Background WavePink WaveYellow Wave

LEAGUE OF THE HELPING HAND(THE) (00307257)

LEAGUE OF THE HELPING HAND(THE) (00307257) is an active UK company. incorporated on 20 November 1935. with registered office in Lewes. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. LEAGUE OF THE HELPING HAND(THE) has been registered for 90 years. Current directors include BROWN, Trevor James, COWLAND, Nicola, FOSTER, Caroline Virginia and 6 others.

Company Number
00307257
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 1935
Age
90 years
Address
2 St Andrews Place, Lewes, BN7 1UP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BROWN, Trevor James, COWLAND, Nicola, FOSTER, Caroline Virginia, HAY, Nathalie Isabelle Marie, KORN, Julian Simmons, LAVELLE, William Timothy John, MCBRIDE, Duncan, PATTERSON, Marie Anne, VOCKRODT, Julia
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAGUE OF THE HELPING HAND(THE)

LEAGUE OF THE HELPING HAND(THE) is an active company incorporated on 20 November 1935 with the registered office located in Lewes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. LEAGUE OF THE HELPING HAND(THE) was registered 90 years ago.(SIC: 88100)

Status

active

Active since 90 years ago

Company No

00307257

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

90 Years

Incorporated 20 November 1935

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

2 St Andrews Place Lewes, BN7 1UP,

Previous Addresses

Clark Brownscombe 33 Cliffe High Street Lewes East Sussex BN7 2AN
From: 20 November 1935To: 31 December 2010
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Mar 24
Director Left
Apr 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

COWLAND, Nicola

Active
LewesBN7 1UP
Secretary
Appointed 08 Oct 2025

BROWN, Trevor James

Active
LewesBN7 1UP
Born November 1947
Director
Appointed 15 Mar 2017

COWLAND, Nicola

Active
LewesBN7 1UP
Born April 1964
Director
Appointed 26 Sept 2019

FOSTER, Caroline Virginia

Active
LewesBN7 1UP
Born August 1952
Director
Appointed 18 Aug 2021

HAY, Nathalie Isabelle Marie

Active
LewesBN7 1UP
Born August 1969
Director
Appointed 15 Feb 2024

KORN, Julian Simmons

Active
St Andrews Place, LewesBN7 1UP
Born November 1945
Director
Appointed 09 Sept 1992

LAVELLE, William Timothy John

Active
LewesBN7 1UP
Born December 1973
Director
Appointed 27 Nov 2019

MCBRIDE, Duncan

Active
LewesBN7 1UP
Born February 1954
Director
Appointed 30 Mar 2022

PATTERSON, Marie Anne

Active
LewesBN7 1UP
Born October 1980
Director
Appointed 17 Feb 2022

VOCKRODT, Julia

Active
LewesBN7 1UP
Born December 1949
Director
Appointed 10 Jun 2021

COLVIN, Dawn Rosalind

Resigned
Baileys Church Street, OxfordOX7 3PR
Secretary
Appointed N/A
Resigned 01 Jun 1993

FOSTER, Caroline Virginia

Resigned
LewesBN7 1UP
Secretary
Appointed 08 Sept 2023
Resigned 08 Oct 2025

GOODLAD, Inge

Resigned
226 Petersham Road, RichmondTW10 7AL
Secretary
Appointed 01 Jun 1993
Resigned 31 Mar 2003

HUGHES, Yee Ling

Resigned
LewesBN7 1UP
Secretary
Appointed 01 May 2013
Resigned 08 Sept 2023

PARROTT, Moira Patricia

Resigned
Little Finches, HenfieldBN5 9AT
Secretary
Appointed 01 Apr 2003
Resigned 30 Apr 2013

ANGELO-SPARLING, William Anthony

Resigned
46 Roundway Park, DevizesSN10 2EE
Born October 1940
Director
Appointed N/A
Resigned 08 Sept 1999

ARTHUR, Victoria Anne

Resigned
62 Camberwell Grove, LondonSE5 8RF
Born August 1954
Director
Appointed 19 Sept 2000
Resigned 16 Sept 2010

BEAL, Royston, The Reverend

Resigned
St Johns Vicarage, LondonW10 4AA
Born December 1935
Director
Appointed N/A
Resigned 01 Aug 2005

