Company NameHands On Approach Limited
DirectorTrevor Holder
Company StatusActive
Company Number06937240
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Trevor Holder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(1 day after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Crouch Avenue
Hullbridge
Hockley
SS5 6BS
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Formation Agents
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Allen
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Chantry House
8-10 High Street
Billericay
Essex
CM12 9BQ

Contact

Websitehandsonapproach.co.uk

Location

Registered Address65 Crouch Avenue
Hullbridge
Hockley
SS5 6BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Trevor Holder
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,384
Cash£88
Current Liabilities£8,473

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

8 January 2021Registered office address changed from Oak Farm Oak Farm Road Woodham Walter Essex CM9 6RH United Kingdom to The Hut Central Avenue Hullbridge Hockley SS5 6AU on 8 January 2021 (1 page)
8 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
22 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 February 2017Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Essex CM9 6RH on 27 February 2017 (1 page)
27 February 2017Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Essex CM9 6RH on 27 February 2017 (1 page)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Yvonne Allen on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Yvonne Allen on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Yvonne Allen on 1 October 2009 (1 page)
27 July 2010Director's details changed for Trevor Holder on 1 October 2009 (2 pages)
27 July 2010Termination of appointment of Yvonne Allen as a secretary (1 page)
27 July 2010Director's details changed for Trevor Holder on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Trevor Holder on 1 October 2009 (2 pages)
27 July 2010Termination of appointment of Yvonne Allen as a secretary (1 page)
7 July 2009Director appointed trevor holder (2 pages)
7 July 2009Appointment terminated director anthony allen (1 page)
7 July 2009Appointment terminated director anthony allen (1 page)
7 July 2009Director appointed trevor holder (2 pages)
18 June 2009Incorporation (17 pages)
18 June 2009Incorporation (17 pages)