Background WavePink WaveYellow Wave

HRUK HELPING HEARTS LIMITED (01562684)

HRUK HELPING HEARTS LIMITED (01562684) is an active UK company. incorporated on 19 May 1981. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HRUK HELPING HEARTS LIMITED has been registered for 44 years. Current directors include BRATT-FARRAR, Katherine, BREEZE, James, O'DONNELL, Mark.

Company Number
01562684
Status
active
Type
ltd
Incorporated
19 May 1981
Age
44 years
Address
Suite 12d, Leeds, LS3 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRATT-FARRAR, Katherine, BREEZE, James, O'DONNELL, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRUK HELPING HEARTS LIMITED

HRUK HELPING HEARTS LIMITED is an active company incorporated on 19 May 1981 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HRUK HELPING HEARTS LIMITED was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

01562684

LTD Company

Age

44 Years

Incorporated 19 May 1981

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 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

HEART RESEARCH UK TRADING LIMITED
From: 1 March 2005To: 30 June 2015
HEART RESEARCH UK LIMITED
From: 26 March 2002To: 1 March 2005
N.H.R.F. PROMOTIONS LIMITED
From: 19 May 1981To: 26 March 2002
Contact
Address

Suite 12d Josephs Well Leeds, LS3 1AB,

Timeline

18 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
May 81
Director Joined
Apr 10
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 18
Loan Secured
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Jun 21
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Oct 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MANNING, Ruth

Active
Suite 12d, LeedsLS3 1AB
Secretary
Appointed 06 Nov 2025

BRATT-FARRAR, Katherine

Active
Suite 12d, LeedsLS3 1AB
Born September 1978
Director
Appointed 22 Jun 2023

BREEZE, James

Active
Suite 12d, LeedsLS3 1AB
Born June 1979
Director
Appointed 22 Jun 2023

O'DONNELL, Mark

Active
Suite 12d, LeedsLS3 1AB
Born May 1971
Director
Appointed 22 Jun 2023

CLARK, Michael Lowther

Resigned
Suite 12d, LeedsLS3 1AB
Secretary
Appointed 12 Jan 2004
Resigned 04 Jul 2016

JENKINS, Rosalind Mary

Resigned
1 Scott Green Mount, LeedsLS27 7DE
Secretary
Appointed 09 Apr 2001
Resigned 31 Dec 2003

NEWBY, Philip Simon, Dr

Resigned
Suite 12d, LeedsLS3 1AB
Secretary
Appointed 18 Nov 2020
Resigned 06 Nov 2025

PRIESTLEY, Walter

Resigned
12 Fernhill Road, ShipleyBD18 4RW
Secretary
Appointed N/A
Resigned 08 Oct 1992

WELLS, Samantha Jane

Resigned
Suite 12d, LeedsLS3 1AB
Secretary
Appointed 15 Jun 2017
Resigned 18 Nov 2020

WOOD, Brian John

Resigned
Birchwood, HarrogateHG3 4BN
Secretary
Appointed 08 Oct 1992
Resigned 09 Apr 2001

BANFIELD, Rachel Louise, Dr

Resigned
Suite 12d, LeedsLS3 1AB
Born November 1968
Director
Appointed 16 Apr 2010
Resigned 09 Jun 2022

FENWICK, Julie

Resigned
Suite 12d, LeedsLS3 1AB
Born April 1957
Director
Appointed 25 Apr 2022
Resigned 22 Jun 2023

HARPHAM, Barbara Anne

Resigned
Suite 12d, LeedsLS3 1AB
Born February 1958
Director
Appointed 07 Dec 2018
Resigned 07 Jun 2021

HEMSLEY, Richard Colwyn

Resigned
Suite 12d, LeedsLS3 1AB
Born January 1945
Director
Appointed 10 Sept 2001
Resigned 22 Jun 2023

JOHN, Alan Victor

Resigned
403 Otley Road, LeedsLS16 6AL
Born September 1941
Director
Appointed N/A
Resigned 06 Feb 1992

MCCOY, Toni Ann

Resigned
Suite 12d, LeedsLS3 1AB
Born February 1979
Director
Appointed 07 Dec 2018
Resigned 18 Jun 2019

MORTIMER, Christine

Resigned
Suite 12d, LeedsLS3 1AB
Born December 1960
Director
Appointed 23 Jun 2016
Resigned 21 Mar 2018

ORIORDAN, Patrick

Resigned
14 Osprey Grove, LeedsLS17 8XD
Born July 1926
Director
Appointed N/A
Resigned 29 Jul 2001

STEWART, Heather Margaret

Resigned
Suite 12d, LeedsLS3 1AB
Born June 1947
Director
Appointed 10 Sept 2001
Resigned 23 Jun 2016

Persons with significant control

1

Heart Research Uk

Active
Hanover Walk, LeedsLS3 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Memorandum Articles
5 November 2008
MEM/ARTSMEM/ARTS
Resolution
18 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
2 April 1993
363b363b
Legacy
4 March 1993
288288
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
11 June 1992
287Change of Registered Office
Accounts With Accounts Type Small
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
288288
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Small
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Accounts With Accounts Type Small
20 January 1989
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
12 September 1988
288288
Legacy
12 September 1988
288288
Legacy
23 June 1987
363363
Accounts With Accounts Type Small
18 June 1987
AAAnnual Accounts
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
225(1)225(1)
Accounts With Accounts Type Small
17 June 1986
AAAnnual Accounts
Legacy
26 May 1983
363363
Incorporation Company
19 May 1981
NEWINCIncorporation