PROJECT HOPE, UNITED KINGDOM

PROJECT HOPE, UNITED KINGDOM

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROJECT HOPE, UNITED KINGDOM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02946010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PROJECT HOPE, UNITED KINGDOM?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2025
    Next Accounts Due OnMar 29, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for PROJECT HOPE, UNITED KINGDOM?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for PROJECT HOPE, UNITED KINGDOM?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 29, 2024

    21 pagesAA

    Confirmation statement made on Jul 04, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 29, 2023

    21 pagesAA

    Confirmation statement made on Jul 04, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 29, 2022

    21 pagesAA

    Confirmation statement made on Jul 04, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 29, 2021

    23 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Jun 29, 2020

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 04, 2021 with updates

    3 pagesCS01

    Director's details changed for Dame Amelia Chilcott Fawcett on Jul 03, 2021

    2 pagesCH01

    Current accounting period shortened from Jun 30, 2020 to Jun 29, 2020

    1 pagesAA01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jul 04, 2020 with updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Anette Von Block-Schlesier as a secretary on Jun 11, 2019

    2 pagesAP03

    Termination of appointment of Garry James Doel as a secretary on Jun 11, 2019

    1 pagesTM02

    Termination of appointment of Garry James Doel as a director on Jun 11, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    23 pagesAA

    Confirmation statement made on Jul 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Paul Howard Brooks as a secretary on Jul 03, 2018

