UKBizDB.co.uk

HOPE GILEAD RECOVERY

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

This company is commonly known as Hope Gilead Recovery. The company was founded 4 years ago and was given the registration number 12467763. The firm's registered office is in BIRMINGHAM. You can find them at 113 Javelin Avenue, , Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOPE GILEAD RECOVERY
Company Number:12467763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:113 Javelin Avenue, Birmingham, United Kingdom, B35 7LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Javelin Avenue, Birmingham, United Kingdom, B35 7LH

Director01 July 2020Active
113, Javelin Avenue, Birmingham, England, B35 7LH

Director05 August 2020Active
16, Joseph Hall Drive, Tipton, England, DY4 9EF

Director06 August 2020Active
113, Javelin Avenue, Birmingham, United Kingdom, B35 7LH

Director17 February 2020Active
17, Orpington Rise, Houghton Regis Dunstable, United Kingdom, LU5 6FW

Director17 February 2020Active
11, Jura Way, Birmingham, United Kingdom, B36 0QJ

Director17 February 2020Active

People with Significant Control

Mrs Victoria Omenaka
Notified on:06 August 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:16, Joseph Hall Drive, Tipton, England, DY4 9EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Chioma Joy Ebenezer
Notified on:05 August 2020
Status:Active
Date of birth:August 1982
Nationality:Nigerian
Country of residence:England
Address:113, Javelin Avenue, Birmingham, England, B35 7LH
Nature of control:
  • Right to appoint and remove directors
Mr Barikpoar Ebenezer
Notified on:01 July 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:113, Javelin Avenue, Birmingham, United Kingdom, B35 7LH
Nature of control:
  • Significant influence or control as trust
Mr Emmanuel Oghosanine
Notified on:17 February 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:17, Orpington Rise, Houghton Regis Dunstable, United Kingdom, LU5 6FW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Fadeke Bisola Oyebode
Notified on:17 February 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:11, Jura Way, Birmingham, United Kingdom, B36 0QJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kehinde Kenny Igbekele
Notified on:17 February 2020
Status:Active
Date of birth:October 1959
Nationality:German
Country of residence:United Kingdom
Address:113, Javelin Avenue, Birmingham, United Kingdom, B35 7LH
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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.