UKBizDB.co.uk

HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED

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

This company is commonly known as Hopedale Children And Family Services Limited. The company was founded 12 years ago and was given the registration number 07931653. The firm's registered office is in LEEK. You can find them at Hopedale House Off West Drive, Cheddleton, Leek, Staffordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED
Company Number:07931653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hopedale House Off West Drive, Cheddleton, Leek, Staffordshire, ST13 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hopedale House, Off West Drive, Cheddleton, Leek, ST13 7ED

Director19 April 2012Active
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director02 February 2024Active
Hopedale House, Off West Drive, Cheddleton, Leek, ST13 7ED

Director28 April 2023Active
Hopedale House, Off West Drive, Cheddleton, Leek, ST13 7ED

Director30 January 2023Active
Caxton House, Caxton Place, Cardiff, Wales, CF23 8HA

Secretary11 May 2022Active
Unit 5, Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Secretary11 November 2022Active
Unit 5 Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Secretary04 July 2022Active
Fourways, 20 New Road, Rufford, United Kingdom, L40 1SR

Director19 April 2012Active
Caxton House, Caxton Place, Cardiff, Wales, CF23 8HA

Director11 May 2022Active
Hopedale House, Off West Drive, Cheddleton, Leek, England, ST13 7ED

Director01 February 2012Active
Hopedale House, Off West Drive, Cheddleton, Leek, ST13 7ED

Director01 February 2012Active
Caxton House, Caxton Place, Cardiff, Wales, CF23 8HA

Director11 May 2022Active
Unit 5 Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director04 July 2022Active

People with Significant Control

Shine Bidco Limited
Notified on:11 May 2022
Status:Active
Country of residence:Wales
Address:Caxton House, Caxton Place, Cardiff, Wales, CF23 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Spencer Armitage
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Hopedale House, Off West Drive, Leek, ST13 7ED
Nature of control:
  • Significant influence or control
Mrs Sarah Marie Deaville
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Hopedale House, Off West Drive, Leek, ST13 7ED
Nature of control:
  • Significant influence or control
Dr Amy Louise Hopkin
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Hopedale House, Off West Drive, Leek, ST13 7ED
Nature of control:
  • Significant influence or control
Mrs Vivienne Hopkin
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Hopedale House, Off West Drive, Leek, ST13 7ED
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type small.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Accounts

Change account reference date company previous extended.

Download
2022-11-11Officers

Change person secretary company with change date.

Download
2022-11-11Officers

Appoint person secretary company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.