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
Helps For ALL International Cic
Helps For ALL International Cic is a dormant company incorporated on 12 December 2019 with the registered office located in Sittingbourne, Kent. Helps For ALL International Cic was registered 5 years ago.
Watch Company
Status
Dormant
Dormant since
2 years 11 months ago
Company No
12361693
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated
12 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 December 2024
(9 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2024
Due by
30 September 2025
(18 days remaining)
Learn more about Helps For ALL International Cic
Contact
Address
27 Recreation Way
Kemsley
Sittingbourne
ME10 2RD
England
Address changed on
30 Dec 2023
(1 year 8 months ago)
Previous address was
, 31a Watts Avenue, Rochester, ME1 1RX, England
Companies in ME10 2RD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Abisoye Eunice David
Director • Secretary • Support Worker • Nigerian • Lives in England • Born in Jun 1986
Folashade Oluwakemi Smith
Director • Financial Adviser • British • Lives in England • Born in Sep 1970
Taiwo Akinwumi Oladele
Director • Building Contractor • Nigerian • Lives in Wales • Born in Feb 1982
Mercy Atinuke Olurinu
Director • Support Worker • British • Lives in England • Born in Aug 1958
Adeola Ayomide David
Director • Religious Worker • Nigerian • Lives in England • Born in Aug 1985
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
Carrington Business Ltd
Folashade Oluwakemi Smith and Mercy Atinuke Olurinu are mutual people.
Active
Chief Cornerstone Dementia Service Limited
Folashade Oluwakemi Smith is a mutual person.
Active
Perfect Gift Health Care Limited
Folashade Oluwakemi Smith is a mutual person.
Active
Ti Akinwumi Limited
Taiwo Akinwumi Oladele is a mutual person.
Active
Glorious Sisters
Mercy Atinuke Olurinu is a mutual person.
Dissolved
Perfect Gift Property Limited
Adeola Ayomide David is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Mercy Atinuke Olurinu Resigned
3 Months Ago on 5 Jun 2025
Mrs Abisoye Eunice David Appointed
3 Months Ago on 5 Jun 2025
Abisoye Eunice David Resigned
3 Months Ago on 30 May 2025
Notification of PSC Statement
4 Months Ago on 6 May 2025
Abisoye Eunice David (PSC) Resigned
5 Months Ago on 10 Apr 2025
Mrs Mercy Atinuke Olurinu Appointed
5 Months Ago on 10 Apr 2025
Ms Folashade Oluwakemi Smith Appointed
5 Months Ago on 10 Apr 2025
Taiwo Akinwumi Oladele Resigned
5 Months Ago on 9 Apr 2025
Confirmation Submitted
8 Months Ago on 28 Dec 2024
Mrs Abisoye Eunice David (PSC) Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Get Alerts
Get Credit Report
Discover Helps For ALL International Cic'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 Mercy Atinuke Olurinu as a director on 5 June 2025
Submitted on 6 Jun 2025
Termination of appointment of Abisoye Eunice David as a secretary on 30 May 2025
Submitted on 6 Jun 2025
Appointment of Mrs Abisoye Eunice David as a director on 5 June 2025
Submitted on 6 Jun 2025
Certificate of change of name
Submitted on 9 May 2025
Change of name
Submitted on 9 May 2025
Notification of a person with significant control statement
Submitted on 6 May 2025
Cessation of Abisoye Eunice David as a person with significant control on 10 April 2025
Submitted on 25 Apr 2025
Appointment of Mrs Mercy Atinuke Olurinu as a director on 10 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Taiwo Akinwumi Oladele as a director on 9 April 2025
Submitted on 10 Apr 2025
Appointment of Ms Folashade Oluwakemi Smith as a director on 10 April 2025
Submitted on 10 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs