Background WavePink WaveYellow Wave

HELP UKRAINE TELFORD C.I.C. (14154554)

HELP UKRAINE TELFORD C.I.C. (14154554) is an active UK company. incorporated on 7 June 2022. with registered office in Telford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. HELP UKRAINE TELFORD C.I.C. has been registered for 3 years. Current directors include DE LA HAY, Alan Christopher, PENSWICK, Alison.

Company Number
14154554
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2022
Age
3 years
Address
5 Woodlands Avenue, Telford, TF1 2AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DE LA HAY, Alan Christopher, PENSWICK, Alison
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELP UKRAINE TELFORD C.I.C.

HELP UKRAINE TELFORD C.I.C. is an active company incorporated on 7 June 2022 with the registered office located in Telford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. HELP UKRAINE TELFORD C.I.C. was registered 3 years ago.(SIC: 81100)

Status

active

Active since 3 years ago

Company No

14154554

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

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

5 Woodlands Avenue Wellington Telford, TF1 2AR,

Previous Addresses

4 Earlswood Drive Madeley Telford TF7 5SF England
From: 1 June 2023To: 10 July 2024
68 Station Road Admaston Telford TF5 0AP England
From: 7 June 2022To: 1 June 2023
Timeline

24 key events • 2022 - 2024

Funding Officers Ownership
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
New Owner
May 23
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
Mar 24
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DE LA HAY, Alan Christopher

Active
New Street, TelfordTF1 1LU
Born March 1961
Director
Appointed 17 Apr 2023

PENSWICK, Alison

Active
Barn Farm Drive, TelfordTF1 2FB
Born August 1972
Director
Appointed 03 Aug 2022

BENADDA, Magdalena Malgorzata

Resigned
Dutimoors Drive, TelfordTF4 2SW
Born February 1985
Director
Appointed 07 Jun 2022
Resigned 03 Aug 2022

COOPER, Audrey Lynn

Resigned
Earlswood Drive, TelfordTF7 5SF
Born November 1961
Director
Appointed 07 Jun 2022
Resigned 04 Mar 2024

HARVEY, Helen Katherine

Resigned
4 Hillside, TelfordTF8 7QR
Born February 1955
Director
Appointed 21 Jun 2022
Resigned 21 Oct 2024

HILL, Christopher David

Resigned
Aqueduct Road, TelfordTF3 1BX
Born August 1953
Director
Appointed 25 Apr 2023
Resigned 21 Oct 2024

LANNIE, Sarah Elizabeth

Resigned
Cadfael Drive, TelfordTF3 1AY
Born September 1967
Director
Appointed 19 Jul 2022
Resigned 21 Oct 2024

ROGERS, David John

Resigned
Weavers Rise, TelfordTF2 0EX
Born April 1960
Director
Appointed 03 Aug 2022
Resigned 21 Oct 2024

ROGERS, Pamela Jayne

Resigned
Weavers Rise, TelfordTF2 0EX
Born January 1965
Director
Appointed 19 Jul 2022
Resigned 21 Oct 2024

SNELL, David William

Resigned
Earlswood Drive, TelfordTF7 5SF
Born September 1975
Director
Appointed 23 May 2023
Resigned 21 Oct 2024

Persons with significant control

6

2 Active
4 Ceased

Mr Alan Christopher De La Hay

Active
New Street, TelfordTF1 1LU
Born March 1961

Nature of Control

Significant influence or control
Notified 10 Oct 2024

Mr David William Snell

Ceased
Earlswood Drive, TelfordTF7 5SF
Born September 1975

Nature of Control

Significant influence or control
Notified 23 May 2023
Ceased 10 Oct 2024

Miss Alison Penswick

Active
Woodlands Avenue, TelfordTF1 2AR
Born August 1972

Nature of Control

Significant influence or control
Notified 23 May 2023

Mrs Sarah Elizabeth Lannie

Ceased
Cadfael Drive, TelfordTF3 1AY
Born September 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Aug 2022
Ceased 10 Oct 2024

Mrs Audrey Lynn Cooper

Ceased
Station Road, TelfordTF5 0AP
Born November 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 23 May 2023

Magdalena Malgorzata Benadda

Ceased
Dutimoors Drive, TelfordTF4 2SW
Born February 1985

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Incorporation Community Interest Company
7 June 2022
CICINCCICINC