UKBizDB.co.uk

HOPE KEITH VILLAGERS TRUST(THE)

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

This company is commonly known as Hope Keith Villagers Trust(the). The company was founded 40 years ago and was given the registration number 01814495. The firm's registered office is in GUILDFORD. You can find them at C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HOPE KEITH VILLAGERS TRUST(THE)
Company Number:01814495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1984
End of financial year:05 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, Surrey, England, GU1 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU

Secretary05 February 2019Active
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director28 February 2023Active
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director01 March 2022Active
Grainingfold, Five Oaks, Billingshurst, RH14 9AT

Director20 November 1997Active
C/O Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director13 March 2018Active
Highams, Rusper, RH12 4PY

Director-Active
Upper Broxwood Farm, Upper Broxwood Farm, Broxwood, Leominster, England, HR6 9JL

Director21 September 1995Active
Ringwood, Stockcroft Road, Balcombe, Haywards Heath, England, RH17 6LG

Director10 February 2016Active
14 East Street, Rusper, Horsham, RH12 4RB

Secretary26 July 2007Active
Acorn House, 5 Chertsey Road, Woking, GU21 5AB

Secretary-Active
25 Linkside, New Malden, KT3 4LB

Director-Active
78 Canon Street, Winchester, SO23 9JQ

Director-Active
The Willows, 13 Overford Close, Cranleigh, England, GU6 8BL

Director06 April 1999Active
Poundhill Cottage Outwood Lane, Bletchingley, Redhill, RH1 4NJ

Director-Active
Hazeldene Upper Common, Staplefield, Haywards Heath, RH17 6EP

Director-Active

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 (7 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type small.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2019-11-11Address

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

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Resolution

Resolution.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2019-02-05Officers

Appoint person secretary company with name date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-10Accounts

Accounts with accounts type small.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.