UKBizDB.co.uk

HELPING HANDS ESSEX

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:23/4 George Street, George Street, Chelmsford, England, CM2 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT

Director15 October 2019Active
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT

Director26 November 2019Active
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT

Director25 June 2019Active
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT

Director30 August 2018Active
23/4 George Street, George Street, Chelmsford, England, CM2 0JU

Secretary11 February 2015Active
48 Tabors Avenue, Chelmsford, CM2 7EJ

Secretary11 September 2009Active
7-8, Brockley Road, Chelmsford, England, CM2 6HQ

Director21 May 2012Active
3, Lawling Avenue, Heybridge, Maldon, England, CM9 4YT

Director15 May 2010Active
44, Barn Hall Avenue, Colchester, England, CO2 8SZ

Director15 May 2010Active
62, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5LJ

Director20 May 2013Active
23/4 George Street, George Street, Chelmsford, England, CM2 0JU

Director31 March 2016Active
1 High Street, High Street, Colchester, England, CO1 1UG

Director28 March 2018Active
112, The Street, Little Waltham, Chelmsford, England, CM3 3NT

Director29 July 2013Active
28, Britten Crescent, Chelmsford, England, CM2 7ER

Director29 July 2013Active
8, 8 Brockley Road, Chelmsford, England, CM2 6HQ

Director01 October 2011Active
23/4 George Street, George Street, Chelmsford, England, CM2 0JU

Director20 October 2014Active
7, Brockley Road, Chelmsford, United Kingdom, CM2 6HQ

Director05 March 2012Active
1, Rothmans Avenue, Chelmsford, England, CM2 9UE

Director15 May 2010Active
1 High Street, High Street, Colchester, England, CO1 1UG

Director11 February 2015Active
31, Abbotsleigh Road, South Woodham Ferrers, Chelmsford, CM3 5SR

Director11 September 2009Active
7-8, Brockley Road, Chelmsford, CM2 6HQ

Director01 October 2015Active
23/4 George Street, George Street, Chelmsford, England, CM2 0JU

Director13 March 2020Active
The Vicarage, Vicarage Road, Chelmsford, England, CM2 9PH

Director15 May 2010Active
130, Springfield Road, Chelmsford, England, CM2 6LF

Director14 April 2014Active
Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT

Director24 February 2021Active
157, Mildmay Road, Chelmsford, England, CM2 0DU

Director29 July 2013Active
1a, George Road, Braintree, United Kingdom, CM7 2RX

Director29 October 2009Active
7, Brockley Road, Chelmsford, United Kingdom, CM2 6HQ

Director01 October 2011Active
7-8, Brockley Road, Chelmsford, CM2 6HQ

Director06 April 2016Active
48 Tabors Avenue, Chelmsford, CM2 7EJ

Director11 September 2009Active
48 Tabors Avenue, Chelmsford, CM2 7EJ

Director11 September 2009Active
Basement Office, Hurst House, 131-133 New London Road, Chelmsford, England, CM2 0QT

Director08 November 2017Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-09-08Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-22Dissolution

Dissolution application strike off company.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Address

Change registered office address company with date old address new address.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-08-19Resolution

Resolution.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination secretary company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.