UKBizDB.co.uk

HELPING HANDS EXMOUTH LIMITED

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

This company is commonly known as Helping Hands Exmouth Limited. The company was founded 16 years ago and was given the registration number 06329354. The firm's registered office is in EXMOUTH. You can find them at 34 Danby Terrace, , Exmouth, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:HELPING HANDS EXMOUTH LIMITED
Company Number:06329354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:34 Danby Terrace, Exmouth, England, EX8 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenville Court, Britwell Road, Burnham, Slough, England, SL1 8DF

Director19 February 2019Active
Grenville Court, Britwell Road, Burnham, Slough, England, SL1 8DF

Director19 February 2019Active
Timbers Chase, Marley Hayes, Exmouth, England, EX8 5DH

Secretary31 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 July 2007Active
Timbers Chase, Marley Hayes, Exmouth, England, EX8 5DH

Director31 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 July 2007Active

People with Significant Control

Mr Gautam Kumar Saraogi
Notified on:19 February 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Grenville Court, Britwell Road, Slough, England, SL1 8DF
Nature of control:
  • Significant influence or control as firm
Mrs Rosemary Ann Witherby
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Timbers Chase, Marley Hayes, Exmouth, England, EX8 5DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter John Witherby
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Timbers Chase, Marley Hayes, Exmouth, England, EX8 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Change of name

Certificate change of name company.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Change account reference date company current extended.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Address

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

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Accounts

Change account reference date company previous shortened.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.