UKBizDB.co.uk

HOSPICES OF HOPE TRADING LTD

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

This company is commonly known as Hospices Of Hope Trading Ltd. The company was founded 34 years ago and was given the registration number 02421289. The firm's registered office is in TONBRIDGE. You can find them at 136 High Street, , Tonbridge, Kent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:HOSPICES OF HOPE TRADING LTD
Company Number:02421289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:136 High Street, Tonbridge, Kent, England, TN9 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Holland Street, London, United Kingdom, W8 4NA

Director27 April 2018Active
136, High Street, Tonbridge, England, TN9 1BB

Director08 September 2020Active
Trees, Bishops Down Park Road, Tunbridge Wells, England, TN4 8XS

Director04 March 2014Active
11, High Street, Otford, Sevenoaks, United Kingdom, TN14 5PG

Secretary19 June 2012Active
14 Charles Street, Tunbridge Wells, TN4 0DS

Secretary07 February 2007Active
11, High Street, Otford, Sevenoaks, England, TN14 5PG

Secretary01 September 2017Active
28a, High Street, Otford, Sevenoaks, United Kingdom, TN14 5PQ

Secretary19 November 2007Active
Temeraire, Fairseat Lane, Fairseat, Sevenoaks, England, TN15 7LP

Secretary21 January 2020Active
2, Avery Way, Questor Trade Park, Dartford, DA1 1JS

Secretary15 September 2016Active
2, Avery Way, Questor Trade Park, Dartford, England, DA1 1JS

Secretary01 September 2014Active
14 Keswick Road, Orpington, BR6 0EU

Secretary-Active
1 Turners Gardens, Sevenoaks, TN13 1QE

Director-Active
20, Melton Court, Onslow Crescent, London, England, SW7 3JQ

Director26 July 2013Active
19 Carlisle Avenue, St Albans, AL3 5LU

Director09 June 2009Active
4 Derwent Close, Dartford, DA1 2TT

Director17 July 1995Active
200 Pickhurst Lane, West Wickham, BR4 0HL

Director05 March 2007Active
57 Eden Road, Bexley, DA5 2EQ

Director17 March 2004Active
16 Market Place, Lauder, TD2 6SR

Director05 March 2007Active
11, High Street, Otford, Sevenoaks, United Kingdom, TN14 5PG

Director18 January 2007Active
11, High Street, Otford, Sevenoaks, England, TN14 5PG

Director15 September 2016Active
Trees Bishops Down Park Road, Tunbridge Wells, TN4 8XS

Director17 November 2004Active
Trees, Bishops Down Park Road, Tunbridge Wells, TN4 8XS

Director-Active
The Knoll, Ightham, Sevenoaks, TN15 9DY

Director01 March 1995Active
Temeraire, Fairseat Lane, Fairseat, Sevenoaks, United Kingdom, TN15 7LP

Director17 January 2012Active
The Brackens, Rowhill Road, Dartford, England, DA2 7QQ

Director01 January 2003Active
2, Avery Way, Questor Trade Park, Dartford, DA1 1JS

Director13 September 2016Active
2, Avery Way, Questor Trade Park, Dartford, England, DA1 1JS

Director01 September 2014Active
8, Grosvenor Road, Petts Wood, Orpington, England, BR5 1QU

Director27 November 2012Active

People with Significant Control

Hospices Of Hope Romania Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, High Street, Sevenoaks, England, TN14 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Address

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

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Appoint person secretary company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-02-19Address

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

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.