Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Helen & Douglas House
Helen & Douglas House is an active company incorporated on 6 December 2000 with the registered office located in Oxford, Oxfordshire. Helen & Douglas House was registered 24 years ago.
Watch Company
Status
Active
Active since
23 years ago
Company No
04120488
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
6 December 2000
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
5 December 2024
(10 months ago)
Next confirmation dated
5 December 2025
Due by
19 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Helen & Douglas House
Contact
Update Details
Address
14a Magdalen Road
Oxford
OX4 1RW
England
Same address for the past
6 years
Companies in OX4 1RW
Telephone
01865 794749
Email
Available in Endole App
Website
Helenanddouglas.org.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Jean Rosemary Heritage
Director • Nun • British • Lives in England • Born in Oct 1934
Martin Michael Wildsmith
Director • British • Lives in England • Born in Mar 1966
Dr ANN Jane Lissaver
Director • Professional Coach • British • Lives in England • Born in Feb 1949
Jennie Veronica Younger
Director • British • Lives in England • Born in May 1956
Dr Andrew Robert Wilkinson
Director • Paediatrician • British • Lives in England • Born in Oct 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tavistock Institute Of Medical Psychology(The)
Jennie Veronica Younger is a mutual person.
Active
Chelsea Physic Garden Company(The)
Jennie Veronica Younger is a mutual person.
Active
Appleton Community Shop Limited
Ms Janet Rowe is a mutual person.
Active
Centre For Process Innovation Limited
Jennie Veronica Younger is a mutual person.
Active
Network For Africa
Mr David Hugh Gye is a mutual person.
Active
Wildelder Limited
Martin Michael Wildsmith is a mutual person.
Active
St. Antony's College Trading Limited
Ms Tanya Baldwin is a mutual person.
Active
St. Antony's College Estates Limited
Ms Tanya Baldwin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£937K
Increased by £141K (+18%)
Turnover
£10.69M
Increased by £888K (+9%)
Employees
200
Increased by 36 (+22%)
Total Assets
£13.41M
Decreased by £1.9M (-12%)
Total Liabilities
-£1.18M
Increased by £264K (+29%)
Net Assets
£12.23M
Decreased by £2.17M (-15%)
Debt Ratio (%)
9%
Increased by 2.82% (+47%)
See 10 Year Full Financials
Latest Activity
Peter Marland Resigned
3 Days Ago on 26 Oct 2025
Miss Lia Bravo Pintos Appointed
26 Days Ago on 3 Oct 2025
Mark Edward Stowe Resigned
26 Days Ago on 3 Oct 2025
Group Accounts Submitted
1 Month Ago on 25 Sep 2025
Ms Jean Rosemary Heritage Details Changed
7 Months Ago on 25 Mar 2025
Ms Jean Raphael Heritage Details Changed
7 Months Ago on 24 Mar 2025
Dr Ann Goldman Details Changed
7 Months Ago on 24 Mar 2025
Group Accounts Submitted
9 Months Ago on 6 Jan 2025
Lorna Bramwells Resigned
10 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 8 Dec 2024
Get Alerts
Get Credit Report
Discover Helen & Douglas House's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Peter Marland as a director on 26 October 2025
Submitted on 27 Oct 2025
Appointment of Miss Lia Bravo Pintos as a secretary on 3 October 2025
Submitted on 3 Oct 2025
Termination of appointment of Mark Edward Stowe as a secretary on 3 October 2025
Submitted on 3 Oct 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 25 Sep 2025
Director's details changed for Ms Jean Rosemary Heritage on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Dr Ann Goldman on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Ms Jean Raphael Heritage on 24 March 2025
Submitted on 24 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Termination of appointment of Lorna Bramwells as a director on 31 December 2024
Submitted on 2 Jan 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 8 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs