UKBizDB.co.uk

HOPE HEALTHCARE SERVICES LTD

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

This company is commonly known as Hope Healthcare Services Ltd. The company was founded 7 years ago and was given the registration number 10305966. The firm's registered office is in LIVERPOOL. You can find them at 54 St James Street, St. James Street, Liverpool, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOPE HEALTHCARE SERVICES LTD
Company Number:10305966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:54 St James Street, St. James Street, Liverpool, England, L1 0AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 St James Street, St. James Street, Liverpool, England, L1 0AB

Secretary24 October 2016Active
6, Clifton Park Road, Rhyl, Denbighshire, United Kingdom, LL18 4AN

Director01 August 2016Active
6 Park Road, Clifton Park Road, Rhyl, Wales, LL18 4AN

Director05 October 2016Active

People with Significant Control

Mrs Jane Dduzile Matlhabe
Notified on:28 December 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Wales
Address:6 Clifton Park Road Rhyl Clwyd, Clifton Park Road, Rhyl, Wales, LL18 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Emmanuel Matlhabe
Notified on:24 October 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:54 St James Street, St. James Street, Liverpool, England, L1 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
James William Mullen
Notified on:01 August 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:6, Clifton Park Road, Denbighshire, United Kingdom, LL18 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Duduzile Matlhabe
Notified on:01 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:6, Clifton Park Road, Denbighshire, United Kingdom, LL18 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-04Address

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

Download
2020-04-23Address

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

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Change account reference date company previous shortened.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-07-14Address

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

Download
2016-10-24Officers

Appoint person secretary company with name date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.