LEAGUE OF THE HELPING HAND(THE)

LEAGUE OF THE HELPING HAND(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEAGUE OF THE HELPING HAND(THE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00307257
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LEAGUE OF THE HELPING HAND(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LEAGUE OF THE HELPING HAND(THE)?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for LEAGUE OF THE HELPING HAND(THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Nicola Cowland as a secretary on Oct 08, 2025

    2 pagesAP03

    Termination of appointment of Caroline Virginia Foster as a secretary on Oct 08, 2025

    1 pagesTM02

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Termination of appointment of Fiona Endersby as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Mrs Nathalie Isabelle Marie Hay as a director on Feb 15, 2024

    2 pagesAP01

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Julia Vockrodt on Sep 28, 2023

    2 pagesCH01

    Director's details changed for Mr Duncan Mcbride on Sep 28, 2023

    2 pagesCH01

    Director's details changed for Mr William Timothy John Lavelle on Sep 28, 2023

    2 pagesCH01

    Director's details changed for Mrs Fiona Endersby on Sep 28, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Ms Caroline Virginia Foster as a secretary on Sep 08, 2023

    2 pagesAP03

    Termination of appointment of Yee Ling Hughes as a secretary on Sep 08, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2023

    21 pagesAA

    Director's details changed for Ms Caroline Virginia Foster on Nov 04, 2022

    2 pagesCH01

    Director's details changed for Ms Caroline Virginia Foster on Nov 04, 2022

    2 pagesCH01

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Fion Endersby on Feb 18, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Appointment of Mr Duncan Mcbride as a director on Mar 30, 2022

    2 pagesAP01

    Appointment of Mrs Fion Endersby as a director on Feb 17, 2022

    2 pagesAP01

    Who are the officers of LEAGUE OF THE HELPING HAND(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWLAND, Nicola
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Secretary
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    341633750001
    BROWN, Trevor James
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish43433190002
    COWLAND, Nicola
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish262825090001
    FOSTER, Caroline Virginia
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish286670540002
    HAY, Nathalie Isabelle Marie
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish255735340001
    KORN, Julian Simmons
    St Andrews Place
    BN7 1UP Lewes
    2
    East Sussex
    England
    Director
    St Andrews Place
    BN7 1UP Lewes
    2
    East Sussex
    England
    United KingdomBritish30869930007
    LAVELLE, William Timothy John
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish109845530002
    MCBRIDE, Duncan
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    United KingdomBritish294511640001
    PATTERSON, Marie Anne
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish293192360001
    VOCKRODT, Julia
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish284452050001
    COLVIN, Dawn Rosalind
    Baileys Church Street
    Charlbury
    OX7 3PR Oxford
    Oxon
    Secretary
    Baileys Church Street
    Charlbury
    OX7 3PR Oxford
    Oxon
    British35062290001
    FOSTER, Caroline Virginia
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Secretary
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    313423960001
    GOODLAD, Inge
    226 Petersham Road
    Petersham
    TW10 7AL Richmond
    Surrey
    Secretary
    226 Petersham Road
    Petersham
    TW10 7AL Richmond
    Surrey
    British34606600001
    HUGHES, Yee Ling
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Secretary
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    177971130001
    PARROTT, Moira Patricia
    Little Finches
    Wheatsheaf Road
    BN5 9AT Henfield
    West Sussex
    Secretary
    Little Finches
    Wheatsheaf Road
    BN5 9AT Henfield
    West Sussex
    British68543710001
    ANGELO-SPARLING, William Anthony
    46 Roundway Park
    SN10 2EE Devizes
    Wiltshire
    Director
    46 Roundway Park
    SN10 2EE Devizes
    Wiltshire
    British19036410002
    ARTHUR, Victoria Anne
    62 Camberwell Grove
    SE5 8RF London
    Director
    62 Camberwell Grove
    SE5 8RF London
    British33912060001
    BEAL, Royston, The Reverend
    St Johns Vicarage
    Kensal Green
    W10 4AA London
    Director
    St Johns Vicarage
    Kensal Green
    W10 4AA London
    British19036420001
    BOUCHER, Patricia Margaret
    19 Highmoor Road
    Caversham
    RG4 7BL Reading
    Pippins
    Berkshire
    Director
    19 Highmoor Road
    Caversham
    RG4 7BL Reading
    Pippins
    Berkshire
    British132591760001
    BURTON, Mary Saunders
    Sussex Mews West
    W2 2SE London
    4
    United Kingdom
    Director
    Sussex Mews West
    W2 2SE London
    4
    United Kingdom
    United KingdomBritish64275400001
    COLVIN, Dawn Rosalind
    Baileys Church Street
    Charlbury
    OX7 3PR Oxford
    Oxon
    Director
    Baileys Church Street
    Charlbury
    OX7 3PR Oxford
    Oxon
    British35062290001
    DARVALL, Timothy Richard
    Addison Crescent
    Flat 1
    W14 8JP London
    4
    England
    Director
    Addison Crescent
    Flat 1
    W14 8JP London
    4
    England
    EnglandBritish61090110005
    DE WINTON, Peter
    52 Montrose Avenue
    Whitton
    TW2 6HB Twickenham
    Middlesex
    Director
    52 Montrose Avenue
    Whitton
    TW2 6HB Twickenham
    Middlesex
    British72212610003
    ENDERSBY, Fiona
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish293192500002
    FELLOWES, David William
    War Memorial Homes
    Hamilton Lane Scraptoft
    LE7 9SA Leicester
    9
    England
    Director
    War Memorial Homes
    Hamilton Lane Scraptoft
    LE7 9SA Leicester
    9
    England
    British72212600003
    HAINES, Oliver William
    126 Cambridge Street
    Pimlico
    SW1V 4QF London
    Flat 4
    Director
    126 Cambridge Street
    Pimlico
    SW1V 4QF London
    Flat 4
    EnglandBritish3871900003
    HORLEY, Joyce Helen
    SN7 7FL Faringdon
    10 Berry Close
    Oxfordshire
    England
    Director
    SN7 7FL Faringdon
    10 Berry Close
    Oxfordshire
    England
    British132591650002
    HORLEY, William Alexander
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish181593480004
    LAVELLE, Georgina
    181 Camberwell Grove
    SE5 8JS London
    Director
    181 Camberwell Grove
    SE5 8JS London
    British19036390001
    MAIN, Pauline Francis
    13 Bostock Road
    OX14 1DP Abingdon
    Oxfordshire
    Director
    13 Bostock Road
    OX14 1DP Abingdon
    Oxfordshire
    British21086820003
    PARROTT, Moira Patricia
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    Director
    BN7 1UP Lewes
    2 St Andrews Place
    East Sussex
    England
    EnglandBritish202316330001
    RAM, Sheilagh Ann
    52 St Augustines Road
    NW1 9RN London
    Director
    52 St Augustines Road
    NW1 9RN London
    British19036400001
    ROSKILL, Nicholas Wentworth
    56 Grove Lane
    SE5 8ST London
    Director
    56 Grove Lane
    SE5 8ST London
    British22905000001
    SALTER, Beatrice Ann
    Hunstrete Cottage Hunstrete
    Pensford
    BS39 4NT Bristol
    Director
    Hunstrete Cottage Hunstrete
    Pensford
    BS39 4NT Bristol
    EnglandBritish12011420001
    SHAW, William Rowland
    Lambridge House
    London Road West
    BA1 7HY Bath
    Flat 1
    Somerset
    England
    Director
    Lambridge House
    London Road West
    BA1 7HY Bath
    Flat 1
    Somerset
    England
    EnglandBritish285878890001

    What are the latest statements on persons with significant control for LEAGUE OF THE HELPING HAND(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016The 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