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..
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 | : |
|
Registered Address | : | Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT | Secretary | 01 December 2013 | Active |
Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT | Director | 01 December 2012 | Active |
Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT | Director | 01 December 2013 | Active |
Keys Court, 82 - 84 Moseley Street, Birmingham, England, B12 0RT | Director | 31 March 2019 | Active |
11 Shire Ridge, Walsall Wood, Walsall, WS9 9RA | Secretary | 22 April 2004 | Active |
474a Walmley Road, Walmley, Sutton Coldfield, B76 1PA | Secretary | 01 May 2004 | Active |
103 Bromyard Road, Hall Green, Birmingham, B11 3AY | Director | 01 May 2004 | Active |
Ashwood House, 33 Buxton Road Perry Common, Birmingham, B23 5HU | Director | 01 May 2004 | Active |
11 Shire Ridge, Walsall Wood, Walsall, WS9 9RA | Director | 22 April 2004 | Active |
11 Shire Ridge, Walsall Wood, Walsall, WS9 9RA | Director | 22 April 2004 | Active |
84 Streetly Road, Erdington, Birmingham, B23 7BB | Director | 01 May 2004 | Active |
10, Hobson Close, Hobson Close Hockley, Birmingham, England, B18 5RL | Director | 18 December 2005 | Active |
144 Potters Lane, Potters Lane, Aston, Birmingham, England, B6 4UU | Director | 01 December 2013 | Active |
169 Hunters Road, Hockley, Birmingham, B19 1ES | Director | 02 July 2011 | Active |
94, Scott Street, Tipton, United Kingdom, DY4 7AG | Director | 15 December 2005 | Active |
61 Kingswinford Road, Holly Hall, Dudley, DY1 2ES | Director | 18 December 2005 | Active |
4 Newton Gardens, Great Bar, Birmingham, B43 5DX | Director | 01 May 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Officers | Change person secretary company with change date. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.