This company is commonly known as Hope 4 (rugby) Ltd. The company was founded 15 years ago and was given the registration number 06614898. The firm's registered office is in RUGBY. You can find them at 8 Newbold Road, , Rugby, Warwickshire. This company's SIC code is 96040 - Physical well-being activities.
Name | : | HOPE 4 (RUGBY) LTD |
---|---|---|
Company Number | : | 06614898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Newbold Road, Rugby, Warwickshire, CV21 2LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Newbold Road, Rugby, CV21 2LJ | Director | 23 January 2017 | Active |
8, Newbold Road, Rugby, CV21 2LJ | Director | 02 February 2013 | Active |
8, Newbold Road, Rugby, CV21 2LJ | Director | 06 March 2023 | Active |
8, Newbold Road, Rugby, England, | Director | 18 February 2015 | Active |
Davenport Cottage, Back Lane, Birdingbury, Rugby, England, CV23 8EN | Director | 16 June 2018 | Active |
46a, Church Street, Rugby, England, CV21 3PT | Director | 07 October 2009 | Active |
8, Newbold Road, Rugby, CV21 2LJ | Director | 01 April 2020 | Active |
Rugby Baptist Church, Regent Place, Rugby, CV21 2PJ | Director | 11 September 2009 | Active |
1, 1 The Gardens, Thurlaston, Rugby, England, CV23 9LS | Director | 15 April 2013 | Active |
11 The Gardens, Thurlaston, Rugby, CV23 9LS | Director | 09 June 2008 | Active |
32, Rugby Road, Dunchurch, Rugby, CV22 6PN | Director | 09 June 2008 | Active |
8, Newbold Road, Rugby, CV21 2LJ | Director | 01 April 2020 | Active |
6a, Essen Lane, Kilsby, Rugby, CV23 8XQ | Director | 09 June 2008 | Active |
8, Newbold Road, Rugby, CV21 2LJ | Director | 08 November 2022 | Active |
8, Newbold Road, Rugby, England, CV21 2LJ | Director | 07 October 2009 | Active |
241 Hillmorton Road Rugby, Hillmorton Road, Rugby, England, CV22 5BD | Director | 01 June 2018 | Active |
12, Brambling Close, Rugby, England, CV23 0WR | Director | 23 January 2017 | Active |
85, Crick Road, Rugby, England, CV21 4DZ | Director | 23 January 2017 | Active |
Little Lawford Hall, Little Lawford, Rugby, England, CV23 0JJ | Director | 02 February 2013 | Active |
5, Windrush Way, Rugby, England, CV23 9SW | Director | 02 February 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.