HELP2READ
Overview
| Company Name | HELP2READ |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05425426 |
| 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 HELP2READ?
- Other education n.e.c. (85590) / Education
Where is HELP2READ located?
| Registered Office Address | Oak Farm Cottage Mill Street IP23 8JT Gislingham Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HELP2READ?
| Company Name | From | Until |
|---|---|---|
| MOSS EDUCATIONAL FOUNDATION | Apr 15, 2005 | Apr 15, 2005 |
What are the latest accounts for HELP2READ?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HELP2READ?
| Last Confirmation Statement Made Up To | Apr 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2026 |
| Overdue | No |
What are the latest filings for HELP2READ?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 15, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Hamilton Hemphill as a director on Jan 07, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Anne Hamilton Hemphill on Aug 01, 2024 | 2 pages | CH01 | ||
Appointment of Ms Alexandra Mary Garda Pardoe as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sanelisiwe Gantsho as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Notification of Sharon Lesley Constancon as a person with significant control on Apr 06, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Bruce Alan Cleaver as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Cessation of Simon Leefe as a person with significant control on Jan 31, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Simon Leefe as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Simon Neville Arden Leefe as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Appointment of Mrs Sharon Lesley Constancon as a director on Aug 09, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Anne Hamilton Hemphill as a director on Aug 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Arthur Lockwood as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Felix Stadlen as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alexander Moss as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Ian Rory Douglas on Aug 09, 2022 | 2 pages | CH01 | ||
Appointment of Miss Sanelisiwe Gantsho as a director on Aug 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Rory Douglas as a director on Aug 09, 2022 | 2 pages | AP01 | ||
Who are the officers of HELP2READ?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONSTANCON, Sharon Lesley | Director | Clappins Lane North Dean HP14 4NW High Wycombe Cournswood House England | England | British | 243544520001 | |||||
| DOUGLAS, Ian Rory | Director | Mill Street IP23 8JT Gislingham Oak Farm Cottage Suffolk England | England | British | 300252650001 | |||||
| FRANKLIN, Emma Jane Marjorie | Director | Mill Street IP23 8JT Gislingham Oak Farm Cottage Suffolk England | England | South African | 300251780001 | |||||
| PARDOE, Alexandra Mary Garda | Director | Honeybrook Road SW12 0DN London 68 England | England | Irish,South African | 326215560001 | |||||
| JACOBSON, Philip Ronald | Secretary | Cranborne Road EN6 3DQ Potters Bar The Enterprise Centre Hertfordshire England | 179132950001 | |||||||
| LEEFE, Simon | Secretary | Mill Street IP23 8JT Gislingham Oak Farm Cottage Suffolk England | 209560150001 | |||||||
| MOSS, Mai | Secretary | 14 Pilgrims Lane NW3 1SN London | British | 31298070003 | ||||||
| NEWMAN, Paul David | Secretary | 14 Pilgrims Lane London NW3 1SN | 156131050001 | |||||||
| CARRINGTON, Chantele | Director | Linkway SW20 9AT London 23 England | England | South African | 204722620001 | |||||
| CLEAVER, Bruce Alan | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | United Kingdom | British | 115364860002 | |||||
| GANTSHO, Sanelisiwe | Director | Mill Street IP23 8JT Gislingham Oak Farm Cottage Suffolk England | South Africa | South African | 300252890001 | |||||
| GRAHAM, Elspeth | Director | Margaret Street W1W 8SP London 65 England | England | South African | 196628970001 | |||||
| HEMPHILL, Anne Hamilton | Director | Musgrave Cresent SW6 4QD London 17 United Kingdom | England | British | 300500830002 | |||||
| JACOBSON, Philip Ronald | Director | Cranborne Road EN6 3DQ Potters Bar The Enterprise Centre Hertfordshire England | England | British | 123400890001 | |||||
| LAZARUS, Alan Brian | Director | Flat 10 Randall Court Page Street Mill Hill NW7 2NJ London | England | British | 21758750001 | |||||
| LEEFE, Simon Neville Arden | Director | Mill Street IP23 8JT Gislingham Oak Farm Cottage Suffolk England | United Kingdom | British | 136410560001 | |||||
| LOCKWOOD, Richard Arthur | Director | Mill Street IP23 8JT Gislingham Oak Farm Cottage Suffolk England | England | British | 45722000002 | |||||
| MOSS, Alexander | Director | Kingly Street Third Floor W1B 5PT London 16 England | United Kingdom | British | 1650060005 | |||||
| STADLEN, Nicholas Felix | Director | Elgin Crescent W11 2JL London 112 England | England | British | 103673170001 |
Who are the persons with significant control of HELP2READ?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sharon Lesley Constancon | Apr 06, 2023 | Clappins Lane North Dean HP14 4NW High Wycombe Cournswood House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Leefe | May 01, 2019 | Mill Street IP23 8JT Gislingham Oak Farm Cottage Suffolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alxandar Moss | Apr 06, 2016 | 50 Bolsover Street W1W 5NG London Apartment 408 England | Yes |
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