ACCIDENT ADVICE HELPLINE LIMITED

Register to unlock more data on OkredoRegister

ACCIDENT ADVICE HELPLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05121321

Incorporation date

06/05/2004

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon01/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon20/09/2023
Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-20
dot icon20/09/2023
Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
dot icon19/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon22/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/02/2023
Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
dot icon05/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/09/2022
Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
dot icon05/07/2022
Appointment of Mr Nils Ian Stoesser as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of David John Ludlow Whitmore as a director on 2022-07-01
dot icon19/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon08/02/2022
Appointment of Mrs Elizabeth Sarah Comley as a director on 2022-02-08
dot icon08/02/2022
Termination of appointment of Alison Louise Wilford as a director on 2022-01-31
dot icon21/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Change of details for Abstract Legal Holdings Limited as a person with significant control on 2019-03-11
dot icon12/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon25/03/2019
Director's details changed for Alison Louise Wilford on 2019-03-11
dot icon25/03/2019
Director's details changed for Mr David John Ludlow Whitmore on 2019-03-11
dot icon11/03/2019
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ
dot icon11/03/2019
Register inspection address has been changed to 90 High Holborn London WC1V 6LJ
dot icon11/03/2019
Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 2019-03-11
dot icon14/02/2019
Termination of appointment of Kenneth John Fowlie as a director on 2019-01-30
dot icon14/02/2019
Appointment of Alison Louise Wilford as a director on 2019-01-30
dot icon08/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon23/04/2018
Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/03/2018
Appointment of Mr David John Ludlow Whitmore as a director on 2018-03-19
dot icon19/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon11/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/03/2017
Termination of appointment of Kirsten Morrison as a secretary on 2017-02-03
dot icon18/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon12/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/11/2015
Termination of appointment of Darren Andrew Werth as a director on 2015-11-13
dot icon19/11/2015
Termination of appointment of Laurence Jeremy Beck as a director on 2015-11-13
dot icon22/09/2015
Termination of appointment of Robert Martin Fielding as a director on 2015-09-17
dot icon12/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Statement of company's objects
dot icon23/06/2015
Appointment of Mr Robert Martin Fielding as a director
dot icon23/06/2015
Appointment of Mr Robert Martin Fielding as a director on 2015-05-29
dot icon23/06/2015
Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 2015-06-23
dot icon23/06/2015
Appointment of Mr Kenneth John Fowlie as a director on 2015-05-29
dot icon23/06/2015
Appointment of Ms Kirsten Morrison as a secretary on 2015-05-29
dot icon11/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon02/01/2015
Termination of appointment of David Scott Rees as a director on 2014-12-29
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2014
Director's details changed for Mr Darren Andrew Werth on 2014-06-03
dot icon02/06/2014
Accounts for a small company made up to 2012-12-31
dot icon12/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon27/11/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon19/10/2013
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2013-10-19
dot icon13/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon02/06/2011
Termination of appointment of Barry Beck as a secretary
dot icon02/06/2011
Termination of appointment of Barry Beck as a director
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon01/03/2011
Director's details changed for Darren Werth on 2011-03-01
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon11/05/2009
Return made up to 06/05/09; full list of members
dot icon11/03/2009
Accounts for a small company made up to 2008-05-31
dot icon12/05/2008
Return made up to 06/05/08; full list of members
dot icon03/04/2008
Accounts for a small company made up to 2007-05-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon09/07/2007
Accounts for a small company made up to 2006-05-31
dot icon11/05/2007
Return made up to 06/05/07; full list of members
dot icon10/05/2006
Return made up to 06/05/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-05-31
dot icon25/10/2005
Secretary's particulars changed;director's particulars changed
dot icon16/06/2005
Director resigned
dot icon16/05/2005
Return made up to 06/05/05; full list of members
dot icon16/03/2005
Director's particulars changed
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
Director resigned
dot icon25/05/2004
Certificate of change of name
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon06/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comley, Elizabeth Sarah
Director
08/02/2022 - Present
34
Stoesser, Nils Ian
Director
01/07/2022 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCIDENT ADVICE HELPLINE LIMITED

ACCIDENT ADVICE HELPLINE LIMITED is an(a) Active company incorporated on 06/05/2004 with the registered office located at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCIDENT ADVICE HELPLINE LIMITED?

toggle

ACCIDENT ADVICE HELPLINE LIMITED is currently Active. It was registered on 06/05/2004 .

Where is ACCIDENT ADVICE HELPLINE LIMITED located?

toggle

ACCIDENT ADVICE HELPLINE LIMITED is registered at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW.

What does ACCIDENT ADVICE HELPLINE LIMITED do?

toggle

ACCIDENT ADVICE HELPLINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCIDENT ADVICE HELPLINE LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.