Background WavePink WaveYellow Wave

HELP THE AGED (MAIL ORDER) LIMITED (00893588)

HELP THE AGED (MAIL ORDER) LIMITED (00893588) is an active UK company. incorporated on 7 December 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HELP THE AGED (MAIL ORDER) LIMITED has been registered for 59 years. Current directors include MARSHALL, Donna Michelle.

Company Number
00893588
Status
active
Type
ltd
Incorporated
7 December 1966
Age
59 years
Address
7th Floor, One America Square, London, EC3N 2LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSHALL, Donna Michelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELP THE AGED (MAIL ORDER) LIMITED

HELP THE AGED (MAIL ORDER) LIMITED is an active company incorporated on 7 December 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HELP THE AGED (MAIL ORDER) LIMITED was registered 59 years ago.(SIC: 74990)

Status

active

Active since 59 years ago

Company No

00893588

LTD Company

Age

59 Years

Incorporated 7 December 1966

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

HELPAGE LIMITED
From: 15 July 1983To: 1 May 1994
HELPAGE INTERNATIONAL LIMITED
From: 7 December 1966To: 15 July 1983
Contact
Address

7th Floor, One America Square 17 Crosswall London, EC3N 2LB,

Previous Addresses

7th Floor, One America Square London EC3N 2LB England
From: 30 January 2022To: 2 February 2022
Tavis House 1 - 6 Tavistock Square London WC1H 9NA
From: 7 September 2011To: 30 January 2022
207-221 Pentonville Road London N1 9UZ
From: 7 December 1966To: 7 September 2011
Timeline

13 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Dec 66
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Nov 16
Capital Update
Jun 18
Director Left
Apr 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

MARSHALL, Donna Michelle

Active
One America Square, LondonEC3N 2LB
Born September 1980
Director
Appointed 16 Jan 2026

BURGESS, Stephen Denis

Resigned
8 Spenser Close, RoystonSG8 5TB
Secretary
Appointed 11 Feb 1993
Resigned 01 Jun 1999

HARVEY, Mark Ian

Resigned
Flat 3 30 Lanhill Road, LondonW9 2BS
Secretary
Appointed 03 Mar 2006
Resigned 28 Mar 2014

HICKEY, Keith Robin

Resigned
67 Sevenoaks Road, OrpingtonBR6 9JN
Secretary
Appointed 01 Jun 1999
Resigned 03 Mar 2006

WHEATLEY, John Ernest Morgan

Resigned
4 Hall Place Gardens, St AlbansAL1 3SP
Secretary
Appointed N/A
Resigned 31 Dec 1992

ARYA, Rajeev

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1964
Director
Appointed 23 Dec 2015
Resigned 29 Mar 2019

BURGESS, Stephen Denis

Resigned
8 Spenser Close, RoystonSG8 5TB
Born May 1950
Director
Appointed 11 Feb 1993
Resigned 01 Jun 1999

CRYNE, Christine

Resigned
10 Sneyd Road, LondonNW2 6AN
Born March 1955
Director
Appointed 31 Aug 1999
Resigned 06 Sept 2001

FORDE, Hugh Aloysius

Resigned
217 Medlock Road, ManchesterM35 9NQ
Born July 1960
Director
Appointed 16 Jan 2007
Resigned 21 May 2015

GRAHAMSLAW, Anne Elizabeth

Resigned
Ewerby Waithe Farmhouse, SleafordNG34 9PR
Born March 1952
Director
Appointed 17 Dec 2001
Resigned 25 Oct 2007

HAWTIN, Richard Jonathan

Resigned
One America Square, LondonEC3N 2LB
Born March 1970
Director
Appointed 30 Sept 2020
Resigned 19 Jan 2026

HICKEY, Keith Robin

Resigned
67 Sevenoaks Road, OrpingtonBR6 9JN
Born June 1957
Director
Appointed 01 Jun 1999
Resigned 03 Mar 2006

JONES, Stephen David

Resigned
30 Grafton Road, LondonW3 6PB
Born March 1956
Director
Appointed 06 Sept 2001
Resigned 31 Jul 2007

KING, Helena

Resigned
Uttoxeter Road, MoorlandsST11 9JR
Born October 1979
Director
Appointed 28 Apr 2008
Resigned 07 Oct 2016

LAKE, Charles Michael

Resigned
30 Waverley Drive, CamberleyGU15 2DP
Born May 1944
Director
Appointed 22 Nov 1996
Resigned 31 Mar 2009

LYNCH, Agnes Christina

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1967
Director
Appointed 21 May 2015
Resigned 30 Sept 2020

MACDIARMID, Duncan Campbell

Resigned
Flat 34 Old Sun Wharf, LondonE14 8DG
Born October 1939
Director
Appointed N/A
Resigned 14 Sept 1992

MAYO, Edward John, Colonel

Resigned
Ballamoar Castle, SandygateIM7 3AJ
Born May 1931
Director
Appointed N/A
Resigned 22 Nov 1996

NIEPER, David Christopher

Resigned
Falconers, CromfordDE4 5JJ
Born March 1964
Director
Appointed 07 May 2003
Resigned 31 Mar 2009

PEARSON, John Frederick

Resigned
61 Bramley Road, LondonN14 4HA
Born July 1928
Director
Appointed N/A
Resigned 05 Apr 1994

SCOTT, Charles William

Resigned
33 Berks Hill, HertsWD3 5AJ
Born January 1961
Director
Appointed 16 Jan 2007
Resigned 19 Oct 2012

SOUTH, Janet Mary

Resigned
Osbourne Cottage, Saffron WaldenCB10 1TS
Born April 1939
Director
Appointed 31 Dec 1995
Resigned 31 Aug 1999

WHEATLEY, John Ernest Morgan

Resigned
4 Hall Place Gardens, St AlbansAL1 3SP
Born March 1935
Director
Appointed N/A
Resigned 31 Dec 1992

WRIGHT, Brian Herbert

Resigned
Chantry Cottage, SevenoaksTN14 5PD
Born June 1934
Director
Appointed 11 Feb 1993
Resigned 31 Dec 1995

Persons with significant control

1

1-6 Tavistock Square, LondonWC1H 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 June 2018
SH19Statement of Capital
Legacy
18 May 2018
SH20SH20
Legacy
18 May 2018
CAP-SSCAP-SS
Resolution
18 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2009
AA01Change of Accounting Reference Date
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
9 January 2001
287Change of Registered Office
Auditors Resignation Company
2 October 2000
AUDAUD
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1994
288288
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
19 April 1993
88(2)R88(2)R
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
7 August 1991
288288
Accounts With Accounts Type Small
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Memorandum Articles
11 May 1989
MEM/ARTSMEM/ARTS
Resolution
11 May 1989
RESOLUTIONSResolutions
Legacy
22 March 1989
363363
Accounts With Accounts Type Small
6 March 1989
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Incorporation Company
7 December 1966
NEWINCIncorporation