Background WavePink WaveYellow Wave

ST HELEN'S ENTERPRISES LIMITED (02834608)

ST HELEN'S ENTERPRISES LIMITED (02834608) is an active UK company. incorporated on 9 July 1993. with registered office in Northwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ST HELEN'S ENTERPRISES LIMITED has been registered for 32 years. Current directors include BHANDARI, Monica, BOGHANI, Nadeem Shirazali, BURNE, Yvonne Ann, Dr and 9 others.

Company Number
02834608
Status
active
Type
ltd
Incorporated
9 July 1993
Age
32 years
Address
St Helens School, Northwood, HA6 3AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BHANDARI, Monica, BOGHANI, Nadeem Shirazali, BURNE, Yvonne Ann, Dr, DAVIS, Suzanne Lindsay, FRANK, David Thomas, JANMOHAMED, Zahra, PATEL, Roshni, SMITH, Stephen William, THAKRAR, Roopa, TIDMARSH, David Thomas, WATSON, Clive Graeme, YOUNG, Philip James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST HELEN'S ENTERPRISES LIMITED

ST HELEN'S ENTERPRISES LIMITED is an active company incorporated on 9 July 1993 with the registered office located in Northwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ST HELEN'S ENTERPRISES LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02834608

LTD Company

Age

32 Years

Incorporated 9 July 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

St Helens School Eastbury Road Northwood, HA6 3AS,

Previous Addresses

St Helen's School Northwood Middx HA6 3AS
From: 9 July 1993To: 12 July 2011
Timeline

42 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Mar 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Sept 20
Director Left
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BHANDARI, Monica

Active
School, NorthwoodHA6 3AS
Born June 1980
Director
Appointed 06 Sept 2017

BOGHANI, Nadeem Shirazali

Active
School, NorthwoodHA6 3AS
Born October 1978
Director
Appointed 10 May 2024

BURNE, Yvonne Ann, Dr

Active
School, NorthwoodHA6 3AS
Born August 1947
Director
Appointed 03 Nov 2025

DAVIS, Suzanne Lindsay

Active
School, NorthwoodHA6 3AS
Born November 1964
Director
Appointed 03 May 2024

FRANK, David Thomas

Active
School, NorthwoodHA6 3AS
Born April 1954
Director
Appointed 03 May 2024

JANMOHAMED, Zahra

Active
School, NorthwoodHA6 3AS
Born December 1970
Director
Appointed 03 May 2024

PATEL, Roshni

Active
School, NorthwoodHA6 3AS
Born August 1986
Director
Appointed 11 Mar 2026

SMITH, Stephen William

Active
School, NorthwoodHA6 3AS
Born September 1983
Director
Appointed 09 Mar 2026

THAKRAR, Roopa

Active
School, NorthwoodHA6 3AS
Born April 1988
Director
Appointed 01 Jul 2024

TIDMARSH, David Thomas

Active
School, NorthwoodHA6 3AS
Born July 1962
Director
Appointed 03 Jun 2024

WATSON, Clive Graeme

Active
School, NorthwoodHA6 3AS
Born February 1958
Director
Appointed 03 May 2024

YOUNG, Philip James

Active
School, NorthwoodHA6 3AS
Born January 1956
Director
Appointed 03 May 2024

BUTTON, Gillian Frances

Resigned
9 Askew Road, NorthwoodHA6 2JE
Secretary
Appointed 01 Jul 2000
Resigned 24 Mar 2005

DIMMOCK, Maria

Resigned
School, NorthwoodHA6 3AS
Secretary
Appointed 01 Aug 2020
Resigned 11 Jan 2024

MACKENZIE CROOKS, Mark Richard

Resigned
School, NorthwoodHA6 3AS
Secretary
Appointed 22 Feb 2013
Resigned 01 Aug 2020

NEWELL, Michael Knipe, Bursar

Resigned
Buckridges Sutton Courtney, AbingdonOX14 4AW
Secretary
Appointed 09 Jul 1993
Resigned 01 Jul 2000

THOMPSON, Clare Eleanor

Resigned
1 Embankment Place, LondonWC2N 6RH
Secretary
Appointed 24 Mar 2005
Resigned 01 Nov 2005

UKIAH, Robert Anthony

Resigned
School, NorthwoodHA6 3AS
Secretary
Appointed 01 Nov 2005
Resigned 22 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 1993
Resigned 09 Jul 1993

BROWN, Marc Barry, Prof

Resigned
School, NorthwoodHA6 3AS
Born June 1968
Director
Appointed 27 Mar 2019
Resigned 10 May 2022

BUCKS, David

Resigned
9 Haarlem Road, LondonW14 0JL
Born October 1934
Director
Appointed 09 Jul 1993
Resigned 31 Aug 2001

CLARK, Michael David

Resigned
Belsize House Plough Lane, RickmansworthWD3 4NP
Born November 1928
Director
Appointed 01 Mar 2004
Resigned 11 Dec 2007

ESPLEY, Alison Jane

Resigned
School, NorthwoodHA6 3AS
Born March 1964
Director
Appointed 03 May 2024
Resigned 04 Jul 2025

FAUNCH, Rosemary

Resigned
School, NorthwoodHA6 3AS
Born August 1954
Director
Appointed 01 Sept 2001
Resigned 02 Jul 2014

JOLLIFFE, Steven Paul

Resigned
School, NorthwoodHA6 3AS
Born August 1958
Director
Appointed 26 Nov 2015
Resigned 20 Mar 2024

KIRCHHEIMER, Janet Margaret

Resigned
School, NorthwoodHA6 3AS
Born April 1951
Director
Appointed 06 Sept 2016
Resigned 24 Sept 2021

KIRCHHEIMER, Janet Margaret

Resigned
School, NorthwoodHA6 3AS
Born April 1951
Director
Appointed 10 Nov 2014
Resigned 05 Jul 2016

KIRCHHEIMER, Janet Margaret

Resigned
11 Long Park, AmershamHP6 5JX
Born April 1951
Director
Appointed 01 Mar 2004
Resigned 24 Nov 2005

KUMAR, Rajinder

Resigned
Maplefield Grange, Chalfont St GilesHP8 4TY
Born December 1965
Director
Appointed 19 Jun 2006
Resigned 07 Dec 2009

LEWIS, Jacqueline Alison

Resigned
School, NorthwoodHA6 3AS
Born July 1949
Director
Appointed 24 Nov 2005
Resigned 05 Jul 2016

MONGIA, Puneeta

Resigned
School, NorthwoodHA6 3AS
Born September 1973
Director
Appointed 06 Mar 2012
Resigned 04 Jul 2025

PHILLIPSON, Alison Mary

Resigned
School, NorthwoodHA6 3AS
Born August 1952
Director
Appointed 01 Sept 2019
Resigned 22 Sept 2022

PRIESTLEY, Jennifer

Resigned
School, NorthwoodHA6 3AS
Born June 1946
Director
Appointed 01 Apr 2004
Resigned 02 Jul 2014

PRIESTLEY, Jennifer

Resigned
48 Coniger Road, LondonSW6 3TA
Born June 1946
Director
Appointed 09 Jul 1993
Resigned 31 Aug 2001

SAPRA, Vivek

Resigned
School, NorthwoodHA6 3AS
Born February 1966
Director
Appointed 01 Sept 2020
Resigned 11 Jan 2024

Persons with significant control

1

Eastbury Road, NorthwoodHA6 3AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Resolution
24 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
10 May 2007
AUDAUD
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Resolution
8 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 April 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
224224
Legacy
9 August 1993
288288
Incorporation Company
9 July 1993
NEWINCIncorporation