TELEPHONE HELPLINES SERVICES LIMITED

TELEPHONE HELPLINES SERVICES LIMITED

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

    Company NameTELEPHONE HELPLINES SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03909257
    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 TELEPHONE HELPLINES SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TELEPHONE HELPLINES SERVICES LIMITED located?

    Registered Office Address
    C/O Azets Westpoint
    Lynch Wood
    PE2 6FZ Peterborough
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TELEPHONE HELPLINES SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TELEPHONE HELPLINES SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for TELEPHONE HELPLINES SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Clodagh Mary Kathleen Crowe as a director on Dec 20, 2023

    2 pagesAP01

    Termination of appointment of Ruth Margaret Ingman as a director on Dec 06, 2023

    1 pagesTM01

    Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP United Kingdom to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on Dec 19, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Clodagh Mary Kathleen Crowe as a director on Feb 23, 2023

    1 pagesTM01

    Appointment of Ms Ruth Margaret Ingman as a director on Feb 23, 2023

    2 pagesAP01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Clodagh Mary Kathleen Crowe as a director on Nov 24, 2022

    2 pagesAP01

    Termination of appointment of Karen Ditchfield as a director on Nov 03, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Termination of appointment of Sophie Andrews as a director on Apr 06, 2020

    1 pagesTM01

    Appointment of Mr Jonathan Gerald Spain as a director on Apr 06, 2020

    2 pagesAP01

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Karen Ditchfield as a director on Nov 06, 2019

