This company is commonly known as Hope Building Confidence Ltd. The company was founded 10 years ago and was given the registration number 08738858. The firm's registered office is in HURSTPIERPOINT. You can find them at 63 Cuckfield Road, , Hurstpierpoint, West Sussex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOPE BUILDING CONFIDENCE LTD |
---|---|---|
Company Number | : | 08738858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2013 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Cuckfield Road, Hurstpierpoint, West Sussex, BN6 9RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Cuckfield Road, Hurstpierpoint, United Kingdom, BN6 9RR | Secretary | 18 October 2013 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 13 January 2020 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 27 February 2024 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 08 October 2018 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 24 June 2019 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 18 May 2016 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 18 October 2013 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 18 October 2013 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 18 May 2016 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 18 October 2013 | Active |
63, Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 18 May 2016 | Active |
Mrs Sarah Margaret Emmanuel | ||
Notified on | : | 11 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | 63, Cuckfield Road, Hurstpierpoint, BN6 9RR |
Nature of control | : |
|
Mrs Rachel Emma Heald | ||
Notified on | : | 11 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | 63, Cuckfield Road, Hurstpierpoint, BN6 9RR |
Nature of control | : |
|
Mr James Benjamin Allen | ||
Notified on | : | 11 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 63, Cuckfield Road, Hurstpierpoint, BN6 9RR |
Nature of control | : |
|
Mrs Naomi Katy Mcbain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 63, Cuckfield Road, Hurstpierpoint, BN6 9RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Gazette | Gazette filings brought up to date. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-05 | Change of constitution | Statement of companys objects. | Download |
2020-05-05 | Incorporation | Memorandum articles. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.