Background WavePink WaveYellow Wave

HANDY HELP LTD (06444328)

HANDY HELP LTD (06444328) is an active UK company. incorporated on 4 December 2007. with registered office in Burnham. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. HANDY HELP LTD has been registered for 18 years. Current directors include BRIND, David, COOK, Nigel Roger, DAVIES, Tereena Lorraine.

Company Number
06444328
Status
active
Type
ltd
Incorporated
4 December 2007
Age
18 years
Address
The Priory, Suite G4, Burnham, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BRIND, David, COOK, Nigel Roger, DAVIES, Tereena Lorraine
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDY HELP LTD

HANDY HELP LTD is an active company incorporated on 4 December 2007 with the registered office located in Burnham. 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. HANDY HELP LTD was registered 18 years ago.(SIC: 88100)

Status

active

Active since 18 years ago

Company No

06444328

LTD Company

Age

18 Years

Incorporated 4 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

ONE DAY (TRADING) LTD
From: 21 May 2013To: 13 June 2014
HANDY HELP LIMITED
From: 4 December 2007To: 21 May 2013
Contact
Address

The Priory, Suite G4 Stomp Road Burnham, SL1 7LW,

Previous Addresses

551 Fairlie Road Slough SL1 4PY United Kingdom
From: 4 December 2018To: 17 December 2021
The Village High Street Slough Berkshire SL1 1HL
From: 18 December 2009To: 4 December 2018
the Old Library, William Street Slough Berkshire SL1 1XX
From: 4 December 2007To: 18 December 2009
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Dec 09
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
May 20
Director Joined
Jan 21
Director Left
Jan 23
Director Joined
May 23
Director Left
Jan 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

DAVIES, Tereena Lorraine

Active
Stomp Road, BurnhamSL1 7LW
Secretary
Appointed 24 Jul 2019

BRIND, David

Active
Stomp Road, BurnhamSL1 7LW
Born June 1980
Director
Appointed 14 Mar 2023

COOK, Nigel Roger

Active
Stomp Road, BurnhamSL1 7LW
Born December 1956
Director
Appointed 27 Nov 2019

DAVIES, Tereena Lorraine

Active
Stomp Road, BurnhamSL1 7LW
Born September 1958
Director
Appointed 24 Jul 2019

GRIFFITHS, Kevin Charles

Resigned
Fairlie Road, SloughSL1 4PY
Secretary
Appointed 28 Nov 2018
Resigned 26 Jul 2019

MORGAN, Tracey Dawn

Resigned
Little Raylands, MaidenheadSL6 8SR
Secretary
Appointed 04 Dec 2007
Resigned 29 Apr 2014

WHEELER, Lois Julia

Resigned
High Street, SloughSL1 1HL
Secretary
Appointed 08 Apr 2015
Resigned 20 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 04 Dec 2007
Resigned 04 Dec 2007

ADDRISON, John Trevelyan

Resigned
50 Eton Road, DatchetSL3 9YX
Born September 1959
Director
Appointed 04 Dec 2007
Resigned 09 Jan 2009

AKWA, Ray

Resigned
Fairlie Road, SloughSL1 4PY
Born September 1969
Director
Appointed 31 Oct 2018
Resigned 01 May 2020

CANNINGS, Antony Paul

Resigned
Manor Lane, Sunbury-On-ThamesTW16 6JB
Born November 1951
Director
Appointed 30 Sept 2015
Resigned 31 Oct 2018

DHOKIA, Rajendra Premji

Resigned
39 Crofters Road, NorthwoodHA6 3EB
Born April 1965
Director
Appointed 15 Jan 2009
Resigned 25 Jul 2019

FREEDMAN, Steven Paul

Resigned
High Street, SloughSL1 1HL
Born July 1954
Director
Appointed 25 Jan 2011
Resigned 22 Jul 2016

GRIFFITHS, Kevin Charles

Resigned
Fairlie Road, SloughSL1 4PY
Born November 1954
Director
Appointed 11 Jun 2014
Resigned 26 Jul 2019

HERMAN, Christopher Robert, Dr

Resigned
Stomp Road, BurnhamSL1 7LW
Born April 1953
Director
Appointed 26 Mar 2020
Resigned 31 Dec 2023

IMPIAZZI, Neil Dominic

Resigned
Fairview Road, BordonGU35 8JP
Born April 1970
Director
Appointed 26 Jan 2009
Resigned 17 Jan 2014

MOHOMED HOSSEN, Pamela Kay

Resigned
4 Leacroft Road, IverSL0 9QP
Born August 1966
Director
Appointed 04 Dec 2007
Resigned 09 Jan 2009

MORGAN, Tracey Dawn

Resigned
Little Raylands, MaidenheadSL6 8SR
Born May 1966
Director
Appointed 04 Dec 2007
Resigned 29 Apr 2014

SAXBY, Peter Flanders

Resigned
Syke Ings, IverSL0 9EU
Born June 1954
Director
Appointed 06 Mar 2009
Resigned 30 Jun 2019

SINCLAIR, Gregory Ian

Resigned
Stomp Road, BurnhamSL1 7LW
Born December 1968
Director
Appointed 23 May 2018
Resigned 01 Jan 2023

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 04 Dec 2007
Resigned 04 Dec 2007

Persons with significant control

1

Stomp Road, BurnhamSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Auditors Resignation Limited Company
21 June 2017
AA03AA03
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Auditors Resignation Company
17 July 2015
AUDAUD
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Certificate Change Of Name Company
13 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
27 December 2007
225Change of Accounting Reference Date
Incorporation Company
4 December 2007
NEWINCIncorporation