Company NameHelping Sense Limited
Company StatusActive
Company Number02214430
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Richard Leslie Kramer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMs Catherine Valerie Still
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG
Secretary NameMr Richard Leslie Kramer
StatusCurrent
Appointed29 May 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameRobert Colin Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(33 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Simon Terry Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(36 years after company formation)
Appointment Duration3 months, 1 week
RoleFoundation Secretary
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Rodney Jeremy Clark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2001)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Sutton Road
Shrewsbury
Salop
SY2 6DL
Wales
Director NameMr Ronald David Harker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 August 1997)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address127 Waller Road
London
SE14 5LB
Secretary NameDerek Pernak
NationalityEnglish
StatusResigned
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address1 Kingsley Close
Crofton
Wakefield
West Yorkshire
WF4 1RL
Director NameAdrian Barker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1996(8 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 September 2011)
RoleCharity Officer
Country of ResidenceUnited Kingdom
Correspondence Address7a Park Hill
Bromley
Kent
BR1 2JH
Director NameMr Derek Vincent Pernak
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 September 2010)
RoleCharity Officer
Country of ResidenceEngland
Correspondence Address40 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director NameJames Alfred Swindells
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 April 1999)
RoleCharity Officer
Correspondence Address2 Blackmore Manor
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LY
Secretary NameBarbara Shelley Duff
NationalityBritish
StatusResigned
Appointed15 October 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address1 Moorlands Reach
Sawbridgeworth
Hertfordshire
CM21 9PU
Director NameMr Michael John Cowcher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2001)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address11 Ladbroke Square
London
W11 3LX
Director NamePaul Amadi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2006)
RoleDirector Of Fundraising
Correspondence Address56 Westbrook Road
Thornton Heath
CR7 8PS
Director NameDr Anthony Best
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2008)
RoleChief Executive
Correspondence AddressFlat 4
36 Shepherds Hill
London
N6 5WA
Secretary NameMr Derek Vincent Pernak
NationalityBritish
StatusResigned
Appointed11 April 2003(15 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director NameRichard Brook
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWithy Barn Curload
Stoke St Gregory
Taunton
Somerset
TA3 6JF
Director NameMr David Nicholas Robinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(22 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 June 2011)
RoleBusiness And Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG
Secretary NameMr David Robinson
StatusResigned
Appointed01 September 2010(22 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMrs Gillian Ann Morbey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(23 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Krishnaswamy Murali
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(23 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG
Secretary NameMr Krishnaswamy Murali
StatusResigned
Appointed21 August 2012(24 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 May 2020)
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Andrew Phillip Pearson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG

Contact

Websitesense.org.uk
Email address[email protected]
Telephone020 70149339
Telephone regionLondon

Location

Registered Address101 Pentonville Road
London
N1 9LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1National Deafblind & Rubella Association
100.00%
Ordinary

Financials

Year2014
Turnover£2,587,135
Gross Profit£2,050,571
Net Worth£30,000
Cash£29,965
Current Liabilities£81,877

