About

Registered Number: 07655888
Date of Incorporation: 02/06/2011 (13 years ago)
Company Status: Active
Registered Address: Unit 2 Granby Road, Bakewell, Derbyshire, DE45 1ES

 

Helen's Trust was registered on 02 June 2011 and has its registered office in Bakewell, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Heath, Rachel, Rowland, Sarah Elizabeth, Bourne, Ruth Elizabeth, Crowther, Simon Paul, Hamilton, Caroline Mary, Jordan, Louise Kathleen Alderman, Machattie, Samantha, Pritchard, Sally Ann, Tudor Jones, William, Williamson, Trevor Cyril.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Rachel 28 September 2016 - 1
ROWLAND, Sarah Elizabeth 17 September 2014 - 1
BOURNE, Ruth Elizabeth 27 June 2012 20 July 2015 1
CROWTHER, Simon Paul 21 March 2012 08 June 2016 1
HAMILTON, Caroline Mary 02 June 2011 01 September 2017 1
JORDAN, Louise Kathleen Alderman 02 June 2011 27 July 2011 1
MACHATTIE, Samantha 08 February 2017 01 June 2019 1
PRITCHARD, Sally Ann 28 September 2011 27 March 2012 1
TUDOR JONES, William 28 September 2011 08 June 2016 1
WILLIAMSON, Trevor Cyril 19 July 2011 26 February 2016 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 05 June 2015
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 07 March 2013
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 30 September 2011
AP01 - Appointment of director 24 August 2011
CH01 - Change of particulars for director 22 August 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA01 - Change of accounting reference date 13 July 2011
NEWINC - New incorporation documents 02 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.