HELPLINES PARTNERSHIP
PETERBOROUGH MENTAL HEALTH HELPLINES PARTNERSHIP

Hellopages » Cambridgeshire » Peterborough » PE1 2SP
Company number 06484279
Status Active
Incorporation Date 25 January 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RUTHLYN HOUSE, 90 LINCOLN ROAD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 2SP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Elizabeth Jean Felton as a director on 4 November 2016. The most likely internet sites of HELPLINES PARTNERSHIP are www.helplines.co.uk, and www.helplines.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Helplines Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06484279. Helplines Partnership has been working since 25 January 2008. The present status of the company is Active. The registered address of Helplines Partnership is Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire England Pe1 2sp. . PEARCE, Lorraine is a Secretary of the company. ANDREWS, Sophie is a Director of the company. BARKER, Ray is a Director of the company. DITCHFIELD, Karen is a Director of the company. JACKSON, Trevor George Doon is a Director of the company. LESLIE, Roger is a Director of the company. MURPHY, Sarah Kate is a Director of the company. SADDLETON, Emma Victoria is a Director of the company. STACEY, Christopher Norman is a Director of the company. Secretary BOXALL, Gordon William has been resigned. Secretary KERR, Fiona Gale has been resigned. Secretary OJOK, Paula has been resigned. Secretary SPYROU, Theodore has been resigned. Director ANSELL, Stella Dianne has been resigned. Director BOTTRILL, Darren has been resigned. Director CALDERBANK, Peter Charles Edward has been resigned. Director CARTER, Keith Alan has been resigned. Director CLARK, Jonathan Charles has been resigned. Director COLLYER, Jeffrey Adam has been resigned. Director D'COSTA, Audrey Ann has been resigned. Director DUFEU, Nirmaljit has been resigned. Director FELTON, Elizabeth Jean has been resigned. Director HASTINGS, Laura has been resigned. Director HEALEY, Emma Jane has been resigned. Director HILL, Giffard Charles has been resigned. Director HORSPOLE, Michael has been resigned. Director IRVINE, Elizabeth Ellen has been resigned. Director ISLAM-BARRETT, Farah has been resigned. Director JULIER, Kay, Dr has been resigned. Director KALAR, Amandip Singh has been resigned. Director MAUGHAN, Sheila has been resigned. Director NIVEN, Robert Andrew has been resigned. Director NORDEN, Barbara has been resigned. Director O'BRIEN, Marian has been resigned. Director O'CONNELL, Bridget Anne has been resigned. Director PAGE, Andrew Stephen has been resigned. Director PARNABY, Julia has been resigned. Director PITHER, John Martyn, Dr has been resigned. Director ROSE, Joel David has been resigned. Director SIMCOE-READ, Hannah, Dr has been resigned. Director THORP, Mark David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PEARCE, Lorraine
Appointed Date: 14 April 2015

Director
ANDREWS, Sophie
Appointed Date: 18 April 2016
56 years old

Director
BARKER, Ray
Appointed Date: 18 November 2015
73 years old

Director
DITCHFIELD, Karen
Appointed Date: 21 January 2016
50 years old

Director
JACKSON, Trevor George Doon
Appointed Date: 07 November 2014
58 years old

Director
LESLIE, Roger
Appointed Date: 27 September 2012
73 years old

Director
MURPHY, Sarah Kate
Appointed Date: 18 November 2015
44 years old

Director
SADDLETON, Emma Victoria
Appointed Date: 27 November 2015
43 years old

Director
STACEY, Christopher Norman
Appointed Date: 18 November 2015
39 years old

Resigned Directors

Secretary
BOXALL, Gordon William
Resigned: 01 March 2009
Appointed Date: 25 January 2008

Secretary
KERR, Fiona Gale
Resigned: 25 August 2011
Appointed Date: 01 March 2009

Secretary
OJOK, Paula
Resigned: 12 June 2012
Appointed Date: 26 August 2011

Secretary
SPYROU, Theodore
Resigned: 13 April 2015
Appointed Date: 13 June 2012

Director
ANSELL, Stella Dianne
Resigned: 29 January 2015
Appointed Date: 08 July 2009
70 years old

