About

Registered Number: 07270351
Date of Incorporation: 01/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 13 Hope Street, Crook, Co Durham, DL15 9HS,

 

Helping Hands of Harrogate Ltd was founded on 01 June 2010. The companies directors are listed as Abajo Ménguez, Mario, Hernando, Javier Román, Muñoz Garrido, Jose Luis, Blunstone, Christopher, Blunstone, Rebecca, Glover, Karen Elizabeth, Sanchez Carrion, Maria Del Mar. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABAJO MÉNGUEZ, Mario 26 May 2017 - 1
HERNANDO, Javier Román 26 May 2017 - 1
MUÑOZ GARRIDO, Jose Luis 08 September 2017 - 1
BLUNSTONE, Christopher 01 June 2010 19 February 2018 1
BLUNSTONE, Rebecca 01 June 2010 19 February 2018 1
GLOVER, Karen Elizabeth 08 September 2017 19 February 2018 1
SANCHEZ CARRION, Maria Del Mar 18 July 2017 25 March 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 04 August 2020
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
PSC05 - N/A 09 March 2020
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 25 November 2019
PSC02 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
AA - Annual Accounts 05 July 2019
TM01 - Termination of appointment of director 18 April 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 15 November 2017
PSC05 - N/A 15 November 2017
RESOLUTIONS - N/A 17 October 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
CH01 - Change of particulars for director 28 June 2017
RESOLUTIONS - N/A 16 June 2017
CS01 - N/A 15 June 2017
SH01 - Return of Allotment of shares 12 June 2017
AP01 - Appointment of director 08 June 2017
AA01 - Change of accounting reference date 08 June 2017
AD01 - Change of registered office address 08 June 2017
AP01 - Appointment of director 08 June 2017
AA - Annual Accounts 18 May 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 17 November 2015
RESOLUTIONS - N/A 09 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 13 December 2011
AA - Annual Accounts 13 October 2011
AA01 - Change of accounting reference date 28 August 2011
AA01 - Change of accounting reference date 24 August 2011
AR01 - Annual Return 22 June 2011
NEWINC - New incorporation documents 01 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.