UKBizDB.co.uk

HOPE FOR TOMORROW

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

This company is commonly known as Hope For Tomorrow. The company was founded 21 years ago and was given the registration number 04538433. The firm's registered office is in TETBURY. You can find them at Kingscote Priory Industrial Estate, London Road, Tetbury, Gloucestershire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOPE FOR TOMORROW
Company Number:04538433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Kingscote Priory Industrial Estate, London Road, Tetbury, Gloucestershire, England, GL8 8HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Lodge, Allenfield Road, Cheltenham, United Kingdom, GL53 0NA

Director12 September 2012Active
15, Glenwood Rise, Portishead, Bristol, England, BS20 8EH

Director05 July 2017Active
41, Carisbrooke Road, Hucclecote, Gloucester, England, GL3 3QR

Director28 March 2023Active
15, Shadwell, Uley, Dursley, England, GL11 5BW

Director28 March 2023Active
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT

Director24 January 2023Active
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT

Director02 February 2021Active
6, Mirabelle Road, Bishops Cleeve, Cheltenham, England, GL52 8FT

Director05 July 2017Active
23, Manilla Road, Bristol, United Kingdom, BS8 4EB

Secretary12 September 2012Active
12 Court Field, Tetbury, GL8 8LF

Secretary15 September 2003Active
39 Alexander Drive, Cirencester, GL7 1UG

Secretary18 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 2002Active
Kingscote, Priory Industrial Estate, London Road, Tetbury, England, GL8 8HZ

Director23 July 2019Active
Rainbow Wood House, Widcombe Hill, Bath, BA2 6AX

Director18 September 2002Active
Kingscote, Priory Industrial Estate, London Road, Tetbury, England, GL8 8HZ

Director23 October 2018Active
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT

Director23 October 2018Active
Kingscote, Priory Industrial Estate, London Road, Tetbury, England, GL8 8HZ

Director09 April 2019Active
Fox Cottage, 6 The Street, The Street, Leighterton, Tetbury, England, GL8 8UN

Director10 April 2018Active
Upton Lodge, Upton, Tetbury, GL8 8LP

Director14 March 2011Active
Kingscote, Priory Industrial Estate, London Road, Tetbury, England, GL8 8HZ

Director05 July 2017Active
23, Manilla Road, Clifton, Bristol, BS8 4EB

Director14 March 2011Active
Upton Lodge, Upton, Tetbury, GL8 8LP

Director18 September 2002Active
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT

Director19 February 2019Active
Upton Lodge, Upton, Tetbury, GL8 8LP

Director18 September 2002Active
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT

Director23 July 2019Active
Much Hazel, Woodmancott, Winchester, United Kingdom, SO21 3BL

Director12 September 2012Active
Prospect House, Station Road, Kintbury, Hungerford, RG17 9UP

Director14 March 2011Active

People with Significant Control

Ms Jennifer Joan Saunders
Notified on:19 February 2019
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:101 The Waterfront, First Floor, Stonehouse, England, GL10 3UT
Nature of control:
  • Significant influence or control as trust
Dr Sean Elyan
Notified on:06 February 2018
Status:Active
Date of birth:November 1958
Nationality:Irish
Country of residence:United Kingdom
Address:Ivy Lodge, Allenfield Road, Cheltenham, United Kingdom, GL53 0NA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Patrick Temple Barnard
Notified on:06 February 2018
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:Elliots Barn, The Green, Chippenham, England, SN14 7DG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Christine Angela Mills
Notified on:06 February 2018
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Upton Lodge, Upton, Tetbury, England, GL8 8LP
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

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

Download
2022-04-29Officers

Change person director company with change date.

Download
2021-11-14Accounts

Accounts with accounts type small.

Download
2021-11-11Officers

Second filing of director termination with name.

Download
2021-11-11Officers

Second filing of director termination with name.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-14Incorporation

Memorandum articles.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.