Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELP FOR HEROES RECOVERY
Company Information for

HELP FOR HEROES RECOVERY

14 Parkers Close, Downton Business Centre, Downton, Salisbury, WILTSHIRE, SP5 3RB,
Company Registration Number
07647921
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Help For Heroes Recovery
HELP FOR HEROES RECOVERY was founded on 2011-05-26 and has its registered office in Salisbury. The organisation's status is listed as "Active - Proposal to Strike off". Help For Heroes Recovery is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HELP FOR HEROES RECOVERY
 
Legal Registered Office
14 Parkers Close, Downton Business Centre
Downton
Salisbury
WILTSHIRE
SP5 3RB
Other companies in SP5
 
Previous Names
THE TEDWORTH HOUSE CHARITY25/11/2013
TEDWORTH HOUSE LIMITED22/07/2011
Filing Information
Company Number 07647921
Company ID Number 07647921
Date formed 2011-05-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-19 03:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELP FOR HEROES RECOVERY
Is this data useful to you?
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.

Company Officers of HELP FOR HEROES RECOVERY

Current Directors
Officer Role Date Appointed
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2011-05-26
PHILIP CHARLES CORNWALLIS TROUSDELL
Director 2011-07-08
ROBERT THOMAS WATSHAM
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK LANCE REDMOND DUNN
Director 2011-09-22 2016-04-15
STEPHEN RICHARD HARMAN
Director 2011-07-08 2016-04-15
PETER ALLEN NORTON
Director 2011-07-08 2016-04-15
ANTHONY GWYN SCHOFIELD
Director 2011-10-07 2016-04-15
STEPHEN CRAIG KENNETH OXLEY
Director 2011-05-26 2013-12-16
JONATHAN GUY BALLIN
Director 2011-05-26 2011-07-08
ALEXANDER JOHN SCOTT-BARRETT
Director 2011-05-31 2011-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILSONS (COMPANY SECRETARIES) LIMITED KATHARINE HAMNETT STORE LIMITED Company Secretary 2018-03-21 CURRENT 2016-01-28 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRIVE HOUSE CONSULTING LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
WILSONS (COMPANY SECRETARIES) LIMITED SHOPWYKE LIMITED Company Secretary 2018-01-11 CURRENT 2018-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED BOSHAM LIMITED Company Secretary 2018-01-11 CURRENT 2018-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED WILSONS TRUST CORPORATION LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
WILSONS (COMPANY SECRETARIES) LIMITED SEASONS OF EAST LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED M9 HOLDINGS (IT) LIMITED Company Secretary 2017-06-11 CURRENT 2012-02-23 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED IMPRESS SENSORS & SYSTEMS LIMITED Company Secretary 2017-01-01 CURRENT 2002-01-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY 3 LIMITED Company Secretary 2017-01-01 CURRENT 2014-12-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 COMPONENTS LIMITED Company Secretary 2017-01-01 CURRENT 1995-04-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 COMPONENTS FAB LIMITED Company Secretary 2017-01-01 CURRENT 2002-06-19 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 PROPERTY LIMITED Company Secretary 2017-01-01 CURRENT 2015-08-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED HEALTHCARE STORAGE SOLUTIONS LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED MINSTREL VENTURES LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED COOMBESHEAD FARM BAKERY LTD Company Secretary 2016-01-13 CURRENT 2016-01-13 Active
WILSONS (COMPANY SECRETARIES) LIMITED TICHI & CIE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED COOMBESHEAD FARM HOTEL LIMITED Company Secretary 2015-10-02 CURRENT 2015-10-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED ERALIAN LIMITED Company Secretary 2015-09-21 CURRENT 2005-11-30 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MATCHDECK LIMITED Company Secretary 2015-09-14 CURRENT 2011-08-18 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED ZERVUDACHI, ROBERTS AND MACADAM LTD. Company Secretary 2015-07-24 CURRENT 1964-03-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRAWLANE PENSION TRUSTEE (NO. 2) LIMITED Company Secretary 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED STERILE SUPPLIES LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
WILSONS (COMPANY SECRETARIES) LIMITED WILSCO 712 LIMITED Company Secretary 2015-03-12 CURRENT 1992-10-14 Dissolved 2017-02-28
WILSONS (COMPANY SECRETARIES) LIMITED SHERBORNE LAUNDRY LIMITED Company Secretary 2015-03-12 CURRENT 1901-06-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE LAUNDRIES LIMITED Company Secretary 2015-03-12 CURRENT 1957-01-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE LINEN SERVICES LTD Company Secretary 2015-03-12 CURRENT 1958-01-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE HOLDINGS LIMITED Company Secretary 2015-03-12 CURRENT 2014-12-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED ASOKO INSIGHT LIMITED Company Secretary 2015-03-11 CURRENT 2014-10-30 Active
