About

Registered Number: 05109190
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Active
Registered Address: Keys Court, 82 - 84 Moseley Street, Birmingham, B12 0RT,

 

Established in 2004, H.O.P.E. Ministries Ltd have registered office in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 15 directors listed as Munroe, Nicola Amanda Jane, Bramwell, Maria, Corbett, Carl, Simpson-mullings, Kiran, Young, Ian Bernard, Brown, Trevor Seymour, Carbado, Barrington Aloysius, Corbett, Elizabeth Diane, Corbett, Roger Owen, James, Lionel, Munroe, Nicola Amanda Jane, Sutherland, Pauline, Watley, Darren Sebastian, Watson, Stephanie, Weston, Beverlie Marcia for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMWELL, Maria 01 December 2012 - 1
CORBETT, Carl 01 December 2013 - 1
SIMPSON-MULLINGS, Kiran 31 March 2019 - 1
BROWN, Trevor Seymour 01 May 2004 15 December 2005 1
CARBADO, Barrington Aloysius 01 May 2004 01 December 2012 1
CORBETT, Elizabeth Diane 22 April 2004 01 May 2004 1
CORBETT, Roger Owen 22 April 2004 01 May 2004 1
JAMES, Lionel 01 May 2004 06 September 2004 1
MUNROE, Nicola Amanda Jane 18 December 2005 01 December 2013 1
SUTHERLAND, Pauline 01 December 2013 27 March 2019 1
WATLEY, Darren Sebastian 15 December 2005 07 July 2010 1
WATSON, Stephanie 18 December 2005 30 November 2013 1
WESTON, Beverlie Marcia 01 May 2004 15 December 2005 1
Secretary Name Appointed Resigned Total Appointments
MUNROE, Nicola Amanda Jane 01 December 2013 - 1
YOUNG, Ian Bernard 01 May 2004 30 November 2013 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 10 October 2019
AD01 - Change of registered office address 10 October 2019
CH01 - Change of particulars for director 09 October 2019
PSC04 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH03 - Change of particulars for secretary 09 October 2019
PSC04 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
PSC07 - N/A 11 April 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 23 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 06 March 2015
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 20 April 2014
TM02 - Termination of appointment of secretary 20 April 2014
AP01 - Appointment of director 20 April 2014
AP01 - Appointment of director 20 April 2014
AP01 - Appointment of director 20 April 2014
AP03 - Appointment of secretary 20 April 2014
TM01 - Termination of appointment of director 20 April 2014
TM02 - Termination of appointment of secretary 20 April 2014
TM01 - Termination of appointment of director 20 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 13 February 2012
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 10 February 2011
TM01 - Termination of appointment of director 10 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 27 January 2007
225 - Change of Accounting Reference Date 27 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.