Company NameHelpage Limited
DirectorsHelen Clare Mealins and Sola Mahoney
Company StatusActive
Company Number03423438
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Helen Clare Mealins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMr Sola Mahoney
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years, 7 months after company formation)
Appointment Duration2 years
RoleRetired Banker
Country of ResidenceGambia
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Secretary NameMr Olugbenga Aderogba  Aladejobi Coker
StatusCurrent
Appointed01 April 2022(24 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMr Stephen Denis Burgess
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleFinancial Director
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB
Director NameMrs Janet Mary South
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleExecutive Director Fundraising
Country of ResidenceEngland
Correspondence AddressOsbourne Cottage
High Street, Little Chesterford
Saffron Walden
Essex
CB10 1TS
Secretary NameMr Stephen Denis Burgess
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleFinancial Director
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB
Director NameMr Keith Robin Hickey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 9 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(1 year, 9 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(2 years after company formation)
Appointment Duration2 years (resigned 06 September 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Sneyd Road
London
NW2 6AN
Director NameMr Charles Michael Lake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2009)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address30 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameStephen David Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2007)
RoleDirector Communications
Correspondence Address30 Grafton Road
Acton
London
W3 6PB
Secretary NameMr Mark Ian Harvey
NationalityBritish
StatusResigned
Appointed03 March 2006(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Lanhill Road
London
W9 2BS
Director NameMr Charles William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2010)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address33 Berks Hill
Chorleywood
Herts
WD3 5AJ
Director NameRichard Daniel Blewitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2010(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Tavistock Square
London
WC1H 9NA
Secretary NameValerie Ann Stevens
StatusResigned
Appointed21 August 2010(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 2014)
RoleCompany Director
Correspondence Address1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Isabella Aboderin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2011(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2019)
RoleSenior Research Fellow
Country of ResidenceKenya
Correspondence Address1-6 Tavistock Square
London
WC1H 9NA
Director NameDr Faith Donnaree Innerarity
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJamaican
StatusResigned
Appointed29 March 2012(14 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 2012)
RoleDirector General
Country of ResidenceJamaica
Correspondence Address1-6 Tavistock Square
London
WC1H 9NA
Director NameLaura Machado
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBrazilian,Portuguese
StatusResigned
Appointed29 March 2012(14 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2021)
RoleGerontologist
Country of ResidenceBrazil
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMr John Gordon Kingston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(15 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2022)
RolePortfolio Of Executive/Non-Executive Work
Country of ResidenceEngland
Correspondence Address68 Ottways Lane
Ashtead
Surrey
KT21 2PJ
Director NameMs Silvia Stefanoni
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2015)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address1-6 Tavistock Square
London
WC1H 9NA
Secretary NameMr Asif Sarwar
StatusResigned
Appointed24 July 2014(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2022)
RoleRetired Finance Director
Country of ResidenceEngland
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehelptheaged.org.uk
Telephone0800 6781174
Telephone regionFreephone

Location

Registered Address35-41 Lower Marsh
London
SE1 7RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Helpage International
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

