Help2read GISLINGHAM


Founded in 2005, Help2read, classified under reg no. 05425426 is an active company. Currently registered at Oak Farm Cottage IP23 8JT, Gislingham the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 23, 2008 Help2read is no longer carrying the name Moss Educational Foundation.

The company has 5 directors, namely Sanelisiwe G., Anne H. and Sharon C. and others. Of them, Sanelisiwe G., Anne H., Sharon C., Ian D., Emma F. have been with the company the longest, being appointed on 9 August 2022. 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.

Help2read Address / Contact

Office Address Oak Farm Cottage
Office Address2 Mill Street
Town Gislingham
Post code IP23 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05425426
Date of Incorporation Fri, 15th Apr 2005
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Sanelisiwe G.

Position: Director

Appointed: 09 August 2022

Anne H.

Position: Director

Appointed: 09 August 2022

Sharon C.

Position: Director

Appointed: 09 August 2022

Ian D.

Position: Director

Appointed: 09 August 2022

Emma F.

Position: Director

Appointed: 09 August 2022

Chantele C.

Position: Director

Appointed: 20 March 2018

Resigned: 15 July 2020

Nicholas S.

Position: Director

Appointed: 20 March 2018

Resigned: 09 August 2022

Simon L.

Position: Secretary

Appointed: 29 June 2016

Resigned: 31 January 2023

Elspeth G.

Position: Director

Appointed: 31 March 2015

Resigned: 31 July 2017

Philip J.

Position: Secretary

Appointed: 18 June 2013

Resigned: 01 June 2016

Bruce C.

Position: Director

Appointed: 06 November 2012

Resigned: 06 April 2023

Simon L.

Position: Director

Appointed: 08 November 2010

Resigned: 31 January 2023

Paul N.

Position: Secretary

Appointed: 08 November 2010

Resigned: 11 August 2011

Richard L.

Position: Director

Appointed: 03 November 2010

Resigned: 09 August 2022

Philip J.

Position: Director

Appointed: 04 October 2005

Resigned: 15 September 2015

Alan L.

Position: Director

Appointed: 04 October 2005

Resigned: 15 April 2013

Mai M.

Position: Secretary

Appointed: 15 April 2005

Resigned: 08 November 2010

Alexander M.

Position: Director

Appointed: 15 April 2005

Resigned: 09 August 2022

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Sharon C. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Simon L. This PSC has significiant influence or control over the company,. Then there is Alxandar M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sharon C.

Notified on 6 April 2023
Nature of control: significiant influence or control

Simon L.

Notified on 1 May 2019
Ceased on 31 January 2023
Nature of control: significiant influence or control

Alxandar M.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: significiant influence or control

Company previous names

Moss Educational Foundation January 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 52024 35551 18853 976
Net Assets Liabilities28 65521 38043 38851 516
Other
Charity Funds28 65521 38043 38851 516
Charity Registration Number England Wales 1 109 5671 109 5671 109 567
Cost Charitable Activity22 69779 26639 39125 000
Costs Raising Funds41 61731 29130 42015 337
Donations Legacies119 331113 88182 44449 183
Expenditure142 814121 15669 81141 079
Expenditure Material Fund 121 15669 81141 079
Fundraising Support Costs41 61731 29130 42015 337
Income Endowments 113 88191 81949 207
Income From Charitable Activity  9 375 
Income Material Fund 113 88191 81949 207
Investment Income   24
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses23 4837 27522 0088 128
Net Increase Decrease In Charitable Funds23 4837 27522 008 
Other Expenditure   742
Transfer To From Material Fund 7 599  
Accrued Liabilities2 8652 9757 8002 460
Accumulated Depreciation Impairment Property Plant Equipment1 1921 1921 192 
Creditors2 8652 9757 8002 460
Net Current Assets Liabilities28 65521 38043 38851 516
Property Plant Equipment Gross Cost1 1921 1921 192 
Total Assets Less Current Liabilities28 65521 38043 38851 516

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, September 2023
Free Download (17 pages)

Company search