WILSONS (COMPANY SECRETARIES) LIMITED EDTECH GLOBAL LIMITED Company Secretary 2015-03-10 CURRENT 2015-03-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRAWLANE PENSION TRUSTEE LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED PERSEUS UK LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-07-24
WILSONS (COMPANY SECRETARIES) LIMITED HPS TRADING LIMITED Company Secretary 2014-11-03 CURRENT 2012-05-25 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MMCF TRUSTEE LIMITED Company Secretary 2014-08-15 CURRENT 2014-08-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED CHALKY HILL WINES LIMITED Company Secretary 2014-07-28 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED HATTINGLEY VALLEY WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED DE SELINCOURT WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED WIELD WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED MCCRIMMON & REID LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED I QUARTER MANAGEMENT COMPANY 2 LIMITED Company Secretary 2014-06-09 CURRENT 2008-06-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED FORCES IN MIND LIMITED Company Secretary 2014-04-23 CURRENT 2014-04-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED B & W CONSULTANCY SERVICES LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-10-11
WILSONS (COMPANY SECRETARIES) LIMITED KING ALFRED TRUST Company Secretary 2014-03-05 CURRENT 2014-01-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED DORSET DIAGNOSTICS LIMITED Company Secretary 2014-01-14 CURRENT 2009-02-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED FILM ILLUSIONS LIMITED Company Secretary 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-07-21
WILSONS (COMPANY SECRETARIES) LIMITED VALLEY LEISURE LIMITED Company Secretary 2013-04-09 CURRENT 1987-11-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED SNODROX LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED FUND FOR GLOBAL HUMAN RIGHTS UK Company Secretary 2013-01-15 CURRENT 2013-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED LONDON & LOTHIAN TRUSTEES LIMITED Company Secretary 2013-01-15 CURRENT 1960-05-12 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED CV SCHOOLS HISTORY FESTIVAL LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED STRADSETT TRUSTEES (NO 1) LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED STRADSETT TRUSTEES (NO 2) LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED CHALKE HISTORY FESTIVALS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE ROYAL OAK INN SWALLOWCLIFFE LIMITED Company Secretary 2012-11-01 CURRENT 2012-10-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED REPLICA 3DM LTD. Company Secretary 2012-10-31 CURRENT 2012-02-21 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED VAI MILANO UK LIMITED Company Secretary 2012-08-01 CURRENT 2012-01-31 Active
WILSONS (COMPANY SECRETARIES) LIMITED LE TABAC CAFE LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-07-26
WILSONS (COMPANY SECRETARIES) LIMITED KARACHI EDUCATION INITIATIVE (UK) Company Secretary 2012-01-23 CURRENT 2009-11-08 Dissolved 2016-08-30
WILSONS (COMPANY SECRETARIES) LIMITED THE FLEETWOOD INITIATIVE Company Secretary 2011-12-20 CURRENT 2011-12-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED FIM TRUSTEE LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED MEDINAT Company Secretary 2011-03-09 CURRENT 2011-03-09 Dissolved 2015-06-16
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES DEVELOPMENT COMPANY LIMITED Company Secretary 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED POKER HEAVEN LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-19 Dissolved 2015-07-14
WILSONS (COMPANY SECRETARIES) LIMITED BMYHERO LIMITED Company Secretary 2010-03-30 CURRENT 2010-03-17 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED THE ROYAL AIR FORCE SAILING ASSOCIATION Company Secretary 2009-09-25 CURRENT 2009-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE SHACKLETON FOUNDATION Company Secretary 2008-09-08 CURRENT 2007-02-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE BULLDOG TRUST LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES TRADING LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
