Company NameHelp The Aged (Mail Order) Limited
DirectorRichard Jonathan Hawtin
Company StatusActive
Company Number00893588
CategoryPrivate Limited Company
Incorporation Date7 December 1966(57 years, 5 months ago)
Previous NamesHelpage International Limited and Helpage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Jonathan Hawtin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(53 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr John Ernest Morgan Wheatley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCharity Secretary
Correspondence Address4 Hall Place Gardens
St Albans
Hertfordshire
AL1 3SP
Director NameMr John Frederick Pearson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RoleManaging Director
Correspondence Address61 Bramley Road
London
N14 4HA
Director NameCol Edward John Mayo
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 1996)
RoleDirector General
Correspondence AddressBallamoar Castle
Sandygate
Isle Of Man
IM7 3AJ
Director NameDuncan Campbell MacDiarmid
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 1992)
RoleChartered Accountant
Correspondence AddressFlat 34 Old Sun Wharf
40 Narrow Street Limehouse
London
E14 8DG
Secretary NameMr John Ernest Morgan Wheatley
NationalityBritish
StatusResigned
Appointed02 August 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address4 Hall Place Gardens
St Albans
Hertfordshire
AL1 3SP
Director NameBrian Herbert Wright
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(26 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleExecutive Director Marketing
Correspondence AddressChantry Cottage
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameMr Stephen Denis Burgess
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1999)
RoleFinancial Director & Company S
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB
Secretary NameMr Stephen Denis Burgess
NationalityBritish
StatusResigned
Appointed11 February 1993(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1999)
RoleFinancial Director & Company S
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB
Director NameMrs Janet Mary South
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1999)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressOsbourne Cottage
High Street, Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameMr Charles Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(29 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2009)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address30 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameMr Keith Robin Hickey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(32 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sevenoaks Road
Orpington
Kent
BR6 9JN
Secretary NameMr Keith Robin Hickey
NationalityBritish
StatusResigned
Appointed01 June 1999(32 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameMrs Christine Cryne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 September 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Sneyd Road
London
NW2 6AN
Director NameStephen David Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(34 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2007)
RoleDirector Communications
Correspondence Address30 Grafton Road
Acton
London
W3 6PB
Director NameMrs Anne Elizabeth Grahamslaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(35 years after company formation)
Appointment Duration5 years, 10 months (resigned 25 October 2007)
RoleDir Fundraising & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressEwerby Waithe Farmhouse
Ewerby Thorpe
Sleaford
Lincolnshire
NG34 9PR
Director NameMr David Christopher Nieper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(36 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Woodend
Cromford
Derbyshire
DE4 5JJ
Secretary NameMr Mark Ian Harvey
NationalityBritish
StatusResigned
Appointed03 March 2006(39 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Lanhill Road
London
W9 2BS
Director NameHugh Aloysius Forde
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(40 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 21 May 2015)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address217 Medlock Road
Woodhouses Failsworth
Manchester
Lancashire
M35 9NQ
Director NameMr Charles William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(40 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 2012)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address33 Berks Hill
Chorleywood
Herts
WD3 5AJ
Director NameMs Helena King
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(41 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 October 2016)
RoleHead Of Trading & Development
Country of ResidenceEngland
Correspondence Address277 Uttoxeter Road
Blythe Bridge
Moorlands
Staffordshire
ST11 9JR
Director NameMs Agnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(48 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMr Rajeev Arya
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(49 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA

Contact

Websitehelptheaged.org.uk

Location

Registered Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67.1k at £1Age Uk
