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
Helping Hands Houses Ltd
Helping Hands Houses Ltd is an active company incorporated on 30 March 2020 with the registered office located in Cheadle, Greater Manchester. Helping Hands Houses Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12539748
Private limited company
Age
5 years
Incorporated
30 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 April 2025
(6 months ago)
Next confirmation dated
24 April 2026
Due by
8 May 2026
(6 months remaining)
Last change occurred
4 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
(1 month remaining)
Learn more about Helping Hands Houses Ltd
Contact
Update Details
Address
3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
England
Address changed on
7 Mar 2022
(3 years ago)
Previous address was
, 48 Carr Avenue, Prestwich, Manchester, M25 9TS, England
Companies in SK8 5AT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Charles Robert Rhodes
Director • British • Lives in England • Born in Dec 1995
Joshua James Berry
Director • British • Lives in England • Born in Mar 1991
Mr Joshua James Berry
PSC • British • Lives in England • Born in Mar 1991
Mr Charles Robert Rhodes
PSC • British • Lives in England • Born in Dec 1995
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
Castlesproperties Ltd
Joshua James Berry is a mutual person.
Active
Berrydevelopments Limited
Joshua James Berry is a mutual person.
Active
N1N2 Properties Ltd
Joshua James Berry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£4.26K
Decreased by £1.5K (-26%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£344.42K
Decreased by £3.08K (-1%)
Total Liabilities
-£361.46K
Decreased by £559 (-0%)
Net Assets
-£17.04K
Decreased by £2.52K (+17%)
Debt Ratio (%)
105%
Increased by 0.77% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Sep 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Restoration Application Submitted
1 Month Ago on 15 Sep 2025
Compulsory Dissolution
2 Months Ago on 12 Aug 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Confirmation Submitted
1 Year 5 Months Ago on 28 May 2024
Mr Joshua James Berry (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Mr Joshua James Berry Details Changed
1 Year 6 Months Ago on 1 May 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
New Charge Registered
1 Year 11 Months Ago on 8 Dec 2023
Get Alerts
Get Credit Report
Discover Helping Hands Houses Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 April 2025 with no updates
Submitted on 15 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Sep 2025
Administrative restoration application
Submitted on 15 Sep 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 24 April 2024 with no updates
Submitted on 28 May 2024
Director's details changed for Mr Joshua James Berry on 1 May 2024
Submitted on 9 May 2024
Change of details for Mr Joshua James Berry as a person with significant control on 1 May 2024
Submitted on 9 May 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Registration of charge 125397480006, created on 8 December 2023
Submitted on 11 Dec 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