About

Registered Number: 07260754
Date of Incorporation: 21/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 3 Limes Walk, Oakengates, Telford, TF2 6EP,

 

Founded in 2010, Community Helpp C.I.C are based in Telford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Sandhar, Amarpreet Kaur, Sherry-gauden, Jacqueline, Hopkins, Mandy, Jackson, Pauline Hazel, Seeby, Jaimie Anne-marie, Hayward, Deborah Jayne, Owens, Kerry Barbars, Tooth, Simon James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Mandy 10 September 2014 - 1
JACKSON, Pauline Hazel 21 May 2010 - 1
HAYWARD, Deborah Jayne 21 May 2010 19 July 2011 1
OWENS, Kerry Barbars 10 September 2014 18 September 2016 1
TOOTH, Simon James 18 September 2016 10 September 2018 1
Secretary Name Appointed Resigned Total Appointments
SANDHAR, Amarpreet Kaur 10 September 2014 - 1
SHERRY-GAUDEN, Jacqueline 25 November 2019 - 1
SEEBY, Jaimie Anne-Marie 01 November 2012 10 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 03 February 2020
CC04 - Statement of companies objects 24 January 2020
AP03 - Appointment of secretary 26 November 2019
AD01 - Change of registered office address 15 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 18 January 2019
CH01 - Change of particulars for director 09 January 2019
PSC07 - N/A 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 02 February 2018
RESOLUTIONS - N/A 24 March 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 19 January 2017
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AAMD - Amended Accounts 27 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 02 February 2016
AAMD - Amended Accounts 09 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 02 February 2015
AP03 - Appointment of secretary 20 October 2014
AP01 - Appointment of director 17 October 2014
AP01 - Appointment of director 17 October 2014
AAMD - Amended Accounts 02 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 January 2014
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AP03 - Appointment of secretary 11 February 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 02 February 2012
MG01 - Particulars of a mortgage or charge 20 August 2011
TM01 - Termination of appointment of director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AR01 - Annual Return 14 June 2011
CICINC - N/A 21 May 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.