UKBizDB.co.uk

H.O.P.E. MINISTRIES LIMITED

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

This company is commonly known as H.o.p.e. Ministries Limited. The company was founded 20 years ago and was given the registration number 05109190. The firm's registered office is in BIRMINGHAM. You can find them at Keys Court, 82 - 84 Moseley Street, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:H.O.P.E. MINISTRIES LIMITED
Company Number:05109190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT

Secretary01 December 2013Active
Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT

Director01 December 2012Active
Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT

Director01 December 2013Active
Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT

Director31 March 2019Active
11 Shire Ridge, Walsall Wood, Walsall, WS9 9RA

Secretary22 April 2004Active
474a Walmley Road, Walmley, Sutton Coldfield, B76 1PA

Secretary01 May 2004Active
103 Bromyard Road, Hall Green, Birmingham, B11 3AY

Director01 May 2004Active
Ashwood House, 33 Buxton Road Perry Common, Birmingham, B23 5HU

Director01 May 2004Active
11 Shire Ridge, Walsall Wood, Walsall, WS9 9RA

Director22 April 2004Active
11 Shire Ridge, Walsall Wood, Walsall, WS9 9RA

Director22 April 2004Active
84 Streetly Road, Erdington, Birmingham, B23 7BB

Director01 May 2004Active
10, Hobson Close, Hobson Close Hockley, Birmingham, England, B18 5RL

Director18 December 2005Active
144 Potters Lane, Potters Lane, Aston, Birmingham, England, B6 4UU

Director01 December 2013Active
169 Hunters Road, Hockley, Birmingham, B19 1ES

Director02 July 2011Active
94, Scott Street, Tipton, United Kingdom, DY4 7AG

Director15 December 2005Active
61 Kingswinford Road, Holly Hall, Dudley, DY1 2ES

Director18 December 2005Active
4 Newton Gardens, Great Bar, Birmingham, B43 5DX

Director01 May 2004Active

People with Significant Control

Ms Pauline Sutherland
Notified on:01 May 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Hope Ministries C/O Mayflower Solicitors, Holliday Street, Birmingham, England, B1 1TJ
Nature of control:
  • Significant influence or control
Ms Maria Bramwell
Notified on:01 May 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT
Nature of control:
  • Significant influence or control
Mr Carl Corbett
Notified on:01 May 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT
Nature of control:
  • Significant influence or control

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
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Address

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

Download
2019-10-10Address

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

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Officers

Change person secretary company with change date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.