THE HOPE FOUNDATION FOR STREET CHILDREN
Overview
Company Name | THE HOPE FOUNDATION FOR STREET CHILDREN |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC335711 |
Jurisdiction | Scotland |
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 THE HOPE FOUNDATION FOR STREET CHILDREN?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE HOPE FOUNDATION FOR STREET CHILDREN located?
Registered Office Address | C/O Saffery, Level 4 9 Haymarket Square EH3 8RY Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HOPE FOUNDATION FOR STREET CHILDREN?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE HOPE FOUNDATION FOR STREET CHILDREN?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for THE HOPE FOUNDATION FOR STREET CHILDREN?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Martin John Venables as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Appointment of Ms Rakhi Patel as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Shiuli Johanna Davis on Dec 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Thomas Holden as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Martin John Venables on Dec 08, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Catherine Margaret Mary Harper on Dec 08, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Brendan Paul Mackinney on Dec 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Catherine Margaret Mary Harper on Dec 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Philip Mumby on Dec 08, 2024 | 2 pages | CH01 | ||
Registered office address changed from 9 Haymarket Square C/O Saffery Level 4 Edinburgh EH3 8RY Scotland to C/O Saffery, Level 4 9 Haymarket Square Edinburgh EH3 8RY on Nov 12, 2024 | 1 pages | AD01 | ||
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to 9 Haymarket Square C/O Saffery Level 4 Edinburgh EH3 8RY on Nov 12, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Termination of appointment of Belinda Naiken-Payne as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Seema Grantham as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maureen Teresa Forrest as a director on Dec 11, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy John Sennitt as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE HOPE FOUNDATION FOR STREET CHILDREN?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARPER, Catherine Margaret Mary | Secretary | Corsica Street N5 1JT London 61 England | 253943320001 | |||||||||||
DAVIS, Shiuli Johanna | Director | Royal Mansions Station Road RG9 1BB Henley On Thames 4 Oxon England | England | British | Interior Designer | 18944630007 | ||||||||
GRANTHAM, Seema | Director | Bushmead Avenue MK40 3QW Bedford 50 England | England | British | Director Of Sales | 314143450001 | ||||||||
HARPER, Catherine Margaret Mary | Director | Corsica Street N5 1JT London 61 England | England | British | Studio Manager | 35871780001 | ||||||||
HOLDEN, Neil Thomas | Director | High Street Enderby LE19 4AG Leicester 42 England | England | British | It Consultant | 218545610001 | ||||||||
MACKINNEY, Brendan Paul | Director | Blackstock Road N4 2JW London 71 England | England | British | Independent Consultant | 240997570001 | ||||||||
MUMBY, John Philip | Director | Manor Road Barton-Le-Clay MK45 4NR Bedford 82 England | England | British | Retired | 201354680002 | ||||||||
PATEL, Rakhi | Director | Goldhurst Mansions 13 Goldhurst Terrace NW6 3HY London Flat 7 England | United Kingdom | British | Non Executive Director | 330545030001 | ||||||||
SENNITT, Timothy John | Director | Mountgrove Road Highbury N5 2LS London 46 England | England | British | Marketing Executive | 261110850001 | ||||||||
MUMBY, John Philip | Secretary | King Edward Road ME15 6PJ Maidstone 54 England | 214072630001 | |||||||||||
J & H MITCHELL WS | Secretary | Atholl Road PH16 5BU Pitlochry 51 Perthshire Scotland |
| 926840001 | ||||||||||
BIGGINS, Christopher Kenneth | Director | 51 Atholl Road Pitlochry PH16 5BU Perthshire | England | British | Actor/Director | 8266190001 | ||||||||
CAPADOSE, Jill Margaret | Director | Barton Orchard BA15 1LU Bradford-On-Avon The Chantry Wiltshire Uk | U.K. | British | Recruitment Consultant | 148158590001 | ||||||||
COOPEY, Graham Stehen | Director | Swallow Barn Berryfields Gated Road HP22 4AA Aylesbury Buckinghamshire | England | British | Chartered Accountant | 148890190001 | ||||||||
DUNCAN, Charlotte Nora Katherine | Director | Thornton Cottage Frogmore Lane HP18 9DZ Long Crendon Buckinghamshire | Uk | British | Chef/Tv Presenter | 126768190001 | ||||||||
EVANS, Zoe | Director | Rome Court Realty Gardens 41 Conduit Road Midlevels Hong Kong Island 15c Hong Kong | Hong Kong | Irish | Banking | 139455340002 | ||||||||
FINNEGAN, Susan Claire | Director | King Edward Road ME15 6PJ Maidstone 54 England | England | British | Communications Professional | 251155060001 | ||||||||
FORREST, Maureen Teresa | Director | Deer Park IRISH Castlemartyr Co Cork Ireland | Ireland | Irish | Director | 126935480001 | ||||||||
KHAN, Asma Said | Director | 51 Atholl Road Pitlochry PH16 5BU Perthshire | United Kingdom | British | Self Employed | 187001350001 | ||||||||
LEAHY, Timothy Peter | Director | King Edward Road ME15 6PJ Maidstone 54 England | England | British | Designer | 90112660001 | ||||||||
NAIKEN-PAYNE, Belinda | Director | 68 Hanbury Street E1 5JL London Second Home England | England | British | Lawyer | 170214040002 | ||||||||
NARAYANASWAMY, Gangadevi | Director | King Edward Road ME15 6PJ Maidstone 54 England | United Kingdom | British | Finance Business Partner | 237435170002 | ||||||||
OLIVIER, Julie-Kate, The Honorary | Director | The Old Chapel 31 Orleans Road TW1 3BJ Twickenham Middlesex | England | British | Actress/Teacher | 150694110001 | ||||||||
ROBERTS, Sally Ann | Director | Little Frieth RG9 6NU Henley-On-Thames Frieth Court Oxfordshire | England | British | Hr & People Dev Consult | 188610170001 | ||||||||
SIMS, Karen Marie Nicole | Director | King Edward Road ME15 6PJ Maidstone 54 England | United Kingdom | British | Designer | 120147720001 | ||||||||
SORENSEN, Mairead Margaret | Director | Clonshaugh Business Park Clonshaugh Dublin 17 Butlers Chocolates Ireland | Ireland | Irish | Company Director | 164733220001 | ||||||||
STROUD, Rosemary | Director | The Meadows Greenlands HP27 0QJ Lacey Green Buckinghamshire | England | Irish | Sales Manager | 126768180001 | ||||||||
STROUD, Trevor Robert | Director | The Meadows Greenlands HP27 0QJ Lacey Green Buckinghamshire | United Kingdom | British | Sales Director | 95487730001 | ||||||||
SYKES, Linda Marie | Director | Portsmouth Road KT11 1BN Cobham Hallstone Place Surrey | United Kingdom | British | Property Developer | 138960420001 | ||||||||
TILBURY, William Robert Charles | Director | Swinburne Road Putney SW15 5EH London 70 | Uk | British | Banker | 152247010001 | ||||||||
TRAINER, Jane Michelle | Director | Black Prince Road SE7 7SJ London 145 Southbank House England | England | British | Actress, Administrator, Press Officer | 173568580001 | ||||||||
VENABLES, Martin John | Director | Royal Crescent BN2 1AL Brighton 10 England | England | British | Banker | 93094100004 |
What are the latest statements on persons with significant control for THE HOPE FOUNDATION FOR STREET CHILDREN?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 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