Background WavePink WaveYellow Wave

THE HELPFUL BUREAU (04155890)

THE HELPFUL BUREAU (04155890) is an active UK company. incorporated on 7 February 2001. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE HELPFUL BUREAU has been registered for 25 years. Current directors include FOX, John Robert, JEREMIAH, Stephen Paul, PATERSON, Susan and 1 others.

Company Number
04155890
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2001
Age
25 years
Address
145-147 Derby Road, Nottingham, NG9 7AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
FOX, John Robert, JEREMIAH, Stephen Paul, PATERSON, Susan, RESTON, Stephanie
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HELPFUL BUREAU

THE HELPFUL BUREAU is an active company incorporated on 7 February 2001 with the registered office located in Nottingham. 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. THE HELPFUL BUREAU was registered 25 years ago.(SIC: 88100)

Status

active

Active since 25 years ago

Company No

04155890

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

Age

25 Years

Incorporated 7 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

STAPLEFORD VOLUNTEER BUREAU
From: 7 February 2001To: 20 January 2009
Contact
Address

145-147 Derby Road Stapleford Nottingham, NG9 7AS,

Previous Addresses

Carnegie Civic and Community Centre Warren Avenue Stapleford Nottingham NG9 8EY England
From: 4 September 2018To: 8 August 2024
39-41 Church Street Stapleford Nottingham Nottinghamshire NG9 8GA
From: 31 May 2011To: 4 September 2018
Stapleford Care Centre Church Street Stapleford Nottingham NG9 8DB
From: 7 February 2001To: 31 May 2011
Timeline

38 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Oct 10
Director Joined
Nov 11
Director Joined
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Dec 15
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Left
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FOX, John Robert

Active
11 Moorland Avenue, NottinghamNG9 7FY
Born February 1948
Director
Appointed 07 Feb 2001

JEREMIAH, Stephen Paul

Active
High Road, NottinghamNG9 4AG
Born March 1963
Director
Appointed 18 Nov 2024

PATERSON, Susan

Active
Derby Road, NottinghamNG9 7AS
Born February 1972
Director
Appointed 23 May 2023

RESTON, Stephanie

Active
Derby Road, NottinghamNG9 7AS
Born September 1964
Director
Appointed 11 Mar 2024

BOWEN, Margaret Ann

Resigned
Warren Avenue, NottinghamNG9 8EY
Secretary
Appointed 11 Aug 2020
Resigned 08 Jan 2023

BRAITHWAITE, Karen

Resigned
Church Street, NottinghamNG9 8GA
Secretary
Appointed 07 Sept 2007
Resigned 13 Jan 2014

COLE, Edwina Jane

Resigned
6 Canberra Crescent, NottinghamNG2 7FL
Secretary
Appointed 05 Sept 2002
Resigned 01 Mar 2004

HATTO, Melanie

Resigned
79 Ilkeston Road, NottinghamNG9 3PY
Secretary
Appointed 01 Mar 2004
Resigned 01 Nov 2004

HATTO, Melanie

Resigned
19 Nottingham Road, NottinghamNG9 3PA
Secretary
Appointed 07 Feb 2001
Resigned 14 Nov 2002

KNIGHT, Janice Bettita Edith

Resigned
Church Street, NottinghamshireNG9 8GA
Secretary
Appointed 13 Jan 2014
Resigned 31 Mar 2015

SHIELD, Carolyn

Resigned
4 Beech Avenue, NottinghamNG7 7LL
Secretary
Appointed 01 Nov 2004
Resigned 07 Sept 2007

SMITH, Irene Elizabeth

Resigned
Warren Avenue, NottinghamNG9 8EY
Secretary
Appointed 08 Jan 2023
Resigned 29 Feb 2024

AINSWORTH, William Albert

Resigned
Cartwright Way, NottinghamNG9 1RL
Born October 1942
Director
Appointed 23 Sept 2008
Resigned 10 Jun 2010

BELL, John

Resigned
3 Toton Lane, StaplefordNG9 7HA
Born August 1934
Director
Appointed 08 Dec 2005
Resigned 22 Sept 2006

BOWEN, Margaret

Resigned
Main Street, IlkestonDE7 6AU
Born October 1954
Director
Appointed 08 Jan 2023
Resigned 26 Jan 2026

