UKBizDB.co.uk

HOPE COMMUNITY HEALTHCARE LIMITED

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

This company is commonly known as Hope Community Healthcare Limited. The company was founded 15 years ago and was given the registration number 06661628. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 9 Portland Street, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOPE COMMUNITY HEALTHCARE LIMITED
Company Number:06661628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor, 9 Portland Street, Manchester, England, M1 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Choseley Road, Knowl Hill, Reading, United Kingdom, RG10 9YT

Director23 August 2018Active
Unit 1, Longs Business Park, 232 Fakenham Road, Taverham, Norwich, United Kingdom, NR8 6QW

Secretary18 October 2011Active
2nd Floor, 9 Portland Street, Manchester, England, M1 3BE

Director18 October 2011Active
Unit 4 Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, England, NR8 6QW

Director23 June 2014Active
Unit 1, Longs Business Park, 232 Fakenham Road, Taverham, Norwich, United Kingdom, NR8 6QW

Director18 October 2011Active
Unit 2, Beech Avenue, Taverham, Norwich, United Kingdom, NR8 6HW

Director18 October 2011Active
C/O 22, Darnel Way, Stanway, Colchester, England, CO3 0PN

Director31 July 2008Active
199, Newmarket Road, Norwich, England, NR4 6AP

Director01 November 2009Active
Unit 4 Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW

Director27 January 2017Active
Unit 4 Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW

Director27 January 2017Active
199, Newmarket Road, Norwich, England, NR4 6AP

Director01 November 2009Active

People with Significant Control

Carnioustie Investments Group Llp
Notified on:23 August 2018
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elijah Adeyemi
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:2nd Floor, 9 Portland Street, Manchester, England, M1 3BE
Nature of control:
  • Significant influence or control
Mr Leigh David Allison
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Unit 4 Longs Business Centre, 232 Fakenham Road, Norwich, NR8 6QW
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 (7 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-15Gazette

Gazette filings brought up to date.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Address

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

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.