THE HOPE FOUNDATION FOR STREET CHILDREN

THE HOPE FOUNDATION FOR STREET CHILDREN

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

    Company NameTHE HOPE FOUNDATION FOR STREET CHILDREN
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC335711
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for THE HOPE FOUNDATION FOR STREET CHILDREN?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE HOPE FOUNDATION FOR STREET CHILDREN?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for THE HOPE FOUNDATION FOR STREET CHILDREN?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin John Venables as a director on Mar 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    18 pagesAA

    Appointment of Ms Rakhi Patel as a director on Dec 19, 2024

    2 pagesAP01

    Director's details changed for Mrs Shiuli Johanna Davis on Dec 08, 2024

    2 pagesCH01

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Thomas Holden as a director on Dec 02, 2024

    2 pagesAP01

    Director's details changed for Mr Martin John Venables on Dec 08, 2024

    2 pagesCH01

    Secretary's details changed for Mrs Catherine Margaret Mary Harper on Dec 08, 2024

    1 pagesCH03

    Director's details changed for Mr Brendan Paul Mackinney on Dec 08, 2024

    2 pagesCH01

    Director's details changed for Ms Catherine Margaret Mary Harper on Dec 08, 2024

    2 pagesCH01

    Director's details changed for Mr John Philip Mumby on Dec 08, 2024

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    18 pagesAA

    Termination of appointment of Belinda Naiken-Payne as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Appointment of Seema Grantham as a director on Sep 26, 2023

    2 pagesAP01

    Termination of appointment of Maureen Teresa Forrest as a director on Dec 11, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Timothy John Sennitt as a director on Sep 14, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE HOPE FOUNDATION FOR STREET CHILDREN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, Catherine Margaret Mary
    Corsica Street
    N5 1JT London
    61
    England
    Secretary
    Corsica Street
    N5 1JT London
    61
    England
    253943320001
    DAVIS, Shiuli Johanna
    Royal Mansions
    Station Road
    RG9 1BB Henley On Thames
    4
    Oxon
    England
    Director
    Royal Mansions
    Station Road
    RG9 1BB Henley On Thames
    4
    Oxon
    England
    EnglandBritishInterior Designer18944630007
    GRANTHAM, Seema
    Bushmead Avenue
    MK40 3QW Bedford
    50
    England
    Director
    Bushmead Avenue
    MK40 3QW Bedford
    50
    England
    EnglandBritishDirector Of Sales314143450001
    HARPER, Catherine Margaret Mary
    Corsica Street
    N5 1JT London
    61
    England
    Director
    Corsica Street
    N5 1JT London
    61
    England
    EnglandBritishStudio Manager35871780001
    HOLDEN, Neil Thomas
    High Street
    Enderby
    LE19 4AG Leicester
    42
    England
    Director
    High Street
    Enderby
    LE19 4AG Leicester
    42
    England
    EnglandBritishIt Consultant218545610001
    MACKINNEY, Brendan Paul
    Blackstock Road
    N4 2JW London
    71
    England
    Director
    Blackstock Road
    N4 2JW London
    71
    England
    EnglandBritishIndependent Consultant240997570001
    MUMBY, John Philip
    Manor Road
    Barton-Le-Clay
    MK45 4NR Bedford
    82
    England
    Director
    Manor Road
    Barton-Le-Clay
    MK45 4NR Bedford
    82
    England
    EnglandBritishRetired201354680002
    PATEL, Rakhi
    Goldhurst Mansions
    13 Goldhurst Terrace
    NW6 3HY London
    Flat 7
    England
    Director
    Goldhurst Mansions
    13 Goldhurst Terrace
    NW6 3HY London
    Flat 7
    England
    United KingdomBritishNon Executive Director330545030001
    SENNITT, Timothy John
    Mountgrove Road
    Highbury
    N5 2LS London
    46
    England
    Director
    Mountgrove Road
    Highbury
    N5 2LS London
    46
    England
    EnglandBritishMarketing Executive261110850001
    MUMBY, John Philip
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    Secretary
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    214072630001
    J & H MITCHELL WS
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Secretary
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberN/A
    926840001
    BIGGINS, Christopher Kenneth
    51 Atholl Road
    Pitlochry
    PH16 5BU Perthshire
    Director
    51 Atholl Road
    Pitlochry
    PH16 5BU Perthshire
    EnglandBritishActor/Director8266190001
    CAPADOSE, Jill Margaret
    Barton Orchard
    BA15 1LU Bradford-On-Avon
    The Chantry
    Wiltshire
    Uk
    Director
    Barton Orchard
    BA15 1LU Bradford-On-Avon
    The Chantry
    Wiltshire
    Uk
    U.K.BritishRecruitment Consultant148158590001
    COOPEY, Graham Stehen
    Swallow Barn
    Berryfields Gated Road
    HP22 4AA Aylesbury
    Buckinghamshire
    Director
    Swallow Barn
    Berryfields Gated Road
    HP22 4AA Aylesbury
    Buckinghamshire
    EnglandBritishChartered Accountant148890190001
    DUNCAN, Charlotte Nora Katherine
    Thornton Cottage
    Frogmore Lane
    HP18 9DZ Long Crendon
    Buckinghamshire
    Director
    Thornton Cottage
    Frogmore Lane
    HP18 9DZ Long Crendon
    Buckinghamshire
    UkBritishChef/Tv Presenter126768190001
    EVANS, Zoe
    Rome Court Realty Gardens
    41 Conduit Road Midlevels
    Hong Kong Island
    15c
    Hong Kong
    Director
    Rome Court Realty Gardens
    41 Conduit Road Midlevels
    Hong Kong Island
    15c
    Hong Kong
    Hong KongIrishBanking139455340002
    FINNEGAN, Susan Claire
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    Director
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    EnglandBritishCommunications Professional251155060001
    FORREST, Maureen Teresa
    Deer Park
    IRISH Castlemartyr
    Co Cork
    Ireland
    Director
    Deer Park
    IRISH Castlemartyr
    Co Cork
    Ireland
    IrelandIrishDirector126935480001
    KHAN, Asma Said
    51 Atholl Road
    Pitlochry
    PH16 5BU Perthshire
    Director
    51 Atholl Road
    Pitlochry
    PH16 5BU Perthshire
    United KingdomBritishSelf Employed187001350001
    LEAHY, Timothy Peter
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    Director
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    EnglandBritishDesigner90112660001
    NAIKEN-PAYNE, Belinda
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    Director
    68 Hanbury Street
    E1 5JL London
    Second Home
    England
    EnglandBritishLawyer170214040002
    NARAYANASWAMY, Gangadevi
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    Director
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    United KingdomBritishFinance Business Partner237435170002
    OLIVIER, Julie-Kate, The Honorary
    The Old Chapel
    31 Orleans Road
    TW1 3BJ Twickenham
    Middlesex
    Director
    The Old Chapel
    31 Orleans Road
    TW1 3BJ Twickenham
    Middlesex
    EnglandBritishActress/Teacher150694110001
    ROBERTS, Sally Ann
    Little Frieth
    RG9 6NU Henley-On-Thames
    Frieth Court
    Oxfordshire
    Director
    Little Frieth
    RG9 6NU Henley-On-Thames
    Frieth Court
    Oxfordshire
    EnglandBritishHr & People Dev Consult188610170001
    SIMS, Karen Marie Nicole
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    Director
    King Edward Road
    ME15 6PJ Maidstone
    54
    England
    United KingdomBritishDesigner120147720001
    SORENSEN, Mairead Margaret
    Clonshaugh Business Park
    Clonshaugh
    Dublin 17
    Butlers Chocolates
    Ireland
    Director
    Clonshaugh Business Park
    Clonshaugh
    Dublin 17
    Butlers Chocolates
    Ireland
    IrelandIrishCompany Director164733220001
    STROUD, Rosemary
    The Meadows
    Greenlands
    HP27 0QJ Lacey Green
    Buckinghamshire
    Director
    The Meadows
    Greenlands
    HP27 0QJ Lacey Green
    Buckinghamshire
    EnglandIrishSales Manager126768180001
    STROUD, Trevor Robert
    The Meadows
    Greenlands
    HP27 0QJ Lacey Green
    Buckinghamshire
    Director
    The Meadows
    Greenlands
    HP27 0QJ Lacey Green
    Buckinghamshire
    United KingdomBritishSales Director95487730001
    SYKES, Linda Marie
    Portsmouth Road
    KT11 1BN Cobham
    Hallstone Place
    Surrey
    Director
    Portsmouth Road
    KT11 1BN Cobham
    Hallstone Place
    Surrey
    United KingdomBritishProperty Developer138960420001
    TILBURY, William Robert Charles
    Swinburne Road
    Putney
    SW15 5EH London
    70
    Director
    Swinburne Road
    Putney
    SW15 5EH London
    70
    UkBritishBanker152247010001
    TRAINER, Jane Michelle
    Black Prince Road
    SE7 7SJ London
    145 Southbank House
    England
    Director
    Black Prince Road
    SE7 7SJ London
    145 Southbank House
    England
    EnglandBritishActress, Administrator, Press Officer173568580001
    VENABLES, Martin John
    Royal Crescent
    BN2 1AL Brighton
    10
    England
    Director
    Royal Crescent
    BN2 1AL Brighton
    10
    England
    EnglandBritishBanker93094100004

    What are the latest statements on persons with significant control for THE HOPE FOUNDATION FOR STREET CHILDREN?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 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