About

Registered Number: 06484279
Date of Incorporation: 25/01/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP,

 

Helplines Partnership was founded on 25 January 2008 with its registered office in Peterborough, it has a status of "Active". This organisation has 47 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Stephen John 19 December 2019 - 1
CROWE, Clodagh Mary Kathleen 06 December 2019 - 1
DITCHFIELD, Karen 21 January 2016 - 1
JAMES, Diane May 12 December 2019 - 1
MORTON, Chloe Elizabeth Eleanor 21 February 2019 - 1
MURPHY, Sarah Kate 18 November 2015 - 1
SADLER, Debra Dee 10 February 2020 - 1
SPAIN, Jonathan Gerald 06 November 2019 - 1
ANDREWS, Sophie 18 April 2016 06 April 2020 1
ANSELL, Stella Dianne 08 July 2009 29 January 2015 1
BARKER, Ray 18 November 2015 31 July 2019 1
BOTTRILL, Darren 25 January 2008 18 November 2015 1
BULL, Emma 14 September 2019 28 August 2020 1
CALDERBANK, Peter Charles Edward 27 September 2012 18 November 2015 1
CARTER, Keith Alan 08 July 2009 01 November 2010 1
CLARK, Jonathan Charles 29 October 2010 27 March 2014 1
COLLYER, Jeffrey Adam 07 November 2014 01 July 2015 1
D'COSTA, Audrey Ann 01 June 2011 11 March 2013 1
DUFEU, Nirmaljit 01 December 2014 12 October 2015 1
FELTON, Elizabeth Jean 26 February 2010 04 November 2016 1
HASTINGS, Laura 18 November 2015 07 February 2016 1
HEALEY, Emma Jane 25 January 2008 08 July 2009 1
HILL, Giffard Charles 07 November 2014 12 October 2016 1
HORSPOLE, Michael 01 April 2011 05 September 2014 1
IRVINE, Elizabeth Ellen 26 February 2010 14 September 2013 1
ISLAM-BARRETT, Farah 01 June 2012 17 November 2014 1
JACKSON, Trevor George Doon 07 November 2014 21 October 2019 1
JULIER, Kay, Dr 30 June 2011 07 November 2014 1
KALAR, Amandip Singh 30 November 2011 12 March 2012 1
LESLIE, Roger 27 September 2012 06 November 2019 1
MAUGHAN, Sheila 25 January 2008 27 April 2009 1
NORDEN, Barbara 08 July 2009 18 February 2011 1
O'BRIEN, Marian 01 June 2012 08 May 2013 1
O'CONNELL, Bridget Anne 25 January 2008 06 August 2008 1
PARNABY, Julia 27 September 2012 20 November 2013 1
PITHER, John Martyn, Dr 08 July 2009 18 November 2015 1
ROSE, Joel David 07 November 2014 28 July 2015 1
SADDLETON, Emma Victoria 27 November 2015 13 September 2018 1
SIMCOE-READ, Hannah 20 December 2012 05 August 2016 1
STACEY, Christopher Norman 18 November 2015 06 November 2019 1
THORP, Mark David 08 July 2009 18 February 2011 1
WHITBREAD, Daniel 04 May 2017 24 August 2020 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Lorraine 14 April 2015 - 1
BOXALL, Gordon William 25 January 2008 01 March 2009 1
KERR, Fiona Gale 01 March 2009 25 August 2011 1
OJOK, Paula 26 August 2011 12 June 2012 1
SPYROU, Theodore 13 June 2012 13 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 09 April 2020
AP01 - Appointment of director 11 February 2020
CS01 - N/A 28 January 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 23 September 2019
CH01 - Change of particulars for director 15 August 2019
TM01 - Termination of appointment of director 12 August 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 05 November 2018
TM01 - Termination of appointment of director 18 September 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 21 November 2017
AA - Annual Accounts 25 October 2017
CH01 - Change of particulars for director 16 October 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 December 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 05 February 2016
AP01 - Appointment of director 26 January 2016
AD01 - Change of registered office address 23 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 02 December 2015
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 31 July 2015
AP03 - Appointment of secretary 22 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 15 August 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 20 November 2013
RP04 - N/A 05 November 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 23 July 2013
CERTNM - Change of name certificate 27 March 2013
CONNOT - N/A 27 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 12 February 2013
AP03 - Appointment of secretary 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
MISC - Miscellaneous document 31 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 05 November 2012
AD01 - Change of registered office address 05 November 2012
RESOLUTIONS - N/A 16 October 2012
AA - Annual Accounts 04 September 2012
CH01 - Change of particulars for director 17 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
CH01 - Change of particulars for director 06 July 2012
TM01 - Termination of appointment of director 15 March 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 17 January 2012
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AA - Annual Accounts 19 October 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP03 - Appointment of secretary 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 24 June 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 05 December 2009
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
TM01 - Termination of appointment of director 20 October 2009
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2009
353 - Register of members 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
225 - Change of Accounting Reference Date 30 October 2008
RESOLUTIONS - N/A 16 September 2008
MEM/ARTS - N/A 16 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.