UKBizDB.co.uk

HANDS OF HOPE FOUNDATION

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

This company is commonly known as Hands Of Hope Foundation. The company was founded 9 years ago and was given the registration number 09589859. The firm's registered office is in ROCHESTER. You can find them at 14 Warren Wood Road, , Rochester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HANDS OF HOPE FOUNDATION
Company Number:09589859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:14 Warren Wood Road, Rochester, England, ME1 2UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Kerry Path, Arklow Road, London, United Kingdom, SE14 6DY

Director13 May 2015Active
14, Warren Wood Road, Rochester, England, ME1 2UB

Director01 September 2015Active
14, Warren Wood Road, Rochester, England, ME1 2UB

Director13 May 2015Active
6, Forester Court, 2a Conference Road, London, United Kingdom, SE2 0YH

Secretary13 May 2015Active
No 22, 100 Bloomfield Road, London, United Kingdom, SE18 7HZ

Director13 May 2015Active
6, Forester Court, 2a Conference Road, London, United Kingdom, SE2 0YH

Director14 June 2015Active

People with Significant Control

Mrs Ogunade Adeola
Notified on:13 May 2017
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:138, Sewell Road, London, England, SE2 9DH
Nature of control:
  • Significant influence or control
Mr Alexander Babudoh
Notified on:13 May 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:18, Kerry Path, Arklow Road, London, England, SE14 6DY
Nature of control:
  • Significant influence or control
Mrs Blessing Odebode
Notified on:13 May 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:138, Sewell Road, London, England, SE2 9DH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-27Dissolution

Dissolution application strike off company.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Address

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

Download
2018-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date no member list.

Download
2015-09-10Change of name

Certificate change of name company.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2015-09-02Officers

Appoint person director company with name date.

Download
2015-09-02Officers

Termination secretary company with name termination date.

Download
2015-06-14Officers

Appoint person director company with name date.

Download
2015-06-14Officers

Termination director company with name termination date.

Download
2015-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.