Knutsford
Cheshire
WA16 9AF
Director Name | Mr Peter Ralph Thompson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Role | Human Resources Consultant |
Country of Residence | England |
Correspondence Address | Cedar House Hayton Street Knutsford WA16 0DR |
Director Name | Sandra Randall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beech Grove Chester Cheshire CH2 3HJ Wales |
Director Name | Jan Hendtik Erasmus |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Egliston Road Putney London SW15 1AL |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dale Anton Fobian |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 6 Rosenburg Street Vrykyk Paarl Western Cape 7646 South Africa |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.hopethroughaction.com/ |
---|---|
Telephone | 020 33725165 |
Telephone region | London |
Registered Address | 15 Grassfield Way Knutsford Cheshire WA16 9AF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Turnover | £295,111 |
Net Worth | £24,130 |
Cash | £26,698 |
Current Liabilities | £2,568 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
1 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 5 April 2019 (15 pages) |
4 April 2019 | Director's details changed for Dale Anton Fobian on 31 May 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 January 2019 | Cessation of Philip Jackson Bland as a person with significant control on 17 December 2018 (1 page) |
18 January 2019 | Notification of a person with significant control statement (2 pages) |
18 January 2019 | Cessation of Peter Ralph Thompson as a person with significant control on 17 December 2018 (1 page) |
18 January 2019 | Cessation of Dale Anton Fobian as a person with significant control on 17 December 2018 (1 page) |
7 January 2019 | Total exemption full accounts made up to 5 April 2018 (16 pages) |
21 December 2018 | Appointment of Sandra Randall as a director on 17 December 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
27 March 2018 | Notification of Philip Jackson Bland as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
27 March 2018 | Notification of Dale Anton Fobian as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of Peter Ralph Thompson as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (15 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 5 April 2016 (15 pages) |
10 January 2017 | Total exemption full accounts made up to 5 April 2016 (15 pages) |
20 April 2016 | Annual return made up to 1 April 2016 no member list (6 pages) |
20 April 2016 | Annual return made up to 1 April 2016 no member list (6 pages) |
19 April 2016 | Director's details changed for Mr Philip Jackson Bland on 4 February 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Philip Jackson Bland on 4 February 2016 (2 pages) |
9 January 2016 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
9 January 2016 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
14 April 2015 | Annual return made up to 1 April 2015 no member list (6 pages) |
14 April 2015 | Annual return made up to 1 April 2015 no member list (6 pages) |
14 April 2015 | Annual return made up to 1 April 2015 no member list (6 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (14 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (14 pages) |
14 January 2015 | Total exemption full accounts made up to 5 April 2014 (14 pages) |
9 April 2014 | Annual return made up to 1 April 2014 no member list (6 pages) |
9 April 2014 | Annual return made up to 1 April 2014 no member list (6 pages) |
9 April 2014 | Annual return made up to 1 April 2014 no member list (6 pages) |
5 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
5 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
5 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
19 August 2013 | Register inspection address has been changed from Webber House, 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
19 August 2013 | Register inspection address has been changed from Webber House, 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
9 April 2013 | Annual return made up to 1 April 2013 no member list (6 pages) |
9 April 2013 | Annual return made up to 1 April 2013 no member list (6 pages) |
9 April 2013 | Annual return made up to 1 April 2013 no member list (6 pages) |
11 December 2012 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
11 December 2012 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
11 December 2012 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
27 April 2012 | Annual return made up to 1 April 2012 no member list (6 pages) |
27 April 2012 | Annual return made up to 1 April 2012 no member list (6 pages) |
27 April 2012 | Annual return made up to 1 April 2012 no member list (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 5 April 2011 (14 pages) |
5 December 2011 | Total exemption small company accounts made up to 5 April 2011 (14 pages) |
5 December 2011 | Total exemption small company accounts made up to 5 April 2011 (14 pages) |
10 May 2011 | Annual return made up to 1 April 2011 no member list (6 pages) |
10 May 2011 | Annual return made up to 1 April 2011 no member list (6 pages) |
10 May 2011 | Annual return made up to 1 April 2011 no member list (6 pages) |
7 January 2011 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
20 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
20 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
20 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
6 April 2010 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
6 April 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
6 April 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
7 October 2009 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
7 October 2009 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
7 October 2009 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
14 April 2009 | Annual return made up to 01/04/09 (3 pages) |
14 April 2009 | Annual return made up to 01/04/09 (3 pages) |
29 August 2008 | Memorandum and Articles of Association (5 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page) |
29 August 2008 | Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page) |
29 August 2008 | Memorandum and Articles of Association (5 pages) |
29 August 2008 | Resolutions
|
1 April 2008 | Incorporation (23 pages) |
1 April 2008 | Incorporation (23 pages) |