The Helping Hand Company (ledbury) Limited

General information

Name:

The Helping Hand Company (ledbury) Ltd

Office Address:

Unit 9 Bromyard Road Trading Estate HR8 1NS Ledbury

Number: 02172956

Incorporation date: 1987-10-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Ledbury registered with number: 02172956. The company was registered in the year 1987. The headquarters of the firm is located at Unit 9 Bromyard Road Trading Estate. The postal code for this place is HR8 1NS. This firm's Standard Industrial Classification Code is 32500 - Manufacture of medical and dental instruments and supplies. The latest financial reports cover the period up to 2022-06-30 and the latest annual confirmation statement was released on 2023-09-28.

The company has five trademarks, all are valid. The first trademark was obtained in 2013. The one which will expire sooner, i.e. in May, 2023 is Ezy-up.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Bexley, with over 10 transactions from worth at least 500 pounds each, amounting to £19,502 in total. The company also worked with the Derby City Council (21 transactions worth £17,940 in total) and the Newcastle City Council (3 transactions worth £2,128 in total). The Helping Hand Company (ledbury) was the service provided to the Derby City Council Council covering the following areas: Supplies And Services, Capital Expenditure, Supplies & Services and Cfr Expenditure was also the service provided to the London Borough of Bexley Council covering the following areas: Equipment And Furniture, Equipment And Furnitureorders (special) - Rehab and Equipment And Furniturestatement Equipment.

As suggested by the enterprise's directors directory, since Wed, 6th Apr 2022 there have been two directors: Adrian P. and James B.. To support the directors in their duties, this limited company has been utilizing the skillset of Peter H. as a secretary since the appointment on Wed, 6th Apr 2022.

Trade marks

Trademark UK00003008904
Trademark image:-
Trademark name:Omnitherm 2
Status:Registered
Filing date:2013-06-06
Date of entry in register:2013-09-06
Renewal date:2023-06-06
Owner name:The Helping Hand Company Ltd
Owner address:Unit 2, Bromyard Road Industrial Estate, Ledbury, Herefordshire, United Kingdom, HR8 1NS
Trademark UK00003009843
Trademark image:-
Trademark name:Thermacover
Status:Registered
Filing date:2013-06-13
Date of entry in register:2013-09-06
Renewal date:2023-06-13
Owner name:The Helping Hand Company Ltd
Owner address:Unit 2, Bromyard Road Industrial Estate, Ledbury, Herefordshire, United Kingdom, HR8 1NS
Trademark UK00003008910
Trademark image:-
Trademark name:Therma-gel
Status:Registered
Filing date:2013-06-06
Date of entry in register:2013-09-06
Renewal date:2023-06-06
Owner name:The Helping Hand Company Ltd
Owner address:Unit 2, Bromyard Road Industrial Estate, Ledbury, Herefordshire, United Kingdom, HR8 1NS
Trademark UK00003008789
Trademark image:-
Trademark name:Lowzone Gel 2
Status:Registered
Filing date:2013-06-06
Date of entry in register:2013-09-06
Renewal date:2023-06-06
Owner name:The Helping Hand Company Ltd
Owner address:Unit 2, Bromyard Road Industrial Estate, Ledbury, Herefordshire, United Kingdom, HR8 1NS
Trademark UK00003007990
Trademark image:-
Trademark name:Ezy-up
Status:Registered
Filing date:2013-05-30
Date of entry in register:2013-08-30
Renewal date:2023-05-30
Owner name:The Helping Hand Company Ltd
Owner address:Unit 2, Bromyard Road Industrial Estate, Ledbury, Herefordshire, United Kingdom, HR8 1NS

Financial data based on annual reports

Company staff

Adrian P.

Role: Director

Appointed: 06 April 2022

Latest update: 28 March 2024

James B.

Role: Director

Appointed: 06 April 2022

Latest update: 28 March 2024

Peter H.

Role: Secretary

Appointed: 06 April 2022

Latest update: 28 March 2024

People with significant control

The companies that control this firm include: Sunrise Medical Holdings Limited owns over 3/4 of company shares. This business can be reached in Brierley Hill at Thorns Road, DY5 2LD and was registered as a PSC under the registration number 04651691.

Sunrise Medical Holdings Limited
Address: Sunrise Medical Thorns Road, Brierley Hill, DY5 2LD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 04651691
Notified on 6 April 2022
Nature of control:
over 3/4 of shares
Gavin J.
Notified on 11 October 2016
Ceased on 6 April 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2023-06-30 (AA)
filed on: 30th, March 2024
accounts
Free Download Download filing (31 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 2 £ 1 976.10
2015-01-27 2175009 £ 1 536.00 Supplies And Services
2015-03-27 2223593 £ 440.10 Supplies And Services
2014 London Borough of Bexley 3 £ 6 294.48
2014-07-15 287991 £ 2 971.20 Equipment And Furniture
2014-08-28 292757 £ 2 787.60 Equipment And Furnitureorders (special) - Rehab
2014 Derby City Council 4 £ 6 498.00
2014-11-07 2113726 £ 4 431.00 Supplies And Services
2014-06-20 2010176 £ 1 332.00 Supplies And Services
2013 London Borough of Bexley 7 £ 13 207.68
2013-06-14 222606 £ 5 328.00 Equipment And Furniturestatement Equipment
2013-05-24 218084 £ 3 013.20 Equipment And Furnitureorders (special) - Rehab
2013 Derby City Council 5 £ 4 751.35
2013-01-11 1661584 £ 3 616.00 Capital Expenditure
2013-10-25 1859552 £ 705.50 Supplies And Services
2012 Derby City Council 10 £ 4 714.83
2012-10-19 1611862 £ 1 332.00 Supplies And Services
2012-02-07 1428394 £ 1 332.00 Supplies & Services
2011 Newcastle City Council 2 £ 1 125.00
2011-03-28 5048452 £ 735.00 Ns: Enviro-schools
2011-03-28 5048452 £ 390.00 Ns: Enviro-schools
2010 Newcastle City Council 1 £ 1 003.20
2010-09-09 4797787 £ 1 003.20 Ns: Enviro-schools

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
36
Company Age

Closest companies