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
Louie's Helping Hands
Louie's Helping Hands is an active company incorporated on 8 March 2016 with the registered office located in Birchington, Kent. Louie's Helping Hands was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10049623
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
9 years
Incorporated
8 March 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 April 2025
(4 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Louie's Helping Hands
Contact
Address
Louie's Helping Hands C/O The Llewellyn School
Quex Park
Birchington
CT7 0BB
England
Address changed on
9 May 2024
(1 year 4 months ago)
Previous address was
Companies in CT7 0BB
Telephone
07564652560
Email
Available in Endole App
Website
Louieshelpinghands.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Mrs Tania Horn
Director • PSC • Administrator • British • Lives in UK • Born in Mar 1975
Angela Mary Curwen
Director • British • Lives in England • Born in Dec 1960
Suzanne Laura Hollett
Director • HR Manager • British • Lives in UK • Born in Mar 1986
Tanya Elizabeth Turner
Director • Family Manager • British • Lives in UK • Born in Jun 1979
Sara Jane Llewellyn
Director • School Manager • British • Lives in UK • Born in Jun 1972
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
Jungle Jims Limited
Sara Jane Llewellyn is a mutual person.
Active
Dustbusters (Southeast) Ltd
Sara Jane Llewellyn is a mutual person.
Active
The Llewellyn School And Nursery Cic
Sara Jane Llewellyn is a mutual person.
Active
Barkingham Palace Quex Park Ltd
Sara Jane Llewellyn is a mutual person.
Active
Maple Haven Limited
Sara Jane Llewellyn is a mutual person.
Active
Kent HR Services Ltd
Suzanne Laura Hollett is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£26.82K
Decreased by £829 (-3%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£74.02K
Increased by £26.06K (+54%)
Total Liabilities
-£7.36K
Increased by £6.36K (+636%)
Net Assets
£66.66K
Increased by £19.7K (+42%)
Debt Ratio (%)
10%
Increased by 7.85% (+377%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Mrs Emily Charlotte Anderson Appointed
8 Months Ago on 1 Jan 2025
Mrs Suzanne Laura Hollett Appointed
8 Months Ago on 1 Jan 2025
Full Accounts Submitted
8 Months Ago on 11 Dec 2024
Registers Moved To Inspection Address
1 Year 4 Months Ago on 9 May 2024
Inspection Address Changed
1 Year 4 Months Ago on 9 May 2024
Angela Mary Curwen Resigned
1 Year 4 Months Ago on 8 May 2024
Tanya Elizabeth Turner Appointed
1 Year 4 Months Ago on 8 May 2024
Mrs Sara Jane Llewellyn Details Changed
5 Years Ago on 18 Apr 2020
Mrs Sara Jane Llewellyn (PSC) Details Changed
5 Years Ago on 18 Apr 2020
Get Alerts
Get Credit Report
Discover Louie's Helping Hands'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 Angela Mary Curwen as a director on 8 May 2024
Submitted on 9 Jul 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 24 Jun 2025
Appointment of Mrs Suzanne Laura Hollett as a director on 1 January 2025
Submitted on 24 Jun 2025
Appointment of Tanya Elizabeth Turner as a director on 8 May 2024
Submitted on 24 Jun 2025
Appointment of Mrs Emily Charlotte Anderson as a director on 1 January 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 9 May 2024
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 9 May 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 8 May 2024
Change of details for Miss Tania Horn as a person with significant control on 23 April 2020
Submitted on 8 May 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