Director
BOTTRILL, Darren
Resigned: 18 November 2015
Appointed Date: 25 January 2008
57 years old

Director
CALDERBANK, Peter Charles Edward
Resigned: 18 November 2015
Appointed Date: 27 September 2012
60 years old

Director
CARTER, Keith Alan
Resigned: 01 November 2010
Appointed Date: 08 July 2009
71 years old

Director
CLARK, Jonathan Charles
Resigned: 27 March 2014
Appointed Date: 29 October 2010
63 years old

Director
COLLYER, Jeffrey Adam
Resigned: 01 July 2015
Appointed Date: 07 November 2014
56 years old

Director
D'COSTA, Audrey Ann
Resigned: 11 March 2013
Appointed Date: 01 June 2011
69 years old

Director
DUFEU, Nirmaljit
Resigned: 12 October 2015
Appointed Date: 01 December 2014
69 years old

Director
FELTON, Elizabeth Jean
Resigned: 04 November 2016
Appointed Date: 26 February 2010
64 years old

Director
HASTINGS, Laura
Resigned: 07 February 2016
Appointed Date: 18 November 2015
57 years old

Director
HEALEY, Emma Jane
Resigned: 08 July 2009
Appointed Date: 25 January 2008
62 years old

Director
HILL, Giffard Charles
Resigned: 12 October 2016
Appointed Date: 07 November 2014
74 years old

Director
HORSPOLE, Michael
Resigned: 05 September 2014
Appointed Date: 01 April 2011
69 years old

Director
IRVINE, Elizabeth Ellen
Resigned: 14 September 2013
Appointed Date: 26 February 2010
66 years old

Director
ISLAM-BARRETT, Farah
Resigned: 17 November 2014
Appointed Date: 01 June 2012
55 years old

Director
JULIER, Kay, Dr
Resigned: 07 November 2014
Appointed Date: 30 June 2011
57 years old

Director
KALAR, Amandip Singh
Resigned: 12 March 2012
Appointed Date: 30 November 2011
44 years old

Director
MAUGHAN, Sheila
Resigned: 27 April 2009
Appointed Date: 25 January 2008
60 years old

Director
NIVEN, Robert Andrew
Resigned: 26 February 2010
Appointed Date: 16 January 2009
77 years old

Director
NORDEN, Barbara
Resigned: 18 February 2011
Appointed Date: 08 July 2009
78 years old

Director
O'BRIEN, Marian
Resigned: 08 May 2013
Appointed Date: 01 June 2012
71 years old

Director
O'CONNELL, Bridget Anne
Resigned: 06 August 2008
Appointed Date: 25 January 2008
54 years old

Director
PAGE, Andrew Stephen
Resigned: 23 June 2011
Appointed Date: 01 March 2009
68 years old

Director
PARNABY, Julia
Resigned: 20 November 2013
Appointed Date: 27 September 2012
57 years old

Director
PITHER, John Martyn, Dr
Resigned: 18 November 2015
Appointed Date: 08 July 2009
70 years old

Director
ROSE, Joel David
Resigned: 28 July 2015
Appointed Date: 07 November 2014
51 years old

Director
SIMCOE-READ, Hannah, Dr
Resigned: 05 August 2016
Appointed Date: 20 December 2012
79 years old

Director
THORP, Mark David
Resigned: 18 February 2011
Appointed Date: 08 July 2009
55 years old

HELPLINES PARTNERSHIP Events

31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
05 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Nov 2016
Termination of appointment of Elizabeth Jean Felton as a director on 4 November 2016
25 Oct 2016
Termination of appointment of Giffard Charles Hill as a director on 12 October 2016
08 Aug 2016
Termination of appointment of Hannah Simcoe-Read as a director on 5 August 2016
...
... and 106 more events
16 Sep 2008
Memorandum and Articles of Association
16 Sep 2008
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association

07 Aug 2008
Appointment terminated director bridget o'connell
07 Aug 2008
Registered office changed on 07/08/2008 from 28 castle street dover kent CT16 1PW
25 Jan 2008
Incorporation