UKBizDB.co.uk

NEW HOPE REHABILITATION C.I.C.

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

This company is commonly known as New Hope Rehabilitation C.i.c.. The company was founded 5 years ago and was given the registration number 11937144. The firm's registered office is in NOTTINGHAM. You can find them at 3.1 Clarendon Park, Sherwood Rise, Nottingham, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:NEW HOPE REHABILITATION C.I.C.
Company Number:11937144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:3.1 Clarendon Park, Sherwood Rise, Nottingham, United Kingdom, NG5 1AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Top Valley Cottage, Top Valley, Nottingham, England, NG5 9LQ

Director10 April 2019Active
1, Top Valley Cottage, Top Valley, Nottingham, England, NG5 9LQ

Director10 April 2019Active
1, Top Valley Cottage, Top Valley, Nottingham, England, NG5 9LQ

Director20 November 2022Active
Raithby Hall, Raithby, Spilsby, England, PE23 4DS

Director11 October 2023Active
49, Fircroft Avenue, Nottingham, England, NG8 3AL

Director10 April 2019Active
Flat 3 19-21, Herbert Road, Nottingham, England, NG5 1BS

Director22 June 2021Active

People with Significant Control

Mr Imanuel Ben-Israel
Notified on:10 April 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:49, Fircroft Avenue, Nottingham, England, NG8 3AL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Bobby Manjit Bajwa
Notified on:10 April 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:1, Top Valley Cottage, Nottingham, England, NG5 9LQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nathaniel Charles Ameyaw
Notified on:10 April 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:1, Top Valley Cottage, Nottingham, England, NG5 9LQ
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Incorporation

Memorandum articles.

Download
2024-04-02Resolution

Resolution.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-20Officers

Termination director company with name termination date.

Download
2022-11-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-20Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Change of constitution

Statement of companys objects.

Download
2021-12-22Incorporation

Memorandum articles.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Address

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

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-09-04Accounts

Change account reference date company previous extended.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.