Helpcards Holdings Limited ESSEX


Founded in 1995, Helpcards Holdings, classified under reg no. 03078463 is an active company. Currently registered at Orbital House, 20 Eastern Road RM1 3PJ, Essex the company has been in the business for twenty nine years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023. Since September 8, 1995 Helpcards Holdings Limited is no longer carrying the name Nevrus (644).

The company has 5 directors, namely Matthew T., Lewis C. and Tracey S. and others. Of them, Martin R. has been with the company the longest, being appointed on 23 April 1997 and Matthew T. has been with the company for the least time - from 13 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Helpcards Holdings Limited Address / Contact

Office Address Orbital House, 20 Eastern Road
Office Address2 Romford
Town Essex
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078463
Date of Incorporation Tue, 11th Jul 1995
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (255 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Matthew T.

Position: Director

Appointed: 13 November 2023

Lewis C.

Position: Director

Appointed: 16 June 2021

Tracey S.

Position: Director

Appointed: 09 September 2004

David T.

Position: Director

Appointed: 25 June 2003

Martin R.

Position: Director

Appointed: 23 April 1997

Kripen D.

Position: Director

Appointed: 14 November 2019

Resigned: 13 November 2023

Brian R.

Position: Director

Appointed: 06 June 2017

Resigned: 19 November 2018

Karen P.

Position: Director

Appointed: 20 January 2012

Resigned: 22 October 2020

Miranda B.

Position: Director

Appointed: 09 September 2004

Resigned: 03 October 2006

Michael P.

Position: Director

Appointed: 25 June 2003

Resigned: 30 September 2003

Sidney B.

Position: Secretary

Appointed: 23 April 2002

Resigned: 30 April 2010

David R.

Position: Director

Appointed: 26 June 2001

Resigned: 25 June 2003

Paul B.

Position: Director

Appointed: 23 April 1997

Resigned: 30 November 1999

Elizabeth L.

Position: Director

Appointed: 23 April 1997

Resigned: 22 November 2002

Richard F.

Position: Director

Appointed: 23 April 1997

Resigned: 27 November 2001

Peter L.

Position: Director

Appointed: 23 April 1997

Resigned: 16 June 2021

Ian B.

Position: Director

Appointed: 31 August 1995

Resigned: 29 April 1997

Allan P.

Position: Director

Appointed: 31 August 1995

Resigned: 23 April 1997

Geoffrey D.

Position: Director

Appointed: 31 August 1995

Resigned: 22 November 2002

Brian R.

Position: Director

Appointed: 31 August 1995

Resigned: 01 April 2016

Veronica A.

Position: Director

Appointed: 31 August 1995

Resigned: 24 December 1996

H.

Position: Secretary

Appointed: 31 August 1995

Resigned: 23 April 2002

Miles D.

Position: Director

Appointed: 31 August 1995

Resigned: 31 July 1996

Stuart L.

Position: Nominee Secretary

Appointed: 11 July 1995

Resigned: 31 August 1995

David G.

Position: Nominee Director

Appointed: 11 July 1995

Resigned: 31 August 1995

Company previous names

Nevrus (644) September 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 8915 891       
Balance Sheet
Debtors5 8915 8915 8915 8915 8915 8915 8915 8915 891
Other Debtors  5 8915 8915 8915 8915 8915 8915 891
Reserves/Capital
Called Up Share Capital5 8915 891       
Shareholder Funds5 8915 891       
Other
Net Current Assets Liabilities  5 8915 8915 8915 8915 8915 8915 891
Number Shares Allotted 589 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid5 8915 891       
Total Assets Less Current Liabilities5 8915 891       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements