Company NameHands Of An Angel Limited
DirectorJayne Alderson
Company StatusActive
Company Number05585529
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jayne Alderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rookwood Road
Newcastle Upon Tyne
NE5 2XL
Secretary NameMrs Jayne Alderson
StatusCurrent
Appointed07 June 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary NameFindlay Purdie Alderson
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Rookwood Rd
Slatyford
Newcastle Upon Tyne
Tyne & Wear
NE5 2XL
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitehandsofanangel.co.uk
Telephone0191 2410136
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jayne Alderson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,234
Cash£7,927
Current Liabilities£4,501

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
7 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page)
17 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 June 2017Appointment of Mrs Jayne Alderson as a secretary on 7 June 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 October 2016 (1 page)
7 June 2017Termination of appointment of Findlay Purdie Alderson as a secretary on 7 June 2017 (1 page)
7 June 2017Micro company accounts made up to 31 October 2016 (1 page)
7 June 2017Termination of appointment of Findlay Purdie Alderson as a secretary on 7 June 2017 (1 page)
7 June 2017Appointment of Mrs Jayne Alderson as a secretary on 7 June 2017 (2 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 December 2009Registered office address changed from C/O Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from C/O Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Jayne Alderson on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jayne Alderson on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jayne Alderson on 6 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 October 2006Ad 06/10/05--------- £ si 1@1 (2 pages)
31 October 2006Ad 06/10/05--------- £ si 1@1 (2 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (1 page)
6 October 2005Incorporation (13 pages)
6 October 2005Incorporation (13 pages)