BOUCHER, Patricia Margaret

Resigned
19 Highmoor Road, ReadingRG4 7BL
Born January 1944
Director
Appointed 18 Jun 2008
Resigned 10 Dec 2015

BURTON, Mary Saunders

Resigned
Sussex Mews West, LondonW2 2SE
Born November 1943
Director
Appointed 28 Feb 2012
Resigned 17 Sept 2020

COLVIN, Dawn Rosalind

Resigned
Baileys Church Street, OxfordOX7 3PR
Born March 1929
Director
Appointed 21 Jun 1993
Resigned 21 Sept 1995

DARVALL, Timothy Richard

Resigned
Addison Crescent, LondonW14 8JP
Born October 1953
Director
Appointed N/A
Resigned 17 Apr 2012

DE WINTON, Peter

Resigned
52 Montrose Avenue, TwickenhamTW2 6HB
Born February 1948
Director
Appointed 19 Sept 2000
Resigned 16 Sept 2010

ENDERSBY, Fiona

Resigned
LewesBN7 1UP
Born February 1964
Director
Appointed 17 Feb 2022
Resigned 28 Mar 2024

FELLOWES, David William

Resigned
War Memorial Homes, LeicesterLE7 9SA
Born March 1943
Director
Appointed 18 Sept 2000
Resigned 27 Feb 2013

HAINES, Oliver William

Resigned
126 Cambridge Street, LondonSW1V 4QF
Born September 1941
Director
Appointed 02 Mar 2011
Resigned 07 Oct 2015

HORLEY, Joyce Helen

Resigned
FaringdonSN7 7FL
Born April 1943
Director
Appointed 18 Jun 2008
Resigned 12 Oct 2016

HORLEY, William Alexander

Resigned
LewesBN7 1UP
Born August 1977
Director
Appointed 19 Sept 2013
Resigned 19 Jan 2022

LAVELLE, Georgina

Resigned
181 Camberwell Grove, LondonSE5 8JS
Born April 1946
Director
Appointed N/A
Resigned 03 Mar 2015

MAIN, Pauline Francis

Resigned
13 Bostock Road, AbingdonOX14 1DP
Born September 1953
Director
Appointed 21 Sept 1995
Resigned 18 Sept 2000

PARROTT, Moira Patricia

Resigned
LewesBN7 1UP
Born June 1948
Director
Appointed 07 Oct 2015
Resigned 16 Sept 2021

RAM, Sheilagh Ann

Resigned
52 St Augustines Road, LondonNW1 9RN
Born September 1931
Director
Appointed N/A
Resigned 25 Sept 2001

ROSKILL, Nicholas Wentworth

Resigned
56 Grove Lane, LondonSE5 8ST
Born December 1931
Director
Appointed N/A
Resigned 24 Sept 2002

SALTER, Beatrice Ann

Resigned
Hunstrete Cottage Hunstrete, BristolBS39 4NT
Born May 1943
Director
Appointed N/A
Resigned 12 Oct 2016

SHAW, William Rowland

Resigned
Lambridge House, BathBA1 7HY
Born December 1945
Director
Appointed 16 Dec 2015
Resigned 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Resolution
28 September 2023
RESOLUTIONSResolutions
Memorandum Articles
28 September 2023
MAMA
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Memorandum Articles
1 April 2019
MAMA
Resolution
1 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Memorandum Articles
28 March 2018
MAMA
Resolution
28 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Memorandum Articles
7 December 2011
MEM/ARTSMEM/ARTS
Resolution
7 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
16 February 2007
287Change of Registered Office
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Legacy
20 October 2005
363sAnnual Return (shuttle)
Memorandum Articles
12 October 2005
MEM/ARTSMEM/ARTS
Resolution
12 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Memorandum Articles
25 January 2002
MEM/ARTSMEM/ARTS
Resolution
25 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Memorandum Articles
25 October 1996
MEM/ARTSMEM/ARTS
Resolution
25 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Legacy
20 May 1993
287Change of Registered Office
Legacy
20 May 1993
288288
Legacy
22 October 1992
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Resolution
7 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363