This company is commonly known as The Peace & Hope Trust. The company was founded 17 years ago and was given the registration number 06056965. The firm's registered office is in HEREFORD. You can find them at Little Llanafon Farm, Dorstone, Hereford, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE PEACE & HOPE TRUST |
---|---|---|
Company Number | : | 06056965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Llanafon Farm, Dorstone, Hereford, HR3 6AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Pear Tree Lane, Hempstead, Gillingham, England, ME7 3PS | Director | 08 August 2013 | Active |
109, Boscombe Crescent, Bristol, England, BS16 6QT | Director | 13 August 2016 | Active |
37, Audley Drive, Warlingham, England, CR6 9AH | Director | 08 August 2013 | Active |
Little Llanafon Farm, Dorstone, Hereford, United Kingdom, HR3 6AT | Director | 29 July 2019 | Active |
Hillcroft, Munstone, Hereford, England, HR1 3AD | Director | 17 May 2017 | Active |
110, Ashley Road, Walton-On-Thames, England, KT12 1HP | Director | 25 February 2017 | Active |
1, Alison Drive, Church Stretton, England, SY6 7AU | Secretary | 18 January 2007 | Active |
Trinmore, Ledbury Road, Ross-On-Wye, United Kingdom, HR9 7BE | Director | 25 February 2017 | Active |
22, Brookside, Newent, England, GL18 1RB | Director | 18 January 2007 | Active |
High Rising, Linton, Ross-On-Wye, HR9 7RS | Director | 18 January 2007 | Active |
7, Lawford Gardens, Gobowen, Oswestry, Great Britain, SY11 3GX | Director | 04 September 2008 | Active |
Little Llanafon Farm, Dorstone, Hereford, HR3 6AT | Director | 11 April 2010 | Active |
1, Alison Drive, Church Stretton, United Kingdom, SY6 7AU | Director | 09 January 2016 | Active |
Little Llanafon Farm, Dorstone, Hereford, United Kingdom, HR3 6AT | Director | 14 March 2012 | Active |
Oakdene, Dymock, GL18 2BG | Director | 18 January 2007 | Active |
Penyard Rise, Weston-Under-Penyard, Ross-On-Wye, HR9 7PH | Director | 18 January 2007 | Active |
3 Valley View Drive, Scunthorpe, DN16 3SG | Director | 18 January 2007 | Active |
Whittlebury Farm, Sollers Hope, Hereford, United Kingdom, HR1 4RL | Director | 04 September 2008 | Active |
Whitterbury Farm, Sollershope, Hereford, HR1 4RL | Director | 04 August 2008 | Active |
4, Old Brookend, Berkeley, England, GL13 9SQ | Director | 03 November 2018 | Active |
1, Alison Drive, Church Stretton, England, SY6 7AU | Director | 01 October 2009 | Active |
89 Llanmaes Road, Llantwit Major, CF61 2XE | Director | 18 January 2007 | Active |
Rev. Neil Stuart Bennett | ||
Notified on | : | 25 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Trinmore, Ledbury Road, Ross-On-Wye, France, HR9 7BE |
Nature of control | : |
|
Stephen Bernard Ind | ||
Notified on | : | 25 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110, Ashley Road, Walton-On-Thames, England, KT12 1HP |
Nature of control | : |
|
Mr Andrew John Crawford | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109, Boscombe Crescent, Bristol, England, BS16 6QT |
Nature of control | : |
|
Mr Richard Geary | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Relands, Ledbury, England, HR8 2NP |
Nature of control | : |
|
Mr Tim Sharpe | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heath Bungalow, The Heath, Gloucester, England, GL19 3ND |
Nature of control | : |
|
Mrs Kay Helen Sharpe | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heath Bungalow, The Heath, Gloucester, England, GL19 3ND |
Nature of control | : |
|
Mrs Jacqueline June Cole | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Brookside, Newent, England, GL18 1RB |
Nature of control | : |
|
Mr Robin Ian Harrison | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadowlands, Penyard Lane, Ross-On-Wye, England, HR9 5NR |
Nature of control | : |
|
Mr William Keith Gladstone | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Hollyberry Avenue, Solihull, England, B91 3UA |
Nature of control | : |
|
Mr Jozef Malcolm Szortowski | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Alison Drive, Church Stretton, England, SY6 7AU |
Nature of control | : |
|
Mr Stuart Goulding | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakdene, Oakdene, Dymock, England, GL18 2BG |
Nature of control | : |
|
Mrs Carol Ann Giblin | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Marland Close, Rochdale, England, OL11 4RG |
Nature of control | : |
|
Mrs Enid Rogers | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whittlebury Farm, Sollers Hope, Hereford, England, HR1 4RL |
Nature of control | : |
|
Mr Michael Keith Gibbins | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Llanafon Farm, Dorstone, Hereford, England, HR3 6AT |
Nature of control | : |
|
Mrs Alison Caligari | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 304, Foley Road, Newent, England, GL18 1ST |
Nature of control | : |
|
Mr William John Hanks | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillcroft, Munstone, Hereford, England, HR1 3AD |
Nature of control | : |
|
Mrs Anna Helen Cruz Roque | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Audley Drive, Warlingham, England, CR6 9AH |
Nature of control | : |
|
Mr Jonathan Allan | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Marshall Road, Gillingham, England, ME8 0AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.