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.
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 | : |
|
Registered Address | : | Meadowside, 2 Church Road, Keston, United Kingdom, BR2 6HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Catford Broadway, London, SE6 4SN | Secretary | 25 June 2007 | Active |
27 Richmond Lane, Romsey, SO51 7LB | Director | 25 June 2007 | Active |
Meadowside, 2 Church Road, Keston, United Kingdom, BR2 6HT | Director | 23 May 2020 | Active |
49 Wickham Way, Beckenham, BR3 3AE | Director | 25 June 2007 | Active |
Meadowside, 2 Church Road, Keston, United Kingdom, BR2 6HT | Director | 23 May 2020 | Active |
The Old Rectory, Everingham, East Riding, York, United Kingdom, YO42 4JA | Director | 14 November 2020 | Active |
21 Drummond Way, Macclesfield, SK10 4XJ | Director | 25 June 2007 | Active |
76 Falkland Park Avenue, Falkland Park Avenue, London, England, SE25 6SH | Director | 24 March 2015 | Active |
157, Underhill Road, London, England, SE22 0PG | Director | 11 March 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.