Company NameHelpage International UK
Company StatusActive
Company Number07897113
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Aston
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavis House, 1-6 Tavistock Square Tavistock Square
London
WC1H 9NA
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameProf Thomas Burton Loram Kirkwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMrs Ann Veronica Keeling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleChair
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMs Maria Concepcion Arce-Moreira
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish,Bolivian
StatusCurrent
Appointed17 January 2019(7 years after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMs Clare Twelvetrees
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(7 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Roy Shubhabrata
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(9 years after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Martin Pat Nthakomwa
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameKatherine Jane Moger
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRegional Vice President
Country of ResidenceEngland
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Michael Andrew Coultas Wade
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleDirector Of Fundraising And Co
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Anne-Marie Piper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMrs Dianne Michelle Jeffrey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMrs Beverley Ann Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleSocial Development And Governa
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Thomas Charles Kendal Knox Wright
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameRichard Daniel Blewitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Paul Brendan Gormley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2018)
RoleCeo Disasters Emergency Committee
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMs Silvia Stefanoni
Date of BirthMay 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2013(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 2013)
RoleInterim Ceo Of Helpage International
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Director NameMr Toby Hugh Porter
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA
Secretary NameMark Ian Harvey
StatusResigned
Appointed23 October 2013(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 28 March 2014)
RoleCompany Director
Correspondence AddressTavis House 1-6 Tavistock Square
London
WC1H 9NA

Contact

Websiteageinternational.org.uk
Email address[email protected]
Telephone0800 0320699
Telephone regionFreephone

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

Financials

Year2014
Turnover£14,445,000
Net Worth£31,000
Cash£82,000
Current Liabilities£779,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

16 January 2024Full accounts made up to 31 March 2023 (51 pages)
11 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
19 May 2023Appointment of Mr Andrew Saunders Cook as a director on 18 May 2023 (2 pages)
27 April 2023Appointment of Mr Peter Geoffrey Lloyd-Sherlock as a director on 17 April 2023 (2 pages)
20 March 2023Termination of appointment of Thomas Burton Loram Kirkwood as a director on 23 February 2023 (1 page)
20 March 2023Termination of appointment of Robert Alan Devey as a director on 23 February 2023 (1 page)
9 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (71 pages)
22 February 2022Full accounts made up to 31 March 2021 (79 pages)
31 January 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 31 January 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)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
15 June 2021Appointment of Katherine Jane Moger as a director on 15 June 2021 (2 pages)
15 June 2021Appointment of Mr Martin Pat Nthakomwa as a director on 15 June 2021 (2 pages)
12 May 2021Termination of appointment of Dianne Michelle Jeffrey as a director on 30 April 2021 (1 page)
12 May 2021Termination of appointment of Michael Andrew Coultas Wade as a director on 30 April 2021 (1 page)
19 February 2021Full accounts made up to 31 March 2020 (66 pages)
3 February 2021Appointment of Mr Roy Shubhabrata as a director on 27 January 2021 (2 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (60 pages)
18 January 2019Appointment of Ms Maria Concepcion Arce-Moreira as a director on 17 January 2019 (2 pages)
18 January 2019Appointment of Ms Clare Twelvetrees as a director on 17 January 2019 (2 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (43 pages)
7 December 2018Termination of appointment of Paul Brendan Gormley as a director on 7 December 2018 (1 page)
7 December 2018Termination of appointment of Beverley Ann Jones as a director on 7 December 2018 (1 page)
2 May 2018Appointment of Ms Ann Veronica Keeling as a director on 1 April 2018 (2 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 March 2017 (40 pages)
15 December 2017Full accounts made up to 31 March 2017 (40 pages)
15 September 2017Termination of appointment of Thomas Charles Kendal Knox Wright as a director on 11 September 2017 (1 page)
15 September 2017Termination of appointment of Thomas Charles Kendal Knox Wright as a director on 11 September 2017 (1 page)
6 June 2017Appointment of Mrs Margaret Aston as a director on 26 January 2017 (2 pages)
6 June 2017Appointment of Mrs Margaret Aston as a director on 26 January 2017 (2 pages)
1 June 2017Appointment of Professor Thomas Burton Loram Kirkwood as a director on 26 January 2017 (2 pages)
1 June 2017Appointment of Professor Thomas Burton Loram Kirkwood as a director on 26 January 2017 (2 pages)
31 May 2017Appointment of Mr Rob Devey as a director on 26 January 2017 (2 pages)
31 May 2017Appointment of Mr Rob Devey as a director on 26 January 2017 (2 pages)
26 May 2017Termination of appointment of Toby Hugh Porter as a director on 9 September 2016 (1 page)
26 May 2017Termination of appointment of Toby Hugh Porter as a director on 9 September 2016 (1 page)
19 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
18 January 2017Full accounts made up to 31 March 2016 (47 pages)
18 January 2017Full accounts made up to 31 March 2016 (47 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 January 2016Annual return made up to 4 January 2016 no member list (4 pages)
14 January 2016Annual return made up to 4 January 2016 no member list (4 pages)
5 October 2015Full accounts made up to 31 March 2015 (30 pages)
5 October 2015Full accounts made up to 31 March 2015 (30 pages)
12 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
11 September 2014Full accounts made up to 31 March 2014 (28 pages)
11 September 2014Full accounts made up to 31 March 2014 (28 pages)
25 July 2014Termination of appointment of Mark Ian Harvey as a secretary on 28 March 2014 (1 page)
25 July 2014Termination of appointment of Mark Ian Harvey as a secretary on 28 March 2014 (1 page)
8 January 2014Annual return made up to 4 January 2014 no member list (5 pages)
8 January 2014Annual return made up to 4 January 2014 no member list (5 pages)
8 January 2014Annual return made up to 4 January 2014 no member list (5 pages)
12 November 2013Appointment of Mr Toby Porter as a director (2 pages)
12 November 2013Termination of appointment of Silvia Stefanoni as a director (1 page)
12 November 2013Appointment of Mr Toby Porter as a director (2 pages)
12 November 2013Termination of appointment of Silvia Stefanoni as a director (1 page)
23 October 2013Appointment of Mark Ian Harvey as a secretary (1 page)
23 October 2013Appointment of Mark Ian Harvey as a secretary (1 page)
1 October 2013Full accounts made up to 31 March 2013 (23 pages)
1 October 2013Full accounts made up to 31 March 2013 (23 pages)
21 May 2013Appointment of Silvia Stefanoni as a director (2 pages)
21 May 2013Appointment of Silvia Stefanoni as a director (2 pages)
17 May 2013Termination of appointment of Richard Blewitt as a director (1 page)
17 May 2013Termination of appointment of Richard Blewitt as a director (1 page)
15 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
15 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
15 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
31 July 2012Appointment of Mr Paul Brendan Gormley as a director (2 pages)
31 July 2012Appointment of Mr Paul Brendan Gormley as a director (2 pages)
30 July 2012Termination of appointment of Anne-Marie Piper as a director (1 page)
30 July 2012Termination of appointment of Anne-Marie Piper as a director (1 page)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2012Memorandum and Articles of Association (25 pages)
14 March 2012Memorandum and Articles of Association (25 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
22 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
4 January 2012Incorporation (47 pages)
4 January 2012Incorporation (47 pages)