UKBizDB.co.uk

HOPE HOSPITAL LLP

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

This company is commonly known as Hope Hospital Llp. The company was founded 6 years ago and was given the registration number OC418326. The firm's registered office is in LEEDS. You can find them at Oxford House Oxford Road, Guiseley, Leeds, . This company's SIC code is None Supplied.

Company Information

Name:HOPE HOSPITAL LLP
Company Number:OC418326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2017
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Oxford House Oxford Road, Guiseley, Leeds, England, LS20 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 First Floor, St. Pauls Street, Leeds, England, LS1 2JG

Corporate Llp Designated Member31 October 2017Active
15, St. Pauls Street, Leeds, England, LS1 2JG

Corporate Llp Designated Member07 December 2018Active
15, St Pauls Street, Leeds, LS1 2JG

Llp Designated Member12 August 2017Active
Auker Rhodes, Aire Valley Business Centre, Lawkholme Lane, Keighley, England, BD21 3BB

Llp Designated Member25 July 2017Active
Auker Rhodes, Aire Valley Business Centre, Lawkholme Lane, Keighley, England, BD21 3BB

Llp Designated Member25 July 2017Active
15, St Pauls Street, Leeds, LS1 2JG

Llp Designated Member12 August 2017Active

People with Significant Control

Eshton Investments Ltd
Notified on:07 December 2018
Status:Active
Country of residence:England
Address:15, St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Eshton Thirty One Limited
Notified on:07 December 2018
Status:Active
Country of residence:England
Address:15, St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dr Youssef Amal Beaini
Notified on:12 August 2017
Status:Active
Date of birth:July 1973
Nationality:British
Address:15, St Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Dr Adam Beaini
Notified on:12 August 2017
Status:Active
Date of birth:June 1986
Nationality:British
Address:15, St Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Dr Youssef Amal Beaini
Notified on:25 July 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Auker Rhodes, Aire Valley Business Centre, Lawkholme Lane, Keighley, England, BD21 3BB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dr Adam Beaini
Notified on:25 July 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Auker Rhodes, Aire Valley Business Centre, Lawkholme Lane, Keighley, England, BD21 3BB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Accounts

Change account reference date limited liability partnership current shortened.

Download
2020-08-24Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-05-20Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-05-02Mortgage

Mortgage charge whole release with charge number limited liability partnership.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-12-12Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-12-12Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-12-12Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-12-12Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-10-31Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.