COMMUNITY HELPP C.I.C.
TELFORD HEAVENLY QUEST C.I.C.

Hellopages » Shropshire » Telford and Wrekin » TF4 2EX
Company number 07260754
Status Active
Incorporation Date 21 May 2010
Company Type Community Interest Company
Address HEAVENLY QUEST CIC (MAIN OFFICE), 48 HIGH STREET, DAWLEY, TELFORD, SHROPSHIRE, TF4 2EX
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mrs Mandy Hemmings on 13 January 2016. The most likely internet sites of COMMUNITY HELPP C.I.C. are www.communityhelpp.co.uk, and www.community-helpp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Community Helpp C I C is a Community Interest Company. The company registration number is 07260754. Community Helpp C I C has been working since 21 May 2010. The present status of the company is Active. The registered address of Community Helpp C I C is Heavenly Quest Cic Main Office 48 High Street Dawley Telford Shropshire Tf4 2ex. . SANDHAR, Amarpreet Kaur is a Secretary of the company. HEMMINGS, Mandy is a Director of the company. JACKSON, Pauline Hazel is a Director of the company. TOOTH, Simon James is a Director of the company. Secretary SEEBY, Jaimie Anne-Marie has been resigned. Director HAYWARD, Deborah Jayne has been resigned. Director OWENS, Kerry Barbars has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
SANDHAR, Amarpreet Kaur
Appointed Date: 10 September 2014

Director
HEMMINGS, Mandy
Appointed Date: 10 September 2014
66 years old

Director
JACKSON, Pauline Hazel
Appointed Date: 21 May 2010
59 years old

Director
TOOTH, Simon James
Appointed Date: 18 September 2016
57 years old

Resigned Directors

Secretary
SEEBY, Jaimie Anne-Marie
Resigned: 10 February 2013
Appointed Date: 01 November 2012

Director
HAYWARD, Deborah Jayne
Resigned: 19 July 2011
Appointed Date: 21 May 2010
55 years old

Director
OWENS, Kerry Barbars
Resigned: 18 September 2016
Appointed Date: 10 September 2014
45 years old

Persons With Significant Control

Ms Pauline Hazel Jackson
Notified on: 2 February 2017
59 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Simon James Tooth
Notified on: 2 February 2017
57 years old
Nature of control: Has significant influence or control as a trustee of a trust

COMMUNITY HELPP C.I.C. Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Jan 2017
Director's details changed for Mrs Mandy Hemmings on 13 January 2016
27 Sep 2016
Termination of appointment of Kerry Barbars Owens as a director on 18 September 2016
27 Sep 2016
Appointment of Lord Simon James Tooth as a director on 18 September 2016
...
... and 20 more events
20 Aug 2011
Particulars of a mortgage or charge / charge no: 1
19 Jul 2011
Termination of appointment of Deborah Hayward as a director
19 Jul 2011
Director's details changed for Pauline Hazel Welch on 15 July 2011
14 Jun 2011
Annual return made up to 21 May 2011 no member list
21 May 2010
Incorporation of a Community Interest Company

COMMUNITY HELPP C.I.C. Charges

16 August 2011
Rent deposit deed
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Mary Frances Taylor
Description: Rent deposit of £750 and any other sums.