GUIDING HANDS ORGANISATION C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Appointment of Mr Tyrell Davis as a director on 2025-01-02

View Document

02/01/252 January 2025 Appointment of Mr Waldoff Anthony Crawford as a secretary on 2025-01-02

View Document

17/06/2417 June 2024 Termination of appointment of Josephine Rollings as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Janet Joy Lettman as a director on 2024-06-17

View Document

17/06/2417 June 2024 Cessation of Josephine Rollings as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Cessation of Janet Joy Lettman as a person with significant control on 2024-06-17

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Notification of Linda Wright as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Notification of Josephine Rollings as a person with significant control on 2023-09-01

View Document

09/11/239 November 2023 Notification of Shirley Anthony as a person with significant control on 2022-03-31

View Document

24/05/2324 May 2023 Termination of appointment of Tracey Samantha Davis as a secretary on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/07/2117 July 2021 Registered office address changed from 77a Whitehorse Road Croydon CR0 2JJ England to 19 Christie Drive Croydon CR0 6YA on 2021-07-17

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR TRECEENA CAMPBELL

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR WALDOFF CRAWFORD

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

04/02/204 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR WALDOFF ANTHONY CRAWFORD

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 61 LILFORD ROAD LONDON SE5 9HY ENGLAND

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 DIRECTOR APPOINTED MISS TRECEENA CAMPBELL

View Document

15/06/1815 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O GIM 61 LILIFORD ROAD BIZ SPACE 61 LILFORD ROAD UNIT F1C LONDON SE5 9HY ENGLAND

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARION HEADMAN

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

01/02/171 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM C/O BIZ CENTRE 61 LILFORD ROAD LONDON SE5 9HY ENGLAND

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE KENTON

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS SHIRLEY ANTHONY

View Document

14/01/1614 January 2016 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS DENISE KENTON-CARTY

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 10 CAROLINA ROAD THORNTON HEATH SURREY CR7 8DT

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MISS MARION HEADMAN

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MS TRACEY DAVIS

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY DAVIS

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARION HEADMAN

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARION HEADMAN

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED GUIDING HANDS ORGANISATION LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

22/01/1522 January 2015 CONVERSION TO A CIC

View Document

22/01/1522 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MISS JANET JOY LETTMAN

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MISS MARION HEADMAN

View Document

25/04/1425 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEXTER SIMMS

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY SAMANTHA DAVIS / 07/02/2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEXTER SIMMS

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 15 GIPSY RD GARDENS LONDON SE27 9TH

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR DEXTER SIMMS

View Document

03/05/133 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 69 STANTHORPE ROAD LONDON SW162EA ENGLAND

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MICHAEL JAMES HARVEY

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY DAVIS / 11/04/2011

View Document

04/04/114 April 2011 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