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (99 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
17 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
10 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (113 pages)
10 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
4 March 2021Appointment of Mr Andrew Phillip Pearson as a director on 19 February 2021 (2 pages)
4 March 2021Appointment of Robert Colin Thomas as a director on 19 February 2021 (2 pages)
2 March 2021Accounts for a small company made up to 31 March 2020 (16 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Richard Leslie Kramer as a secretary on 29 May 2020 (2 pages)
10 June 2020Termination of appointment of Krishnaswamy Murali as a secretary on 28 May 2020 (1 page)
10 June 2020Appointment of Ms Catherine Valerie Still as a director on 29 May 2020 (2 pages)
10 June 2020Termination of appointment of Krishnaswamy Murali as a director on 28 May 2020 (1 page)
13 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
24 July 2018Appointment of Mr Richard Leslie Kramer as a director on 23 July 2018 (2 pages)
24 July 2018Termination of appointment of Gillian Ann Morbey as a director on 23 July 2018 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (12 pages)
7 December 2017Full accounts made up to 31 March 2017 (12 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 December 2016Full accounts made up to 31 March 2016 (13 pages)
12 December 2016Full accounts made up to 31 March 2016 (13 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
3 December 2015Full accounts made up to 31 March 2015 (12 pages)
3 December 2015Full accounts made up to 31 March 2015 (12 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 30,000
(4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 30,000
(4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 30,000
(4 pages)
22 October 2014Full accounts made up to 31 March 2014 (12 pages)
22 October 2014Full accounts made up to 31 March 2014 (12 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
(4 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 30,000
(4 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 30,000
(4 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 30,000
(4 pages)
15 November 2012Full accounts made up to 31 March 2012 (12 pages)
15 November 2012Full accounts made up to 31 March 2012 (12 pages)
29 August 2012Appointment of Mr Krishnaswamy Murali as a secretary (1 page)
29 August 2012Appointment of Mr Krishnaswamy Murali as a secretary (1 page)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
19 October 2011Full accounts made up to 31 March 2011 (12 pages)
19 October 2011Full accounts made up to 31 March 2011 (12 pages)
22 September 2011Termination of appointment of Adrian Barker as a director (1 page)
22 September 2011Termination of appointment of Adrian Barker as a director (1 page)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 June 2011Appointment of Mr Krishnaswamy Murali as a director (2 pages)
9 June 2011Appointment of Mr Krishnaswamy Murali as a director (2 pages)
9 June 2011Appointment of Mrs Gillian Ann Morbey as a director (2 pages)
9 June 2011Termination of appointment of David Robinson as a secretary (1 page)
9 June 2011Termination of appointment of David Robinson as a secretary (1 page)
9 June 2011Termination of appointment of David Robinson as a director (1 page)
9 June 2011Appointment of Mrs Gillian Ann Morbey as a director (2 pages)
9 June 2011Termination of appointment of David Robinson as a director (1 page)
20 October 2010Termination of appointment of Richard Brook as a director (1 page)
20 October 2010Termination of appointment of Richard Brook as a director (1 page)
16 September 2010Full accounts made up to 31 March 2010 (12 pages)
16 September 2010Full accounts made up to 31 March 2010 (12 pages)
13 September 2010Appointment of Mr David Robinson as a secretary (1 page)
13 September 2010Appointment of Mr David Robinson as a secretary (1 page)
13 September 2010Appointment of Mr David Robinson as a director (2 pages)
13 September 2010Appointment of Mr David Robinson as a director (2 pages)
10 September 2010Termination of appointment of Derek Pernak as a secretary (1 page)
10 September 2010Termination of appointment of Derek Pernak as a secretary (1 page)
10 September 2010Termination of appointment of Derek Pernak as a director (1 page)
10 September 2010Termination of appointment of Derek Pernak as a director (1 page)
1 September 2010Director's details changed for Richard Brook on 8 August 2010 (2 pages)
1 September 2010Director's details changed for Adrian Barker on 8 August 2010 (2 pages)
1 September 2010Director's details changed for Adrian Barker on 8 August 2010 (2 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Richard Brook on 8 August 2010 (2 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Richard Brook on 8 August 2010 (2 pages)
1 September 2010Director's details changed for Adrian Barker on 8 August 2010 (2 pages)
23 October 2009Full accounts made up to 31 March 2009 (13 pages)
23 October 2009Full accounts made up to 31 March 2009 (13 pages)
8 September 2009Return made up to 08/08/09; full list of members (4 pages)
8 September 2009Return made up to 08/08/09; full list of members (4 pages)
15 October 2008Return made up to 08/08/08; no change of members
  • 363(287) ‐ Registered office changed on 15/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2008Return made up to 08/08/08; no change of members
  • 363(287) ‐ Registered office changed on 15/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2008Director appointed richard brook (2 pages)
19 September 2008Director appointed richard brook (2 pages)
19 September 2008Full accounts made up to 31 March 2008 (13 pages)
19 September 2008Full accounts made up to 31 March 2008 (13 pages)
19 September 2008Appointment terminated director anthony best (1 page)
19 September 2008Appointment terminated director anthony best (1 page)
18 September 2007Full accounts made up to 31 March 2007 (11 pages)
18 September 2007Full accounts made up to 31 March 2007 (11 pages)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
10 November 2006Full accounts made up to 31 March 2006 (11 pages)
10 November 2006Full accounts made up to 31 March 2006 (11 pages)
31 October 2006Return made up to 08/08/06; full list of members (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Return made up to 08/08/06; full list of members (3 pages)
23 December 2005Full accounts made up to 31 March 2005 (15 pages)
23 December 2005Full accounts made up to 31 March 2005 (15 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
24 December 2004Full accounts made up to 31 March 2004 (12 pages)
24 December 2004Full accounts made up to 31 March 2004 (12 pages)
2 September 2004Return made up to 08/08/04; full list of members (8 pages)
2 September 2004Return made up to 08/08/04; full list of members (8 pages)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
27 August 2002Return made up to 08/08/02; full list of members (7 pages)
27 August 2002Return made up to 08/08/02; full list of members (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
15 August 2001Return made up to 08/08/01; full list of members (6 pages)
15 August 2001Return made up to 08/08/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 September 2000Full accounts made up to 31 March 2000 (8 pages)
4 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 September 2000Full accounts made up to 31 March 2000 (8 pages)
4 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 August 1999Full accounts made up to 31 March 1999 (8 pages)
31 August 1999Return made up to 08/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Return made up to 08/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Full accounts made up to 31 March 1999 (8 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned (1 page)
15 December 1998£ nc 100/30000 03/12/98 (2 pages)
15 December 1998£ nc 100/30000 03/12/98 (2 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
27 October 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1997Full accounts made up to 31 March 1997 (8 pages)
15 October 1997Full accounts made up to 31 March 1997 (8 pages)
15 October 1997Return made up to 08/08/97; no change of members (6 pages)
15 October 1997Return made up to 08/08/97; no change of members (6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
24 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
24 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
4 October 1995Return made up to 08/08/95; no change of members (4 pages)
4 October 1995Return made up to 08/08/95; no change of members (4 pages)
2 September 1988Memorandum and Articles of Association (9 pages)
2 September 1988Memorandum and Articles of Association (9 pages)