ACCIDENT HELPLINE LIMITED

Register to unlock more data on OkredoRegister

ACCIDENT HELPLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03376862

Incorporation date

28/05/1997

Size

Dormant

Contacts

Registered address

Registered address

Bevan House, Kettering Parkway, Kettering, Northamptonshire NN15 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1997)
dot icon04/03/2026
Appointment of Christopher Mark Higham as a secretary on 2026-02-20
dot icon03/03/2026
Termination of appointment of Kirstie Cove as a secretary on 2026-02-20
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon14/12/2022
Appointment of Mr Christopher Mark Higham as a director on 2022-12-13
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon03/12/2021
Termination of appointment of James David Saralis as a secretary on 2021-11-24
dot icon03/12/2021
Appointment of Kirstie Cove as a secretary on 2021-11-24
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2020
Secretary's details changed for James David Saralis on 2020-11-06
dot icon06/11/2020
Director's details changed for James David Saralis on 2020-11-06
dot icon06/11/2020
Change of details for Nahl Support Services Limited as a person with significant control on 2020-11-06
dot icon06/11/2020
Registered office address changed from 1430 Montagu Court Kettering Parkway Kettering Northants NN15 6XR to Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR on 2020-11-06
dot icon18/09/2020
Termination of appointment of John Russell Atkinson as a director on 2020-09-04
dot icon18/08/2020
Change of details for National Accident Helpline Limited as a person with significant control on 2020-07-06
dot icon09/06/2020
Director's details changed for James David Saralis on 2020-05-27
dot icon09/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-05-31
dot icon02/01/2018
Termination of appointment of Stephen Dolton as a secretary on 2018-01-01
dot icon02/01/2018
Termination of appointment of Stephen Dolton as a director on 2018-01-01
dot icon02/01/2018
Appointment of James David Saralis as a secretary on 2018-01-01
dot icon02/01/2018
Appointment of James David Saralis as a director on 2018-01-01
dot icon26/07/2017
Director's details changed for Mr Stephen Dolton on 2017-07-19
dot icon19/07/2017
Confirmation statement made on 2017-05-28 with updates
dot icon19/07/2017
Notification of National Accident Helpline Limited as a person with significant control on 2016-04-06
dot icon09/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon21/04/2015
Accounts for a dormant company made up to 2014-05-31
dot icon24/10/2014
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon22/10/2014
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon29/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon05/06/2014
Appointment of Mr John Russell Atkinson as a director
dot icon05/06/2014
Termination of appointment of Samantha Porteous as a director
dot icon30/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon14/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon07/03/2012
Appointment of Stephen Dolton as a director
dot icon06/03/2012
Appointment of Stephen Dolton as a secretary
dot icon03/02/2012
Termination of appointment of Stephen Baker as a director
dot icon03/02/2012
Termination of appointment of Steve Baker as a secretary
dot icon03/02/2012
Termination of appointment of Alan Kennedy as a director
dot icon23/12/2011
Termination of appointment of John Campbell as a director
dot icon22/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon14/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon24/05/2011
Director's details changed for Miss Samantha Jacqueline Porteous on 2011-05-06
dot icon29/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon11/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon11/08/2010
Appointment of Mr Steve Baker as a director
dot icon11/08/2010
Appointment of Mr Steve Baker as a secretary
dot icon11/08/2010
Termination of appointment of John Campbell as a secretary
dot icon23/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon28/09/2009
Director appointed miss samantha jacqueline porteous
dot icon20/07/2009
Return made up to 28/05/09; full list of members
dot icon24/10/2008
Accounts for a dormant company made up to 2008-05-31
dot icon28/05/2008
Return made up to 28/05/08; full list of members
dot icon28/05/2008
Appointment terminated director robert corrie
dot icon07/09/2007
Accounts for a dormant company made up to 2007-05-31
dot icon07/09/2007
Return made up to 28/05/07; full list of members
dot icon12/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: 55 headlands kettering northamptonshire NN15 7EY
dot icon30/06/2006
Return made up to 28/05/06; full list of members
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Secretary resigned;director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New secretary appointed;new director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon08/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon08/06/2005
Return made up to 28/05/05; full list of members
dot icon17/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon23/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon29/06/2004
Return made up to 28/05/04; full list of members
dot icon05/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon03/06/2003
Return made up to 28/05/03; full list of members
dot icon13/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon14/06/2002
Return made up to 28/05/02; full list of members
dot icon19/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon07/06/2001
Return made up to 28/05/01; full list of members
dot icon23/01/2001
Accounts for a dormant company made up to 2000-05-31
dot icon06/06/2000
Return made up to 28/05/00; full list of members
dot icon21/01/2000
Accounts for a dormant company made up to 1999-05-31
dot icon15/06/1999
Return made up to 28/05/99; no change of members
dot icon03/06/1998
Accounts for a dormant company made up to 1998-05-31
dot icon30/05/1998
Return made up to 28/05/98; full list of members
dot icon22/10/1997
Ad 26/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1997
Certificate of change of name
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
Registered office changed on 04/07/97 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon28/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
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)
2021
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Steve
Secretary
22/02/2010 - 24/01/2012
-
Higham, Christopher Mark
Director
13/12/2022 - Present
18
Porteous, Samantha Jacqueline
Director
22/06/2009 - 21/05/2014
25
Noone, Anthony Edward
Director
26/06/1997 - 30/03/2006
10
WRF INTERNATIONAL LIMITED
Nominee Director
27/05/1997 - 26/06/1997
756

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCIDENT HELPLINE LIMITED

ACCIDENT HELPLINE LIMITED is an(a) Active company incorporated on 28/05/1997 with the registered office located at Bevan House, Kettering Parkway, Kettering, Northamptonshire NN15 6XR. There are currently 3 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 HELPLINE LIMITED?

toggle

ACCIDENT HELPLINE LIMITED is currently Active. It was registered on 28/05/1997 .

Where is ACCIDENT HELPLINE LIMITED located?

toggle

ACCIDENT HELPLINE LIMITED is registered at Bevan House, Kettering Parkway, Kettering, Northamptonshire NN15 6XR.

What does ACCIDENT HELPLINE LIMITED do?

toggle

ACCIDENT HELPLINE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACCIDENT HELPLINE LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Christopher Mark Higham as a secretary on 2026-02-20.