HELP & CARE DEVELOPMENT LTD
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 6DL

Company number 05069415
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address THE POKESDOWN CENTRE, 896 CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH7 6DL
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 500 . The most likely internet sites of HELP & CARE DEVELOPMENT LTD are www.helpcaredevelopment.co.uk, and www.help-care-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Help Care Development Ltd is a Private Limited Company. The company registration number is 05069415. Help Care Development Ltd has been working since 10 March 2004. The present status of the company is Active. The registered address of Help Care Development Ltd is The Pokesdown Centre 896 Christchurch Road Bournemouth Dorset Bh7 6dl. . HICKMAN, Paul Harold is a Director of the company. KNIGHT, Fiona Olivia is a Director of the company. SHARMAN, Mark Richard is a Director of the company. Secretary BRITTAIN, Gail has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWERS, Helen has been resigned. Director BRITTAIN, Gail has been resigned. Director HOUGH, Sarah Jane has been resigned. Director WICKS, Pauline Anne has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
HICKMAN, Paul Harold
Appointed Date: 10 March 2004
81 years old

Director
KNIGHT, Fiona Olivia
Appointed Date: 29 January 2015
60 years old

Director
SHARMAN, Mark Richard
Appointed Date: 10 March 2004
63 years old

Resigned Directors

Secretary
BRITTAIN, Gail
Resigned: 23 April 2008
Appointed Date: 10 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
BOWERS, Helen
Resigned: 03 April 2009
Appointed Date: 09 February 2006
58 years old

Director
BRITTAIN, Gail
Resigned: 23 April 2008
Appointed Date: 10 March 2004
67 years old

Director
HOUGH, Sarah Jane
Resigned: 28 February 2011
Appointed Date: 29 April 2010
57 years old

Director
WICKS, Pauline Anne
Resigned: 29 January 2015
Appointed Date: 10 March 2004
79 years old

Persons With Significant Control

Help And Care
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELP & CARE DEVELOPMENT LTD Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500

...
... and 30 more events
11 Oct 2005
Accounts for a small company made up to 31 March 2005
05 Oct 2005
Registered office changed on 05/10/05 from: 3RD floor dean park house dean park crescent bournemouth dorset BH1 1JF
01 Apr 2005
Return made up to 10/03/05; full list of members
16 Mar 2004
Secretary resigned
10 Mar 2004
Incorporation