HELP INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHELP INTERNATIONAL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02207026
    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 HELP INTERNATIONAL?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is HELP INTERNATIONAL located?

    Registered Office Address
    Nettle Hill Brinklow Road
    Ansty
    CV7 9JL Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HELP INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    HELP AFRICADec 21, 1987Dec 21, 1987

    What are the latest accounts for HELP INTERNATIONAL?

    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 HELP INTERNATIONAL?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for HELP INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Cerys Anne Duffty on Mar 01, 2025

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Abigail Nia Lynch as a director on Jan 18, 2023

    2 pagesAP01

    Termination of appointment of Andrew Roger Hulley as a director on Sep 12, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Termination of appointment of James Maxwell Bluett Duncan as a director on Feb 14, 2021

    1 pagesTM01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Giles Frederick Holland Parker on Mar 22, 2019

    2 pagesCH01

    Secretary's details changed for Cerys Anne Duffty on Mar 22, 2019

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    15 pagesAA

    Appointment of Mr Andrew Roger Hulley as a director on May 13, 2017

    2 pagesAP01

    Appointment of Mr Giles Frederick Holland Parker as a director on May 13, 2017

    2 pagesAP01

    Who are the officers of HELP INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFFTY, Cerys Anne
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    Secretary
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    227562770001
    DUFFTY, Gareth Lyn
    The Green Nettle Hill
    Brinklow Road Ansty
    CV7 9JL Coventry
    Director
    The Green Nettle Hill
    Brinklow Road Ansty
    CV7 9JL Coventry
    EnglandBritish87911940002
    LYNCH, Abigail Nia
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    Director
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    EnglandBritish321869620001
    PARKER, Giles Frederick Holland
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    Director
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    EnglandBritish,New Zealander58948750005
    DILLAMORE, Robin Mark
    5 Eneurys Road
    LL11 2PH Wrexham
    Secretary
    5 Eneurys Road
    LL11 2PH Wrexham
    British58827910001
    DUFFTY, Gareth Lyn
    The Green Nettle Hill
    Brinklow Road Ansty
    CV7 9JL Coventry
    Secretary
    The Green Nettle Hill
    Brinklow Road Ansty
    CV7 9JL Coventry
    British87911940002
    LING, Anthony Frederick
    24 Canterbury Way
    CV11 6FY Nuneaton
    Warwickshire
    Secretary
    24 Canterbury Way
    CV11 6FY Nuneaton
    Warwickshire
    British17251090002
    PEMBERTON, Paul Graham
    3 Meadows End
    TW16 6SP Sunbury On Thames
    Middlesex
    Secretary
    3 Meadows End
    TW16 6SP Sunbury On Thames
    Middlesex
    British114524500001
    RAWLINGS, Glyn
    14 Chiltern Avenue
    Cosby
    LE9 1UF Leicester
    Leicestershire
    Secretary
    14 Chiltern Avenue
    Cosby
    LE9 1UF Leicester
    Leicestershire
    British9157280001
    BLUETT DUNCAN, James Maxwell
    6 Burnham Road
    Allerton
    L18 6JU Liverpool
    Director
    6 Burnham Road
    Allerton
    L18 6JU Liverpool
    EnglandBritish90928390001
    DANIEL, Randal Gwynallt
    Colwall Lodge Marsh Lane
    B91 2PQ Solihull
    West Midlands
    Director
    Colwall Lodge Marsh Lane
    B91 2PQ Solihull
    West Midlands
    United KingdomBritish17251070002
    HAMER, Robert Leslie
    29 First Avenue
    St Annes
    BS4 4DU Bristol
    Director
    29 First Avenue
    St Annes
    BS4 4DU Bristol
