Background WavePink WaveYellow Wave

THE HELEN STRAKER CHARITY (09613887)

THE HELEN STRAKER CHARITY (09613887) is an active UK company. incorporated on 29 May 2015. with registered office in Potterne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE HELEN STRAKER CHARITY has been registered for 10 years. Current directors include BULLEY, Antony David, HARBOUR, Stephen John, PERCY, Andrew Graeme and 1 others.

Company Number
09613887
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 May 2015
Age
10 years
Address
Stroud Hill Farm, Potterne, SN10 5QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BULLEY, Antony David, HARBOUR, Stephen John, PERCY, Andrew Graeme, STRAKER, Gordon John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HELEN STRAKER CHARITY

THE HELEN STRAKER CHARITY is an active company incorporated on 29 May 2015 with the registered office located in Potterne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE HELEN STRAKER CHARITY was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09613887

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

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Stroud Hill Farm Potterne Wick Potterne, SN10 5QR,

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
May 22
Director Left
May 22
Director Left
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BULLEY, Antony David

Active
Station Road, MelkshamSN12 6NG
Born April 1959
Director
Appointed 01 Feb 2018

HARBOUR, Stephen John

Active
Mill Lane, FromeBA11 6SN
Born February 1954
Director
Appointed 29 May 2015

PERCY, Andrew Graeme

Active
Garth Close, ChippenhamSN14 6XF
Born May 1964
Director
Appointed 01 Feb 2018

STRAKER, Gordon John

Active
Potterne Wick, PotterneSN10 5QR
Born June 1947
Director
Appointed 29 May 2015

CORDEL, Nicholas Stuart Craig

Resigned
Potterne Wick, PotterneSN10 5QR
Born December 1959
Director
Appointed 29 May 2015
Resigned 22 Jan 2019

COWLEY, Neil

Resigned
Badbury, SwindonSN4 0EU
Born August 1958
Director
Appointed 29 May 2015
Resigned 14 May 2022

DEE, Richard John

Resigned
Showell, ChippenhamSN15 2NU
Born June 1969
Director
Appointed 14 May 2022
Resigned 31 Oct 2025

FLEMING, Andrew Patrick

Resigned
Potterne Wick, PotterneSN10 5QR
Born April 1958
Director
Appointed 29 May 2015
Resigned 30 Dec 2019

MILLER, Shaun David

Resigned
Chalfield Glebe, Bradford On AvonBA15 1GJ
Born January 1971
Director
Appointed 07 Feb 2019
Resigned 31 Oct 2025

PIERCE, David Richard

Resigned
Potterne Wick, PotterneSN10 5QR
Born July 1954
Director
Appointed 29 May 2015
Resigned 09 Aug 2017

Persons with significant control

1

Mr Gordon John Straker

Active
Potterne Wick, PotterneSN10 5QR
Born June 1947

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Incorporation Company
29 May 2015
NEWINCIncorporation