Background WavePink WaveYellow Wave

HELEN'S TRUST (07655888)

HELEN'S TRUST (07655888) is an active UK company. incorporated on 2 June 2011. with registered office in Chapel-En-Le-Frith. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HELEN'S TRUST has been registered for 14 years. Current directors include BROWN, Ruth Olive, BUTLER, Delia Marie.

Company Number
07655888
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 June 2011
Age
14 years
Address
Blythe House Hospice, Chapel-En-Le-Frith, SK23 9TJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Ruth Olive, BUTLER, Delia Marie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELEN'S TRUST

HELEN'S TRUST is an active company incorporated on 2 June 2011 with the registered office located in Chapel-En-Le-Frith. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HELEN'S TRUST was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07655888

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

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 6/9

Up to Date

10 weeks left

Last Filed

Made up to 6 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 7 September 2023 - 6 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 June 2026
Period: 7 September 2024 - 6 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Blythe House Hospice Eccles Fold Chapel-En-Le-Frith, SK23 9TJ,

Previous Addresses

Unit 2 Granby Road Bakewell Derbyshire DE45 1ES
From: 2 June 2011To: 11 June 2021
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 19
Director Left
Mar 20
Director Left
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 24
Director Left
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BROWN, Ruth Olive

Active
Eccles Fold, Chapel-En-Le-FrithSK23 9TJ
Born November 1954
Director
Appointed 19 Mar 2022

BUTLER, Delia Marie

Active
Eccles Fold, Chapel-En-Le-FrithSK23 9TJ
Born December 1962
Director
Appointed 19 Mar 2022

BOURNE, Ruth Elizabeth

Resigned
Granby Road, BakewellDE45 1ES
Born April 1967
Director
Appointed 27 Jun 2012
Resigned 20 Jul 2015

BRIGGS, Simon James

Resigned
Granby Road, BakewellDE45 1ES
Born June 1968
Director
Appointed 28 Sept 2016
Resigned 01 Feb 2018

CLEWES, Diane Elizabeth

Resigned
School Lane, BaslowDE45 1RZ
Born August 1962
Director
Appointed 02 Jun 2011
Resigned 21 Mar 2012

CROWTHER, Simon Paul

Resigned
Granby Road, BakewellDE45 1ES
Born February 1974
Director
Appointed 21 Mar 2012
Resigned 08 Jun 2016

ECCLESTON, Roger Soulsby, Professor

Resigned
Eccles Fold, Chapel-En-Le-FrithSK23 9TJ
Born May 1965
Director
Appointed 09 Nov 2016
Resigned 02 Jun 2021

HAMILTON, Caroline Mary

Resigned
Wilday Green, DronfieldS18 7SH
Born April 1978
Director
Appointed 02 Jun 2011
Resigned 01 Sept 2017

HEATH, Rachel

Resigned
Eccles Fold, Chapel-En-Le-FrithSK23 9TJ
Born June 1977
Director
Appointed 28 Sept 2016
Resigned 06 Sept 2020

JORDAN, Louise Kathleen Alderman, Dr

Resigned
Moorlands Lane, Hope ValleyS32 3ZL
Born September 1961
Director
Appointed 27 Jul 2011
Resigned 19 Mar 2022

JORDAN, Louise Kathleen Alderman

Resigned
Moorlands Lane, FroggattS32 3ZF
Born September 1961
Director
Appointed 02 Jun 2011
Resigned 27 Jul 2011

MACHATTIE, Samantha

Resigned
Daleview Road, SheffieldS8 0EJ
Born December 1981
Director
Appointed 08 Feb 2017
Resigned 01 Jun 2019

MOURNE, Timothy John

Resigned
Eccles Fold, Chapel-En-Le-FrithSK23 9TJ
Born September 1974
Director
Appointed 19 Mar 2022
Resigned 24 Oct 2025

NICKSON, Lucy Elen

Resigned
North Wingfield Road, ChesterfieldS42 5EA
Born November 1971
Director
Appointed 26 Jan 2018
Resigned 01 Jun 2019

PRITCHARD, Sally Ann

Resigned
Yeld Road, BakewellDE45 1FJ
Born August 1959
Director
Appointed 28 Sept 2011
Resigned 27 Mar 2012

ROWLAND, Sarah Elizabeth

Resigned
Eccles Fold, Chapel-En-Le-FrithSK23 9TJ
Born October 1971
Director
Appointed 17 Sept 2014
Resigned 01 Jun 2024

TUDOR JONES, William

Resigned
Grindlow, BuxtonSK17 8RJ
Born May 1962
Director
Appointed 28 Sept 2011
Resigned 08 Jun 2016

WILLIAMSON, Trevor Cyril

Resigned
Gratton, BakewellDE45 1LN
Born April 1957
Director
Appointed 19 Jul 2011
Resigned 26 Feb 2016
Fundings
Financials
Latest Activities

Filing History

70

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