1 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 September 2023Termination of appointment of Sola Mahoney as a director on 15 September 2023 (1 page)
21 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
18 April 2023Appointment of Mrs Robin Jane Talbert as a director on 7 April 2023 (2 pages)
18 April 2023Cessation of Sola David Mahoney as a person with significant control on 7 April 2023 (1 page)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
19 August 2022Notification of Helen Mealins as a person with significant control on 1 April 2022 (2 pages)
19 August 2022Notification of Sola Mahoney as a person with significant control on 1 April 2022 (2 pages)
19 August 2022Cessation of John Gordon Kingston as a person with significant control on 1 April 2022 (1 page)
19 August 2022Cessation of Laura Machado as a person with significant control on 1 April 2022 (1 page)
22 April 2022Termination of appointment of David John Causer as a director on 14 April 2022 (1 page)
7 April 2022Appointment of Mr Olugbenga Aderogba Aladejobi Coker as a secretary on 1 April 2022 (2 pages)
7 April 2022Appointment of Mr Sola Mahoney as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of John Gordon Kingston as a director on 1 April 2022 (1 page)
7 April 2022Termination of appointment of Asif Sarwar as a secretary on 1 April 2022 (1 page)
27 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 November 2021Termination of appointment of Laura Machado as a director on 30 November 2021 (1 page)
14 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
8 June 2021Registered office address changed from C/O Tavis House 1-6 Tavistock Square London WC1H 9NA to 35-41 Lower Marsh London SE1 7RL on 8 June 2021 (1 page)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 September 2019Termination of appointment of Isabella Aboderin as a director on 15 September 2019 (1 page)
23 September 2019Appointment of Mrs Helen Clare Mealins as a director on 15 September 2019 (2 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 August 2018Appointment of Mr David John Causer as a director on 16 August 2018 (2 pages)
28 August 2018Cessation of Isabella Aboderin as a person with significant control on 27 April 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 August 2015Termination of appointment of Silvia Stefanoni as a director on 14 February 2015 (1 page)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Termination of appointment of Silvia Stefanoni as a director on 14 February 2015 (1 page)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 September 2014Appointment of Mr Asif Sarwar as a secretary on 24 July 2014 (2 pages)
16 September 2014Termination of appointment of Valerie Ann Stevens as a secretary on 24 July 2014 (1 page)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Appointment of Mr Asif Sarwar as a secretary on 24 July 2014 (2 pages)
16 September 2014Termination of appointment of Valerie Ann Stevens as a secretary on 24 July 2014 (1 page)
18 December 2013Appointment of Ms Silvia Stefanoni as a director (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Appointment of Ms Silvia Stefanoni as a director (2 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
17 September 2013Termination of appointment of Richard Blewitt as a director (1 page)
17 September 2013Termination of appointment of Richard Blewitt as a director (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Appointment of Mr John Gordon Kingston as a director (2 pages)
19 November 2012Appointment of Mr John Gordon Kingston as a director (2 pages)
16 November 2012Termination of appointment of Faith Innerarity as a director (1 page)
16 November 2012Termination of appointment of Faith Innerarity as a director (1 page)
18 September 2012Appointment of Laura Machado as a director (2 pages)
18 September 2012Appointment of Laura Machado as a director (2 pages)
18 September 2012Appointment of Doctor Isabella Aboderin as a director (2 pages)
18 September 2012Appointment of Doctor Isabella Aboderin as a director (2 pages)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
17 September 2012Appointment of Doctor Faith Donnaree Innerarity as a director (2 pages)
17 September 2012Appointment of Doctor Faith Donnaree Innerarity as a director (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 October 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 October 2011 (1 page)
7 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
7 October 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 October 2011 (1 page)
7 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 October 2010Appointment of Valerie Ann Stevens as a secretary (1 page)
6 October 2010Termination of appointment of Mark Harvey as a secretary (1 page)
6 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
6 October 2010Appointment of Valerie Ann Stevens as a secretary (1 page)
6 October 2010Appointment of Richard Blewitt as a director (2 pages)
6 October 2010Termination of appointment of Charles Scott as a director (1 page)
6 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
6 October 2010Appointment of Richard Blewitt as a director (2 pages)
6 October 2010Termination of appointment of Charles Scott as a director (1 page)
6 October 2010Termination of appointment of Mark Harvey as a secretary (1 page)
8 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (6 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)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 August 2009Appointment terminated director charles lake (1 page)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 August 2009Appointment terminated director charles lake (1 page)
10 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
10 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (3 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
27 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
27 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
19 September 2007Return made up to 21/08/07; full list of members (2 pages)
19 September 2007Return made up to 21/08/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 pages)
8 September 2006Return made up to 21/08/06; full list of members (7 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)
1 September 2005Return made up to 21/08/05; full list of members (7 pages)
1 September 2005Return made up to 21/08/05; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
9 June 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
21 May 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 May 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
16 September 2002Return made up to 21/08/02; full list of members (7 pages)
16 September 2002Return made up to 21/08/02; full list of members (7 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
20 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 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)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2000Auditor's resignation (1 page)
27 July 2000Full accounts made up to 30 April 2000 (6 pages)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000Auditor's resignation (1 page)
27 July 2000Full accounts made up to 30 April 2000 (6 pages)
9 September 1999Return made up to 21/08/99; no change of members (6 pages)
9 September 1999Return made up to 21/08/99; no change of members (6 pages)
6 September 1999New director appointed (3 pages)
6 September 1999New director appointed (3 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
16 August 1999Full accounts made up to 30 April 1999 (6 pages)
16 August 1999Full accounts made up to 30 April 1999 (6 pages)
15 June 1999New secretary appointed;new director appointed (3 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed;new director appointed (3 pages)
15 June 1999Secretary resigned;director resigned (1 page)
25 August 1998Return made up to 21/08/98; full list of members (8 pages)
25 August 1998Return made up to 21/08/98; full list of members (8 pages)
12 August 1998Full accounts made up to 30 April 1998 (6 pages)
12 August 1998Full accounts made up to 30 April 1998 (6 pages)
20 October 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
20 October 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
20 October 1997Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1997Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
21 August 1997Incorporation (23 pages)
21 August 1997Incorporation (23 pages)