Strand
London
WC2R 1LA
Director Name | Mrs Claire Riley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mrs Jayne Mary Blacklay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Ms Claire Patricia Newton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Ms Karen Amanda Bonner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(3 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Nursing |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Prof Sir Michael Adrian Richards |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Professor |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Ms Rosemary Brook Arbiter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Ms Lara Sonola |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Dr Massoud Keyvan-Fouladi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Opthamalogist |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Sir Thomas Michael Sydney Hughes-Hallett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Kathryn Elizabeth Goldring |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Stephen Phillip Dunn |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Patrick Andrew Hanrahan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Dr Jane Elizabeth Collins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Catherine Elizabeth Johnstone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Ruth Beverley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(5 months after company formation) |
Appointment Duration | 11 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Wing, Somerset House Strand London WC2R 1LA |
Director Name | Dean Anthony Royles |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Wing, Somerset House Strand London WC2R 1LA |
Director Name | Ms Larissa Joy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 20 April 2018(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2023) |
Role | Chairman And Non-Executive Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mrs Josephine Maeve Hully |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2022) |
Role | Uk Development Director |
Country of Residence | Northern Ireland |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Keith Mark Lever |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mrs Hilary Anne Laing |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Registered Address | New Wing Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
5 February 2024 | Termination of appointment of Thomas Michael Sydney Hughes-Hallett as a director on 30 January 2024 (1 page) |
---|---|
10 August 2023 | Notification of a person with significant control statement (2 pages) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
2 August 2023 | Cessation of Thomas Michael Sydney Hughes-Hallett as a person with significant control on 2 August 2023 (1 page) |
2 August 2023 | Cessation of Anna Louise Dixon as a person with significant control on 2 August 2023 (1 page) |
19 July 2023 | Accounts for a small company made up to 31 March 2023 (35 pages) |
30 June 2023 | Appointment of Dr Massoud Keyvan-Fouladi as a director on 20 June 2023 (2 pages) |
29 June 2023 | Appointment of Ms Lara Sonola as a director on 20 June 2023 (2 pages) |
28 June 2023 | Director's details changed for Professor Sir Michael Adrian Richards on 27 June 2023 (2 pages) |
27 June 2023 | Director's details changed for The Honourable Michael John Samuel on 27 June 2023 (2 pages) |
27 June 2023 | Director's details changed for Ms Rosemary Brook Arbiter on 27 June 2023 (2 pages) |
11 April 2023 | Change of details for Ms Anna Louise Dixon as a person with significant control on 3 April 2023 (2 pages) |
28 March 2023 | Appointment of The Honourable Michael John Samuel as a director on 15 March 2023 (2 pages) |
23 March 2023 | Appointment of Professor Sir Michael Adrian Richards as a director on 15 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Larissa Joy as a director on 15 March 2023 (1 page) |
22 March 2023 | Appointment of Ms Rosemary Brook Arbiter as a director on 15 March 2023 (2 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
8 July 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
22 June 2022 | Company name changed helpforce community C.I.C.\certificate issued on 22/06/22
|
22 June 2022 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
22 June 2022 | Change of name notice (2 pages) |
3 May 2022 | Termination of appointment of Keith Mark Lever as a director on 3 May 2022 (1 page) |
3 May 2022 | Termination of appointment of Patrick Andrew Hanrahan as a director on 3 May 2022 (1 page) |
3 May 2022 | Termination of appointment of Josephine Maeve Hully as a director on 3 May 2022 (1 page) |
14 December 2021 | Termination of appointment of Stephen Phillip Dunn as a director on 14 December 2021 (1 page) |
18 November 2021 | Director's details changed for Ms Anna Louise Dixon on 18 November 2021 (2 pages) |
9 November 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
2 November 2021 | Termination of appointment of Jane Elizabeth Collins as a director on 1 November 2021 (1 page) |
1 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Ms Karen Amanda Bonner as a director on 1 April 2021 (2 pages) |
12 January 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
23 November 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Hilary Anne Laing as a director on 17 September 2020 (1 page) |
10 June 2020 | Cessation of Kathryn Elizabeth Goldring as a person with significant control on 1 October 2019 (1 page) |
7 May 2020 | Termination of appointment of Catherine Elizabeth Johnstone as a director on 2 March 2020 (1 page) |
4 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
2 October 2019 | Appointment of Mr Keith Mark Lever as a director on 1 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Kathryn Elizabeth Goldring as a director on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Mrs Hilary Anne Laing as a director on 1 October 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from South Wing, Somerset House Strand London WC2R 1LA England to New Wing Somerset House Strand London WC2R 1LA on 2 July 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Termination of appointment of Ruth Beverley as a director on 14 December 2018 (1 page) |
12 December 2018 | Appointment of Mrs Claire Patricia Newton as a director on 12 December 2018 (2 pages) |
2 November 2018 | Appointment of Josephine Maeve Hully as a director on 22 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Dean Anthony Royles as a director on 2 October 2018 (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Larissa Joy as a director on 20 April 2018 (2 pages) |
28 March 2018 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (3 pages) |
17 January 2018 | Appointment of Catherine Elizabeth Johnstone as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Dean Anthony Royles as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Ms Jayne Mary Blacklay as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Ruth Beverley as a director on 17 January 2018 (2 pages) |
17 January 2018 | Registered office address changed from Helpforce C/O Marshall Institute London School of Economics Houghton Street London WC2A 2AE to South Wing, Somerset House Strand London WC2R 1LA on 17 January 2018 (1 page) |
17 January 2018 | Appointment of Mrs Claire Riley as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Stephen Phillip Dunn as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Dr Jane Elizabeth Collins as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Patrick Andrew Hanrahan as a director on 17 January 2018 (2 pages) |
16 August 2017 | Incorporation of a Community Interest Company (58 pages) |
16 August 2017 | Incorporation of a Community Interest Company (58 pages) |