Company Information for COMMUNITY HELPP C.I.C.
3 LIMES WALK, OAKENGATES, TELFORD, TF2 6EP,
|
Company Registration Number
07260754
Community Interest Company
Active |
Company Name | ||
---|---|---|
COMMUNITY HELPP C.I.C. | ||
Legal Registered Office | ||
3 LIMES WALK OAKENGATES TELFORD TF2 6EP Other companies in TF4 | ||
Previous Names | ||
|
Company Number | 07260754 | |
---|---|---|
Company ID Number | 07260754 | |
Date formed | 2010-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 00:33:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMARPREET KAUR SANDHAR |
||
MANDY HEMMINGS |
||
PAULINE HAZEL JACKSON |
||
SIMON JAMES TOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY BARBARS OWENS |
Director | ||
JAIMIE ANNE-MARIE SEEBY |
Company Secretary | ||
DEBORAH JAYNE HAYWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG RED'S HOUSE CIC | Director | 2017-03-14 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
BIG RED'S HOUSE CIC | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
CC04 | Statement of company's objects | |
AP03 | Appointment of Mrs Jacqueline Sherry-Gauden as company secretary on 2019-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/19 FROM C/O Heavenly Quest Cic (Main Office) 48 High Street Dawley Telford Shropshire TF4 2EX | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CH01 | Director's details changed for Mrs Mandy Hemmings on 2019-01-08 | |
PSC07 | CESSATION OF SIMON JAMES TOOTH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES TOOTH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/03/17 | |
CERTNM | COMPANY NAME CHANGED HEAVENLY QUEST C.I.C. CERTIFICATE ISSUED ON 24/03/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Mandy Hemmings on 2016-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY BARBARS OWENS | |
AP01 | DIRECTOR APPOINTED LORD SIMON JAMES TOOTH | |
AAMD | Amended account small company full exemption | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Amarpreet Kaur Sandhar as company secretary on 2014-09-10 | |
AP01 | DIRECTOR APPOINTED MRS MANDY HEMMINGS | |
AP01 | DIRECTOR APPOINTED MRS KERRY BARBARS OWENS | |
AAMD | Amended accounts made up to 2013-05-31 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAIMIE SEEBY | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 02/02/13 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MISS JAIMIE ANNE-MARIE SEEBY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HAZEL JACKSON / 01/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 02/02/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 42B + C HIGH STREET DAWLEY TELFORD SHROPSHIRE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAYWARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HAZEL WELCH / 15/07/2011 | |
AR01 | 21/05/11 NO MEMBER LIST | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MARY FRANCES TAYLOR |
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as COMMUNITY HELPP C.I.C. are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Shop & Premises | 48., High Street, Dawley, Telford, TF4 2EX | 6,200 | 2012-05-01 |
Telford Council | Shop & Premises | 56/58, High Street, Dawley, Telford, TF4 2EX | 5,100 | 2011-08-16 |
Telford Council | Shop & Premises | 3,, Limes Walk, Oakengates, Telford, Shropshire, TF2 6EP | 4,350 | 2010-08-18 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |