director | 01 October 2011 | Active |
23/4 George Street, George Street, Chelmsford, England, CM2 0JU | Director | 20 October 2014 | Active |
7, Brockley Road, Chelmsford, United Kingdom, CM2 6HQ | Director | 05 March 2012 | Active |
1, Rothmans Avenue, Chelmsford, England, CM2 9UE | Director | 15 May 2010 | Active |
1 High Street, High Street, Colchester, England, CO1 1UG | Director | 11 February 2015 | Active |
31, Abbotsleigh Road, South Woodham Ferrers, Chelmsford, CM3 5SR | Director | 11 September 2009 | Active |
7-8, Brockley Road, Chelmsford, CM2 6HQ | Director | 01 October 2015 | Active |
23/4 George Street, George Street, Chelmsford, England, CM2 0JU | Director | 13 March 2020 | Active |
The Vicarage, Vicarage Road, Chelmsford, England, CM2 9PH | Director | 15 May 2010 | Active |
130, Springfield Road, Chelmsford, England, CM2 6LF | Director | 14 April 2014 | Active |
Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT | Director | 24 February 2021 | Active |
157, Mildmay Road, Chelmsford, England, CM2 0DU | Director | 29 July 2013 | Active |
1a, George Road, Braintree, United Kingdom, CM7 2RX | Director | 29 October 2009 | Active |
7, Brockley Road, Chelmsford, United Kingdom, CM2 6HQ | Director | 01 October 2011 | Active |
7-8, Brockley Road, Chelmsford, CM2 6HQ | Director | 06 April 2016 | Active |
48 Tabors Avenue, Chelmsford, CM2 7EJ | Director | 11 September 2009 | Active |
48 Tabors Avenue, Chelmsford, CM2 7EJ | Director | 11 September 2009 | Active |
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT | Director | 08 November 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-22 | Dissolution | Dissolution application strike off company. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Termination secretary company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.