UKBizDB.co.uk

HOPE 4 THE WORLD

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

This company is commonly known as Hope 4 The World. The company was founded 16 years ago and was given the registration number 06291331. The firm's registered office is in KESTON. You can find them at Meadowside, 2 Church Road, Keston, . This company's SIC code is 85200 - Primary education.

Company Information

Name:HOPE 4 THE WORLD
Company Number:06291331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Meadowside, 2 Church Road, Keston, United Kingdom, BR2 6HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Catford Broadway, London, SE6 4SN

Secretary25 June 2007Active
27 Richmond Lane, Romsey, SO51 7LB

Director25 June 2007Active
Meadowside, 2 Church Road, Keston, United Kingdom, BR2 6HT

Director23 May 2020Active
49 Wickham Way, Beckenham, BR3 3AE

Director25 June 2007Active
Meadowside, 2 Church Road, Keston, United Kingdom, BR2 6HT

Director23 May 2020Active
The Old Rectory, Everingham, East Riding, York, United Kingdom, YO42 4JA

Director14 November 2020Active
21 Drummond Way, Macclesfield, SK10 4XJ

Director25 June 2007Active
76 Falkland Park Avenue, Falkland Park Avenue, London, England, SE25 6SH

Director24 March 2015Active
157, Underhill Road, London, England, SE22 0PG

Director11 March 2011Active

People with Significant Control

Dr Robert Richards
Notified on:14 November 2020
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Everingham, York, United Kingdom, YO42 4JA
Nature of control:
  • Significant influence or control
Dr Mathew Hall
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:76, Falkland Park Avenue, London, England, SE25 6SH
Nature of control:
  • Significant influence or control
Mr Paul Richard Mccrone
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:157, Underhill Road, London, England, SE22 0PG
Nature of control:
  • Significant influence or control
Doctor Robert Charles Crouch
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:27, Richmond Lane, Romsey, England, SO51 7LB
Nature of control:
  • Significant influence or control
Doctor Faris Hazim Nasir Hussain
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:49, Wickham Way, Beckenham, England, BR3 3AE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Address

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

Download
2020-03-16Address

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

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.