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 February 2022Registered 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 2022Registered 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 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 October 2020Termination of appointment of Agnes Christina Lynch as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Richard Jonathan Hawtin as a director on 30 September 2020 (2 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 31 March 2019 (14 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Rajeev Arya as a director on 29 March 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
18 June 2018Statement of capital on 18 June 2018
  • GBP 100
(3 pages)
18 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2018Statement by Directors (1 page)
18 May 2018Solvency Statement dated 30/04/18 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
17 November 2016Termination of appointment of Helena King as a director on 7 October 2016 (1 page)
17 November 2016Termination of appointment of Helena King as a director on 7 October 2016 (1 page)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
23 December 2015Appointment of Mr Rajeev Arya as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Rajeev Arya as a director on 23 December 2015 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 September 2015Appointment of Miss Agnes Christina Lynch as a director on 21 May 2015 (2 pages)
23 September 2015Termination of appointment of Hugh Aloysius Forde as a director on 21 May 2015 (1 page)
23 September 2015Termination of appointment of Hugh Aloysius Forde as a director on 21 May 2015 (1 page)
23 September 2015Appointment of Miss Agnes Christina Lynch as a director on 21 May 2015 (2 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 67,100
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 67,100
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 67,100
(4 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 67,100
(4 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 67,100
(4 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 67,100
(4 pages)
17 June 2014Termination of appointment of Mark Harvey as a secretary (1 page)
17 June 2014Termination of appointment of Mark Harvey as a secretary (1 page)
21 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 November 2013Director's details changed for Ms Helena Brett on 3 June 2012 (2 pages)
6 November 2013Director's details changed for Ms Helena Brett on 3 June 2012 (2 pages)
6 November 2013Director's details changed for Ms Helena Brett on 3 June 2012 (2 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 67,100
(5 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 67,100
(5 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 67,100
(5 pages)
19 February 2013Termination of appointment of Charles Scott as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 18/02/2013
(1 page)
19 February 2013Termination of appointment of Charles Scott as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 18/02/2013
(1 page)
18 February 2013Termination of appointment of Charles Scott as a director (2 pages)
18 February 2013Termination of appointment of Charles Scott as a director (2 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
7 September 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 September 2011 (1 page)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Hugh Aloysius Forde on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Helena Brett on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Hugh Aloysius Forde on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Helena Brett on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Helena Brett on 2 August 2010 (2 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Hugh Aloysius Forde on 2 August 2010 (2 pages)
21 December 2009Full accounts made up to 31 March 2009 (15 pages)
21 December 2009Full accounts made up to 31 March 2009 (15 pages)
7 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
7 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
6 August 2009Return made up to 02/08/09; full list of members (4 pages)
6 August 2009Appointment terminated director david nieper (1 page)
6 August 2009Appointment terminated director charles lake (1 page)
6 August 2009Appointment terminated director charles lake (1 page)
6 August 2009Appointment terminated director david nieper (1 page)
6 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 September 2008Full accounts made up to 30 April 2008 (14 pages)
18 September 2008Full accounts made up to 30 April 2008 (14 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 April 2008Director appointed ms helena brett (1 page)
28 April 2008Director appointed ms helena brett (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
21 December 2007Full accounts made up to 30 April 2007 (13 pages)
21 December 2007Full accounts made up to 30 April 2007 (13 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
31 August 2007Return made up to 02/08/07; full list of members (3 pages)
31 August 2007Return made up to 02/08/07; full list of members (3 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
29 September 2006Full accounts made up to 30 April 2006 (16 pages)
29 September 2006Full accounts made up to 30 April 2006 (16 pages)
29 August 2006Return made up to 02/08/06; full list of members (8 pages)
29 August 2006Return made up to 02/08/06; full list of members (8 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
23 August 2005Full accounts made up to 30 April 2005 (18 pages)
23 August 2005Full accounts made up to 30 April 2005 (18 pages)
16 August 2005Return made up to 02/08/05; full list of members (8 pages)
