Company NameSurrey Helping Hands Limited
DirectorSue Helps
Company StatusActive
Company Number05328814
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameSue Helps
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Station Road
Chertsey
Surrey
KT16 8BN
Secretary NameNicola Michelle Helps
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 6 The George
45 Guildford Street
Chertsey
Surrey
KT16 9BA
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Contact

Websitewww.surreyhelpinghands.com
Telephone01932 874496
Telephone regionWeybridge

Location

Registered AddressSuite 6 The George
45 Guildford Street
Chertsey
Surrey
KT16 9BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Financials

Year2013
Net Worth£50,737
Cash£10,682
Current Liabilities£16,642

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

23 February 2011Delivered on: 26 February 2011
Persons entitled: James Roy Garth & Jean Margaret Garth

Classification: Charge on deposit
Secured details: £4,000 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding

Filing History

25 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
30 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
8 November 2022Change of details for Miss Nicola Michelle Helps as a person with significant control on 8 November 2022 (2 pages)
8 November 2022Registered office address changed from Moorewell House Lyne Lane Lyne Chertsey Surrey KT16 0AJ England to Suite 6 the George 45 Guildford Street Chertsey Surrey KT16 9BA on 8 November 2022 (1 page)
8 November 2022Secretary's details changed for Nicola Michelle Helps on 8 November 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
27 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
5 February 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
18 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 June 2018Notification of Nicola Michelle Helps as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 3
(3 pages)
12 June 2018Notification of Natalie Joanne Giordanengo as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Change of details for Mrs Susan Helps as a person with significant control on 12 June 2018 (2 pages)
22 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
8 February 2016Secretary's details changed for Nicola Michelle Helps on 4 January 2016 (1 page)
8 February 2016Registered office address changed from The East Wing Old Fire Station Pyrcroft Road Chertsey Surrey KT16 9HL to Moorewell House Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from The East Wing Old Fire Station Pyrcroft Road Chertsey Surrey KT16 9HL to Moorewell House Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 8 February 2016 (1 page)
8 February 2016Secretary's details changed for Nicola Michelle Helps on 4 January 2016 (1 page)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 February 2013Secretary's details changed for Nicola Michelle Helps on 1 December 2012 (2 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
4 February 2013Secretary's details changed for Nicola Michelle Helps on 1 December 2012 (2 pages)
4 February 2013Secretary's details changed for Nicola Michelle Helps on 1 December 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
26 January 2012Secretary's details changed for Nicola Michelle Helps on 1 October 2011 (2 pages)
26 January 2012Secretary's details changed for Nicola Michelle Helps on 1 October 2011 (2 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
26 January 2012Secretary's details changed for Nicola Michelle Helps on 1 October 2011 (2 pages)
25 January 2012Registered office address changed from 31 Rutherwyk Road Chertsey Surrey KT16 9JD on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 31 Rutherwyk Road Chertsey Surrey KT16 9JD on 25 January 2012 (1 page)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Director's details changed for Sue Helps on 1 October 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Sue Helps on 1 October 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Sue Helps on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 April 2009Return made up to 11/01/09; full list of members (3 pages)
2 April 2009Return made up to 11/01/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 August 2008Return made up to 11/01/08; full list of members (3 pages)
5 August 2008Return made up to 11/01/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 March 2007Return made up to 11/01/07; full list of members (6 pages)
27 March 2007Return made up to 11/01/07; full list of members (6 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 February 2006Return made up to 11/01/06; full list of members (6 pages)
21 February 2006Return made up to 11/01/06; full list of members (6 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
11 January 2005Incorporation (18 pages)
11 January 2005Incorporation (18 pages)