About

Registered Number: 02742445
Date of Incorporation: 24/08/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Vestry Hall, London Road, Mitcham, London, CR4 3ND

 

Having been setup in 1992, Help for Carers have registered office in Mitcham in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Kuchar, Stefan Jan, Aitken-davies, Sally, Benson, Calum, French, John, Dr, Norton, Jane Angela, Ramamurthy, Alex, Raval, Paresh, Roseveare, Martin Peter, Doctor, Ruddock West, Andrea, Cova, Valerie Ann, Anaman, Dick Gordon, Anderson, Audrey, Bains, Rajinder, Borer, Donald Cecil, Chadder, Rosemary, Dixon, Peter Vibart, Fox, John Staley, Harris, Diana Moira, Harty, Margaret Valerie, Hesketh-ostmann, Constance, Jenkins, Gillian Ann, Joubert, Christopher James Peter, Kelly, Valerie, Macdowell, Carolyn, Maduro, Carmen Emancia, Masters, Geoffrey Robert, Reed, Angela Frances, Ross, Katharine Mary, Sealey, Philippa Wray, Sullivan, Pauline, Vogler, Donald James Nelson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN-DAVIES, Sally 15 March 2007 - 1
BENSON, Calum 21 March 2016 - 1
FRENCH, John, Dr 24 March 2011 - 1
NORTON, Jane Angela 13 November 2008 - 1
RAMAMURTHY, Alex 31 August 2017 - 1
RAVAL, Paresh 02 February 2017 - 1
ROSEVEARE, Martin Peter, Doctor 13 December 2008 - 1
RUDDOCK WEST, Andrea 28 July 1998 - 1
ANAMAN, Dick Gordon 17 November 2004 03 October 2006 1
ANDERSON, Audrey 10 May 2007 06 June 2014 1
BAINS, Rajinder 27 April 2017 31 October 2017 1
BORER, Donald Cecil 05 September 2001 25 August 2004 1
CHADDER, Rosemary 24 August 1992 09 October 2001 1
DIXON, Peter Vibart 30 July 1996 23 May 2001 1
FOX, John Staley 05 September 2001 04 August 2005 1
HARRIS, Diana Moira 24 August 1992 30 July 1996 1
HARTY, Margaret Valerie 19 July 2000 04 July 2001 1
HESKETH-OSTMANN, Constance 13 November 2008 23 June 2010 1
JENKINS, Gillian Ann 05 September 2001 27 February 2002 1
JOUBERT, Christopher James Peter 29 July 1997 15 June 2005 1
KELLY, Valerie 24 August 1992 04 October 2005 1
MACDOWELL, Carolyn 24 March 2011 06 October 2016 1
MADURO, Carmen Emancia 13 November 2008 24 May 2012 1
MASTERS, Geoffrey Robert 24 August 1992 29 July 1997 1
REED, Angela Frances 26 July 1994 12 October 1999 1
ROSS, Katharine Mary 15 July 2007 31 March 2016 1
SEALEY, Philippa Wray 28 July 1998 25 September 2002 1
SULLIVAN, Pauline 28 July 1998 04 October 2012 1
VOGLER, Donald James Nelson 24 August 1992 07 November 1995 1
Secretary Name Appointed Resigned Total Appointments
KUCHAR, Stefan Jan 08 October 2015 - 1
COVA, Valerie Ann 24 August 1992 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 11 December 2019
AA01 - Change of accounting reference date 21 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 04 September 2017
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 04 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 23 September 2016
CS01 - N/A 26 August 2016
RESOLUTIONS - N/A 15 April 2016
CC04 - Statement of companies objects 15 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
CERTNM - Change of name certificate 31 March 2016
CONNOT - N/A 31 March 2016
MISC - Miscellaneous document 31 March 2016
AP01 - Appointment of director 21 March 2016
CONNOT - N/A 09 March 2016
AAMD - Amended Accounts 11 November 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP03 - Appointment of secretary 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
MEM/ARTS - N/A 04 November 2008
CERTNM - Change of name certificate 24 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 25 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 21 September 2007
MEM/ARTS - N/A 23 July 2007
CERTNM - Change of name certificate 19 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 21 September 2005
353 - Register of members 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AUD - Auditor's letter of resignation 15 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 23 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
AA - Annual Accounts 06 November 2001
MEM/ARTS - N/A 30 October 2001
CERTNM - Change of name certificate 26 October 2001
363s - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 25 August 1999
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 05 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288 - N/A 03 September 1996
288 - N/A 03 September 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 11 July 1995
288 - N/A 14 September 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 14 July 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 21 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1993
NEWINC - New incorporation documents 24 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.