    2 pagesAP01

    Termination of appointment of Roger Leslie as a director on Nov 06, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Who are the officers of TELEPHONE HELPLINES SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWE, Clodagh Mary Kathleen
    Westpoint
    Lynch Wood
    PE2 6FZ Peterborough
    C/O Azets
    Cambridgeshire
    United Kingdom
    Director
    Westpoint
    Lynch Wood
    PE2 6FZ Peterborough
    C/O Azets
    Cambridgeshire
    United Kingdom
    Northern IrelandNorthern IrishProject Co-Ordinator265483530002
    SPAIN, Jonathan Gerald
    Westpoint
    Lynch Wood
    PE2 6FZ Peterborough
    C/O Azets
    Cambridgeshire
    United Kingdom
    Director
    Westpoint
    Lynch Wood
    PE2 6FZ Peterborough
    C/O Azets
    Cambridgeshire
    United Kingdom
    United KingdomBritishRetired Actuary243559790001
    MULVILLE, Kathy
    59 Blythe Hill Lane
    SE6 4UN London
    Secretary
    59 Blythe Hill Lane
    SE6 4UN London
    BritishCharity Director62317460003
    PARNABY, Julia
    73
    Queens Drive
    N4 2BG London
    Flat 6
    United Kingdom
    Secretary
    73
    Queens Drive
    N4 2BG London
    Flat 6
    United Kingdom
    158914400001
    WADHWANI, Rekha
    7 Caprea Close
    UB4 9PE Hayes
    Middlesex
    Secretary
    7 Caprea Close
    UB4 9PE Hayes
    Middlesex
    BritishCharity Director97693630001
    ALEXANDER, Margaret
    48 Grosvenor Terrace
    Camberwell
    SE5 0NP London
    Director
    48 Grosvenor Terrace
    Camberwell
    SE5 0NP London
    BritishCharity Manager113510810001
    ANDREWS, Sophie
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    Director
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    EnglandBritishCeo172676340001
    ATKINSON, Fay
    Albion Road
    S40 1LL Chesterfield
    West Bank House
    Derbyshire
    England
    Director
    Albion Road
    S40 1LL Chesterfield
    West Bank House
    Derbyshire
    England
    EnglandBritishDomestic Abuse Service Manager138646950001
    BERESFORD, John Simon
    2 Ollerbarrow Road
    Hale
    WA15 9PW Altrincham
    Cheshire
    Director
    2 Ollerbarrow Road
    Hale
    WA15 9PW Altrincham
    Cheshire
    BritishConsultant72920620001
    BRADSHAW, Karen
    22a Saint Lukes Avenue
    SW4 7LQ London
    Director
    22a Saint Lukes Avenue
    SW4 7LQ London
    United KingdomBritishBusiness Manager102920710001
    CALDERBANK, Peter Charles Edward
    Finsen Road
    SE5 9AW London
    46
    Director
    Finsen Road
    SE5 9AW London
    46
    EnglandBritishChief Executive69601660002
    CANNON, Joanne Elizabeth
    141 Brent Lea
    TW8 8HY Brentford
    Middlesex
    Director
    141 Brent Lea
    TW8 8HY Brentford
    Middlesex
    BritishCharity Worker95206910001
    COLLETT, Angela Claire
    154 Framfield Road
    Hanwell
    W7 1NJ London
    Director
    154 Framfield Road
    Hanwell
    W7 1NJ London
    BritishNurse85877670001
    COSTELLO, Fiona Elizabeth
    6 Walton Close
    SG17 5RX Shefford
    Bedfordshire
    Director
    6 Walton Close
    SG17 5RX Shefford
    Bedfordshire
    BritishNurse85877420001
    CROWE, Clodagh Mary Kathleen
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    Director
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    Northern IrelandNorthern IrishProject Co-Ordinator265483530002
    DITCHFIELD, Karen
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    Director
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    EnglandBritishOperations Director204548980001
    FELTON, Elizabeth Jean
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    Director
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    United KingdomBritishChief Executive117828830002
    HAMMOND, Jacqueline Heather
    25 Cornflower Close
    Weavering
    ME14 5UL Maidstone
    Kent
    Director
    25 Cornflower Close
    Weavering
    ME14 5UL Maidstone
    Kent
    BritishOperations Manager49370200002
    HASELUP, Lynn
    59 Blythe Hill Lane
    SE6 4UN London
    Director
    59 Blythe Hill Lane
    SE6 4UN London
    BritishVolunteer Manager75029500001
    INGMAN, Ruth Margaret
    Westpoint
    Lynch Wood
    PE2 6FZ Peterborough
    C/O Azets
    Cambridgeshire
    United Kingdom
    Director
    Westpoint
    Lynch Wood
    PE2 6FZ Peterborough
    C/O Azets
    Cambridgeshire
    United Kingdom
    EnglandBritishSelf-Employed284790600001
    JAFFA, Catherine Frances
    9 Marshalsea Road
    Borough
    SE1 1EP London
    Director
    9 Marshalsea Road
    Borough
    SE1 1EP London
    Northern IrelandBritishChief Executive64306400001
    KEENAN, Lucinda Jane
    14a Vereker Road
    W14 9JR London
    Director
    14a Vereker Road
    W14 9JR London
    BritainBritishHelpline Coordinator102302270001
    LAWRIE, John Francis
    14 Greenhill Terrace
    EH10 4BS Edinburgh
    Director
    14 Greenhill Terrace
    EH10 4BS Edinburgh
    ScotlandBritishInvestment Manager192980001
    LEDWICK, Martin Gerard
    32a Vaughan Gardens
    IG1 3NZ Ilford
    Essex
    Director
    32a Vaughan Gardens
    IG1 3NZ Ilford
    Essex
    BritishSenior Nurse102111620001
    LESLIE, Roger
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    Director
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    United KingdomBritishPolicy Advisor174174500001
    MARRYAT, Jane Margaret
    125 Hillhouse Road
    EH4 7AF Edinburgh
    Midlothian
    Director
    125 Hillhouse Road
    EH4 7AF Edinburgh
    Midlothian
    BritishHelpline Supervisor66288980001
    MCNEIL, Adrian
    13 Turner Close
    RG21 3QU Basingstoke
    Hampshire
    Director
    13 Turner Close
    RG21 3QU Basingstoke
    Hampshire
    BritishCivil Servant98044590001
    MILNE, Claire Barbara
    99 Monkhams Avenue
    IG8 0ER Woodford Green
    Essex
    Director
    99 Monkhams Avenue
    IG8 0ER Woodford Green
    Essex
    British AmericanConsultant29456850001
    MULVILLE, Kathy
    59 Blythe Hill Lane
    SE6 4UN London
    Director
    59 Blythe Hill Lane
    SE6 4UN London
    BritishCharity Director62317460003
    O'CONNELL, Bridget Anne
    10 Wingrave Road
    Hammersmith
    W6 9HF London
    Director
    10 Wingrave Road
    Hammersmith
    W6 9HF London
    BritishInformation Unit Manager103179810002
    PICKARD, Kevin Stuart
    Aldersley Road
    WV6 9NB Wolverhampton
    246
    West Midlands
    England
    Director
    Aldersley Road
    WV6 9NB Wolverhampton
    246
    West Midlands
    England
    EnglandBritishNone127306580001
    REYNOLDS, Angela Mary
    19 Fentiman Road
    SW8 1LD London
    Director
    19 Fentiman Road
    SW8 1LD London
    EnglandBritishHelpline Manager97040400001
    STOBIE, Fiona Clare
    24 Hollybrook Close
    SO16 6SY Southampton
    Hampshire
    Director
    24 Hollybrook Close
    SO16 6SY Southampton
    Hampshire
    BritishHealth Information66288910001
    TAYLOR, Paul Gerard
    31 Armthorpe Road
    Nether Green
    S11 7EA Sheffield
    South Yorkshire
    Director
    31 Armthorpe Road
    Nether Green
    S11 7EA Sheffield
    South Yorkshire
    BritishVol Sector Manager79096020002
    WALKER, Richard Frederic, Dr
    Bwlch Y Maen Farm
    Nantgarw
    CF15 7TP Cardiff
    Director
    Bwlch Y Maen Farm
    Nantgarw
    CF15 7TP Cardiff
    BritishManager72920580001

    What are the latest statements on persons with significant control for TELEPHONE HELPLINES SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2017The 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