HELPING HAND
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3PJ
Company number 03204385
Status Active
Incorporation Date 28 May 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 295-297 CHURCH STREET, BLACKPOOL, FY1 3PJ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Brian John Mayne as a director on 16 November 2016; Appointment of Mrs Joy Mather as a director on 16 November 2016. The most likely internet sites of HELPING HAND are www.helping.co.uk, and www.helping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Helping Hand is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03204385. Helping Hand has been working since 28 May 1996. The present status of the company is Active. The registered address of Helping Hand is 295 297 Church Street Blackpool Fy1 3pj. . HAUMUELLER, Marlis is a Secretary of the company. HAUMUELLER, Marlis is a Director of the company. MATHER, Joy is a Director of the company. MATHEWS, John Christopher Hargreaves is a Director of the company. MAYNE, Brian John is a Director of the company. Secretary KNIGHT, Ann Joan has been resigned. Secretary LININGTON, David Robert has been resigned. Secretary SCHOLES, Stephen, Rev has been resigned. Director ATKINSON, Philip Andrew, Doctor has been resigned. Director CHARLESWORTH, Ruth, Reverend has been resigned. Director CLARK, Simon Richard has been resigned. Director DUCHARS, Barbara Scott, Rev has been resigned. Director FERGUSON, William, Rev has been resigned. Director FISHER, George Arnold, Reverend has been resigned. Director FURNIVAL, Stuart, Pastor has been resigned. Director FURNIVAL, Stuart has been resigned. Director HARDCASTLE, Philip Andrew, Reverend has been resigned. Director JONES, Mansel Albert has been resigned. Director KELLY, Paul David, Dr has been resigned. Director KNIGHT, Ann Joan has been resigned. Director LANNEN, Colin Alan has been resigned. Director LANNEN, Sionah, Dr has been resigned. Director MARIANI, Mario, Pastor has been resigned. Director MCLEAN, Ian Malcolm, Reverend has been resigned. Director SCHOLES, Stephen, Rev has been resigned. Director THRELFALL, Jill Katherine has been resigned. Director WARD, Thomas William, Dr has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HAUMUELLER, Marlis
Appointed Date: 21 November 2006

Director
HAUMUELLER, Marlis
Appointed Date: 01 June 2006
70 years old

Director
MATHER, Joy
Appointed Date: 16 November 2016
73 years old

Director
MATHEWS, John Christopher Hargreaves
Appointed Date: 09 October 2003
71 years old

Director
MAYNE, Brian John
Appointed Date: 16 November 2016
74 years old

Resigned Directors

Secretary
KNIGHT, Ann Joan
Resigned: 26 April 2006
Appointed Date: 27 May 2003

Secretary
LININGTON, David Robert
Resigned: 04 April 2003
Appointed Date: 28 May 1996

Secretary
SCHOLES, Stephen, Rev
Resigned: 10 October 2006
Appointed Date: 26 April 2006

Director
ATKINSON, Philip Andrew, Doctor
Resigned: 01 January 2003
Appointed Date: 30 June 2000
70 years old

Director
CHARLESWORTH, Ruth, Reverend
Resigned: 01 June 2005
Appointed Date: 30 November 2001
62 years old

Director
CLARK, Simon Richard
Resigned: 15 December 2015
Appointed Date: 18 January 2011
66 years old

Director
DUCHARS, Barbara Scott, Rev
Resigned: 19 September 2006
Appointed Date: 14 April 2005
67 years old

Director
FERGUSON, William, Rev
Resigned: 01 March 2001
Appointed Date: 06 December 1996
73 years old

Director
FISHER, George Arnold, Reverend
Resigned: 31 March 2005
Appointed Date: 28 May 1996
72 years old

Director
FURNIVAL, Stuart, Pastor
Resigned: 03 May 2016
Appointed Date: 01 December 2008
82 years old

Director
FURNIVAL, Stuart
Resigned: 16 April 2007
Appointed Date: 09 October 2003
82 years old

Director
HARDCASTLE, Philip Andrew, Reverend
Resigned: 22 June 2001
Appointed Date: 28 May 1996
79 years old

Director
JONES, Mansel Albert
Resigned: 01 November 2008
Appointed Date: 01 June 2006
77 years old

Director
KELLY, Paul David, Dr
Resigned: 26 May 2010
Appointed Date: 16 January 2007
69 years old

Director
KNIGHT, Ann Joan
Resigned: 26 April 2006
Appointed Date: 08 May 2003
70 years old

Director
LANNEN, Colin Alan
Resigned: 26 September 2001
Appointed Date: 30 June 2000
75 years old

Director
LANNEN, Sionah, Dr
Resigned: 26 September 2001
Appointed Date: 09 May 1997
76 years old

Director
MARIANI, Mario, Pastor
Resigned: 03 May 2016
Appointed Date: 19 November 2008
74 years old

Director
MCLEAN, Ian Malcolm, Reverend
Resigned: 01 November 2001
Appointed Date: 28 May 1996
78 years old

Director
SCHOLES, Stephen, Rev
Resigned: 10 October 2006
Appointed Date: 09 October 2003
73 years old

Director
THRELFALL, Jill Katherine
Resigned: 16 November 2016
Appointed Date: 09 April 2015
59 years old

Director
WARD, Thomas William, Dr
Resigned: 01 November 2008
Appointed Date: 12 May 2005
72 years old

HELPING HAND Events

30 Jan 2017
Total exemption full accounts made up to 31 March 2016
18 Jan 2017
Appointment of Mr Brian John Mayne as a director on 16 November 2016
17 Jan 2017
Appointment of Mrs Joy Mather as a director on 16 November 2016
17 Jan 2017
Termination of appointment of Jill Katherine Threlfall as a director on 16 November 2016
08 Jun 2016
Annual return made up to 28 May 2016 no member list
...
... and 84 more events
28 Jun 1997
New director appointed
28 Jun 1997
Annual return made up to 28/05/97
16 Jun 1997
New director appointed
07 May 1997
Accounting reference date shortened from 31/05/97 to 31/03/97
28 May 1996
Incorporation

HELPING HAND Charges

8 September 2014
Charge code 0320 4385 0002
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Key Fund Investments Limited
Description: 29-35 ripon road, blackpool…
31 August 2001
Legal mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Icof Community Capital Limited
Description: The property k/a 29-35 ripon road blackpool.