DIRECT HELP & ADVICE LTD. - DERBYSHIRE


Company Profile Company Filings

Overview

DIRECT HELP & ADVICE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DERBYSHIRE and has the status: Active.
DIRECT HELP & ADVICE LTD. was incorporated 26 years ago on 20/01/1998 and has the registered number: 03495233. The accounts status is SMALL and accounts are next due on 31/12/2024.

DIRECT HELP & ADVICE LTD. - DERBYSHIRE

This company is listed in the following categories:
63990 - Other information service activities n.e.c.
82200 - Activities of call centres
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PHOENIX STREET
DERBYSHIRE
DE1 2ER

This Company Originates in : United Kingdom
Previous trading names include:
DERBYSHIRE HOUSING AID LTD. (until 20/09/2012)

Confirmation Statements

Last Statement Next Statement Due
20/01/2024 03/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUZANNE GRACE WALKER Secretary 2017-03-28 CURRENT
MR STEVEN BRAVERY Jul 1968 British Director 2023-11-14 CURRENT
URSULA CAMERON Jun 1968 British Director 2023-06-06 CURRENT
MR RICHARD JAMES CRISP Mar 1973 British Director 2022-12-22 CURRENT
MR PAUL STEVEN DAVIES Aug 1972 British Director 2019-03-18 CURRENT
MR NICHOLAS JOHN WILLIAMS May 1959 British Director 2021-07-15 CURRENT
MR KEVIN THOMAS MCGRATH Dec 1963 British Director 2021-05-25 CURRENT
MS JOANNE MARIE NEVILLE Oct 1974 British Director 2019-01-21 UNTIL 2019-07-15 RESIGNED
PAUL ALFRED PHILLIPS Jun 1938 British Director 2008-05-13 UNTIL 2020-03-10 RESIGNED
MR RICHARD THOMAS GERRARD Jun 1941 British Director 2002-11-12 UNTIL 2010-02-19 RESIGNED
MR AMAR NATH Jul 1942 British Director 2007-03-13 UNTIL 2007-09-11 RESIGNED
MRS RACHEL SUSAN MORRIS Oct 1965 British Director 2016-03-29 UNTIL 2021-01-12 RESIGNED
MR RAFE LAURENCE NAUEN Dec 1950 British Director 2013-07-30 UNTIL 2018-04-24 RESIGNED
MR ANDREW PAUL KNIGHTON Sep 1961 British Director 2016-08-30 UNTIL 2017-02-20 RESIGNED
MR ANDREW PAUL KNIGHTON Sep 1961 British Director 2018-01-09 UNTIL 2019-11-26 RESIGNED
MR GERARD ANTHONY KENNEDY Jun 1961 British Director 2012-05-17 UNTIL 2012-06-01 RESIGNED
LAUREL MAY HOWELL Jul 1961 British Director 1998-12-15 UNTIL 2002-05-14 RESIGNED
GLENDA HOLT Aug 1952 British Director 2005-07-10 UNTIL 2013-04-22 RESIGNED
MRS KATHERINE PATRICIA HILL Oct 1932 British Director 2007-03-13 UNTIL 2009-08-15 RESIGNED
MR JAMIE GRATTON May 1971 British Director 2015-12-01 UNTIL 2016-08-15 RESIGNED
MR ANTHONY LEWIS CHARLES GLOVER Nov 1947 British Director 2007-09-11 UNTIL 2010-07-13 RESIGNED
MARTIN JOHN LATHAM Dec 1954 British Director 2001-10-29 UNTIL 2004-11-17 RESIGNED
CARL TAYLOR May 1963 Secretary 1998-02-11 UNTIL 1998-12-15 RESIGNED
MS SARAH JEAN HERNANDEZ Jan 1968 British Secretary 1998-12-15 UNTIL 2011-03-31 RESIGNED
MR STEVE CLAYTON Secretary 2014-03-27 UNTIL 2017-03-28 RESIGNED
MRS ANNETTE CLARE BARRETT Secretary 2011-04-01 UNTIL 2014-03-27 RESIGNED
MR JOHN BENJAMIN SCRUTON Apr 1954 British Director 2016-11-29 UNTIL 2018-09-04 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-01-20 UNTIL 1998-02-11 RESIGNED
KATHRYN JOY BROWN Apr 1966 British Director 1999-12-07 UNTIL 2004-05-11 RESIGNED
MS JEAN ELEANOR DOUGLAS Jun 1944 British Director 2014-09-30 UNTIL 2018-12-10 RESIGNED
MR ANDREW WILLIAM DEIGHTON Oct 1968 British Director 2016-01-12 UNTIL 2022-09-08 RESIGNED
MR EDWARD ARWEL DAVIES Jun 1945 British Director 2006-09-01 UNTIL 2017-10-31 RESIGNED
MR EDWARD ARWEL DAVIES Jun 1945 British Director 2019-03-18 UNTIL 2021-03-09 RESIGNED
