About

Registered Number: 04728724
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Active
Registered Address: 27 Paschal Way, Chelmsford, Essex, CM2 7NX

 

Having been setup in 2003, Hand in Hand Group Ltd are based in Essex. We don't currently know the number of employees at the company. The current directors of the business are Smith, Sue, Smith, Susan Ann, Wood, Richard James, Billage, Gordon Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Susan Ann 30 March 2015 - 1
WOOD, Richard James 10 April 2017 - 1
BILLAGE, Gordon Frederick 01 December 2009 07 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sue 09 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 June 2018
SH01 - Return of Allotment of shares 20 June 2018
AA - Annual Accounts 25 January 2018
AP01 - Appointment of director 22 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 17 November 2016
CONNOT - N/A 17 November 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 13 August 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 24 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 02 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 11 November 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
CERTNM - Change of name certificate 15 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.