UKBizDB.co.uk

CABURN HOPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caburn Hope Limited. The company was founded 31 years ago and was given the registration number 02788390. The firm's registered office is in EAST SUSSEX. You can find them at Rusbridge Lane, Lewes, East Sussex, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:CABURN HOPE LIMITED
Company Number:02788390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Rusbridge Lane, Lewes, East Sussex, BN7 2XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary19 June 2023Active
20, Wood Street, London, England, EC2V 7AF

Director05 May 2021Active
20, Wood Street, London, England, EC2V 7AF

Director05 May 2021Active
20, Wood Street, London, England, EC2V 7AF

Director05 May 2021Active
20, Wood Street, London, England, EC2V 7AF

Director05 May 2021Active
Oakdene Park Lane, Laughton, Lewes, BN8 6BP

Secretary24 February 1993Active
3 Town Place Cottages, Sloop Lane, Scaynes Hill, Haywards Heath, RH17 7NP

Secretary28 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 1993Active
Rusbridge House, Rusbridge Lane, Lewes, United Kingdom, BN7 2XX

Director01 March 2006Active
Rusbridge House, Rusbridge Lane, Lewes, United Kingdom, BN7 2XX

Director22 February 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 February 1993Active

People with Significant Control

Buck Consultants Limited
Notified on:05 May 2021
Status:Active
Country of residence:England
Address:20, Wood Street, London, England, EC2V 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Spencer-Phillips
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:20, Wood Street, London, England, EC2V 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher William Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Rusbridge Lane, East Sussex, BN7 2XX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.