WILSONS (COMPANY SECRETARIES) LIMITED HARESDOWN PROPERTY LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE CHOIR SCHOOLS' ASSOCIATION BURSARY TRUST LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED PHOENIX PRESS LTD Company Secretary 2007-06-14 CURRENT 1980-05-12 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED SACKVILLE TRUSTEE COMPANY LIMITED Company Secretary 2007-05-24 CURRENT 1987-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED KNOLE ESTATE TRUSTEE COMPANY LIMITED Company Secretary 2007-05-21 CURRENT 2005-10-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED CENSEO ACTUARIES & CONSULTANTS LIMITED Company Secretary 2007-05-18 CURRENT 2004-12-29 Active
WILSONS (COMPANY SECRETARIES) LIMITED CENSEO TRUSTEES LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED HONORARY DOCTORS ASSOCIATION Company Secretary 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED ODSTOCK MEDICAL LIMITED Company Secretary 2007-01-24 CURRENT 2005-08-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED MMG TRUSTEES LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2015-05-12
WILSONS (COMPANY SECRETARIES) LIMITED ALLISON & BUSBY LIMITED Company Secretary 2006-08-31 CURRENT 1992-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED HERITAGE BUILDING CONSERVATION LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED ODSTOCK PRIVATE CARE LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MOSSMOUNT CONSULTING LIMITED Company Secretary 2006-07-10 CURRENT 2001-06-01 Liquidation
WILSONS (COMPANY SECRETARIES) LIMITED EUROPARC ATLANTIC ISLES Company Secretary 2006-03-21 CURRENT 2006-03-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED SALISBURY WOMEN'S REFUGE Company Secretary 2005-11-22 CURRENT 2005-11-22 Active
WILSONS (COMPANY SECRETARIES) LIMITED WELBORE TRUSTEE COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED ELLIS TRUSTEE COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED PURE GLOBAL LIMITED Company Secretary 2005-11-04 CURRENT 2003-07-17 Dissolved 2014-06-15
WILSONS (COMPANY SECRETARIES) LIMITED PHOENIX PUBLISHING LTD Company Secretary 2005-07-20 CURRENT 1998-03-17 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED PARDOE BLACKER LIMITED Company Secretary 2005-07-20 CURRENT 1979-05-11 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED HC SUPPORT SERVICES LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED HORTON TRUSTEES (NO.1) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED HORTON TRUSTEES (NO.2) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE HERCULANEUM SOCIETY Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED REACT TECHNOLOGIES LIMITED Company Secretary 2004-04-15 CURRENT 2003-03-19 Dissolved 2013-12-06
WILSONS (COMPANY SECRETARIES) LIMITED CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-01 CURRENT 1994-05-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED UPPER CRUST PRODUCTS LIMITED Company Secretary 2003-03-31 CURRENT 1938-03-24 Liquidation
WILSONS (COMPANY SECRETARIES) LIMITED DRIVERS LIMITED Company Secretary 2002-11-01 CURRENT 1983-12-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED OSAF PROJECTS LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED EVERCONNECT LIMITED Company Secretary 2002-02-14 CURRENT 2002-02-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED EVERLEIGH FARM SHOP LIMITED Company Secretary 2001-03-16 CURRENT 2001-03-16 Active
WILSONS (COMPANY SECRETARIES) LIMITED MCENHILL NOMINEES LIMITED Company Secretary 2001-03-16 CURRENT 2001-03-16 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED SEFTON TRUSTEES (NO.1) LIMITED Company Secretary 2000-07-25 CURRENT 2000-07-25 Dissolved 2014-03-25
WILSONS (COMPANY SECRETARIES) LIMITED OSWINSEVEN LTD Company Secretary 1999-09-02 CURRENT 1999-09-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED BRIERVILLE LIMITED Company Secretary 1999-03-15 CURRENT 1999-03-15 Active - Proposal to Strike off
PHILIP CHARLES CORNWALLIS TROUSDELL ARMY AND NAVY CLUB LIMITED Director 2017-07-19 CURRENT 2013-04-22 Active
PHILIP CHARLES CORNWALLIS TROUSDELL HELP FOR HEROES Director 2016-04-15 CURRENT 2007-09-06 Active
PHILIP CHARLES CORNWALLIS TROUSDELL BALCAL LIMITED Director 2016-02-16 CURRENT 2004-11-22 Active - Proposal to Strike off
ROBERT THOMAS WATSHAM HELP FOR HEROES Director 2016-04-15 CURRENT 2007-09-06 Active
ROBERT THOMAS WATSHAM SEDENCO LTD Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25SECOND GAZETTE not voluntary dissolution
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-27Application to strike the company off the register
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MR JAMES CHRISTOPHER NEEDHAM
2022-09-30CESSATION OF MELANIE DAWN WATERS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MELANIE DAWN WATERS
2022-09-27Change of details for Mrs Melanie Dawn Waters as a person with significant control on 2022-01-21
2022-09-27Director's details changed for Mrs Melanie Dawn Waters on 2022-01-21
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MISS POLLY CLARE MCGIVERN
2021-02-18AP01DIRECTOR APPOINTED MRS MELANIE DAWN WATERS
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS WATSHAM
