LEAGUE OF THE HELPING HAND(THE)
Overview
| Company Name | LEAGUE OF THE HELPING HAND(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00307257 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEAGUE OF THE HELPING HAND(THE)?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is LEAGUE OF THE HELPING HAND(THE) located?
| Registered Office Address | 2 St Andrews Place BN7 1UP Lewes East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEAGUE OF THE HELPING HAND(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LEAGUE OF THE HELPING HAND(THE)?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for LEAGUE OF THE HELPING HAND(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Nicola Cowland as a secretary on Oct 08, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Virginia Foster as a secretary on Oct 08, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Termination of appointment of Fiona Endersby as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nathalie Isabelle Marie Hay as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Julia Vockrodt on Sep 28, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Duncan Mcbride on Sep 28, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Timothy John Lavelle on Sep 28, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Fiona Endersby on Sep 28, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Appointment of Ms Caroline Virginia Foster as a secretary on Sep 08, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Yee Ling Hughes as a secretary on Sep 08, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Director's details changed for Ms Caroline Virginia Foster on Nov 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Caroline Virginia Foster on Nov 04, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Fion Endersby on Feb 18, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Appointment of Mr Duncan Mcbride as a director on Mar 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fion Endersby as a director on Feb 17, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of LEAGUE OF THE HELPING HAND(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWLAND, Nicola | Secretary | BN7 1UP Lewes 2 St Andrews Place East Sussex England | 341633750001 | |||||||
| BROWN, Trevor James | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 43433190002 | |||||
| COWLAND, Nicola | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 262825090001 | |||||
| FOSTER, Caroline Virginia | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 286670540002 | |||||
| HAY, Nathalie Isabelle Marie | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 255735340001 | |||||
| KORN, Julian Simmons | Director | St Andrews Place BN7 1UP Lewes 2 East Sussex England | United Kingdom | British | 30869930007 | |||||
| LAVELLE, William Timothy John | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 109845530002 | |||||
| MCBRIDE, Duncan | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | United Kingdom | British | 294511640001 | |||||
| PATTERSON, Marie Anne | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 293192360001 | |||||
| VOCKRODT, Julia | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 284452050001 | |||||
| COLVIN, Dawn Rosalind | Secretary | Baileys Church Street Charlbury OX7 3PR Oxford Oxon | British | 35062290001 | ||||||
| FOSTER, Caroline Virginia | Secretary | BN7 1UP Lewes 2 St Andrews Place East Sussex England | 313423960001 | |||||||
| GOODLAD, Inge | Secretary | 226 Petersham Road Petersham TW10 7AL Richmond Surrey | British | 34606600001 | ||||||
| HUGHES, Yee Ling | Secretary | BN7 1UP Lewes 2 St Andrews Place East Sussex England | 177971130001 | |||||||
| PARROTT, Moira Patricia | Secretary | Little Finches Wheatsheaf Road BN5 9AT Henfield West Sussex | British | 68543710001 | ||||||
| ANGELO-SPARLING, William Anthony | Director | 46 Roundway Park SN10 2EE Devizes Wiltshire | British | 19036410002 | ||||||
| ARTHUR, Victoria Anne | Director | 62 Camberwell Grove SE5 8RF London | British | 33912060001 | ||||||
| BEAL, Royston, The Reverend | Director | St Johns Vicarage Kensal Green W10 4AA London | British | 19036420001 | ||||||
| BOUCHER, Patricia Margaret | Director | 19 Highmoor Road Caversham RG4 7BL Reading Pippins Berkshire | British | 132591760001 | ||||||
| BURTON, Mary Saunders | Director | Sussex Mews West W2 2SE London 4 United Kingdom | United Kingdom | British | 64275400001 | |||||
| COLVIN, Dawn Rosalind | Director | Baileys Church Street Charlbury OX7 3PR Oxford Oxon | British | 35062290001 | ||||||
| DARVALL, Timothy Richard | Director | Addison Crescent Flat 1 W14 8JP London 4 England | England | British | 61090110005 | |||||
| DE WINTON, Peter | Director | 52 Montrose Avenue Whitton TW2 6HB Twickenham Middlesex | British | 72212610003 | ||||||
| ENDERSBY, Fiona | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 293192500002 | |||||
| FELLOWES, David William | Director | War Memorial Homes Hamilton Lane Scraptoft LE7 9SA Leicester 9 England | British | 72212600003 | ||||||
| HAINES, Oliver William | Director | 126 Cambridge Street Pimlico SW1V 4QF London Flat 4 | England | British | 3871900003 | |||||
| HORLEY, Joyce Helen | Director | SN7 7FL Faringdon 10 Berry Close Oxfordshire England | British | 132591650002 | ||||||
| HORLEY, William Alexander | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 181593480004 | |||||
| LAVELLE, Georgina | Director | 181 Camberwell Grove SE5 8JS London | British | 19036390001 | ||||||
| MAIN, Pauline Francis | Director | 13 Bostock Road OX14 1DP Abingdon Oxfordshire | British | 21086820003 | ||||||
| PARROTT, Moira Patricia | Director | BN7 1UP Lewes 2 St Andrews Place East Sussex England | England | British | 202316330001 | |||||
| RAM, Sheilagh Ann | Director | 52 St Augustines Road NW1 9RN London | British | 19036400001 | ||||||
| ROSKILL, Nicholas Wentworth | Director | 56 Grove Lane SE5 8ST London | British | 22905000001 | ||||||
| SALTER, Beatrice Ann | Director | Hunstrete Cottage Hunstrete Pensford BS39 4NT Bristol | England | British | 12011420001 | |||||
| SHAW, William Rowland | Director | Lambridge House London Road West BA1 7HY Bath Flat 1 Somerset England | England | British | 285878890001 |
What are the latest statements on persons with significant control for LEAGUE OF THE HELPING HAND(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0