Background WavePink WaveYellow Wave

HANDS ON LONDON (07407984)

HANDS ON LONDON (07407984) is an active UK company. incorporated on 14 October 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HANDS ON LONDON has been registered for 15 years. Current directors include GRANT, Amy Louise, JONAS, Leslie Peter, KAISER, Carolyn and 2 others.

Company Number
07407984
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 October 2010
Age
15 years
Address
85-87 Bayham Street, London, NW1 0AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GRANT, Amy Louise, JONAS, Leslie Peter, KAISER, Carolyn, SARTAIN, Robert, TREVORAH, Susanna Rose-Marie Georgina
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDS ON LONDON

HANDS ON LONDON is an active company incorporated on 14 October 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HANDS ON LONDON was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07407984

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

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

85-87 Bayham Street London, NW1 0AG,

Previous Addresses

22 Wormholt Road London W12 0LS England
From: 4 October 2021To: 16 May 2022
55 Philpot Street London E1 2JH England
From: 5 August 2020To: 4 October 2021
38 Turner Street London E1 2AS England
From: 29 October 2018To: 5 August 2020
4 Elder Street London E1 6BT England
From: 8 June 2018To: 29 October 2018
Hands on London 16 Palmers Road London E2 0SY England
From: 11 August 2016To: 8 June 2018
5 Ludgate Hill Creed Court 4th Building, 3rd Floor London EC4M 7AA
From: 30 May 2013To: 11 August 2016
the Hothouse 274 Richmond Road London E8 3QW United Kingdom
From: 28 February 2012To: 30 May 2013
the Hub 34B York Way London England N1 9AB United Kingdom
From: 28 October 2011To: 28 February 2012
63B Prince of Wales Mansions Prince of Wales Drive London SW11 4BJ England
From: 14 October 2010To: 28 October 2011
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 20
Director Left
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GRANT, Amy Louise

Active
Railton Road, LondonSE24 0LN
Born October 1993
Director
Appointed 29 Jul 2025

JONAS, Leslie Peter

Active
Crescent Lane, LondonSW4 9PT
Born April 1970
Director
Appointed 22 Nov 2017

KAISER, Carolyn

Active
Bayham Street, LondonNW1 0AG
Born May 1971
Director
Appointed 10 Aug 2011

SARTAIN, Robert

Active
Pembury Road, BexleyheathDA7 5LW
Born May 1972
Director
Appointed 22 Sept 2025

TREVORAH, Susanna Rose-Marie Georgina

Active
Bayham Street, LondonNW1 0AG
Born May 1987
Director
Appointed 11 Jul 2017

GRIER-MENAGER, Elizabeth Marie

Resigned
Bayham Street, LondonNW1 0AG
Born January 1977
Director
Appointed 14 Oct 2010
Resigned 13 Jul 2023

HARTELIUS, Nisha

Resigned
Red Kite Way, DidcotOX11 6AL
Born August 1984
Director
Appointed 21 Oct 2015
Resigned 30 Sept 2025

KASPER, Amanda Mead

Resigned
Allen Street, LondonW8 6UY
Born November 1973
Director
Appointed 14 Oct 2010
Resigned 09 Aug 2011

LACEY, Drewe William

Resigned
Ludgate Hill, LondonEC4M 7AA
Born August 1946
Director
Appointed 01 Nov 2012
Resigned 02 Mar 2014

MORLEY, Mark Francis

Resigned
Mayfair Court, LondonSW19 4LB
Born November 1971
Director
Appointed 23 Jul 2012
Resigned 05 Dec 2012

SMITH EWING, Emily

Resigned
16 Palmers Road, LondonE2 0SY
Born October 1979
Director
Appointed 13 Jan 2012
Resigned 28 Jun 2016

STEWART, Richard Dallin Gore

Resigned
Ludgate Hill, LondonEC4M 7AA
Born May 1977
Director
Appointed 13 Jan 2012
Resigned 28 Mar 2014

SUGDEN, Madeleine

Resigned
Barbauld Road, LondonN16 0SD
Born December 1973
Director
Appointed 02 Nov 2020
Resigned 13 Jul 2023

WALLS, Rachael

Resigned
Bayham Street, LondonNW1 0AG
Born August 1987
Director
Appointed 22 Nov 2017
Resigned 31 Dec 2024

WALLS, Rachael

Resigned
33 Grove End Road, LondonNW8 9LX
Born August 1987
Director
Appointed 21 Sept 2016
Resigned 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2014
AR01AR01
Termination Director Company With Name Termination Date
6 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Resolution
7 February 2011
RESOLUTIONSResolutions
Incorporation Company
14 October 2010
NEWINCIncorporation