About

Registered Number: 04155890
Date of Incorporation: 07/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Carnegie Civic And Community Centre Warren Avenue, Stapleford, Nottingham, NG9 8EY,

 

Based in Nottingham, The Helpful Bureau was registered on 07 February 2001, it's status at Companies House is "Active". This business has 22 directors listed as Bowen, Margaret Ann, Brighton, Robert Jonathan, Fox, John Robert, Payne, Yvonne, Rowe, Michael, Hatto, Melanie, Hatto, Melanie, Knight, Janice Bettita Edith, Ainsworth, William Albert, Bell, John, Braithwaite, Karen, Butler, Roy James, Cole, Edwina Jane, Farmer, Katherine Mary, Gilding, David Martin, Launchbury, James Brian, Rodkoff, Catherine, Sewell, Dolly, Taylor, Catherine Mary, Wheatley, Carol, White, Brian, Woodhouse, Graham. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTON, Robert Jonathan 29 October 2012 - 1
FOX, John Robert 07 February 2001 - 1
PAYNE, Yvonne 19 November 2019 - 1
ROWE, Michael 25 October 2017 - 1
AINSWORTH, William Albert 23 September 2008 10 June 2010 1
BELL, John 08 December 2005 22 September 2006 1
BRAITHWAITE, Karen 08 December 2005 13 January 2014 1
BUTLER, Roy James 07 February 2001 01 March 2002 1
COLE, Edwina Jane 05 September 2002 30 September 2004 1
FARMER, Katherine Mary 05 February 2014 27 August 2020 1
GILDING, David Martin 07 February 2001 14 November 2005 1
LAUNCHBURY, James Brian 01 October 2004 05 August 2008 1
RODKOFF, Catherine 31 October 2011 31 October 2018 1
SEWELL, Dolly 07 February 2001 01 March 2004 1
TAYLOR, Catherine Mary 05 September 2002 01 March 2004 1
WHEATLEY, Carol 28 October 2015 20 February 2020 1
WHITE, Brian 07 February 2001 07 September 2007 1
WOODHOUSE, Graham 05 August 2008 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Margaret Ann 11 August 2020 - 1
HATTO, Melanie 01 March 2004 01 November 2004 1
HATTO, Melanie 07 February 2001 14 November 2002 1
KNIGHT, Janice Bettita Edith 13 January 2014 31 March 2015 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 24 February 2020
CH01 - Change of particulars for director 24 February 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 02 November 2018
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 06 March 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 16 February 2016
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 24 February 2014
AR01 - Annual Return 20 February 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AP03 - Appointment of secretary 10 February 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 08 November 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 14 December 2010
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH03 - Change of particulars for secretary 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 14 April 2009
MEM/ARTS - N/A 09 March 2009
CERTNM - Change of name certificate 17 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 16 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 26 October 2006
RESOLUTIONS - N/A 09 October 2006
MEM/ARTS - N/A 09 October 2006
363s - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 23 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
RESOLUTIONS - N/A 30 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 08 October 2003
287 - Change in situation or address of Registered Office 13 March 2003
363s - Annual Return 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
AA - Annual Accounts 11 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 04 March 2002
287 - Change in situation or address of Registered Office 21 November 2001
225 - Change of Accounting Reference Date 21 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.