Company NameFree Accident Helpline Ltd
DirectorKamil Marcin Mrozinski
Company StatusActive - Proposal to Strike off
Company Number07744433
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kamil Marcin Mrozinski
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 York Road
Northampton
NN1 5QH
Secretary NameMr Kamil Mrozinski
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address37 York Road
Northampton
NN1 5QH
Director NameMr Damon Gray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoore Stephens Oakley House
3 Saxon Way West
Corby
Northants
NN18 9EZ

Contact

Websitewww.free-accident-helpline.com/
Email address[email protected]
Telephone0800 0488884
Telephone regionFreephone

Location

Registered AddressPrevail Accountants
Smith Street
Rochdale
OL16 1TU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

100 at £1Kamil Mrozinski
100.00%
Ordinary

Financials

Year2014
Net Worth£6,467
Cash£10
Current Liabilities£39,589

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due29 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return29 May 2021 (2 years, 11 months ago)
Next Return Due12 June 2022 (overdue)

Filing History

25 June 2020Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2020 (15 pages)
25 June 2020Notice of completion of voluntary arrangement (16 pages)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
17 May 2019Confirmation statement made on 29 May 2018 with no updates (3 pages)
13 May 2019Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2019 (15 pages)
4 May 2018Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
4 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 November 2017Registered office address changed from Moore Stephens Oakley House 3 Saxon Way West Corby Northants NN18 9EZ to Prevail Accountants Smith Street Rochdale OL16 1TU on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Moore Stephens Oakley House 3 Saxon Way West Corby Northants NN18 9EZ to Prevail Accountants Smith Street Rochdale OL16 1TU on 21 November 2017 (1 page)
17 October 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 October 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 June 2017Director's details changed for Mr Kamil Mrozinski on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Kamil Mrozinski on 13 June 2017 (2 pages)
31 May 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
10 October 2016Director's details changed for Mr Kamil Mrozinski on 1 September 2016 (2 pages)
10 October 2016Secretary's details changed for Mr Kamil Mrozinski on 1 September 2016 (1 page)
10 October 2016Director's details changed for Mr Kamil Mrozinski on 1 September 2016 (2 pages)
10 October 2016Secretary's details changed for Mr Kamil Mrozinski on 1 September 2016 (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 October 2013Annual return made up to 17 August 2013 with a full list of shareholders (3 pages)
8 October 2013Annual return made up to 17 August 2013 with a full list of shareholders (3 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 May 2013Director's details changed for Mr Kamil Mrozinski on 26 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Kamil Mrozinski on 26 April 2013 (2 pages)
21 February 2013Director's details changed for Mr Kamil Mrozinski on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Kamil Mrozinski on 21 February 2013 (2 pages)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Damon Gray as a director (1 page)
2 October 2012Termination of appointment of Damon Gray as a director (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)