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.
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 | : |
|
Registered Address | : | 2nd Floor, 9 Portland Street, Manchester, England, M1 3BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Choseley Road, Knowl Hill, Reading, United Kingdom, RG10 9YT | Director | 23 August 2018 | Active |
Unit 1, Longs Business Park, 232 Fakenham Road, Taverham, Norwich, United Kingdom, NR8 6QW | Secretary | 18 October 2011 | Active |
2nd Floor, 9 Portland Street, Manchester, England, M1 3BE | Director | 18 October 2011 | Active |
Unit 4 Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, England, NR8 6QW | Director | 23 June 2014 | Active |
Unit 1, Longs Business Park, 232 Fakenham Road, Taverham, Norwich, United Kingdom, NR8 6QW | Director | 18 October 2011 | Active |
Unit 2, Beech Avenue, Taverham, Norwich, United Kingdom, NR8 6HW | Director | 18 October 2011 | Active |
C/O 22, Darnel Way, Stanway, Colchester, England, CO3 0PN | Director | 31 July 2008 | Active |
199, Newmarket Road, Norwich, England, NR4 6AP | Director | 01 November 2009 | Active |
Unit 4 Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW | Director | 27 January 2017 | Active |
Unit 4 Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW | Director | 27 January 2017 | Active |
199, Newmarket Road, Norwich, England, NR4 6AP | Director | 01 November 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-15 | Gazette | Gazette filings brought up to date. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Termination secretary company with name termination date. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.