About

Registered Number: 04193179
Date of Incorporation: 03/04/2001 (23 years ago)
Company Status: Active
Registered Address: East Clyffe Farm Barn, East Clyffe, Salisbury, Wiltshire, SP3 4LZ

 

Having been setup in 2001, Hope & Homes for Children has its registered office in Salisbury, it's status in the Companies House registry is set to "Active". The companies directors are listed as Shadrack, Mark Andrew, Bruce, Victoria Jane, Herczog, Maria, Dr, Matheou, Alexander James, Otto, Camilla Ulfsdotter, Sweeting, Malcolm John, Thiedke, Mike, Dr, Montgomery, Neil Patrick, Rooke, Susan Elizabeth, Acton, Natalie, Bigden, Timothy Francis, Bilson, Andrew, Professor, Carter, Julie Ann, Dr, Cluley, Bridget Ann, Craven, Felicity, Garvey, James Richard, Groves, Kenneth Freud, Haslam, Carol Ann, Little, Leslie, Murray, Kirsteen, Oliver, Pauline Ann, Petty, Celia Elizabeth, Dr, Rice, James Joseph Edward Gahan, Shadrack, Mark Andrew, Stanley, Kate Alexandra, Zack Williams, Alfred Babatunde, Dr at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Victoria Jane 01 June 2017 - 1
HERCZOG, Maria, Dr 01 April 2020 - 1
MATHEOU, Alexander James 03 April 2018 - 1
OTTO, Camilla Ulfsdotter 03 April 2018 - 1
SWEETING, Malcolm John 01 June 2017 - 1
THIEDKE, Mike, Dr 01 January 2019 - 1
ACTON, Natalie 16 July 2009 21 July 2015 1
BIGDEN, Timothy Francis 04 April 2001 26 July 2003 1
BILSON, Andrew, Professor 05 February 2016 31 March 2020 1
CARTER, Julie Ann, Dr 28 February 2007 31 March 2011 1
CLULEY, Bridget Ann 02 October 2008 02 February 2018 1
CRAVEN, Felicity 04 April 2001 26 July 2003 1
GARVEY, James Richard 03 October 2005 02 July 2013 1
GROVES, Kenneth Freud 04 April 2001 29 July 2002 1
HASLAM, Carol Ann 10 July 2012 09 May 2019 1
LITTLE, Leslie 03 April 2001 23 July 2005 1
MURRAY, Kirsteen 24 July 2004 26 February 2007 1
OLIVER, Pauline Ann 24 July 2004 03 September 2004 1
PETTY, Celia Elizabeth, Dr 18 March 2002 14 July 2006 1
RICE, James Joseph Edward Gahan 28 September 2007 31 May 2017 1
SHADRACK, Mark Andrew 03 April 2018 01 May 2020 1
STANLEY, Kate Alexandra 10 July 2012 21 July 2015 1
ZACK WILLIAMS, Alfred Babatunde, Dr 14 July 2006 18 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SHADRACK, Mark Andrew 01 July 2020 - 1
MONTGOMERY, Neil Patrick 03 April 2001 31 October 2003 1
ROOKE, Susan Elizabeth 17 November 2003 30 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
TM02 - Termination of appointment of secretary 27 July 2020
AP03 - Appointment of secretary 27 July 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 11 April 2020
AA - Annual Accounts 05 November 2019
TM01 - Termination of appointment of director 25 May 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 19 January 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
RESOLUTIONS - N/A 23 May 2017
CC04 - Statement of companies objects 23 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
MR05 - N/A 03 July 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 05 February 2015
AA - Annual Accounts 05 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
TM01 - Termination of appointment of director 13 June 2010
TM01 - Termination of appointment of director 13 June 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363s - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
363s - Annual Return 25 May 2005
395 - Particulars of a mortgage or charge 23 May 2005
225 - Change of Accounting Reference Date 21 April 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 29 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
225 - Change of Accounting Reference Date 17 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 19 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.