UKBizDB.co.uk

HOPE FAMILY WELLNESS LIMITED

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

This company is commonly known as Hope Family Wellness Limited. The company was founded 25 years ago and was given the registration number 03740269. The firm's registered office is in KENT. You can find them at 98 St Stephens Road, Canterbury, Kent, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOPE FAMILY WELLNESS LIMITED
Company Number:03740269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:98 St Stephens Road, Canterbury, Kent, CT2 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trapham Farm, Canterbury Road, Wingham, Canterbury, CT3 1NL

Secretary15 April 1999Active
Trapham Farm, Canterbury Road, Wingham, Canterbury, CT3 1NL

Director15 April 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 March 1999Active
48 Railway Street, Seymour, Australia,

Director15 April 1999Active
120 East Road, London, N1 6AA

Nominee Director24 March 1999Active

People with Significant Control

Mr Scott Andrew Hope
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Trapham Farm, Canterbury Road, Canterbury, United Kingdom, CT3 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Veronica Ann Hope
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Australian
Country of residence:United Kingdom
Address:Trapham Farm, Canterbury Road, Canterbury, United Kingdom, CT3 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernie Francis Dillon
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:Australian
Country of residence:Australia
Address:48, Railway Street, Seymour, Australia, 3660
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Change account reference date company previous shortened.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Address

Move registers to sail company with new address.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.