Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH EAST HELP LINK TRUST LIMITED
Company Information for

NORTH EAST HELP LINK TRUST LIMITED

23 Bulmer Way, Middlesbrough, CLEVELAND, TS1 5JT,
Company Registration Number
04497709
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About North East Help Link Trust Ltd
NORTH EAST HELP LINK TRUST LIMITED was founded on 2002-07-29 and has its registered office in Middlesbrough. The organisation's status is listed as "Active - Proposal to Strike off". North East Help Link Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTH EAST HELP LINK TRUST LIMITED
 
Legal Registered Office
23 Bulmer Way
Middlesbrough
CLEVELAND
TS1 5JT
Other companies in TS1
 
Charity Registration
Charity Number 1100971
Charity Address 51 THE AVENUE, SEAHAM, CO DURHAM, SR7 8NS
Charter TO PROVIDE SUPPORT, CARE, COMFORT AND TEMPORARY ACCOMMODATION FOR PEOPLE IN GREATEST NEED WITHIN THE NORTH EAST OF ENGLAND.
Filing Information
Company Number 04497709
Company ID Number 04497709
Date formed 2002-07-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-07-29
Return next due 2023-08-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-13 11:56:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST HELP LINK TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH EAST HELP LINK TRUST LIMITED

Current Directors
Officer Role Date Appointed
SANDRA HOLLIDAY
Company Secretary 2017-08-15
MOIRA CANSFIED
Director 2010-12-21
JEAN CANSFIELD
Director 2003-09-17
JOHN MALCOLM DAY
Director 2004-01-17
REBECCA LOUISE FOGGON
Director 2013-09-20
CARL HERON
Director 2003-09-17
SHEILA HERON
Director 2007-09-22
SANDRA HOLLIDAY
Director 2014-10-22
JANICE ELVENA WEATHERLY
Director 2010-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN CANSFIELD
Company Secretary 2002-07-29 2017-08-15
MARTIN BOLT
Director 2014-10-22 2017-08-15
WILLIAM KING SEWELL
Director 2004-01-17 2014-12-22
ELIZABETH QUINN
Director 2010-12-21 2013-11-22
GEORGE CARLYON
Director 2006-09-28 2013-01-16
IRENE ELIZABETH IRWIN
Director 2007-09-22 2011-06-02
CLAIRE MARIE PEACOCK
Director 2007-09-22 2010-07-16
ERIC SOUTHWICK
Director 2007-09-22 2010-07-16
ALAN CHISHOLM
Director 2004-01-17 2008-07-12
NOLENE HOBSON
Director 2004-01-17 2008-07-12
GEOFFREY JOHN LOMAS
Director 2002-07-29 2007-06-05
DEREK EDWARD YATES
Director 2002-07-29 2007-01-08
FRED KEARSLEY
Director 2004-01-17 2006-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA HERON INDEPENDENT METHODIST ASSOCIATION INCORPORATED(THE) Director 2014-07-27 CURRENT 1907-02-27 Active
SHEILA HERON QUANTUM ACCOUNTANCY SERVICES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-18SECOND GAZETTE not voluntary dissolution
2023-03-14Voluntary dissolution strike-off suspended
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-19Application to strike the company off the register
2023-01-18Director's details changed for Ms Moira Cansfied on 2023-01-01
2023-01-18APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM DAY
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-06-29CH01Director's details changed for Carl Heron on 2020-04-07
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HERON
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-24AP03Appointment of Miss Sandra Holliday as company secretary on 2017-08-15
2017-08-24TM02Termination of appointment of Jean Cansfield on 2017-08-15
2017-08-24CH01Director's details changed for Miss Rebecca Louise Foggon on 2016-12-21
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOLT
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-05CH01Director's details changed for Mrs Rebecca Louise Yeoman on 2016-06-28
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-03AR0129/07/15 ANNUAL RETURN FULL LIST
2015-08-03AD02Register inspection address changed to 10 Braemar Gardens East Herrington Sunderland SR3 3PX
2015-07-20AP01DIRECTOR APPOINTED MR MARTIN BOLT
2015-07-20AP01DIRECTOR APPOINTED MISS SANDRA HOLLIDAY
2015-06-18CH01Director's details changed for Mrs Rebecca Louise Yeoman on 2014-12-16
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING SEWELL
2014-08-05AR0129/07/14 ANNUAL RETURN FULL LIST
2014-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KING SEWELL / 10/07/2014
2014-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE YEOMAN / 21/07/2014
2014-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KING SEWELL / 10/07/2014
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH QUINN
2013-09-26AP01DIRECTOR APPOINTED MRS REBECCA LOUISE YEOMAN
2013-07-29AR0129/07/13 NO MEMBER LIST
2013-06-14AA31/12/12 TOTAL EXEMPTION FULL
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 51 THE AVENUE SEAHAM COUNTY DURHAM SR7 8NS
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CARLYON
2012-07-31AR0129/07/12 NO MEMBER LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CANSFIELD / 25/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH QUINN / 25/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KING SEWELL / 25/07/2012
2012-07-16AA31/12/11 TOTAL EXEMPTION FULL
2011-08-10AR0129/07/11 NO MEMBER LIST
2011-07-19AA31/12/10 TOTAL EXEMPTION FULL
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IRENE IRWIN
2011-02-22AP01DIRECTOR APPOINTED MRS ELIZABETH QUINN
2011-01-24AP01DIRECTOR APPOINTED MRS JANICE ELVENA WEATHERLY
2011-01-24AP01DIRECTOR APPOINTED MS MOIRA CANSFIED
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-08-24AR0129/07/10 NO MEMBER LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KING SEWELL / 29/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE ELIZABETH IRWIN / 29/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL HERON / 29/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM DAY / 29/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CARLYON / 29/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CANSFIELD / 29/07/2010
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SOUTHWICK
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PEACOCK
2009-08-05AA31/12/08 TOTAL EXEMPTION FULL
2009-07-31363aANNUAL RETURN MADE UP TO 29/07/09
2008-08-07363aANNUAL RETURN MADE UP TO 29/07/08
2008-08-07288aDIRECTOR APPOINTED MR ERIC SOUTHWICK
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR NOLENE HOBSON
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN CHISHOLM
2008-08-06288aDIRECTOR APPOINTED MRS IRENE ELIZABETH IRWIN
2008-08-06288aDIRECTOR APPOINTED MRS SHEILA HERON
2008-08-06288aDIRECTOR APPOINTED MISS CLAIRE MARIE PEACOCK
2008-03-18AA31/12/07 TOTAL EXEMPTION FULL
2007-10-09363aANNUAL RETURN MADE UP TO 29/07/07
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-31363aANNUAL RETURN MADE UP TO 29/07/06
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-17225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-08-16363sANNUAL RETURN MADE UP TO 29/07/05
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-13363sANNUAL RETURN MADE UP TO 29/07/04
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 10 BRAEMAR GARDENS EAST HERRINGTON SUNDERLAND TYNE & WEAR SR3 3PX
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST HELP LINK TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EAST HELP LINK TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH EAST HELP LINK TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of NORTH EAST HELP LINK TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST HELP LINK TRUST LIMITED
Trademarks
We have not found any records of NORTH EAST HELP LINK TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST HELP LINK TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as NORTH EAST HELP LINK TRUST LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST HELP LINK TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EAST HELP LINK TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH EAST HELP LINK TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.