    British51651250001
    HOWSON, Anthony Roger
    37 Green Park
    LL13 7YE Wrexham
    North Wales
    Director
    37 Green Park
    LL13 7YE Wrexham
    North Wales
    United KingdomBritish75407730001
    HULLEY, Andrew Roger
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    Director
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    EnglandBritish238950760001
    JARVIS, George Jarvis
    1a Saint Marys Road
    Riddlesden
    BD20 5PA Keighley
    West Yorkshire
    Director
    1a Saint Marys Road
    Riddlesden
    BD20 5PA Keighley
    West Yorkshire
    EnglandBritish87912010001
    JONES, Bryn
    188 Main Street
    LE67 9UX Markfield
    Leicestershire
    Director
    188 Main Street
    LE67 9UX Markfield
    Leicestershire
    British3186390001
    JONES, Keri
    2680 Horizon Drive Se
    Suite 101c
    Grand Rapids
    Michigan 49546-7580
    Usa
    Director
    2680 Horizon Drive Se
    Suite 101c
    Grand Rapids
    Michigan 49546-7580
    Usa
    British58828140001
    JONES, Keri
    27 Barton Road
    Market Bosworth
    CV13 0LQ Nuneaton
    Warwickshire
    Director
    27 Barton Road
    Market Bosworth
    CV13 0LQ Nuneaton
    Warwickshire
    Welsh3333290001
    LING, Anthony Frederick
    24 Canterbury Way
    CV11 6FY Nuneaton
    Warwickshire
    Director
    24 Canterbury Way
    CV11 6FY Nuneaton
    Warwickshire
    British17251090002
    MURCUTT, Sally Janet
    24 Winthorpe Road
    B91 3UW Solihull
    W Midlands
    Director
    24 Winthorpe Road
    B91 3UW Solihull
    W Midlands
    EnglandBritish120654400001
    NEWTON, Geoffrey
    North Street
    BD21 3AF Keighley
    Airedale Church Centre
    West Yorkshire
    England
    Director
    North Street
    BD21 3AF Keighley
    Airedale Church Centre
    West Yorkshire
    England
    EnglandBritish162446170001
    OGRODZINSKI, Stefan
    56 Charnwood Road
    LE12 9NP Shepshed
    Leicestershire
    Director
    56 Charnwood Road
    LE12 9NP Shepshed
    Leicestershire
    United KingdomBritish88091050001
    ROWLANDS, Owen Morris
    243 Mather Avenue
    Allerton
    L18 9UD Liverpool
    Merseyside
    Director
    243 Mather Avenue
    Allerton
    L18 9UD Liverpool
    Merseyside
    UkBritish87911950001
    SCOTLAND, Alan Keith
    Kingswood 69a Abbey Road
    Narborough
    LE9 5DB Leicester
    Leicestershire
    Director
    Kingswood 69a Abbey Road
    Narborough
    LE9 5DB Leicester
    Leicestershire
    British68185130001
    SWART, Carel David
    41 Forest House Lane
    Leicester Forest East
    LE3 3NU Leicester
    Director
    41 Forest House Lane
    Leicester Forest East
    LE3 3NU Leicester
    South African43116260001
    TEMPEST, Ron
    11 Camelot Way
    Narborough
    LE9 5BT Leicester
    Director
    11 Camelot Way
    Narborough
    LE9 5BT Leicester
    British43419660003
    TEMPEST, Ronald
    11 Elm Close
    Tudhoe Village
    DL16 6UX Spennymoor
    County Durham
    Director
    11 Elm Close
    Tudhoe Village
    DL16 6UX Spennymoor
    County Durham
    British43419660001
    VEDDER, Gosewinus
    11 Lancaster Road
    Didsbury
    M20 2QU Manchester
    Greater Manchester
    Director
    11 Lancaster Road
    Didsbury
    M20 2QU Manchester
    Greater Manchester
    Dutch43419690001
    WHITING, Michael John Lindsay, Dr
    346 Hunts Cross Avenue
    Woolton
    L25 8SZ Liverpool
    Merseyside
    Director
    346 Hunts Cross Avenue
    Woolton
    L25 8SZ Liverpool
    Merseyside
    EnglandBritish93069340001

    Who are the persons with significant control of HELP INTERNATIONAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gareth Lyn Duffty
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    Mar 23, 2017
    Brinklow Road
    Ansty
    CV7 9JL Coventry
    Nettle Hill
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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