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
Helperby Therapeutics Group Limited
Helperby Therapeutics Group Limited is an active company incorporated on 19 May 2004 with the registered office located in London, Greater London. Helperby Therapeutics Group Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05132505
Private limited company
Age
21 years
Incorporated
19 May 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 July 2025
(2 months ago)
Next confirmation dated
7 July 2026
Due by
21 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
30 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Helperby Therapeutics Group Limited
Contact
Address
63 Bermondsey Street
London
SE1 3XF
England
Address changed on
7 Jul 2025
(2 months ago)
Previous address was
66 Lincoln's Inn Fields London WC2A 3LH England
Companies in SE1 3XF
Telephone
02030060944
Email
Unreported
Website
Helperby.com
See All Contacts
People
Officers
8
Shareholders
99
Controllers (PSC)
1
Anthony Milnes Coates
Director • British • Lives in England • Born in Dec 1948
James Harry John Phipson
Director • British • Lives in UK • Born in May 1975
Dr Thomas Anthony Milnes Coates
Director • British • Lives in England • Born in Nov 1986
Patrick Jacques Elkin Mocatta
Director • British • Lives in England • Born in May 1949
Michael John Dey
Director • British • Lives in UK • Born in Aug 1959
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
Helperby Therapeutics Limited
Anthony Milnes Coates, James Harry John Phipson, and 1 more are mutual people.
Active
Thos.Agnew & Sons,Limited
James Harry John Phipson and Da Secretarial Limited are mutual people.
Active
Greystoke Land Limited
Da Secretarial Limited is a mutual person.
Active
Finarte Ltd
James Harry John Phipson and Da Secretarial Limited are mutual people.
Active
Agata Park Ltd
James Harry John Phipson and Da Secretarial Limited are mutual people.
Active
Clink Management Services Limited
James Harry John Phipson and Da Secretarial Limited are mutual people.
Active
Greystoke Normanhurst Estate Ltd
Da Secretarial Limited is a mutual person.
Active
Sphere Research Ltd
Da Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£28K
Decreased by £7K (-20%)
Turnover
Unreported
Decreased by £59K (-100%)
Employees
3
Same as previous period
Total Assets
£145K
Same as previous period
Total Liabilities
-£2.54M
Decreased by £837K (-25%)
Net Assets
-£2.39M
Increased by £837K (-26%)
Debt Ratio (%)
1750%
Decreased by 577.24% (-25%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 1 Aug 2025
New Charge Registered
1 Month Ago on 1 Aug 2025
Confirmation Submitted
1 Month Ago on 18 Jul 2025
Registered Address Changed
2 Months Ago on 7 Jul 2025
Michael John Dey Resigned
3 Months Ago on 6 Jun 2025
Thomas Loughman Appointed
3 Months Ago on 6 Jun 2025
Group Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Group Accounts Submitted
1 Year 9 Months Ago on 17 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 7 Jul 2023
Get Alerts
Get Credit Report
Discover Helperby Therapeutics Group 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
Registration of charge 051325050004, created on 1 August 2025
Submitted on 11 Aug 2025
Registration of charge 051325050003, created on 1 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 7 July 2025 with updates
Submitted on 18 Jul 2025
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 63 Bermondsey Street London SE1 3XF on 7 July 2025
Submitted on 7 Jul 2025
Appointment of Thomas Loughman as a director on 6 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Michael John Dey as a director on 6 June 2025
Submitted on 17 Jun 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Memorandum and Articles of Association
Submitted on 31 Jul 2024
Resolutions
Submitted on 31 Jul 2024
Confirmation statement made on 7 July 2024 with updates
Submitted on 19 Jul 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