About

Registered Number: 06329354
Date of Incorporation: 31/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 34 Danby Terrace, Exmouth, EX8 1QS,

 

Helping Hands Exmouth Ltd was founded on 31 July 2007 with its registered office in Exmouth, it's status in the Companies House registry is set to "Active". The current directors of Helping Hands Exmouth Ltd are listed as Saraogi, Gautam Kumar, Saraogi, Varsha, Witherby, Peter John, Witherby, Rosemary Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARAOGI, Gautam Kumar 19 February 2019 - 1
SARAOGI, Varsha 19 February 2019 - 1
WITHERBY, Rosemary Ann 31 July 2007 19 February 2019 1
Secretary Name Appointed Resigned Total Appointments
WITHERBY, Peter John 31 July 2007 19 February 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA01 - Change of accounting reference date 23 July 2019
CS01 - N/A 19 July 2019
AD01 - Change of registered office address 19 July 2019
PSC01 - N/A 19 July 2019
PSC07 - N/A 19 July 2019
PSC07 - N/A 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 17 January 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 13 May 2014
MR01 - N/A 24 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
AA - Annual Accounts 05 March 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AR01 - Annual Return 27 October 2011
SH01 - Return of Allotment of shares 24 May 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 01 September 2008
225 - Change of Accounting Reference Date 15 August 2008
RESOLUTIONS - N/A 11 July 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2007
CERTNM - Change of name certificate 24 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2013 Outstanding

N/A

Debenture 17 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.