HELP INTERNATIONAL
Overview
| Company Name | HELP INTERNATIONAL |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02207026 |
| 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 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 Address | No |
What were the previous names of HELP INTERNATIONAL?
| Company Name | From | Until |
|---|---|---|
| HELP AFRICA | Dec 21, 1987 | Dec 21, 1987 |
What are the latest accounts for HELP INTERNATIONAL?
| 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 HELP INTERNATIONAL?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for HELP INTERNATIONAL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Cerys Anne Duffty on Mar 01, 2025 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Abigail Nia Lynch as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Roger Hulley as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Termination of appointment of James Maxwell Bluett Duncan as a director on Feb 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Giles Frederick Holland Parker on Mar 22, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Cerys Anne Duffty on Mar 22, 2019 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 15 pages | AA | ||
Appointment of Mr Andrew Roger Hulley as a director on May 13, 2017 | 2 pages | AP01 | ||
Appointment of Mr Giles Frederick Holland Parker as a director on May 13, 2017 | 2 pages | AP01 | ||
Who are the officers of HELP INTERNATIONAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUFFTY, Cerys Anne | Secretary | Brinklow Road Ansty CV7 9JL Coventry Nettle Hill England | 227562770001 | |||||||
| DUFFTY, Gareth Lyn | Director | The Green Nettle Hill Brinklow Road Ansty CV7 9JL Coventry | England | British | 87911940002 | |||||
| LYNCH, Abigail Nia | Director | Brinklow Road Ansty CV7 9JL Coventry Nettle Hill England | England | British | 321869620001 | |||||
| PARKER, Giles Frederick Holland | Director | Brinklow Road Ansty CV7 9JL Coventry Nettle Hill England | England | British,New Zealander | 58948750005 | |||||
| DILLAMORE, Robin Mark | Secretary | 5 Eneurys Road LL11 2PH Wrexham | British | 58827910001 | ||||||
| DUFFTY, Gareth Lyn | Secretary | The Green Nettle Hill Brinklow Road Ansty CV7 9JL Coventry | British | 87911940002 | ||||||
| LING, Anthony Frederick | Secretary | 24 Canterbury Way CV11 6FY Nuneaton Warwickshire | British | 17251090002 | ||||||
| PEMBERTON, Paul Graham | Secretary | 3 Meadows End TW16 6SP Sunbury On Thames Middlesex | British | 114524500001 | ||||||
| RAWLINGS, Glyn | Secretary | 14 Chiltern Avenue Cosby LE9 1UF Leicester Leicestershire | British | 9157280001 | ||||||
| BLUETT DUNCAN, James Maxwell | Director | 6 Burnham Road Allerton L18 6JU Liverpool | England | British | 90928390001 | |||||
| DANIEL, Randal Gwynallt | Director | Colwall Lodge Marsh Lane B91 2PQ Solihull West Midlands | United Kingdom | British | 17251070002 | |||||
| HAMER, Robert Leslie | Director | 29 First Avenue St Annes BS4 4DU Bristol | British | 51651250001 | ||||||
| HOWSON, Anthony Roger | Director | 37 Green Park LL13 7YE Wrexham North Wales | United Kingdom | British | 75407730001 | |||||
| HULLEY, Andrew Roger | Director | Brinklow Road Ansty CV7 9JL Coventry Nettle Hill England | England | British | 238950760001 | |||||
| JARVIS, George Jarvis | Director | 1a Saint Marys Road Riddlesden BD20 5PA Keighley West Yorkshire | England | British | 87912010001 | |||||
| JONES, Bryn | Director | 188 Main Street LE67 9UX Markfield Leicestershire | British | 3186390001 | ||||||
| JONES, Keri | Director | 2680 Horizon Drive Se Suite 101c Grand Rapids Michigan 49546-7580 Usa | British | 58828140001 | ||||||
| JONES, Keri | Director | 27 Barton Road Market Bosworth CV13 0LQ Nuneaton Warwickshire | Welsh | 3333290001 | ||||||
| LING, Anthony Frederick | Director | 24 Canterbury Way CV11 6FY Nuneaton Warwickshire | British | 17251090002 | ||||||
| MURCUTT, Sally Janet | Director | 24 Winthorpe Road B91 3UW Solihull W Midlands | England | British | 120654400001 | |||||
| NEWTON, Geoffrey | Director | North Street BD21 3AF Keighley Airedale Church Centre West Yorkshire England | England | British | 162446170001 | |||||
| OGRODZINSKI, Stefan | Director | 56 Charnwood Road LE12 9NP Shepshed Leicestershire | United Kingdom | British | 88091050001 | |||||
| ROWLANDS, Owen Morris | Director | 243 Mather Avenue Allerton L18 9UD Liverpool Merseyside | Uk | British | 87911950001 | |||||
| SCOTLAND, Alan Keith | Director | Kingswood 69a Abbey Road Narborough LE9 5DB Leicester Leicestershire | British | 68185130001 | ||||||
| SWART, Carel David | Director | 41 Forest House Lane Leicester Forest East LE3 3NU Leicester | South African | 43116260001 | ||||||
| TEMPEST, Ron | Director | 11 Camelot Way Narborough LE9 5BT Leicester | British | 43419660003 | ||||||
| TEMPEST, Ronald | Director | 11 Elm Close Tudhoe Village DL16 6UX Spennymoor County Durham | British | 43419660001 | ||||||
| VEDDER, Gosewinus | Director | 11 Lancaster Road Didsbury M20 2QU Manchester Greater Manchester | Dutch | 43419690001 | ||||||
| WHITING, Michael John Lindsay, Dr | Director | 346 Hunts Cross Avenue Woolton L25 8SZ Liverpool Merseyside | England | British | 93069340001 |
Who are the persons with significant control of HELP INTERNATIONAL?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gareth Lyn Duffty | Mar 23, 2017 | Brinklow Road Ansty CV7 9JL Coventry Nettle Hill England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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