UKBizDB.co.uk

THE PEACE & HOPE TRUST

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Little Llanafon Farm, Dorstone, Hereford, HR3 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Pear Tree Lane, Hempstead, Gillingham, England, ME7 3PS

Director08 August 2013Active
109, Boscombe Crescent, Bristol, England, BS16 6QT

Director13 August 2016Active
37, Audley Drive, Warlingham, England, CR6 9AH

Director08 August 2013Active
Little Llanafon Farm, Dorstone, Hereford, United Kingdom, HR3 6AT

Director29 July 2019Active
Hillcroft, Munstone, Hereford, England, HR1 3AD

Director17 May 2017Active
110, Ashley Road, Walton-On-Thames, England, KT12 1HP

Director25 February 2017Active
1, Alison Drive, Church Stretton, England, SY6 7AU

Secretary18 January 2007Active
Trinmore, Ledbury Road, Ross-On-Wye, United Kingdom, HR9 7BE

Director25 February 2017Active
22, Brookside, Newent, England, GL18 1RB

Director18 January 2007Active
High Rising, Linton, Ross-On-Wye, HR9 7RS

Director18 January 2007Active
7, Lawford Gardens, Gobowen, Oswestry, Great Britain, SY11 3GX

Director04 September 2008Active
Little Llanafon Farm, Dorstone, Hereford, HR3 6AT

Director11 April 2010Active
1, Alison Drive, Church Stretton, United Kingdom, SY6 7AU

Director09 January 2016Active
Little Llanafon Farm, Dorstone, Hereford, United Kingdom, HR3 6AT

Director14 March 2012Active
Oakdene, Dymock, GL18 2BG

Director18 January 2007Active
Penyard Rise, Weston-Under-Penyard, Ross-On-Wye, HR9 7PH

Director18 January 2007Active
3 Valley View Drive, Scunthorpe, DN16 3SG

Director18 January 2007Active
Whittlebury Farm, Sollers Hope, Hereford, United Kingdom, HR1 4RL

Director04 September 2008Active
Whitterbury Farm, Sollershope, Hereford, HR1 4RL

Director04 August 2008Active
4, Old Brookend, Berkeley, England, GL13 9SQ

Director03 November 2018Active
1, Alison Drive, Church Stretton, England, SY6 7AU

Director01 October 2009Active
89 Llanmaes Road, Llantwit Major, CF61 2XE

Director18 January 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.