About

Registered Number: 07468880
Date of Incorporation: 14/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 7a Thingwall Road, Irby, Wirral, CH61 3UA

 

Based in Irby, Helplink Community Support was established in 2010, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Barton, Peter Michael, Cash, Alan Wilfrid, Jones, Stephen Lloyd, Turner, Mark Jonathan, Weinronk, Mary Teresa, Heywood, Stephen, Ackerman, Nigel Robert, Christian, Brian, Clarke, Alison, Clarke, David Clive, Dickson, Alan James, Latimer, Mary, Rogan, Allan George, Spilletts, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Peter Michael 05 May 2016 - 1
CASH, Alan Wilfrid 27 November 2018 - 1
JONES, Stephen Lloyd 14 December 2010 - 1
TURNER, Mark Jonathan 14 April 2016 - 1
WEINRONK, Mary Teresa 30 November 2019 - 1
ACKERMAN, Nigel Robert 21 November 2013 13 January 2016 1
CHRISTIAN, Brian 14 December 2010 10 May 2011 1
CLARKE, Alison 14 December 2010 27 November 2018 1
CLARKE, David Clive 21 February 2012 27 November 2018 1
DICKSON, Alan James 14 December 2010 26 March 2015 1
LATIMER, Mary 14 December 2010 18 October 2013 1
ROGAN, Allan George 14 December 2010 30 April 2012 1
SPILLETTS, John 23 October 2014 21 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HEYWOOD, Stephen 14 December 2010 16 September 2019 1

Filing History

Document Type Date
CS01 - N/A 22 December 2019
AP01 - Appointment of director 09 December 2019
TM02 - Termination of appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 14 December 2018
AP01 - Appointment of director 01 December 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 24 July 2016
AP01 - Appointment of director 26 May 2016
RP04 - N/A 29 March 2016
TM01 - Termination of appointment of director 24 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 03 December 2014
AP01 - Appointment of director 02 November 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 15 December 2013
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 25 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 27 May 2012
AA01 - Change of accounting reference date 26 April 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 18 June 2011
NEWINC - New incorporation documents 14 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.