2020-07-10CH01Director's details changed for Mr Charles Stuart Bell on 2020-06-12
2020-07-08CH01Director's details changed for Mr Robert Thomas Watsham on 2020-07-08
2020-06-04AP01DIRECTOR APPOINTED MR CHARLES STUART BELL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES CORNWALLIS TROUSDELL
2020-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-17CH01Director's details changed for Sir Philip Charles Cornwallis Trousdell on 2020-02-07
2019-10-10PSC04Change of details for Mrs Melanie Dawn Waters as a person with significant control on 2018-05-01
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-10CH01Director's details changed for Sir Philip Charles Cornwallis Trousdell on 2018-06-01
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-18RES01ADOPT ARTICLES 12/04/2018
2018-05-18RES01ADOPT ARTICLES 12/04/2018
2018-05-10PSC04Change of details for Mrs Melanie Dawn Waters as a person with significant control on 2018-05-01
2017-07-10PSC02Notification of Help for Heroes as a person with significant control on 2016-04-06
2017-07-07PSC07CESSATION OF BRYN ST PIERRE PARRY AS A PERSON OF SIGNIFICANT CONTROL
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYN ST PIERRE PARRY
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-07-01AUDAUDITOR'S RESIGNATION
2016-06-16AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DUNN
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCHOFIELD
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARMAN
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORTON
2016-06-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-12AD03Registers moved to registered inspection location of Alexandra House St. Johns Street Salisbury SP1 2SB
2015-11-12AD02Register inspection address changed to Alexandra House St. Johns Street Salisbury SP1 2SB
2015-07-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-26
2015-07-07ANNOTATIONClarification
2015-06-24AR0126/05/15 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-27CH01Director's details changed for Sir Philip Charles Cornwallis Trousdell on 2014-04-01
2015-03-17AP01DIRECTOR APPOINTED MR ROBERT THOMAS WATSHAM
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXLEY
2014-06-06AR0126/05/14 NO MEMBER LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-25RES15CHANGE OF NAME 22/11/2013
2013-11-25CERTNMCOMPANY NAME CHANGED THE TEDWORTH HOUSE CHARITY CERTIFICATE ISSUED ON 25/11/13
2013-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-25MISCNE01
2013-05-30AR0126/05/13 NO MEMBER LIST
2013-02-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG KENNETH OXLEY / 25/05/2012
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ UNITED KINGDOM
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, STEYNINGS HOUSE SUMMERLOCK APPROACH, SALISBURY, WILTSHIRE, SP2 7RJ, UNITED KINGDOM
2012-06-08AR0126/05/12 NO MEMBER LIST
2011-11-28AP01DIRECTOR APPOINTED ANTHONY GWYN SCHOFIELD
2011-09-28AP01DIRECTOR APPOINTED RODERICK LANCE REDMOND DUNN
2011-07-27RES01ADOPT ARTICLES 08/07/2011
2011-07-27RES13CHANGE OF NAME 08/07/2011
2011-07-22RES15CHANGE OF NAME 08/07/2011
2011-07-22CERTNMCOMPANY NAME CHANGED TEDWORTH HOUSE LIMITED CERTIFICATE ISSUED ON 22/07/11
2011-07-21RES15CHANGE OF NAME 08/07/2011
2011-07-21NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-07-21MISCNEO1
2011-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT-BARRETT
2011-07-11AP01DIRECTOR APPOINTED MAJOR PETER ALLEN NORTON
2011-07-11AP01DIRECTOR APPOINTED SIR PHILIP CHARLES CORNWALLIS TROUSDELL
2011-07-11AP01DIRECTOR APPOINTED MR STEPHEN RICHARD HARMAN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALLIN
2011-06-15AA01CURREXT FROM 31/05/2012 TO 30/09/2012
2011-06-10AP01DIRECTOR APPOINTED ALEXANDER JOHN SCOTT-BARRETT
2011-05-26AP04CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED
2011-05-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2011-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HELP FOR HEROES RECOVERY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELP FOR HEROES RECOVERY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HELP FOR HEROES RECOVERY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HELP FOR HEROES RECOVERY registering or being granted any patents
Domain Names
We do not have the domain name information for HELP FOR HEROES RECOVERY
Trademarks
We have not found any records of HELP FOR HEROES RECOVERY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELP FOR HEROES RECOVERY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HELP FOR HEROES RECOVERY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HELP FOR HEROES RECOVERY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELP FOR HEROES RECOVERY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELP FOR HEROES RECOVERY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.