Company NameHelpforce Community
Company StatusActive
Company Number10919485
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 2017(6 years, 8 months ago)
Previous NameHelpforce Community C.I.C.

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Anna Louise Dixon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMrs Claire Riley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMrs Jayne Mary Blacklay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Claire Patricia Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Karen Amanda Bonner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(3 years, 7 months after company formation)
Appointment Duration3 years
RoleDirector Of Nursing
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameProf Sir Michael Adrian Richards
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleProfessor
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Rosemary Brook Arbiter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Lara Sonola
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameDr Massoud Keyvan-Fouladi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleOpthamalogist
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameSir Thomas Michael Sydney Hughes-Hallett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameKathryn Elizabeth Goldring
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameStephen Phillip Dunn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Patrick Andrew Hanrahan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameDr Jane Elizabeth Collins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameCatherine Elizabeth Johnstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameRuth Beverley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(5 months after company formation)
Appointment Duration11 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Wing, Somerset House Strand
London
WC2R 1LA
Director NameDean Anthony Royles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Wing, Somerset House Strand
London
WC2R 1LA
Director NameMs Larissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish,Australian
StatusResigned
Appointed20 April 2018(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2023)
RoleChairman And Non-Executive Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMrs Josephine Maeve Hully
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2022)
RoleUk Development Director
Country of ResidenceNorthern Ireland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Keith Mark Lever
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMrs Hilary Anne Laing
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA

Location

Registered AddressNew Wing Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

5 February 2024Termination of appointment of Thomas Michael Sydney Hughes-Hallett as a director on 30 January 2024 (1 page)
10 August 2023Notification of a person with significant control statement (2 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
2 August 2023Cessation of Thomas Michael Sydney Hughes-Hallett as a person with significant control on 2 August 2023 (1 page)
2 August 2023Cessation of Anna Louise Dixon as a person with significant control on 2 August 2023 (1 page)
19 July 2023Accounts for a small company made up to 31 March 2023 (35 pages)
30 June 2023Appointment of Dr Massoud Keyvan-Fouladi as a director on 20 June 2023 (2 pages)
29 June 2023Appointment of Ms Lara Sonola as a director on 20 June 2023 (2 pages)
28 June 2023Director's details changed for Professor Sir Michael Adrian Richards on 27 June 2023 (2 pages)
27 June 2023Director's details changed for The Honourable Michael John Samuel on 27 June 2023 (2 pages)
27 June 2023Director's details changed for Ms Rosemary Brook Arbiter on 27 June 2023 (2 pages)
11 April 2023Change of details for Ms Anna Louise Dixon as a person with significant control on 3 April 2023 (2 pages)
28 March 2023Appointment of The Honourable Michael John Samuel as a director on 15 March 2023 (2 pages)
23 March 2023Appointment of Professor Sir Michael Adrian Richards as a director on 15 March 2023 (2 pages)
22 March 2023Termination of appointment of Larissa Joy as a director on 15 March 2023 (1 page)
22 March 2023Appointment of Ms Rosemary Brook Arbiter as a director on 15 March 2023 (2 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
8 July 2022Accounts for a small company made up to 31 March 2022 (20 pages)
22 June 2022Company name changed helpforce community C.I.C.\certificate issued on 22/06/22
  • RES15 ‐ Change company name resolution on 2022-05-15
(83 pages)
22 June 2022Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
22 June 2022Change of name notice (2 pages)
3 May 2022Termination of appointment of Keith Mark Lever as a director on 3 May 2022 (1 page)
3 May 2022Termination of appointment of Patrick Andrew Hanrahan as a director on 3 May 2022 (1 page)
3 May 2022Termination of appointment of Josephine Maeve Hully as a director on 3 May 2022 (1 page)
14 December 2021Termination of appointment of Stephen Phillip Dunn as a director on 14 December 2021 (1 page)
18 November 2021Director's details changed for Ms Anna Louise Dixon on 18 November 2021 (2 pages)
9 November 2021Accounts for a small company made up to 31 March 2021 (21 pages)
2 November 2021Termination of appointment of Jane Elizabeth Collins as a director on 1 November 2021 (1 page)
1 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
5 August 2021Appointment of Ms Karen Amanda Bonner as a director on 1 April 2021 (2 pages)
12 January 2021Accounts for a small company made up to 31 March 2020 (19 pages)
23 November 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Hilary Anne Laing as a director on 17 September 2020 (1 page)
10 June 2020Cessation of Kathryn Elizabeth Goldring as a person with significant control on 1 October 2019 (1 page)
7 May 2020Termination of appointment of Catherine Elizabeth Johnstone as a director on 2 March 2020 (1 page)
4 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
2 October 2019Appointment of Mr Keith Mark Lever as a director on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Kathryn Elizabeth Goldring as a director on 1 October 2019 (1 page)
2 October 2019Appointment of Mrs Hilary Anne Laing as a director on 1 October 2019 (2 pages)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
2 July 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2018Termination of appointment of Ruth Beverley as a director on 14 December 2018 (1 page)
12 December 2018Appointment of Mrs Claire Patricia Newton as a director on 12 December 2018 (2 pages)
2 November 2018Appointment of Josephine Maeve Hully as a director on 22 October 2018 (2 pages)
26 October 2018Termination of appointment of Dean Anthony Royles as a director on 2 October 2018 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 April 2018Appointment of Larissa Joy as a director on 20 April 2018 (2 pages)
28 March 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (3 pages)
17 January 2018Appointment of Catherine Elizabeth Johnstone as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Dean Anthony Royles as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Ms Jayne Mary Blacklay as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Ruth Beverley as a director on 17 January 2018 (2 pages)
17 January 2018Registered 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 2018Appointment of Mrs Claire Riley as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Stephen Phillip Dunn as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Dr Jane Elizabeth Collins as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Mr Patrick Andrew Hanrahan as a director on 17 January 2018 (2 pages)
16 August 2017Incorporation of a Community Interest Company (58 pages)
16 August 2017Incorporation of a Community Interest Company (58 pages)