About

Registered Number: 06563365
Date of Incorporation: 11/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: The Lexicon 3rd Floor, Mount Street, Manchester, M2 5NT,

 

Established in 2008, Hope for Justice have registered office in Manchester. The current directors of the business are Thomas, Stephen James, Almond, Christopher, Elson, Peter Charles, Gibson, Allan Nathaniel, Herms, Natalie, Bentley, Talita, Camp, Robert Michael, Dacre, Christopher Michael, Illingworth, Stephen, Jackson, Vivian Ruth, Taylor, Wendy Sheila.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Christopher 25 October 2019 - 1
ELSON, Peter Charles 27 March 2015 - 1
GIBSON, Allan Nathaniel 26 June 2015 - 1
HERMS, Natalie 28 July 2014 - 1
BENTLEY, Talita 03 May 2019 27 March 2020 1
CAMP, Robert Michael 25 October 2019 27 March 2020 1
DACRE, Christopher Michael 11 April 2008 25 January 2019 1
ILLINGWORTH, Stephen 09 August 2019 27 March 2020 1
JACKSON, Vivian Ruth 09 April 2009 27 March 2015 1
TAYLOR, Wendy Sheila 15 April 2016 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Stephen James 14 November 2017 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 June 2020
CC04 - Statement of companies objects 30 June 2020
MA - Memorandum and Articles 30 June 2020
CS01 - N/A 01 May 2020
AD01 - Change of registered office address 01 May 2020
MA - Memorandum and Articles 24 April 2020
RESOLUTIONS - N/A 23 April 2020
AP01 - Appointment of director 30 March 2020
CH03 - Change of particulars for secretary 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
CH01 - Change of particulars for director 13 February 2020
RESOLUTIONS - N/A 11 December 2019
MA - Memorandum and Articles 09 December 2019
AA - Annual Accounts 02 December 2019
RESOLUTIONS - N/A 25 November 2019
AP01 - Appointment of director 01 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 17 April 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 11 May 2018
CS01 - N/A 11 May 2018
TM02 - Termination of appointment of secretary 14 November 2017
AP03 - Appointment of secretary 14 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 29 April 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 14 April 2016
TM01 - Termination of appointment of director 20 March 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
CH03 - Change of particulars for secretary 19 June 2015
MA - Memorandum and Articles 04 June 2015
RESOLUTIONS - N/A 15 May 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
CH01 - Change of particulars for director 17 January 2015
CH01 - Change of particulars for director 17 January 2015
AD01 - Change of registered office address 07 November 2014
MISC - Miscellaneous document 21 August 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 09 January 2010
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 14 April 2009
RESOLUTIONS - N/A 30 October 2008
225 - Change of Accounting Reference Date 06 August 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.