BRAITHWAITE, Karen

Resigned
Church Street, NottinghamNG9 8GA
Born November 1960
Director
Appointed 08 Dec 2005
Resigned 13 Jan 2014

BRIGHTON, Robert Jonathan

Resigned
Warren Avenue, NottinghamNG9 8EY
Born July 1971
Director
Appointed 29 Oct 2012
Resigned 30 Apr 2022

BURNETT-KERRY, Leanne May

Resigned
Warren Avenue, NottinghamNG9 8EY
Born October 1975
Director
Appointed 08 Dec 2020
Resigned 03 May 2022

BUTLER, Roy James

Resigned
38 Inham Circus, NottinghamNG9 4FN
Born September 1925
Director
Appointed 07 Feb 2001
Resigned 01 Mar 2002

COLE, Edwina Jane

Resigned
6 Canberra Crescent, NottinghamNG2 7FL
Born September 1961
Director
Appointed 05 Sept 2002
Resigned 30 Sept 2004

CUTTING, Helen

Resigned
Warren Avenue, NottinghamNG9 8EY
Born December 1967
Director
Appointed 08 Jan 2023
Resigned 01 May 2023

DONALDSON, Amy Leanne

Resigned
Warren Avenue, NottinghamNG9 8EY
Born April 1983
Director
Appointed 08 Jan 2023
Resigned 15 May 2023

FARMER, Katherine Mary

Resigned
Douglas Road, NottinghamNG10 4BG
Born June 1958
Director
Appointed 05 Feb 2014
Resigned 27 Aug 2020

GILDING, David Martin

Resigned
120 Nottingham Road, NottinghamNG9 8AR
Born May 1967
Director
Appointed 07 Feb 2001
Resigned 14 Nov 2005

GLOVER, David

Resigned
Derby Road, NottinghamNG9 7AS
Born February 1943
Director
Appointed 11 May 2024
Resigned 05 Sept 2024

LAUNCHBURY, James Brian

Resigned
11 Deepdale Avenue, NottinghamNG9 7FW
Born June 1938
Director
Appointed 01 Oct 2004
Resigned 05 Aug 2008

LOWTHER, Martin Peter

Resigned
Warren Avenue, NottinghamNG9 8EY
Born September 1970
Director
Appointed 08 Jan 2023
Resigned 15 Jan 2024

NEWBY, Elizabeth

Resigned
Derby Road, NottinghamNG9 7AS
Born February 1966
Director
Appointed 08 Dec 2020
Resigned 15 Oct 2024

PAYNE, Yvonne

Resigned
Portland Road, IlkestonDE7 8NF
Born July 1957
Director
Appointed 19 Nov 2019
Resigned 11 Mar 2024

RESTON, Steph

Resigned
Bessell Lane, NottinghamNG9 7BX
Born September 1964
Director
Appointed 11 Mar 2024
Resigned 06 Dec 2024

RODKOFF, Catherine

Resigned
Church Street, NottinghamNG9 8GA
Born February 1968
Director
Appointed 31 Oct 2011
Resigned 31 Oct 2018

ROWE, Michael Antony

Resigned
Bye Pass Road, NottinghamNG9 5HL
Born October 1988
Director
Appointed 25 Oct 2017
Resigned 08 Dec 2020

SEWELL, Dolly

Resigned
68 Hickings Lane, NottinghamNG9 8PF
Born November 1913
Director
Appointed 07 Feb 2001
Resigned 01 Mar 2004

SHIELD, Carolyn

Resigned
4 Beech Avenue, NottinghamNG7 7LL
Born March 1940
Director
Appointed 01 Nov 2004
Resigned 07 Sept 2007

TAYLOR, Catherine Mary

Resigned
18 Midland Avenue, StaplefordNG9 7BT
Born November 1951
Director
Appointed 05 Sept 2002
Resigned 01 Mar 2004
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2010
AR01AR01
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
22 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Memorandum Articles
9 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
287Change of Registered Office
Legacy
7 February 2008
363aAnnual Return
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 October 2006
AAAnnual Accounts
Memorandum Articles
9 October 2006
MEM/ARTSMEM/ARTS
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 May 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 October 2003
AAAnnual Accounts
Legacy
13 March 2003
287Change of Registered Office
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 November 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
287Change of Registered Office
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
20 November 2001
287Change of Registered Office
Incorporation Company
7 February 2001
NEWINCIncorporation