Company NameGiving Hope Care Ltd
DirectorPrisca Adaarewa
Company StatusActive
Company Number06229184
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Previous NamePrisca Consultancy Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Prisca Adaarewa
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleCare Provider
Country of ResidenceEngland
Correspondence Address55 Stephens Road
London
E15 3JJ
Secretary NameMs Ivy Gwata
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Broadmead
Auriol Road
Hammersmith
W14 0SS
Director NameStephanie Prudence Borerwe
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Lexington Court Abbey Street
Nuneaton
CV11 5DQ

Location

Registered Address55 Stephens Road
London
E15 3JJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,740
Cash£1,969
Current Liabilities£1,934

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 2 days from now)

Filing History

13 July 2020Withdrawal of a person with significant control statement on 13 July 2020 (2 pages)
13 July 2020Registered office address changed from 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 84 Lexington Court Abbey Street Nuneaton CV11 5DQ on 13 July 2020 (1 page)
13 July 2020Notification of Prisca Adaarewa as a person with significant control on 12 July 2020 (2 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Director's details changed for Ms Prisca Adaarewa on 1 April 2016 (2 pages)
6 May 2016Director's details changed for Ms Prisca Adaarewa on 1 April 2016 (2 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
29 April 2016Registered office address changed from 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 26 Broadmead, Auriol Road Hammersmith London W14 0SS to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 26 Broadmead, Auriol Road Hammersmith London W14 0SS to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 1 Carton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 1 Carton Court Nuneaton Road Bedworth Warwickshire CV12 8AP England to 1 Carlton Court Nuneaton Road Bedworth Warwickshire CV12 8AP on 29 April 2016 (1 page)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Ivy Gwata on 1 February 2010 (1 page)
1 July 2010Secretary's details changed for Ivy Gwata on 1 February 2010 (1 page)
1 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Ivy Gwata on 1 February 2010 (1 page)
1 July 2010Director's details changed for Prisca Adaarewa on 2 February 2010 (2 pages)
1 July 2010Director's details changed for Prisca Adaarewa on 2 February 2010 (2 pages)
1 July 2010Director's details changed for Prisca Adaarewa on 2 February 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Annual return made up to 27 April 2009 with a full list of shareholders (10 pages)
15 January 2010Annual return made up to 27 April 2009 with a full list of shareholders (10 pages)
7 June 2009Return made up to 27/04/08; full list of members (7 pages)
7 June 2009Return made up to 27/04/08; full list of members (7 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2007Incorporation (13 pages)
27 April 2007Incorporation (13 pages)