HOPE FOR TOMORROW
Overview
| Company Name | HOPE FOR TOMORROW |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04538433 |
| 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 HOPE FOR TOMORROW?
- Other human health activities (86900) / Human health and social work activities
Where is HOPE FOR TOMORROW located?
| Registered Office Address | 101 The Waterfront First Floor Stonehouse Business Park, Sperry Way GL10 3UT Stonehouse Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOPE FOR TOMORROW?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOPE FOR TOMORROW?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for HOPE FOR TOMORROW?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 47 pages | AA | ||
Termination of appointment of Giles Skevington-Pink as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Peter John Sharpe as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Appointment of Dr Michael Crawford as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 41 pages | AA | ||
Termination of appointment of Emma Nicole Thomas as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tom Michael Mcinerney as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louise Ann Burgess as a director on Aug 10, 2023 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Sean Elyan as a person with significant control on Jul 27, 2023 | 1 pages | PSC07 | ||
Cessation of Jennifer Joan Saunders as a person with significant control on Jul 24, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Ashleigh Child as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Appointment of Ms Claire Maddox as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Hooper as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Graham Arthur Ramsay as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 54 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Kingscote Priory Industrial Estate London Road Tetbury Gloucestershire GL8 8HZ England to 101 the Waterfront First Floor Stonehouse Business Park, Sperry Way Stonehouse Gloucestershire GL10 3UT on Jun 27, 2022 | 1 pages | AD01 | ||
Director's details changed for Ms Ashleigh Deal on Feb 21, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2021 | 52 pages | AA | ||
Second filing for the termination of Christopher John Daniels as a director | 5 pages | RP04TM01 | ||
Who are the officers of HOPE FOR TOMORROW?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Michael, Dr | Director | Rowan Way Northowram HX3 7WF Halifax 46 England | United Kingdom | British | 330446070001 | |||||
| ELYAN, Sean, Dr | Director | Allenfield Road GL53 0NA Cheltenham Ivy Lodge Gloucestershire United Kingdom | United Kingdom | British | 173232960001 | |||||
| GOODALL, Andrew Michael | Director | Glenwood Rise Portishead BS20 8EH Bristol 15 England | England | British | 242424170001 | |||||
| HOOPER, Paul | Director | Carisbrooke Road Hucclecote GL3 3QR Gloucester 41 England | United Kingdom | British | 280801310001 | |||||
| MADDOX, Claire | Director | Shadwell Uley GL11 5BW Dursley 15 Gloucestershire England | England | British | 307543400001 | |||||
| RAMSAY, Graham Arthur | Director | First Floor Stonehouse Business Park, Sperry Way GL10 3UT Stonehouse 101 The Waterfront Gloucestershire England | England | British | 247240430001 | |||||
| SHARPE, Peter John | Director | Creech Heathfield TA3 5EG Taunton The Lodge England | England | British | 153895880001 | |||||
| TUCK, Paul William | Director | Mirabelle Road Bishops Cleeve GL52 8FT Cheltenham 6 England | England | British | 242424090001 | |||||
| LANGSTON, Edward | Secretary | Manilla Road BS8 4EB Bristol 23 Avon United Kingdom | 173232950001 | |||||||
| LODGE, Tracy Ann | Secretary | 12 Court Field GL8 8LF Tetbury Gloucestershire | British | 92793040001 | ||||||
| SMITH, Kathleen Mary | Secretary | 39 Alexander Drive GL7 1UG Cirencester Gloucestershire | British | 84385680001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAMFORD, Sarah | Director | Priory Industrial Estate London Road GL8 8HZ Tetbury Kingscote Gloucestershire England | England | British | 66626100001 | |||||
| BARNARD, Patrick Temple | Director | Rainbow Wood House Widcombe Hill BA2 6AX Bath Avon | United Kingdom | British | 1542850001 | |||||
| BODENHAM, Tim Claude | Director | Priory Industrial Estate London Road GL8 8HZ Tetbury Kingscote Gloucestershire England | England | British | 219330500001 | |||||
| BURGESS, Louise Ann | Director | First Floor Stonehouse Business Park, Sperry Way GL10 3UT Stonehouse 101 The Waterfront Gloucestershire England | England | British | 86239850002 | |||||
| CHILD, Ashleigh Elizabeth | Director | Priory Industrial Estate London Road GL8 8HZ Tetbury Kingscote Gloucestershire England | England | British | 257658630002 | |||||
| DANIELS, Christopher John | Director | The Street Leighterton GL8 8UN Tetbury Fox Cottage, 6 The Street Gloucestershire England | United Kingdom | British | 245380040001 | |||||
| HORN-SMITH, Julian Michael, Sir | Director | Upton GL8 8LP Tetbury Upton Lodge Gloucestershire | United Kingdom | British | 102383880001 | |||||
| JEAL, Sophie Louise | Director | Priory Industrial Estate London Road Gl8 8hz GL8 8HZ Tetbury Kingscote Gloucestershire England | England | British | 242423890001 | |||||
| LANGSTON, Edward | Director | Manilla Road Clifton BS8 4EB Bristol 23 | Uk | British | 24471140001 | |||||
| MACLAURIN, Ian Charter, Lord | Director | Upton GL8 8LP Tetbury Upton Lodge Gloucestershire | United Kingdom | British | 84385670005 | |||||
| MCINERNEY, Tom Michael | Director | First Floor Stonehouse Business Park, Sperry Way GL10 3UT Stonehouse 101 The Waterfront Gloucestershire England | England | British | 257071470001 | |||||
| MILLS, Christine Angela | Director | Upton Lodge Upton GL8 8LP Tetbury Gloucestershire | England | British | 3439590001 | |||||
| SKEVINGTON-PINK, Giles | Director | First Floor Stonehouse Business Park, Sperry Way GL10 3UT Stonehouse 101 The Waterfront Gloucestershire England | England | British | 279862490001 | |||||
| THOMAS, Emma Nicole | Director | First Floor Stonehouse Business Park, Sperry Way GL10 3UT Stonehouse 101 The Waterfront Gloucestershire England | England | British | 138444880001 | |||||
| WEARING, Jeffrey Richard | Director | Woodmancott SO21 3BL Winchester Much Hazel Hampshire United Kingdom | England | British | 56781120001 | |||||
| WILLIAMS, Philip Roy | Director | Station Road Kintbury RG17 9UP Hungerford Prospect House Berkshire | England | British | 148614830001 |
Who are the persons with significant control of HOPE FOR TOMORROW?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jennifer Joan Saunders | Feb 19, 2019 | First Floor Stonehouse Business Park, Sperry Way GL10 3UT Stonehouse 101 The Waterfront Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Sean Elyan | Feb 06, 2018 | Allenfield Road GL53 0NA Cheltenham Ivy Lodge Glos United Kingdom | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Patrick Temple Barnard | Feb 06, 2018 | The Green Biddestone SN14 7DG Chippenham Elliots Barn England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Angela Mills | Feb 06, 2018 | Upton GL8 8LP Tetbury Upton Lodge England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HOPE FOR TOMORROW?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2023 | 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 | |
| Sep 18, 2016 | Feb 06, 2018 | 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