Helpcards Limited ESSEX


Founded in 1978, Helpcards, classified under reg no. 01389804 is an active company. Currently registered at Orbital House, 20 Eastern Road RM1 3PJ, Essex the company has been in the business for fourty six years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 1994/12/08 Helpcards Limited is no longer carrying the name Joint Charity Cards Production.

The firm 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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helpcards 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 01389804
Date of Incorporation Tue, 19th Sep 1978
Industry Agents specialized in the sale of other particular products
End of financial Year 30th April
Company age 46 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

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

Allan P.

Position: Secretary

Resigned: 21 July 1994

Brian R.

Position: Director

Resigned: 01 April 2016

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

Elizabeth L.

Position: Director

Appointed: 23 April 1997

Resigned: 22 November 2002

Peter L.

Position: Director

Appointed: 23 April 1997

Resigned: 16 June 2021

Paul B.

Position: Director

Appointed: 23 April 1997

Resigned: 30 November 1999

Richard F.

Position: Director

Appointed: 23 April 1997

Resigned: 27 November 2001

H.

Position: Secretary

Appointed: 09 September 1996

Resigned: 23 April 2002

Miles D.

Position: Director

Appointed: 08 December 1994

Resigned: 31 July 1996

Veronica A.

Position: Director

Appointed: 31 August 1994

Resigned: 24 December 1996

Ian B.

Position: Secretary

Appointed: 21 July 1994

Resigned: 09 September 1996

Geoffrey D.

Position: Director

Appointed: 22 December 1992

Resigned: 22 November 2002

Andrew F.

Position: Director

Appointed: 22 December 1992

Resigned: 31 July 1994

Allan P.

Position: Director

Appointed: 22 December 1992

Resigned: 23 April 1997

Alexander K.

Position: Director

Appointed: 22 December 1992

Resigned: 23 May 1994

Ian B.

Position: Director

Appointed: 22 December 1992

Resigned: 09 September 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Helpcards Holdings Limited from Romford, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helpcards Holdings Limited

Orbital House 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03078463
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Joint Charity Cards Production December 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth54 21951 657      
Balance Sheet
Cash Bank On Hand  156 915163 688151 203164 861164 603156 404
Current Assets159 192162 999166 893163 938157 702164 861  
Debtors108 47311 3509 9782506 499   
Cash Bank In Hand50 719151 649      
Reserves/Capital
Called Up Share Capital5 8915 891      
Profit Loss Account Reserve48 32845 766      
Shareholder Funds54 21951 657      
Other
Administrative Expenses  13 34312 105    
Creditors  20 61121 45420 28510 28815 26016 232
Dividends Paid Classified As Financing Activities  -102 900-88 490    
Net Current Assets Liabilities  146 282142 484137 417154 573149 343140 172
Operating Profit Loss  88 43884 579    
Other Creditors  2 5002 5002 6356 68912 26315 014
Other Taxation Social Security Payable  18 11118 95417 6503 5992 9971 218
Profit Loss  88 49084 692    
Trade Debtors Trade Receivables  9 9782506 499   
Turnover Revenue  101 78196 684    
Creditors Due Within One Year104 973111 342      
Number Shares Allotted 589 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid5 8915 891      
Total Assets Less Current Liabilities54 21951 657      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements