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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy Lodge, Allenfield Road, Cheltenham, United Kingdom, GL53 0NA | Director | 12 September 2012 | Active |
15, Glenwood Rise, Portishead, Bristol, England, BS20 8EH | Director | 05 July 2017 | Active |
41, Carisbrooke Road, Hucclecote, Gloucester, England, GL3 3QR | Director | 28 March 2023 | Active |
15, Shadwell, Uley, Dursley, England, GL11 5BW | Director | 28 March 2023 | Active |
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT | Director | 24 January 2023 | Active |
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT | Director | 02 February 2021 | Active |
6, Mirabelle Road, Bishops Cleeve, Cheltenham, England, GL52 8FT | Director | 05 July 2017 | Active |
23, Manilla Road, Bristol, United Kingdom, BS8 4EB | Secretary | 12 September 2012 | Active |
12 Court Field, Tetbury, GL8 8LF | Secretary | 15 September 2003 | Active |
39 Alexander Drive, Cirencester, GL7 1UG | Secretary | 18 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 September 2002 | Active |
Kingscote, Priory Industrial Estate, London Road, Tetbury, England, GL8 8HZ | Director | 23 July 2019 | Active |
Rainbow Wood House, Widcombe Hill, Bath, BA2 6AX | Director | 18 September 2002 | Active |
Kingscote, Priory Industrial Estate, London Road, Tetbury, England, GL8 8HZ | Director | 23 October 2018 | Active |
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT | Director | 23 October 2018 | Active |
Kingscote, Priory Industrial Estate, London Road, Tetbury, England, GL8 8HZ | Director | 09 April 2019 | Active |
Fox Cottage, 6 The Street, The Street, Leighterton, Tetbury, England, GL8 8UN | Director | 10 April 2018 | Active |
Upton Lodge, Upton, Tetbury, GL8 8LP | Director | 14 March 2011 | Active |
Kingscote, Priory Industrial Estate, London Road, Tetbury, England, GL8 8HZ | Director | 05 July 2017 | Active |
23, Manilla Road, Clifton, Bristol, BS8 4EB | Director | 14 March 2011 | Active |
Upton Lodge, Upton, Tetbury, GL8 8LP | Director | 18 September 2002 | Active |
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT | Director | 19 February 2019 | Active |
Upton Lodge, Upton, Tetbury, GL8 8LP | Director | 18 September 2002 | Active |
101 The Waterfront, First Floor, Stonehouse Business Park, Sperry Way, Stonehouse, England, GL10 3UT | Director | 23 July 2019 | Active |
Much Hazel, Woodmancott, Winchester, United Kingdom, SO21 3BL | Director | 12 September 2012 | Active |
Prospect House, Station Road, Kintbury, Hungerford, RG17 9UP | Director | 14 March 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2021-11-14 | Accounts | Accounts with accounts type small. | Download |
2021-11-11 | Officers | Second filing of director termination with name. | Download |
2021-11-11 | Officers | Second filing of director termination with name. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-06-14 | Incorporation | Memorandum articles. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.