About

Registered Number: 05804261
Date of Incorporation: 03/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Cohen & Gresser (Uk) Llp 2-4 King Street, St. James's, London, SW1Y 6QP,

 

Hfc Help for Children Uk Ltd was registered on 03 May 2006 with its registered office in London, it's status at Companies House is "Active". There are 27 directors listed as Ambrosini, Damon Andrew, Buss, Elizabeth Mary Ellen, Davies, Sonia, Denning, Louise Noele, Gliner, Greg, Inglis, Jack Edward, Mirsky, Robert Elgart, Napora, Jonathan David, Petrovic, Darko, Radley-gardner, Christopher, Schultz, Robert, Walkeden, Clare Victoria, Wellwood, James, Newman, Allison, Backer, Dean Charles, Budzyna, John, Burkhart, Gunner, Dambacher, Joshua Daniel, Hanifan, Jon Charles, Kuenen, William John, Masterson, Philip Thomas, Mcguire, Gavan Marcus, Petrie, Sue, Schwartz, Doris, Scully, Oliver Hugh, Sparks, Rod Charles, Tannenbaum, Michael for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSINI, Damon Andrew 09 January 2012 - 1
BUSS, Elizabeth Mary Ellen 04 October 2017 - 1
DAVIES, Sonia 04 June 2018 - 1
DENNING, Louise Noele 30 April 2019 - 1
GLINER, Greg 03 January 2017 - 1
INGLIS, Jack Edward 21 January 2020 - 1
MIRSKY, Robert Elgart 03 May 2006 - 1
NAPORA, Jonathan David 20 March 2019 - 1
PETROVIC, Darko 01 March 2016 - 1
RADLEY-GARDNER, Christopher 03 January 2017 - 1
SCHULTZ, Robert 21 January 2020 - 1
WALKEDEN, Clare Victoria 20 March 2019 - 1
WELLWOOD, James 04 June 2018 - 1
BACKER, Dean Charles 12 September 2012 21 January 2020 1
BUDZYNA, John 21 December 2010 30 August 2012 1
BURKHART, Gunner 01 November 2014 21 January 2020 1
DAMBACHER, Joshua Daniel 01 January 2016 18 July 2017 1
HANIFAN, Jon Charles 24 March 2014 17 January 2017 1
KUENEN, William John 31 January 2007 22 April 2009 1
MASTERSON, Philip Thomas 24 March 2014 24 December 2015 1
MCGUIRE, Gavan Marcus 18 December 2007 11 June 2019 1
PETRIE, Sue 04 October 2017 02 June 2020 1
SCHWARTZ, Doris 03 May 2006 19 March 2007 1
SCULLY, Oliver Hugh 12 May 2009 11 June 2019 1
SPARKS, Rod Charles 18 June 2010 04 December 2013 1
TANNENBAUM, Michael 19 March 2007 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Allison 31 December 2015 12 July 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
CH01 - Change of particulars for director 16 June 2020
TM01 - Termination of appointment of director 03 June 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
CH01 - Change of particulars for director 02 January 2020
CS01 - N/A 21 October 2019
AD01 - Change of registered office address 16 October 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
RESOLUTIONS - N/A 14 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 October 2018
AD01 - Change of registered office address 02 October 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 05 October 2017
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 17 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 09 October 2016
CH03 - Change of particulars for secretary 28 July 2016
CH01 - Change of particulars for director 13 June 2016
AD01 - Change of registered office address 06 April 2016
AP01 - Appointment of director 09 March 2016
CH03 - Change of particulars for secretary 08 January 2016
AP03 - Appointment of secretary 06 January 2016
CH01 - Change of particulars for director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
RESOLUTIONS - N/A 05 October 2015
AA - Annual Accounts 03 October 2015
MISC - Miscellaneous document 04 August 2015
CONNOT - N/A 04 August 2015
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 12 August 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 15 January 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 25 January 2012
RESOLUTIONS - N/A 16 January 2012
AR01 - Annual Return 04 November 2011
CH04 - Change of particulars for corporate secretary 04 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 11 October 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 16 May 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 29 December 2010
TM01 - Termination of appointment of director 07 December 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 01 July 2010
AD01 - Change of registered office address 01 July 2010
AP04 - Appointment of corporate secretary 30 June 2010
AD01 - Change of registered office address 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 22 October 2009
AR01 - Annual Return 14 October 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 02 November 2007
AUD - Auditor's letter of resignation 25 September 2007
363s - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
RESOLUTIONS - N/A 14 September 2006
MEM/ARTS - N/A 14 September 2006
225 - Change of Accounting Reference Date 20 June 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.