Helpage International Uk LONDON


Founded in 2012, Helpage International Uk, classified under reg no. 07897113 is an active company. Currently registered at 7th Floor, One America Square EC3N 2LB, London the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 9 directors, namely Andrew C., Peter L. and Katherine M. and others. Of them, Margaret A. has been with the company the longest, being appointed on 26 January 2017 and Andrew C. has been with the company for the least time - from 18 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark H. who worked with the the company until 28 March 2014.

Helpage International Uk Address / Contact

Office Address 7th Floor, One America Square
Office Address2 17 Crosswall
Town London
Post code EC3N 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07897113
Date of Incorporation Wed, 4th Jan 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Andrew C.

Position: Director

Appointed: 18 May 2023

Peter L.

Position: Director

Appointed: 17 April 2023

Katherine M.

Position: Director

Appointed: 15 June 2021

Martin N.

Position: Director

Appointed: 15 June 2021

Roy S.

Position: Director

Appointed: 27 January 2021

Maria A.

Position: Director

Appointed: 17 January 2019

Clare T.

Position: Director

Appointed: 17 January 2019

Ann K.

Position: Director

Appointed: 01 April 2018

Margaret A.

Position: Director

Appointed: 26 January 2017

Robert D.

Position: Director

Appointed: 26 January 2017

Resigned: 23 February 2023

Thomas K.

Position: Director

Appointed: 26 January 2017

Resigned: 23 February 2023

Mark H.

Position: Secretary

Appointed: 23 October 2013

Resigned: 28 March 2014

Toby P.

Position: Director

Appointed: 10 October 2013

Resigned: 09 September 2016

Silvia S.

Position: Director

Appointed: 01 May 2013

Resigned: 10 October 2013

Paul G.

Position: Director

Appointed: 11 July 2012

Resigned: 07 December 2018

Anne-Marie P.

Position: Director

Appointed: 04 January 2012

Resigned: 30 June 2012

Thomas W.

Position: Director

Appointed: 04 January 2012

Resigned: 11 September 2017

Beverley J.

Position: Director

Appointed: 04 January 2012

Resigned: 07 December 2018

Richard B.

Position: Director

Appointed: 04 January 2012

Resigned: 15 April 2013

Dianne J.

Position: Director

Appointed: 04 January 2012

Resigned: 30 April 2021

Michael W.

Position: Director

Appointed: 04 January 2012

Resigned: 30 April 2021

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Age Uk from London, England. The abovementioned PSC is classified as "a limited by guarantee". The abovementioned PSC.

Age Uk

Tavis House 1 - 6 Tavistock Square, Tavistock Square, London, WC1H 9NA, England

Legal authority Charities & Companies Act
Legal form Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 6825798
Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 16th, January 2024
Free Download (51 pages)

Company search