PROJECT HOPE, UNITED KINGDOM
Overview
| Company Name | PROJECT HOPE, UNITED KINGDOM |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02946010 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROJECT HOPE, UNITED KINGDOM?
- Other human health activities (86900) / Human health and social work activities
Where is PROJECT HOPE, UNITED KINGDOM located?
| Registered Office Address | Concord Kings Ash HP16 9NP Great Missenden Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROJECT HOPE, UNITED KINGDOM?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2025 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for PROJECT HOPE, UNITED KINGDOM?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for PROJECT HOPE, UNITED KINGDOM?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 04, 2025 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2023 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2022 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2021 | 23 pages | AA | ||||||||||
Registered office address changed from Annexe Lorien Chiltern Road Amersham Buckinghamshire HP6 5PH England to Concord Kings Ash Great Missenden Buckinghamshire HP16 9NP on May 25, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2020 | 22 pages | AA | ||||||||||
Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to Annexe Lorien Chiltern Road Amersham Buckinghamshire HP6 5PH on Jul 27, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 04, 2021 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dame Amelia Chilcott Fawcett on Jul 03, 2021 | 2 pages | CH01 | ||||||||||
Current accounting period shortened from Jun 30, 2020 to Jun 29, 2020 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 04, 2020 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Anette Von Block-Schlesier as a secretary on Jun 11, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Garry James Doel as a secretary on Jun 11, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Garry James Doel as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Howard Brooks as a secretary on Jul 03, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of PROJECT HOPE, UNITED KINGDOM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOCK-SCHLESIER, Anette Von | Secretary | Kings Ash HP16 9NP Great Missenden Concord Buckinghamshire England | 259392390001 | |||||||
| CANNON, Lista Makimson | Director | 41 Leeward Gardens SW19 7QR London | England | American | 141657080001 | |||||
| EVANS, Richard Gareth | Director | West Side Common SW19 4UF London 21 England | England | British | 302060060001 | |||||
| FAWCETT, Amelia Chilcott, Dame | Director | Nr. Crickhowell NP8 1RS Cwmdu Penyrheol Farm Powys United Kingdom | England | British,American | 41323780004 | |||||
| HEATH, Jamie Donald Huw | Director | Pembridge Villas W11 2SU London 10 England | United Kingdom | British | 171019990002 | |||||
| THOMSON, Keith | Director | Limetree House The Street, High Easter CM1 4QS Chelmsford Essex | England | British | 66431550001 | |||||
| BEDFORD, David Henry | Secretary | 87 Palmerston Road N22 8QS London | British | 69968070001 | ||||||
| BROOKS, Paul Howard | Secretary | 19 Bevan Hall Chesham Buckinghamshire | British | 41510870002 | ||||||
| DOEL, Garry James | Secretary | Ambler Drive Arborfield Green RG2 9TL Reading 10 England | 248115240001 | |||||||
| NANCOLLAS, Sarah Catherine | Secretary | 95 Cavendish Road SW12 0BN London | British | 94509530001 | ||||||
| TROWELL, Peter Gordon | Secretary | 34 Fore Street AL9 5AH Old Hatfield Hertfordshire | British | 91132620001 | ||||||
| WORSLEY, Stuart | Secretary | 24 Wilton Place Gayton Road HA1 2HJ Harrow Middlesex | British | 78788690001 | ||||||
| PAILEX CORPORATE SERVICES LIMITED | Secretary | First Floor 1 Bouverie House 154 Fleet Street EC4A 2JD London | 34477090004 | |||||||
| AMOS, Valerie Ann, Baroness | Director | Flat 4 Avenue Mansions St Pauls Avenue NW2 5UG London | England | British | 56549830001 | |||||
| BARGH, Elizabeth | Director | 706 Collingwood House Dolphin Square SW1V 3NG London | British | 55778370003 | ||||||
| COLWYN, Ian Anthony, Lord | Director | 29 Oakley Gardens SW3 5QH London | British | 55426790001 | ||||||
| DOEL, Garry James | Director | Ambler Drive Arborfield Green RG2 9TL Reading 10 England | England | British | 191290640002 | |||||
| EVANS, Trish | Director | 21 Mapesbury Road NW2 4HS London | Australian | 65094690001 | ||||||
| GRAY, Edward James | Director | 25 The Avenue WD7 7DQ Radlett Hertfordshire | British | 77555630001 | ||||||
| GREEN, John Timothy, Dr | Director | 40 Newton Road CB2 2AL Cambridge Cambridgeshire | United Kingdom | British | 13626070001 | |||||
| GUNSON, Brian Ralph | Director | 34 Crouch Hall Lane AL3 7EU Redbourn Hertfordshire | United Kingdom | British | 16707570003 | |||||
| HOLLAND, Clive Alistair | Director | 12 Embercourt Road KT7 0LQ Thames Ditton Surrey | United Kingdom | British | 2505320001 | |||||
| HOWE III, John P, Dr | Director | 255 Carter Hall Lane Millwood IRISH Virginia Usa | Usa | American | 77556080001 | |||||
| HUMER, Franz Bernhard | Director | 34 Campden Hill Court Campden Hill Road W8 7HS London | United Kingdom | Swiss | 70281470001 | |||||
| HURT, Douglas Malcolm | Director | 34 Berkeley Square W1J 5AA London | British | 62637460001 | ||||||
| JOSE, Simon Anthony | Director | c/o C/O Glaxosmithkline Ironbridge Road Stockley Park West UB11 1BT Uxbridge 1-3 Middlesex United Kingdom | Uk | Uk | 135163590002 | |||||
| LANCE, Sean Patrick | Director | 25a Warrington Crescent W9 1ED London | United Kingdom | Irish | 93954220003 | |||||
| LAPIONTE, Jacques Regean | Director | Morning Dove Beech Waye SL9 8BL Gerrards Cross Buckinghamshire Canada | Canadian | 38712430002 | ||||||
| LOWCOCK, Nicholas | Director | 56 Twyford Avenue Acton W3 9QB London | British | 59642490001 | ||||||
| MAITLAND, Donald James Dundas, Sir | Director | 2 Rosemary Walk Church Street BA15 1BP Bradford On Avon | British | 76148270002 | ||||||
| MAITLAND, Donald James Dundas | Director | Murhill Farm House Limpley Stoke BA3 6HH Bath Wiltshire | British | 76148270001 | ||||||
| MCCARTHY, Teresa, Doctor | Director | 6 Broxbournebury Mews EN10 7JA Broxbourne Hertfordshire | United Kingdom | British | 115050070001 | |||||
| MORROW, George | Director | Wilson Building Stockley Park West UB11 1BT Uxbridge Middlesex | American | 60171590004 | ||||||
| NAPIER, John Alan | Director | The Mill Church Road, Fingringhoe CO5 7BN Colchester | United Kingdom | British | 179102060002 | |||||
| PIPER, Anne Marie | Director | 10 Beardell Street SE19 1TP London | United Kingdom | Canadian | 111078440001 |
What are the latest statements on persons with significant control for PROJECT HOPE, UNITED KINGDOM?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0