Company NameHope Through Action
Company StatusActive
Company Number06552033
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Jackson Bland
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleRetired - Charity Trustee
Country of ResidenceUnited Kingdom
Correspondence Address15 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameMr Peter Ralph Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence AddressCedar House
Hayton Street
Knutsford
WA16 0DR
Director NameSandra Randall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Beech Grove
Chester
Cheshire
CH2 3HJ
Wales
Director NameJan Hendtik Erasmus
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Egliston Road
Putney
London
SW15 1AL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDale Anton Fobian
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleBusiness Consultant
Correspondence Address6 Rosenburg Street
Vrykyk
Paarl
Western Cape 7646
South Africa
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.hopethroughaction.com/
Telephone020 33725165
Telephone regionLondon

Location

Registered Address15 Grassfield Way
Knutsford
Cheshire
WA16 9AF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Turnover£295,111
Net Worth£24,130
Cash£26,698
Current Liabilities£2,568

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 5 April 2019 (15 pages)
4 April 2019Director's details changed for Dale Anton Fobian on 31 May 2018 (2 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 January 2019Cessation of Philip Jackson Bland as a person with significant control on 17 December 2018 (1 page)
18 January 2019Notification of a person with significant control statement (2 pages)
18 January 2019Cessation of Peter Ralph Thompson as a person with significant control on 17 December 2018 (1 page)
18 January 2019Cessation of Dale Anton Fobian as a person with significant control on 17 December 2018 (1 page)
7 January 2019Total exemption full accounts made up to 5 April 2018 (16 pages)
21 December 2018Appointment of Sandra Randall as a director on 17 December 2018 (2 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 March 2018Notification of Philip Jackson Bland as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
27 March 2018Notification of Dale Anton Fobian as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Peter Ralph Thompson as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (15 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 5 April 2016 (15 pages)
10 January 2017Total exemption full accounts made up to 5 April 2016 (15 pages)
20 April 2016Annual return made up to 1 April 2016 no member list (6 pages)
20 April 2016Annual return made up to 1 April 2016 no member list (6 pages)
19 April 2016Director's details changed for Mr Philip Jackson Bland on 4 February 2016 (2 pages)
19 April 2016Director's details changed for Mr Philip Jackson Bland on 4 February 2016 (2 pages)
9 January 2016Total exemption full accounts made up to 5 April 2015 (14 pages)
9 January 2016Total exemption full accounts made up to 5 April 2015 (14 pages)
14 April 2015Annual return made up to 1 April 2015 no member list (6 pages)
14 April 2015Annual return made up to 1 April 2015 no member list (6 pages)
14 April 2015Annual return made up to 1 April 2015 no member list (6 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (14 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (14 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (14 pages)
9 April 2014Annual return made up to 1 April 2014 no member list (6 pages)
9 April 2014Annual return made up to 1 April 2014 no member list (6 pages)
9 April 2014Annual return made up to 1 April 2014 no member list (6 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
19 August 2013Register inspection address has been changed from Webber House, 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
19 August 2013Register inspection address has been changed from Webber House, 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
9 April 2013Annual return made up to 1 April 2013 no member list (6 pages)
9 April 2013Annual return made up to 1 April 2013 no member list (6 pages)
9 April 2013Annual return made up to 1 April 2013 no member list (6 pages)
11 December 2012Total exemption full accounts made up to 5 April 2012 (14 pages)
11 December 2012Total exemption full accounts made up to 5 April 2012 (14 pages)
11 December 2012Total exemption full accounts made up to 5 April 2012 (14 pages)
27 April 2012Annual return made up to 1 April 2012 no member list (6 pages)
27 April 2012Annual return made up to 1 April 2012 no member list (6 pages)
27 April 2012Annual return made up to 1 April 2012 no member list (6 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (14 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (14 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (14 pages)
10 May 2011Annual return made up to 1 April 2011 no member list (6 pages)
10 May 2011Annual return made up to 1 April 2011 no member list (6 pages)
10 May 2011Annual return made up to 1 April 2011 no member list (6 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (14 pages)
20 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
20 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
20 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
6 April 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
6 April 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
6 April 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
6 April 2010Register inspection address has been changed (1 page)
7 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
7 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
7 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
14 April 2009Annual return made up to 01/04/09 (3 pages)
14 April 2009Annual return made up to 01/04/09 (3 pages)
29 August 2008Memorandum and Articles of Association (5 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2008Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page)
29 August 2008Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page)
29 August 2008Memorandum and Articles of Association (5 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2008Incorporation (23 pages)
1 April 2008Incorporation (23 pages)