HELPFORCE COMMUNITY

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Michael Adrian Richards as a director on 2024-12-20

View Document

23/10/2423 October 2024 Appointment of Ms Sara Poulios as a director on 2024-09-21

View Document

18/08/2418 August 2024 Accounts for a small company made up to 2024-03-31

View Document

15/08/2415 August 2024 Appointment of Dr Richard Lewis as a director on 2024-08-12

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Michael John Samuel as a director on 2024-05-22

View Document

14/08/2414 August 2024 Appointment of Mrs Penelope Green as a director on 2024-08-12

View Document

05/02/245 February 2024 Termination of appointment of Thomas Michael Sydney Hughes-Hallett as a director on 2024-01-30

View Document

10/08/2310 August 2023 Notification of a person with significant control statement

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/08/232 August 2023 Cessation of Anna Louise Dixon as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Cessation of Thomas Michael Sydney Hughes-Hallett as a person with significant control on 2023-08-02

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2023-03-31

View Document

30/06/2330 June 2023 Appointment of Dr Massoud Keyvan-Fouladi as a director on 2023-06-20

View Document

29/06/2329 June 2023 Appointment of Ms Lara Sonola as a director on 2023-06-20

View Document

28/06/2328 June 2023 Director's details changed for Professor Sir Michael Adrian Richards on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Ms Rosemary Brook Arbiter on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for The Honourable Michael John Samuel on 2023-06-27

View Document

11/04/2311 April 2023 Change of details for Ms Anna Louise Dixon as a person with significant control on 2023-04-03

View Document

28/03/2328 March 2023 Appointment of The Honourable Michael John Samuel as a director on 2023-03-15

View Document

23/03/2323 March 2023 Appointment of Professor Sir Michael Adrian Richards as a director on 2023-03-15

View Document

22/03/2322 March 2023 Termination of appointment of Larissa Joy as a director on 2023-03-15

View Document

22/03/2322 March 2023 Appointment of Ms Rosemary Brook Arbiter as a director on 2023-03-15

View Document

03/05/223 May 2022 Termination of appointment of Josephine Maeve Hully as a director on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Keith Mark Lever as a director on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Patrick Andrew Hanrahan as a director on 2022-05-03

View Document

14/12/2114 December 2021 Termination of appointment of Stephen Phillip Dunn as a director on 2021-12-14

View Document

18/11/2118 November 2021 Director's details changed for Ms Anna Louise Dixon on 2021-11-18

View Document

09/11/219 November 2021 Accounts for a small company made up to 2021-03-31

View Document

02/11/212 November 2021 Termination of appointment of Jane Elizabeth Collins as a director on 2021-11-01

View Document

05/08/215 August 2021 Appointment of Ms Karen Amanda Bonner as a director on 2021-04-01

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SOUTH WING, SOMERSET HOUSE STRAND LONDON WC2R 1LA ENGLAND

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH BEVERLEY

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS CLAIRE PATRICIA NEWTON

View Document

02/11/182 November 2018 DIRECTOR APPOINTED JOSEPHINE MAEVE HULLY

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN ROYLES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED LARISSA JOY

View Document

28/03/1828 March 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED STEPHEN PHILLIP DUNN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED RUTH BEVERLEY

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR PATRICK ANDREW HANRAHAN

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM HELPFORCE C/O MARSHALL INSTITUTE LONDON SCHOOL OF ECONOMICS HOUGHTON STREET LONDON WC2A 2AE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED DEAN ANTHONY ROYLES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED DR JANE ELIZABETH COLLINS

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED CATHERINE ELIZABETH JOHNSTONE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS CLAIRE RILEY

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS JAYNE MARY BLACKLAY

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company