MRS JILLIAN COTTON Apr 1958 British Director 2010-08-01 UNTIL 2011-01-04 RESIGNED
MRS PATRICIA MARY COLEMAN Apr 1949 British Director 2019-09-30 UNTIL 2020-07-06 RESIGNED
ALISON CLAMP Jun 1956 British Director 1998-02-11 UNTIL 2009-10-06 RESIGNED
ALAN WILLIAM JAMES CARTWRIGHT Jul 1963 British Director 2003-05-12 UNTIL 2022-09-12 RESIGNED
THOMAS BARRY FOSTER Jan 1933 British Director 1998-04-01 UNTIL 2007-01-23 RESIGNED
JACKIE CARPENTER Jun 1956 British Director 1998-02-11 UNTIL 2002-07-09 RESIGNED
BARBARA ELISABETH NOBLE May 1947 British Director 2006-05-09 UNTIL 2014-07-31 RESIGNED
MR STEVEN BRAVERY Jul 1968 British Director 2020-07-14 UNTIL 2023-09-12 RESIGNED
GES JOHN BOEN Jan 1942 British Director 1998-12-15 UNTIL 2000-09-11 RESIGNED
MR STEPHEN BRYAN Apr 1959 British Director 2013-07-30 UNTIL 2014-01-07 RESIGNED
MR GAVIN JAMES FREEMAN Nov 1957 British Director 2016-08-30 UNTIL 2021-09-27 RESIGNED
MS JANE ANNETTE FOSTER Dec 1959 British Director 2010-07-13 UNTIL 2013-05-14 RESIGNED
MR ANTHONY LEWIS CHARLES GLOVER Nov 1947 British Director 2011-02-15 UNTIL 2014-10-14 RESIGNED
AMARJIT RAJU May 1968 British Director 1999-04-13 UNTIL 2000-06-20 RESIGNED
WENDY ROSINA PURGAVIE Mar 1941 British Director 2002-05-14 UNTIL 2006-12-02 RESIGNED
MANDY PATTINSON Oct 1960 British Director 1999-04-13 UNTIL 2000-09-11 RESIGNED
RACHEL OMELIA Jul 1970 British Director 2000-06-20 UNTIL 2002-02-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Karla Cook 2020-01-15 8/1973 Significant influence or control
Mr Paul Guy Naylor 2016-04-06 - 2020-01-15 10/1959 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DERBYSHIRE ENTERPRISE AGENCY LIMITED CHESTERFIELD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HOUSING JUSTICE LONDON ENGLAND Dissolved... SMALL 94910 - Activities of religious organizations
ST JAMES' CENTRE (DERBY) DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
DERBY CITY HOMES REGENERATION LIMITED MILTON KEYNES ... SMALL 68209 - Other letting and operating of own or leased real estate
EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE NOTTINGHAM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY DERBY Active TOTAL EXEMPTION FULL 85520 - Cultural education
DERBY HOMES LIMITED DERBY ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
DERBYSHIRE DISTRICTS CITIZENS ADVICE BUREAU BUXTON Active SMALL 84110 - General public administration activities
DERBY LOANS (GUARANTEE) LIMITED DERBY ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
WIRKSWORTH REGENERATION AND DEVELOPMENT C.I.C. DERBYSHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
URSULA CAMERON LIMITED RUGELEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DERVENTIO HOUSING TRUST CIC DERBY Active SMALL 68201 - Renting and operating of Housing Association real estate
MACKWORTH ESTATE COMMUNITY ASSOCIATION LIMITED DERBY ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
6091 LTD NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
DHA SUPPORT LIMITED DERBY Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
AWD DEVELOPMENT SOLUTIONS LTD DERBY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BRAVERY CONSULTING & COACHING LTD NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NJSJ CONSULTING LTD BURTON-ON-TRENT ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SMITHS (SOLICITORS) LLP DERBY ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
DIRECT HELP & ADVICE LTD. 2018-12-21 31-03-2018 £58,206 Cash £356,823 equity