    1 pagesTM02

    Who are the officers of PROJECT HOPE, UNITED KINGDOM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOCK-SCHLESIER, Anette Von
    Kings Ash
    HP16 9NP Great Missenden
    Concord
    Buckinghamshire
    England
    Secretary
    Kings Ash
    HP16 9NP Great Missenden
    Concord
    Buckinghamshire
    England
    259392390001
    CANNON, Lista Makimson
    41 Leeward Gardens
    SW19 7QR London
    Director
    41 Leeward Gardens
    SW19 7QR London
    EnglandAmerican141657080001
    EVANS, Richard Gareth
    West Side Common
    SW19 4UF London
    21
    England
    Director
    West Side Common
    SW19 4UF London
    21
    England
    EnglandBritish302060060001
    FAWCETT, Amelia Chilcott, Dame
    Nr. Crickhowell
    NP8 1RS Cwmdu
    Penyrheol Farm
    Powys
    United Kingdom
    Director
    Nr. Crickhowell
    NP8 1RS Cwmdu
    Penyrheol Farm
    Powys
    United Kingdom
    EnglandBritish,American41323780004
    HEATH, Jamie Donald Huw
    Pembridge Villas
    W11 2SU London
    10
    England
    Director
    Pembridge Villas
    W11 2SU London
    10
    England
    United KingdomBritish171019990002
    THOMSON, Keith
    Limetree House
    The Street, High Easter
    CM1 4QS Chelmsford
    Essex
    Director
    Limetree House
    The Street, High Easter
    CM1 4QS Chelmsford
    Essex
    EnglandBritish66431550001
    BEDFORD, David Henry
    87 Palmerston Road
    N22 8QS London
    Secretary
    87 Palmerston Road
    N22 8QS London
    British69968070001
    BROOKS, Paul Howard
    19 Bevan Hall
    Chesham
    Buckinghamshire
    Secretary
    19 Bevan Hall
    Chesham
    Buckinghamshire
    British41510870002
    DOEL, Garry James
    Ambler Drive
    Arborfield Green
    RG2 9TL Reading
    10
    England
    Secretary
    Ambler Drive
    Arborfield Green
    RG2 9TL Reading
    10
    England
    248115240001
    NANCOLLAS, Sarah Catherine
    95 Cavendish Road
    SW12 0BN London
    Secretary
    95 Cavendish Road
    SW12 0BN London
    British94509530001
    TROWELL, Peter Gordon
    34 Fore Street
    AL9 5AH Old Hatfield
    Hertfordshire
    Secretary
    34 Fore Street
    AL9 5AH Old Hatfield
    Hertfordshire
    British91132620001
    WORSLEY, Stuart
    24 Wilton Place
    Gayton Road
    HA1 2HJ Harrow
    Middlesex
    Secretary
    24 Wilton Place
    Gayton Road
    HA1 2HJ Harrow
    Middlesex
    British78788690001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    AMOS, Valerie Ann, Baroness
    Flat 4 Avenue Mansions
    St Pauls Avenue
    NW2 5UG London
    Director
    Flat 4 Avenue Mansions
    St Pauls Avenue
    NW2 5UG London
    EnglandBritish56549830001
    BARGH, Elizabeth
    706 Collingwood House
    Dolphin Square
    SW1V 3NG London
    Director
    706 Collingwood House
    Dolphin Square
    SW1V 3NG London
    British55778370003
    COLWYN, Ian Anthony, Lord
    29 Oakley Gardens
    SW3 5QH London
    Director
    29 Oakley Gardens
    SW3 5QH London
    British55426790001
    DOEL, Garry James
    Ambler Drive
    Arborfield Green
    RG2 9TL Reading
    10
    England
    Director
    Ambler Drive
    Arborfield Green
    RG2 9TL Reading
    10
    England
    EnglandBritish191290640002
    EVANS, Trish
    21 Mapesbury Road
    NW2 4HS London
    Director
    21 Mapesbury Road
    NW2 4HS London
    Australian65094690001
    GRAY, Edward James
    25 The Avenue
    WD7 7DQ Radlett
    Hertfordshire
    Director
    25 The Avenue
    WD7 7DQ Radlett
    Hertfordshire
    British77555630001
    GREEN, John Timothy, Dr
    40 Newton Road
    CB2 2AL Cambridge
    Cambridgeshire
    Director
    40 Newton Road
    CB2 2AL Cambridge
    Cambridgeshire
    United KingdomBritish13626070001
    GUNSON, Brian Ralph
    34 Crouch Hall Lane
    AL3 7EU Redbourn
    Hertfordshire
    Director
    34 Crouch Hall Lane
    AL3 7EU Redbourn
    Hertfordshire
    United KingdomBritish16707570003
    HOLLAND, Clive Alistair
    12 Embercourt Road
    KT7 0LQ Thames Ditton
    Surrey
    Director
    12 Embercourt Road
    KT7 0LQ Thames Ditton
    Surrey
    United KingdomBritish2505320001
    HOWE III, John P, Dr
    255 Carter Hall Lane
    Millwood
    IRISH Virginia
    Usa
    Director
    255 Carter Hall Lane
    Millwood
    IRISH Virginia
    Usa
    UsaAmerican77556080001
    HUMER, Franz Bernhard
    34 Campden Hill Court
    Campden Hill Road
    W8 7HS London
    Director
    34 Campden Hill Court
    Campden Hill Road
    W8 7HS London
    United KingdomSwiss70281470001
    HURT, Douglas Malcolm
    34 Berkeley Square
    W1J 5AA London
    Director
    34 Berkeley Square
    W1J 5AA London
    British62637460001
    JOSE, Simon Anthony
    c/o C/O Glaxosmithkline
    Ironbridge Road
    Stockley Park West
    UB11 1BT Uxbridge
    1-3
    Middlesex
    United Kingdom
    Director
    c/o C/O Glaxosmithkline
    Ironbridge Road
    Stockley Park West
    UB11 1BT Uxbridge
    1-3
    Middlesex
    United Kingdom
    UkUk135163590002
    LANCE, Sean Patrick
    25a Warrington Crescent
    W9 1ED London
    Director
    25a Warrington Crescent
    W9 1ED London
    United KingdomIrish93954220003
    LAPIONTE, Jacques Regean
    Morning Dove
    Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    Canada
    Director
    Morning Dove
    Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    Canada
    Canadian38712430002
    LOWCOCK, Nicholas
    56 Twyford Avenue
    Acton
    W3 9QB London
    Director
    56 Twyford Avenue
    Acton
    W3 9QB London
    British59642490001
    MAITLAND, Donald James Dundas, Sir
    2 Rosemary Walk
    Church Street
    BA15 1BP Bradford On Avon
    Director
    2 Rosemary Walk
    Church Street
    BA15 1BP Bradford On Avon
    British76148270002
    MAITLAND, Donald James Dundas
    Murhill Farm House
    Limpley Stoke
    BA3 6HH Bath
    Wiltshire
    Director
    Murhill Farm House
    Limpley Stoke
    BA3 6HH Bath
    Wiltshire
    British76148270001
    MCCARTHY, Teresa, Doctor
    6 Broxbournebury Mews
    EN10 7JA Broxbourne
    Hertfordshire
    Director
    6 Broxbournebury Mews
    EN10 7JA Broxbourne
    Hertfordshire
    United KingdomBritish115050070001
    MORROW, George
    Wilson Building
    Stockley Park West
    UB11 1BT Uxbridge
    Middlesex
    Director
    Wilson Building
    Stockley Park West
    UB11 1BT Uxbridge
    Middlesex
    American60171590004
    NAPIER, John Alan
    The Mill
    Church Road, Fingringhoe
    CO5 7BN Colchester
    Director
    The Mill
    Church Road, Fingringhoe
    CO5 7BN Colchester
    United KingdomBritish179102060002
    PIPER, Anne Marie
    10 Beardell Street
    SE19 1TP London
    Director
    10 Beardell Street
    SE19 1TP London
    United KingdomCanadian111078440001

    What are the latest statements on persons with significant control for PROJECT HOPE, UNITED KINGDOM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2016The 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