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
Himalayan Education Lifeline Programme Limited
Himalayan Education Lifeline Programme Limited is an active company incorporated on 27 May 2003 with the registered office located in Whitstable, Kent. Himalayan Education Lifeline Programme Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04777749
Private limited by guarantee without share capital
Age
22 years
Incorporated
27 May 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 May 2025
(5 months ago)
Next confirmation dated
27 May 2026
Due by
10 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Himalayan Education Lifeline Programme Limited
Contact
Update Details
Address
100 High Street
Whitstable
Kent
CT5 1AT
England
Address changed on
15 May 2023
(2 years 5 months ago)
Previous address was
30 Kingsdown Park Whitstable Kent CT5 2DF
Companies in CT5 1AT
Telephone
01227263055
Email
Available in Endole App
Website
Help-education.org
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Mr Simon Nicholas Forwood
Director • PSC • Development Manager • Australian • Lives in Australia • Born in Jun 1968
James Hunter Coleman
Director • Teacher • British • Lives in England • Born in Mar 1947
Mr Benjamin Tenzing Coleman
Director • Self-Employed It Consultant • British • Lives in Canada • Born in Jul 1979
Mrs Barbara Porter
Director • British • Lives in Scotland • Born in Feb 1953
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£1.38K
Decreased by £3.86K (-74%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.38K
Decreased by £3.86K (-74%)
Total Liabilities
-£650
Increased by £30 (+5%)
Net Assets
£729
Decreased by £3.89K (-84%)
Debt Ratio (%)
47%
Increased by 35.3% (+298%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Full Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 31 May 2024
Simon Nicholas Forwood (PSC) Appointed
1 Year 5 Months Ago on 21 May 2024
James Hunter Coleman (PSC) Resigned
1 Year 5 Months Ago on 21 May 2024
Yamima Chenom Coleman Resigned
1 Year 5 Months Ago on 19 May 2024
Alan Hunter Coleman Resigned
1 Year 5 Months Ago on 19 May 2024
Confirmation Submitted
2 Years 4 Months Ago on 11 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 15 May 2023
Get Alerts
Get Credit Report
Discover Himalayan Education Lifeline Programme Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 27 May 2025 with no updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Confirmation statement made on 27 May 2024 with no updates
Submitted on 31 May 2024
Notification of Simon Nicholas Forwood as a person with significant control on 21 May 2024
Submitted on 22 May 2024
Termination of appointment of Alan Hunter Coleman as a director on 19 May 2024
Submitted on 21 May 2024
Cessation of James Hunter Coleman as a person with significant control on 21 May 2024
Submitted on 21 May 2024
Termination of appointment of Yamima Chenom Coleman as a secretary on 19 May 2024
Submitted on 21 May 2024
Confirmation statement made on 27 May 2023 with no updates
Submitted on 11 Jun 2023
Registered office address changed from 30 Kingsdown Park Whitstable Kent CT5 2DF to 100 High Street Whitstable Kent CT5 1AT on 15 May 2023
Submitted on 15 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs