Background WavePink WaveYellow Wave

HELPKIDZLEARN LIMITED (04121177)

HELPKIDZLEARN LIMITED (04121177) is an active UK company. incorporated on 7 December 2000. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HELPKIDZLEARN LIMITED has been registered for 25 years. Current directors include ENGLAND, Hannah Jane, GILL, Sukhjit Singh, STEPHENSON, Peter Andrew and 1 others.

Company Number
04121177
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
Units 8-9 Riverside Court Huddersfield Road, Oldham, OL3 5FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ENGLAND, Hannah Jane, GILL, Sukhjit Singh, STEPHENSON, Peter Andrew, THORNTON, Christopher Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELPKIDZLEARN LIMITED

HELPKIDZLEARN LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HELPKIDZLEARN LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04121177

LTD Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

INCLUSIVE INVESTMENTS LIMITED
From: 7 December 2000To: 19 June 2012
Contact
Address

Units 8-9 Riverside Court Huddersfield Road Delph Oldham, OL3 5FZ,

Previous Addresses

Riverside Court Huddersfield Road Delph Oldham OL3 5FZ
From: 7 December 2000To: 3 December 2014
Timeline

16 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 17
Director Left
Feb 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Feb 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ENGLAND, Hannah Jane

Active
Huddersfield Road, OldhamOL3 5FZ
Born August 1980
Director
Appointed 26 Feb 2015

GILL, Sukhjit Singh

Active
Huddersfield Road, OldhamOL3 5FZ
Born December 1971
Director
Appointed 14 Jul 2014

STEPHENSON, Peter Andrew

Active
Huddersfield Road, OldhamOL3 5FZ
Born May 1968
Director
Appointed 14 Jul 2014

THORNTON, Christopher Alan

Active
Huddersfield Road, OldhamOL3 5FZ
Born November 1982
Director
Appointed 26 Feb 2015

CARR, Helen Louise

Resigned
75 Hawthorne Way, HuddersfieldHD8 8JX
Secretary
Appointed 07 Dec 2000
Resigned 31 Dec 2006

DOYLE, Lorriane

Resigned
58 Benomley Drive, HuddersfieldHD5 8LX
Secretary
Appointed 07 Dec 2000
Resigned 07 Dec 2000

LITTLER, Martin

Resigned
Huddersfield Road, OldhamOL3 5FZ
Secretary
Appointed 31 Dec 2006
Resigned 25 Jan 2018

BATES, Roger Leslie Hill

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born January 1944
Director
Appointed 07 Dec 2000
Resigned 31 Jan 2017

CARR, Helen Louise

Resigned
75 Hawthorne Way, HuddersfieldHD8 8JX
Born March 1969
Director
Appointed 07 Dec 2000
Resigned 31 Dec 2006

FARRIS, Nadine

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born November 1974
Director
Appointed 09 Jul 2018
Resigned 12 Feb 2024

HORNSEY, Patricia Margaret Campbell

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born June 1951
Director
Appointed 07 Dec 2000
Resigned 25 Jan 2018

LITTLER, Martin

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born January 1949
Director
Appointed 07 Dec 2000
Resigned 25 Jan 2018

MUNRO, James Gordon

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born November 1957
Director
Appointed 26 Feb 2015
Resigned 25 Dec 2016

TARBATT, Helen Claire

Resigned
18 Woodlands Drive, HuddersfieldHD8 9DB
Born July 1957
Director
Appointed 07 Dec 2000
Resigned 07 Dec 2000

THISTLETHWAITE, Sandra

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born April 1969
Director
Appointed 26 Feb 2015
Resigned 03 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Sukhjit Singh Gill

Active
Huddersfield Road, OldhamOL3 5FZ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2018

Inclusive Group Limited

Ceased
Huddersfield Road, OldhamOL3 5FZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Secretary Company With Change Date
7 December 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2002
AAAnnual Accounts
Legacy
15 February 2002
225Change of Accounting Reference Date
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2001
AAAnnual Accounts
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Incorporation Company
7 December 2000
NEWINCIncorporation