Company NameHelping Hands Of Harrogate Limited
Company StatusDissolved
Company Number07270351
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date27 October 2020 (3 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 NameMr Mario Abajo MÉNguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed26 May 2017(6 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wing 17th Floor 289 Chiswick High Road
London
W4 4AL
Director NameMr Javier RomÁN Hernando
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed26 May 2017(6 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameJose Luis MuÑOz Garrido
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed08 September 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 27 October 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMr Christopher Blunstone
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Lodge Cottage Dacre Pasture Lane
Dacre
Harrogate
North Yorkshire
HG3 4AQ
Director NameMrs Rebecca Louise Blunstone
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lodge Cottage Dacre Pasture Lane
Dacre
Harrogate
North Yorkshire
HG3 4AQ
Director NameMaria Del Mar Sanchez Carrion
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2019)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence Address3rd Floor Quest House 125-135 Staines Road
Hounslow
TW3 3JB
Director NameKaren Elizabeth Glover
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 February 2018)
RoleHr & Accounts Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Quest House 125-135 Staines Road
Hounslow
TW3 3JB

Contact

Websitewww.helpinghandsofharrogate.co.uk/Pages/default.aspx
Telephone01423 868338
Telephone regionBoroughbridge / Harrogate

Location

Registered Address13 Hope Street
Crook
Co Durham
DL15 9HS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

1 at £1Christopher Blunstone
50.00%
Ordinary
1 at £1Rebecca Blunstone
50.00%
Ordinary

Financials

Year2014
Net Worth£526
Cash£1,613
Current Liabilities£70,953

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
4 August 2020Application to strike the company off the register (1 page)
15 June 2020Director's details changed for Mr Javier Román Hernando on 18 February 2020 (2 pages)
15 June 2020Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020 (2 pages)
15 June 2020Director's details changed for Jose Luis Muñoz Garrido on 18 February 2020 (2 pages)
9 March 2020Change of details for Clece Care Services Limited as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Registered office address changed from 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB England to 13 Hope Street Crook Co Durham DL15 9HS on 18 February 2020 (1 page)
25 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
11 September 2019Cessation of Ideal Complex Care Limited as a person with significant control on 31 March 2019 (1 page)
11 September 2019Notification of Clece Care Services Limited as a person with significant control on 31 March 2019 (2 pages)
5 July 2019Full accounts made up to 31 December 2018 (23 pages)
18 April 2019Termination of appointment of Maria Del Mar Sanchez Carrion as a director on 25 March 2019 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (28 pages)
18 July 2018Termination of appointment of Karen Elizabeth Glover as a director on 19 February 2018 (1 page)
18 July 2018Termination of appointment of Rebecca Blunstone as a director on 19 February 2018 (1 page)
18 July 2018Termination of appointment of Christopher Blunstone as a director on 19 February 2018 (1 page)
15 November 2017Change of details for Ideal Complex Care Limited as a person with significant control on 26 May 2017 (2 pages)
15 November 2017Change of details for Ideal Complex Care Limited as a person with significant control on 26 May 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 September 2017Appointment of Karen Elizabeth Glover as a director on 8 September 2017 (2 pages)
19 September 2017Appointment of Karen Elizabeth Glover as a director on 8 September 2017 (2 pages)
18 September 2017Appointment of Jose Luis Muñoz Garrido as a director on 8 September 2017 (2 pages)
18 September 2017Appointment of Maria Del Mar Sanchez Carrion as a director on 18 July 2017 (2 pages)
18 September 2017Appointment of Jose Luis Muñoz Garrido as a director on 8 September 2017 (2 pages)
18 September 2017Appointment of Maria Del Mar Sanchez Carrion as a director on 18 July 2017 (2 pages)
28 June 2017Director's details changed for Mr Mario Abajo Ménguez on 26 May 2017 (2 pages)
28 June 2017Director's details changed for Mr Mario Abajo Ménguez on 26 May 2017 (2 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 2.22
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 2.22
(4 pages)
8 June 2017Appointment of Mr Mario Abajo Ménguez as a director on 26 May 2017 (2 pages)
8 June 2017Appointment of Mr Javier Román Hernando as a director on 26 May 2017 (2 pages)
8 June 2017Appointment of Mr Javier Román Hernando as a director on 26 May 2017 (2 pages)
8 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 June 2017Registered office address changed from Conygham Hall Bond End Knaresborough North Yorkshire HG5 9AY to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Conygham Hall Bond End Knaresborough North Yorkshire HG5 9AY to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 8 June 2017 (1 page)
8 June 2017Appointment of Mr Mario Abajo Ménguez as a director on 26 May 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Sub-division of shares on 23 October 2015 (5 pages)
9 November 2015Resolutions
  • RES13 ‐ Sub-division 23/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 23/10/2015
(22 pages)
9 November 2015Sub-division of shares on 23 October 2015 (5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from Carr Lodge Cottage Dacre Pasture Lane Dacre Harrogate North Yorkshire HG3 4AQ England on 14 June 2012 (1 page)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from Carr Lodge Cottage Dacre Pasture Lane Dacre Harrogate North Yorkshire HG3 4AQ England on 14 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
13 December 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 August 2011Previous accounting period extended from 30 December 2010 to 31 December 2010 (1 page)
28 August 2011Previous accounting period extended from 30 December 2010 to 31 December 2010 (1 page)
24 August 2011Previous accounting period shortened from 30 June 2011 to 30 December 2010 (1 page)
24 August 2011Previous accounting period shortened from 30 June 2011 to 30 December 2010 (1 page)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)