About

Registered Number: 06380957
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB

 

Based in Salisbury, Help for Heroes Trading Ltd was established in 2007, it has a status of "Active". We don't currently know the number of employees at this organisation. The business has 12 directors listed as Mcgivern, Polly Clare, Pascoe, Eva, Waters, Melanie Dawn, Ballin, Jonathan Guy, Beebe, Helen Elizabeth, Emerson, Clive Lewis, Miles, Elizabeth Jane, Morgan-grenville, Roger Temple, Parker-swift, Alastair Peter, Poppe, David Nicholas, Sims, Richard Mervyn, Wildsmith, Martin Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGIVERN, Polly Clare 16 July 2020 - 1
PASCOE, Eva 08 August 2014 - 1
WATERS, Melanie Dawn 15 March 2017 - 1
BALLIN, Jonathan Guy 13 July 2010 11 July 2014 1
BEEBE, Helen Elizabeth 13 May 2013 12 February 2016 1
EMERSON, Clive Lewis 27 October 2014 07 February 2020 1
MILES, Elizabeth Jane 08 February 2018 24 June 2020 1
MORGAN-GRENVILLE, Roger Temple 26 September 2007 31 July 2008 1
PARKER-SWIFT, Alastair Peter 15 December 2011 20 April 2015 1
POPPE, David Nicholas 29 January 2016 29 March 2018 1
SIMS, Richard Mervyn 15 December 2010 01 April 2020 1
WILDSMITH, Martin Michael 24 April 2019 31 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 01 July 2020
RESOLUTIONS - N/A 30 June 2020
MA - Memorandum and Articles 30 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 29 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 02 April 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
AP01 - Appointment of director 25 April 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 12 October 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 13 June 2018
CH01 - Change of particulars for director 10 May 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 21 February 2018
CH01 - Change of particulars for director 15 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 27 November 2017
MR04 - N/A 30 October 2017
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 02 October 2017
PSC07 - N/A 07 July 2017
PSC07 - N/A 07 July 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AUD - Auditor's letter of resignation 01 July 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 17 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 19 May 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 17 March 2015
OC - Order of Court 17 March 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 21 May 2013
CH04 - Change of particulars for corporate secretary 17 October 2012
CH01 - Change of particulars for director 10 October 2012
AR01 - Annual Return 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2012
AD01 - Change of registered office address 21 September 2012
AA - Annual Accounts 02 July 2012
CH01 - Change of particulars for director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 26 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 24 September 2010
AP01 - Appointment of director 13 July 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 09 June 2009
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
MEM/ARTS - N/A 18 December 2007
CERTNM - Change of name certificate 13 December 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit security deed 01 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.