17 Crosswall
London
EC3N 2LB
Director Name | Mr John Ernest Morgan Wheatley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Charity Secretary |
Correspondence Address | 4 Hall Place Gardens St Albans Hertfordshire AL1 3SP |
Director Name | Mr John Frederick Pearson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 1994) |
Role | Managing Director |
Correspondence Address | 61 Bramley Road London N14 4HA |
Director Name | Col Edward John Mayo |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 1996) |
Role | Director General |
Correspondence Address | Ballamoar Castle Sandygate Isle Of Man IM7 3AJ |
Director Name | Duncan Campbell MacDiarmid |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Flat 34 Old Sun Wharf 40 Narrow Street Limehouse London E14 8DG |
Secretary Name | Mr John Ernest Morgan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 4 Hall Place Gardens St Albans Hertfordshire AL1 3SP |
Director Name | Brian Herbert Wright |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Executive Director Marketing |
Correspondence Address | Chantry Cottage The Green Otford Sevenoaks Kent TN14 5PD |
Director Name | Mr Stephen Denis Burgess |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Financial Director & Company S |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Secretary Name | Mr Stephen Denis Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Financial Director & Company S |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Director Name | Mrs Janet Mary South |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1999) |
Role | Director Of Fundraising |
Country of Residence | England |
Correspondence Address | Osbourne Cottage High Street, Little Chesterford Saffron Walden Essex CB10 1TS |
Director Name | Mr Charles Michael Lake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(29 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2009) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 30 Waverley Drive Camberley Surrey GU15 2DP |
Director Name | Mr Keith Robin Hickey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Secretary Name | Mr Keith Robin Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | Mrs Christine Cryne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2001) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Sneyd Road London NW2 6AN |
Director Name | Stephen David Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2007) |
Role | Director Communications |
Correspondence Address | 30 Grafton Road Acton London W3 6PB |
Director Name | Mrs Anne Elizabeth Grahamslaw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(35 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 October 2007) |
Role | Dir Fundraising & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Ewerby Waithe Farmhouse Ewerby Thorpe Sleaford Lincolnshire NG34 9PR |
Director Name | Mr David Christopher Nieper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconers Woodend Cromford Derbyshire DE4 5JJ |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(39 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 28 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 30 Lanhill Road London W9 2BS |
Director Name | Hugh Aloysius Forde |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 May 2015) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 217 Medlock Road Woodhouses Failsworth Manchester Lancashire M35 9NQ |
Director Name | Mr Charles William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 October 2012) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 33 Berks Hill Chorleywood Herts WD3 5AJ |
Director Name | Ms Helena King |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 October 2016) |
Role | Head Of Trading & Development |
Country of Residence | England |
Correspondence Address | 277 Uttoxeter Road Blythe Bridge Moorlands Staffordshire ST11 9JR |
Director Name | Ms Agnes Christina Lynch |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Director Name | Mr Rajeev Arya |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(49 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Website | helptheaged.org.uk |
---|
Registered Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
67.1k at £1 | Age Uk 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2 February 2022 (1 page) |
30 January 2022 | Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 30 January 2022 (1 page) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 October 2020 | Termination of appointment of Agnes Christina Lynch as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Richard Jonathan Hawtin as a director on 30 September 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
8 January 2020 | Full accounts made up to 31 March 2019 (14 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Rajeev Arya as a director on 29 March 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
18 June 2018 | Statement of capital on 18 June 2018
|
18 May 2018 | Resolutions
|
18 May 2018 | Statement by Directors (1 page) |
18 May 2018 | Solvency Statement dated 30/04/18 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Termination of appointment of Helena King as a director on 7 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Helena King as a director on 7 October 2016 (1 page) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
23 December 2015 | Appointment of Mr Rajeev Arya as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Rajeev Arya as a director on 23 December 2015 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Appointment of Miss Agnes Christina Lynch as a director on 21 May 2015 (2 pages) |
23 September 2015 | Termination of appointment of Hugh Aloysius Forde as a director on 21 May 2015 (1 page) |
23 September 2015 | Termination of appointment of Hugh Aloysius Forde as a director on 21 May 2015 (1 page) |
23 September 2015 | Appointment of Miss Agnes Christina Lynch as a director on 21 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 June 2014 | Termination of appointment of Mark Harvey as a secretary (1 page) |
17 June 2014 | Termination of appointment of Mark Harvey as a secretary (1 page) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Director's details changed for Ms Helena Brett on 3 June 2012 (2 pages) |
6 November 2013 | Director's details changed for Ms Helena Brett on 3 June 2012 (2 pages) |
6 November 2013 | Director's details changed for Ms Helena Brett on 3 June 2012 (2 pages) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
