UKBizDB.co.uk

HELPLINES PARTNERSHIP

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

This company is commonly known as Helplines Partnership. The company was founded 16 years ago and was given the registration number 06484279. The firm's registered office is in PETERBOROUGH. You can find them at Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HELPLINES PARTNERSHIP
Company Number:06484279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, England, PE1 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Secretary14 April 2015Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director19 December 2019Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director06 December 2019Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director04 November 2021Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director04 January 2023Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director12 December 2019Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director05 November 2021Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director10 February 2020Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director06 November 2019Active
13, Thicketts, Sevenoaks, TN13 3SZ

Secretary25 January 2008Active
3, Fox Covert, Stilton, Peterborough, PE7 3XW

Secretary01 March 2009Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Secretary26 August 2011Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Secretary13 June 2012Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director10 November 2021Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director18 April 2016Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director08 July 2009Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director18 November 2015Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director25 January 2008Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director14 September 2019Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director27 September 2012Active
Cartwheels, 2 Spinnaker Close, Littlehampton, BN17 8QJ

Director08 July 2009Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director29 October 2010Active
Business Design Centre, 52 Upper Street, London, N1 0QH

Director07 November 2014Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director01 June 2011Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director21 January 2016Active
Business Design Centre, 52 Upper Street, London, N1 0QH

Director01 December 2014Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director26 February 2010Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director18 November 2015Active
Oak Cottage, The Street, Rumburgh, IP19 0JX

Director25 January 2008Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director07 November 2014Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director01 April 2011Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director04 January 2023Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director26 February 2010Active
Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director01 June 2012Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director07 November 2014Active

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
2024-02-28Officers

Change person director company with change date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-19Address

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

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.