Background WavePink WaveYellow Wave

HELP ON YOUR DOORSTEP (06960313)

HELP ON YOUR DOORSTEP (06960313) is an active UK company. incorporated on 13 July 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HELP ON YOUR DOORSTEP has been registered for 16 years. Current directors include ADAMS, Colin Festus, BROOKES, Sorrel, FERRIE, Tom and 3 others.

Company Number
06960313
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 2009
Age
16 years
Address
13 Elliotts Place, London, N1 8HX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAMS, Colin Festus, BROOKES, Sorrel, FERRIE, Tom, KEHOE, Donald James, MORGAN, Vittoria, STEUER, Nicola Claire
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELP ON YOUR DOORSTEP

HELP ON YOUR DOORSTEP is an active company incorporated on 13 July 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HELP ON YOUR DOORSTEP was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06960313

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

Age

16 Years

Incorporated 13 July 2009

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 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

13 Elliotts Place London, N1 8HX,

Previous Addresses

1 - 3 Colebrooke Place London N1 8HZ England
From: 10 April 2013To: 25 July 2013
76 Central Street Islington London EC1V 8AG
From: 13 July 2009To: 10 April 2013
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 12
Director Left
Jul 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 18
Director Left
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Director Left
Nov 23
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

KANU, Ken

Active
Elliotts Place, LondonN1 8HX
Secretary
Appointed 10 Dec 2009

ADAMS, Colin Festus

Active
Elliotts Place, LondonN1 8HX
Born April 1963
Director
Appointed 12 Jan 2011

BROOKES, Sorrel

Active
Elliotts Place, LondonN1 8HX
Born July 1954
Director
Appointed 02 Mar 2017

FERRIE, Tom

Active
Elliotts Place, LondonN1 8HX
Born February 1978
Director
Appointed 17 Mar 2025

KEHOE, Donald James

Active
Elliotts Place, LondonN1 8HX
Born July 1957
Director
Appointed 21 Oct 2010

MORGAN, Vittoria

Active
Elliotts Place, LondonN1 8HX
Born June 1969
Director
Appointed 28 Jul 2025

STEUER, Nicola Claire

Active
Elliotts Place, LondonN1 8HX
Born June 1975
Director
Appointed 02 Mar 2017

AFFIE, Edwina, Dr

Resigned
Priory Road, WarwickCV34 4NA
Born February 1961
Director
Appointed 13 Jul 2009
Resigned 04 Jun 2015

CARTER, Frances Elizabeth

Resigned
40 Hillfield Avenue, LondonN8 7DT
Born April 1946
Director
Appointed 13 Jul 2009
Resigned 31 Jan 2025

HUMPHREYS, Matthew James, Dr

Resigned
Priestley House Old Street, LondonEC1V 9JN
Born April 1969
Director
Appointed 13 Jul 2009
Resigned 16 Jul 2021

KELLY, Philip John, Cllr

Resigned
56 Windsor Road, LondonN7 6JL
Born September 1946
Director
Appointed 13 Jul 2009
Resigned 26 Oct 2023

LAWSON, Stephen

Resigned
Elliotts Place, LondonN1 8HX
Born April 1961
Director
Appointed 15 Feb 2022
Resigned 12 Jan 2026

MURPHY, Andrew John

Resigned
Anglesmede Crescent, PinnerHA5 5ST
Born March 1961
Director
Appointed 13 Jul 2009
Resigned 25 Mar 2023

PACK, David James

Resigned
Elliotts Place, LondonN1 8HX
Born November 1976
Director
Appointed 21 Oct 2010
Resigned 18 Feb 2017

SHOMADE, Rufiat Folahan

Resigned
Elliotts Place, LondonN1 8HX
Born April 1966
Director
Appointed 08 Sept 2011
Resigned 05 Sept 2017

SUMMERSIDE, Kathryn Louise

Resigned
Elliotts Place, LondonN1 8HX
Born January 1968
Director
Appointed 15 Feb 2022
Resigned 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Resolution
23 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Memorandum Articles
31 December 2023
MAMA
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
28 January 2010
AA01Change of Accounting Reference Date
Legacy
10 September 2009
288cChange of Particulars
Legacy
10 September 2009
288cChange of Particulars
Legacy
10 September 2009
288cChange of Particulars
Incorporation Company
13 July 2009
NEWINCIncorporation