19 February 2013 | Termination of appointment of Charles Scott as a director
|
19 February 2013 | Termination of appointment of Charles Scott as a director
|
18 February 2013 | Termination of appointment of Charles Scott as a director (2 pages) |
18 February 2013 | Termination of appointment of Charles Scott as a director (2 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 September 2011 (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Hugh Aloysius Forde on 2 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Helena Brett on 2 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Hugh Aloysius Forde on 2 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Helena Brett on 2 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Helena Brett on 2 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Hugh Aloysius Forde on 2 August 2010 (2 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
7 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
6 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated director david nieper (1 page) |
6 August 2009 | Appointment terminated director charles lake (1 page) |
6 August 2009 | Appointment terminated director charles lake (1 page) |
6 August 2009 | Appointment terminated director david nieper (1 page) |
6 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 30 April 2008 (14 pages) |
18 September 2008 | Full accounts made up to 30 April 2008 (14 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 April 2008 | Director appointed ms helena brett (1 page) |
28 April 2008 | Director appointed ms helena brett (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | Full accounts made up to 30 April 2007 (13 pages) |
21 December 2007 | Full accounts made up to 30 April 2007 (13 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
29 September 2006 | Full accounts made up to 30 April 2006 (16 pages) |
29 September 2006 | Full accounts made up to 30 April 2006 (16 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Full accounts made up to 30 April 2005 (18 pages) |
23 August 2005 | Full accounts made up to 30 April 2005 (18 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
16 September 2004 | Full accounts made up to 30 April 2004 (17 pages) |
16 September 2004 | Full accounts made up to 30 April 2004 (17 pages) |
3 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
1 September 2003 | Return made up to 02/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (8 pages) |
18 August 2003 | Full accounts made up to 30 April 2003 (16 pages) |
18 August 2003 | Full accounts made up to 30 April 2003 (16 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
27 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
27 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
11 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
11 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
17 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
17 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page) |
2 October 2000 | Auditor's resignation (1 page) |
2 October 2000 | Auditor's resignation (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
15 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (3 pages) |
17 August 1999 | Return made up to 02/08/99; change of members (9 pages) |
17 August 1999 | Return made up to 02/08/99; change of members (9 pages) |
16 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
16 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
25 June 1999 | New secretary appointed;new director appointed (3 pages) |
25 June 1999 | New secretary appointed;new director appointed (3 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
17 August 1998 | Return made up to 02/08/98; no change of members (7 pages) |
17 August 1998 | Return made up to 02/08/98; no change of members (7 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
7 August 1997 | Return made up to 02/08/97; full list of members (9 pages) |
7 August 1997 | Return made up to 02/08/97; full list of members (9 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
29 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
29 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
9 August 1996 | Return made up to 02/08/96; no change of members (7 pages) |
9 August 1996 | Return made up to 02/08/96; no change of members (7 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | New director appointed (2 pages) |
22 August 1995 | Full accounts made up to 30 April 1995 (12 pages) |
22 August 1995 | Full accounts made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
18 August 1994 | Full accounts made up to 30 April 1994 (12 pages) |
18 August 1994 | Full accounts made up to 30 April 1994 (12 pages) |
29 April 1994 | Company name changed helpage LIMITED\certificate issued on 01/05/94 (2 pages) |
29 April 1994 | Company name changed helpage LIMITED\certificate issued on 01/05/94 (2 pages) |
18 November 1993 | Full accounts made up to 30 April 1993 (12 pages) |
18 November 1993 | Full accounts made up to 30 April 1993 (12 pages) |
19 April 1993 | Ad 24/02/92--------- £ si 67000@1 (2 pages) |
19 April 1993 | Ad 24/02/92--------- £ si 67000@1 (2 pages) |
16 September 1992 | Full accounts made up to 30 April 1992 (12 pages) |
16 September 1992 | Full accounts made up to 30 April 1992 (12 pages) |
3 March 1992 | £ nc 100/67100 24/02/92 (1 page) |
3 March 1992 | £ nc 100/67100 24/02/92 (1 page) |
21 October 1991 | Full accounts made up to 30 April 1991 (7 pages) |
21 October 1991 | Full accounts made up to 30 April 1991 (7 pages) |
20 August 1990 | Accounts for a small company made up to 30 April 1990 (5 pages) |
20 August 1990 | Accounts for a small company made up to 30 April 1990 (5 pages) |
13 October 1989 | Accounts for a small company made up to 30 April 1989 (5 pages) |
13 October 1989 | Accounts for a small company made up to 30 April 1989 (5 pages) |
11 May 1989 | Resolutions
|
11 May 1989 | Resolutions
|
11 May 1989 | Memorandum and Articles of Association (15 pages) |
11 May 1989 | Memorandum and Articles of Association (15 pages) |
6 March 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
6 March 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
10 November 1987 | Full accounts made up to 30 April 1987 (10 pages) |
10 November 1987 | Full accounts made up to 30 April 1987 (10 pages) |
24 November 1986 | Full accounts made up to 30 April 1986 (10 pages) |
24 November 1986 | Full accounts made up to 30 April 1986 (10 pages) |
7 December 1966 | Incorporation (10 pages) |
7 December 1966 | Incorporation (10 pages) |