HELPKIDZLEARN LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/02/2413 February 2024 Termination of appointment of Nadine Farris as a director on 2024-02-12

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Director's details changed for Miss Hannah Jane Fitzpatrick on 2022-05-19

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN THORNTON / 15/05/2019

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JANE FITZPATRICK / 10/10/2018

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN THORNTON / 21/01/2019

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

09/12/189 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHJIT SINGH GILL

View Document

09/12/189 December 2018 CESSATION OF INCLUSIVE GROUP LIMITED AS A PSC

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS NADINE FARRIS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN THORNTON / 26/02/2018

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORNSEY

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN LITTLER

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN LITTLER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA THISTLETHWAITE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNRO

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/03/154 March 2015 DIRECTOR APPOINTED HANNAH JANE FITZPATRICK

View Document

04/03/154 March 2015 DIRECTOR APPOINTED JAMES GORDON MUNRO

View Document

04/03/154 March 2015 DIRECTOR APPOINTED SANDRA THISTLETHWAITE

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER ALAN THORNTON

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM RIVERSIDE COURT HUDDERSFIELD ROAD DELPH OLDHAM OL3 5FZ

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR SUKHJIT SINGH GILL

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR PETER ANDREW STEPHENSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/12/1328 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LITTLER / 01/01/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 COMPANY NAME CHANGED INCLUSIVE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/06/12

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/12/119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LITTLER / 01/01/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE HILL BATES / 01/01/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET CAMPBELL HORNSEY / 01/01/2011

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/01/106 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

31/12/0831 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: GATEHEAD BUSINESS PARK DELPH OLDHAM LANCASHIRE OL3 5BX

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/02/0215 February 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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