16 August 2005Return made up to 02/08/05; full list of members (8 pages)
16 September 2004Full accounts made up to 30 April 2004 (17 pages)
16 September 2004Full accounts made up to 30 April 2004 (17 pages)
3 September 2004Return made up to 02/08/04; full list of members (8 pages)
3 September 2004Return made up to 02/08/04; full list of members (8 pages)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Resolutions
  • RES13 ‐ Consent to auditors app 21/10/03
(1 page)
31 October 2003Resolutions
  • RES13 ‐ Consent to auditors app 21/10/03
(1 page)
1 September 2003Return made up to 02/08/03; full list of members (8 pages)
1 September 2003Return made up to 02/08/03; full list of members (8 pages)
18 August 2003Full accounts made up to 30 April 2003 (16 pages)
18 August 2003Full accounts made up to 30 April 2003 (16 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
27 October 2002Full accounts made up to 30 April 2002 (13 pages)
27 October 2002Full accounts made up to 30 April 2002 (13 pages)
11 September 2002Return made up to 02/08/02; full list of members (8 pages)
11 September 2002Return made up to 02/08/02; full list of members (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
24 August 2001Return made up to 02/08/01; full list of members (7 pages)
24 August 2001Return made up to 02/08/01; full list of members (7 pages)
17 August 2001Full accounts made up to 30 April 2001 (11 pages)
17 August 2001Full accounts made up to 30 April 2001 (11 pages)
25 January 2001Full accounts made up to 30 April 2000 (12 pages)
25 January 2001Full accounts made up to 30 April 2000 (12 pages)
9 January 2001Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page)
9 January 2001Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page)
2 October 2000Auditor's resignation (1 page)
2 October 2000Auditor's resignation (1 page)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 2000Return made up to 02/08/00; full list of members (7 pages)
15 August 2000Return made up to 02/08/00; full list of members (7 pages)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (3 pages)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (3 pages)
17 August 1999Return made up to 02/08/99; change of members (9 pages)
17 August 1999Return made up to 02/08/99; change of members (9 pages)
16 August 1999Full accounts made up to 30 April 1999 (12 pages)
16 August 1999Full accounts made up to 30 April 1999 (12 pages)
25 June 1999New secretary appointed;new director appointed (3 pages)
25 June 1999New secretary appointed;new director appointed (3 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
17 August 1998Return made up to 02/08/98; no change of members (7 pages)
17 August 1998Return made up to 02/08/98; no change of members (7 pages)
12 August 1998Full accounts made up to 30 April 1998 (11 pages)
12 August 1998Full accounts made up to 30 April 1998 (11 pages)
24 October 1997Full accounts made up to 30 April 1997 (10 pages)
24 October 1997Full accounts made up to 30 April 1997 (10 pages)
7 August 1997Return made up to 02/08/97; full list of members (9 pages)
7 August 1997Return made up to 02/08/97; full list of members (9 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
29 September 1996Full accounts made up to 30 April 1996 (13 pages)
29 September 1996Full accounts made up to 30 April 1996 (13 pages)
9 August 1996Return made up to 02/08/96; no change of members (7 pages)
9 August 1996Return made up to 02/08/96; no change of members (7 pages)
5 January 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
22 August 1995Full accounts made up to 30 April 1995 (12 pages)
22 August 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
18 August 1994Full accounts made up to 30 April 1994 (12 pages)
18 August 1994Full accounts made up to 30 April 1994 (12 pages)
29 April 1994Company name changed helpage LIMITED\certificate issued on 01/05/94 (2 pages)
29 April 1994Company name changed helpage LIMITED\certificate issued on 01/05/94 (2 pages)
18 November 1993Full accounts made up to 30 April 1993 (12 pages)
18 November 1993Full accounts made up to 30 April 1993 (12 pages)
19 April 1993Ad 24/02/92--------- £ si 67000@1 (2 pages)
19 April 1993Ad 24/02/92--------- £ si 67000@1 (2 pages)
16 September 1992Full accounts made up to 30 April 1992 (12 pages)
16 September 1992Full 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 1991Full accounts made up to 30 April 1991 (7 pages)
21 October 1991Full accounts made up to 30 April 1991 (7 pages)
20 August 1990Accounts for a small company made up to 30 April 1990 (5 pages)
20 August 1990Accounts for a small company made up to 30 April 1990 (5 pages)
13 October 1989Accounts for a small company made up to 30 April 1989 (5 pages)
13 October 1989Accounts for a small company made up to 30 April 1989 (5 pages)
11 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1989Memorandum and Articles of Association (15 pages)
11 May 1989Memorandum and Articles of Association (15 pages)
6 March 1989Accounts for a small company made up to 30 April 1988 (5 pages)
6 March 1989Accounts for a small company made up to 30 April 1988 (5 pages)
10 November 1987Full accounts made up to 30 April 1987 (10 pages)
10 November 1987Full accounts made up to 30 April 1987 (10 pages)
24 November 1986Full accounts made up to 30 April 1986 (10 pages)
24 November 1986Full accounts made up to 30 April 1986 (10 pages)
7 December 1966Incorporation (10 pages)
7 December 1966Incorporation (10 pages)