Company NameHope Social Enterprises Limited
DirectorsRoger Clive Wilshaw and Andrew Charles Lomas
Company StatusActive
Company Number05834520
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Previous NameLuminus Homes Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameMr Christopher Paul Martin
StatusCurrent
Appointed16 August 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Roger Clive Wilshaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andrew Charles Lomas
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameChristopher David Walling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleGroup Finance Director
Correspondence Address12 Radnor Close
Bury St. Edmunds
Suffolk
IP32 7JL
Director NameMr Chan Raj Abraham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Ouse Walk
Huntingdon
Cambridgeshire
PE29 3QW
Secretary NameMrs Ruth Kathleen Haldane
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House
Ouse Walk
Huntingdon
Cambridgeshire
PE29 3QW
Secretary NameMr Chan Raj Abraham
StatusResigned
Appointed18 May 2011(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressBrook House
Ouse Walk
Huntingdon
Cambridgeshire
PE29 3QW
Secretary NameMr Nairn Davidson
StatusResigned
Appointed12 July 2017(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 March 2018)
RoleCompany Director
Correspondence AddressBrook House
Ouse Walk
Huntingdon
Cambridgeshire
PE29 3QW
Director NameMrs Janet Elizabeth Boston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 24 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Susan Elizabeth Lock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 24 July 2018)
RoleExecutive Director Of Strategy & Policy
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameRev Kevin Robin Burdett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2021)
RoleReverend
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Nairn Hunter Davidson
StatusResigned
Appointed28 April 2018(11 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 2018)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Nigel Finney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Wendy Louise Pretten
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(15 years, 4 months after company formation)
Appointment Duration10 months (resigned 12 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websiteluminus.org.uk
Email address[email protected]

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Luminus Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£553,000
Gross Profit£508,000
Net Worth£194,000
Cash£48,000
Current Liabilities£19,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 October 2019Accounts for a small company made up to 31 March 2019 (17 pages)
24 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
18 July 2019Change of details for Luminus Developments Limited as a person with significant control on 4 June 2019 (2 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
25 September 2018Director's details changed for Reverend Kevin Robin Burdett on 25 September 2018 (2 pages)
6 September 2018Termination of appointment of Nairn Hunter Davidson as a secretary on 16 August 2018 (1 page)
6 September 2018Appointment of Mr Christopher Paul Martin as a secretary on 16 August 2018 (2 pages)
6 September 2018Appointment of Mr David Nigel Finney as a director on 16 August 2018 (2 pages)
14 August 2018Termination of appointment of Janet Elizabeth Boston as a director on 24 July 2018 (1 page)
14 August 2018Termination of appointment of Susan Elizabeth Lock as a director on 24 July 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 June 2018Change of details for Luminus Developments Limited as a person with significant control on 18 April 2018 (2 pages)
30 April 2018Appointment of Mr Nairn Hunter Davidson as a secretary on 28 April 2018 (2 pages)
18 April 2018Registered office address changed from Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW to 80 Cheapside London EC2V 6EE on 18 April 2018 (1 page)
29 March 2018Termination of appointment of Nairn Davidson as a secretary on 28 March 2018 (1 page)
26 January 2018Auditor's resignation (1 page)
3 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
29 September 2017Elect to keep the directors' register information on the public register (1 page)
29 September 2017Elect to keep the directors' register information on the public register (1 page)
8 August 2017Appointment of Mrs Janet Elizabeth Boston as a director on 26 July 2017 (2 pages)
8 August 2017Appointment of Mrs Janet Elizabeth Boston as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Mrs Susan Elizabeth Lock as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Reverend Kevin Robin Burdett as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Mrs Susan Elizabeth Lock as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Reverend Kevin Robin Burdett as a director on 26 July 2017 (2 pages)
28 July 2017Appointment of Mr Nairn Davidson as a secretary on 12 July 2017 (2 pages)
28 July 2017Appointment of Mr Nairn Davidson as a secretary on 12 July 2017 (2 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Chan Raj Abraham as a secretary on 28 June 2017 (1 page)
6 July 2017Termination of appointment of Chan Raj Abraham as a director on 28 June 2017 (1 page)
6 July 2017Termination of appointment of Chan Raj Abraham as a director on 28 June 2017 (1 page)
6 July 2017Termination of appointment of Chan Raj Abraham as a secretary on 28 June 2017 (1 page)
8 October 2016Full accounts made up to 31 March 2016 (15 pages)
8 October 2016Full accounts made up to 31 March 2016 (15 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
9 October 2014Full accounts made up to 31 March 2014 (12 pages)
9 October 2014Full accounts made up to 31 March 2014 (12 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 March 2012 (13 pages)
2 October 2012Full accounts made up to 31 March 2012 (13 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 March 2011 (13 pages)
28 September 2011Full accounts made up to 31 March 2011 (13 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
25 May 2011Appointment of Mr Chan Raj Abraham as a secretary (1 page)
25 May 2011Termination of appointment of Ruth Haldane as a secretary (1 page)
25 May 2011Appointment of Mr Chan Raj Abraham as a secretary (1 page)
25 May 2011Termination of appointment of Ruth Haldane as a secretary (1 page)
22 October 2010Full accounts made up to 31 March 2010 (11 pages)
22 October 2010Full accounts made up to 31 March 2010 (11 pages)
29 June 2010Director's details changed for Mr Chan Raj Abraham on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Mrs Ruth Kathleen Haldane on 1 June 2010 (1 page)
29 June 2010Director's details changed for Mr Chan Raj Abraham on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Mrs Ruth Kathleen Haldane on 1 June 2010 (1 page)
29 June 2010Secretary's details changed for Mrs Ruth Kathleen Haldane on 1 June 2010 (1 page)
29 June 2010Director's details changed for Mr Chan Raj Abraham on 1 June 2010 (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (10 pages)
19 October 2009Full accounts made up to 31 March 2009 (10 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 September 2008Full accounts made up to 31 March 2008 (12 pages)
29 September 2008Full accounts made up to 31 March 2008 (12 pages)
6 June 2008Return made up to 01/06/08; full list of members (3 pages)
6 June 2008Return made up to 01/06/08; full list of members (3 pages)
15 February 2008Accounting reference date extended from 30/03/08 to 31/03/08 (1 page)
15 February 2008Accounting reference date extended from 30/03/08 to 31/03/08 (1 page)
11 February 2008Accounting reference date shortened from 30/06/08 to 30/03/08 (1 page)
11 February 2008Accounting reference date shortened from 30/06/08 to 30/03/08 (1 page)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
12 November 2007Company name changed luminus homes LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed luminus homes LIMITED\certificate issued on 12/11/07 (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
1 June 2006Incorporation (13 pages)
1 June 2006Incorporation (13 pages)