Company NameHope Care Agency Ltd
DirectorsAnab Ibrahim Hussein and Mohamed Mohamud Sharif
Company StatusActive
Company Number07603543
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NamesHope Care Agency Ltd and Hope Care Training Services Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Anab Ibrahim Hussein
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(7 years after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressCanalside House Office 1
383 Ladbroke Grove
London
W10 5AA
Director NameMr Mohamed Mohamud Sharif
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address199 Church Road
London
NW10 9EJ
Director NameMr Hassan Mohamed Deria
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanalside House 383 Ladbroke Grove
London
W10 5AA
Director NameMrs Anab Hussein
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanalside House Office 1
383 Ladbroke Grove
London
W10 5AA
Director NameMiss Umalkhayr Ibrahim
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanalside House Office 1
383 Ladbroke Grove
London
W10 5AA
Secretary NameMiss Madina Ibrahim Hussein
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCanalside House Office 1
383 Ladbroke Grove
London
W10 5AA
Director NameMs Kaltum Mohamed Ali
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed09 June 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanalside House Office 1
383 Ladbroke Grove
London
W10 5AA
Director NameMs Helina Kibread
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanalside House Office 1
383 Ladbroke Grove
London
W10 5AA
Director NameMr Liban Aidid Omar
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySomali
StatusResigned
Appointed09 June 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanalside House Office 1
383 Ladbroke Grove
London
W10 5AA
Director NameMrs Madina Ibrahim Hussein
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanalside House Office 1
383 Ladbroke Grove
London
W10 5AA

Contact

Websitewww.hopecareagency.co.uk/
Email address[email protected]
Telephone020 89640606
Telephone regionLondon

Location

Registered AddressCanalside House Office 1
383 Ladbroke Grove
London
W10 5AA
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Shareholders

1 at £1Anab Hussein
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,456
Current Liabilities£11,948

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

23 January 2021Appointment of Mr Mohamed Mohamud Sharif as a director on 5 January 2021 (2 pages)
22 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 January 2019Notification of Anab Ibrahim Hussein as a person with significant control on 6 April 2018 (2 pages)
2 May 2018Termination of appointment of Madina Ibrahim Hussein as a secretary on 2 May 2018 (1 page)
2 May 2018Termination of appointment of Madina Ibrahim Hussein as a director on 2 May 2018 (1 page)
2 May 2018Appointment of Mrs Anab Ibrahim Hussein as a director on 2 May 2018 (2 pages)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 October 2017Secretary's details changed for Miss Madina Ibrahim on 23 October 2017 (1 page)
25 October 2017Secretary's details changed for Miss Madina Ibrahim on 23 October 2017 (1 page)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
25 September 2017Cessation of Anab Ibrahim Hussein as a person with significant control on 25 September 2017 (1 page)
25 September 2017Appointment of Miss Madina Ibrahim Hussein as a director on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Kaltum Mohamed Ali as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Helina Kibread as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Kaltum Mohamed Ali as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Umalkhayr Ibrahim as a director on 25 September 2017 (1 page)
25 September 2017Cessation of Anab Ibrahim Hussein as a person with significant control on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Umalkhayr Ibrahim as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Helina Kibread as a director on 25 September 2017 (1 page)
25 September 2017Appointment of Miss Madina Ibrahim Hussein as a director on 25 September 2017 (2 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Termination of appointment of Liban Aidid Omar as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Liban Aidid Omar as a director on 23 January 2017 (1 page)
14 November 2016Administrative restoration application (3 pages)
14 November 2016Annual return made up to 13 April 2016
Statement of capital on 2016-11-14
  • GBP 1
(19 pages)
14 November 2016Administrative restoration application (3 pages)
14 November 2016Annual return made up to 13 April 2016
Statement of capital on 2016-11-14
  • GBP 1
(19 pages)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 June 2015Appointment of Ms Helina Kibread as a director on 9 June 2015 (2 pages)
11 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Appointment of Ms Helina Kibread as a director on 9 June 2015 (2 pages)
11 June 2015Appointment of Ms Helina Kibread as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Mr Liban Aidid Omar as a director on 9 June 2015 (2 pages)
10 June 2015Termination of appointment of Anab Hussein as a director on 10 June 2015 (1 page)
10 June 2015Appointment of Ms Kaltum Mohamed Ali as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Ms Kaltum Mohamed Ali as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Mr Liban Aidid Omar as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Ms Kaltum Mohamed Ali as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Mr Liban Aidid Omar as a director on 9 June 2015 (2 pages)
10 June 2015Termination of appointment of Anab Hussein as a director on 10 June 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 July 2013Registered office address changed from Talbot House 204 -226 Imperial Drive Harrow Middlesex HA2 7HH England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from , Talbot House 204 -226, Imperial Drive, Harrow, Middlesex, HA2 7HH, England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from , Talbot House 204 -226, Imperial Drive, Harrow, Middlesex, HA2 7HH, England on 12 July 2013 (1 page)
27 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from , Canalside House Office 10, 383 Ladbroke Grove Ladbroke Grove, London, W10 5AA, England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Canalside House Office 10 383 Ladbroke Grove Ladbroke Grove London W10 5AA England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from , Canalside House Office 10, 383 Ladbroke Grove Ladbroke Grove, London, W10 5AA, England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Canalside House Office 10 383 Ladbroke Grove Ladbroke Grove London W10 5AA England on 6 June 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 February 2013Registered office address changed from Canalside House 383 Ladbroke Grove London W10 5AA Uk on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Canalside House 383 Ladbroke Grove London W10 5AA Uk on 6 February 2013 (1 page)
6 February 2013Registered office address changed from , Canalside House 383 Ladbroke Grove, London, W10 5AA, Uk on 6 February 2013 (1 page)
6 February 2013Registered office address changed from , Canalside House 383 Ladbroke Grove, London, W10 5AA, Uk on 6 February 2013 (1 page)
27 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
27 June 2012Termination of appointment of Hassan Deria as a director (1 page)
27 June 2012Termination of appointment of Hassan Deria as a director (1 page)
25 June 2012Termination of appointment of Hassan Deria as a director (1 page)
25 June 2012Termination of appointment of Hassan Deria as a director (1 page)
6 February 2012Registered office address changed from 59 Dixon House Darfield Way London W10 6TU United Kingdom on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from , 59 Dixon House, Darfield Way, London, W10 6TU, United Kingdom on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 59 Dixon House Darfield Way London W10 6TU United Kingdom on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from , 59 Dixon House, Darfield Way, London, W10 6TU, United Kingdom on 6 February 2012 (2 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)