Penzance
Cornwall
TR18 2PW
Director Name | Ms Sophie Anna Coxon |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Workshop Assistant |
Country of Residence | England |
Correspondence Address | 47 Clarence Place Morice Town Plymouth PL2 1SF |
Director Name | Miss Fenna May Sadie Martin |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(6 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QD |
Director Name | Ms Gunel Ismikhanova |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Azerbaijani |
Status | Current |
Appointed | 17 September 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Cic Founder |
Country of Residence | England |
Correspondence Address | 69 Packington Street Plymouth PL2 1HA |
Director Name | Linda Isabella Quigley Moriarty |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Social Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Street Penzance Cornwall TR18 2PW |
Director Name | William Andrew Watson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Registered Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Street Penzance Cornwall TR18 2PW |
Director Name | Takako Barker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 September 2013(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2014) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Street Penzance Cornwall TR18 2PW |
Director Name | Mr Alan Keith Fowles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2017) |
Role | Retired Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Street Penzance Cornwall TR18 2PW |
Director Name | Mrs Maya Conway |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2016) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 22 York Street Penzance Cornwall TR18 2PW |
Director Name | Ms Susan Vera Tinn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2017) |
Role | Retired Senior Youth Worker |
Country of Residence | England |
Correspondence Address | 22 York Street Penzance Cornwall TR18 2PW |
Director Name | Ms Fenna May Sadie Martin |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | 4 Arundel Crescent 4 Arundel Crescent Plymouth PL1 5DY |
Director Name | Miss Amina Khalid |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 22 York Street Penzance Cornwall TR18 2PW |
Director Name | Mrs Beverley Joy Smerdon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2019) |
Role | Community Development |
Country of Residence | United Kingdom |
Correspondence Address | 118a Priory Road Plymouth PL3 5EX |
Website | www.hopeintheheart.org/ |
---|---|
Telephone | 01736 363114 |
Telephone region | Penzance |
Registered Address | International House Canterbury Crescent London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £95 |
Gross Profit | £95 |
Net Worth | -£21 |
Cash | £395 |
Current Liabilities | £416 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
19 February 2021 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
---|---|
21 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 28 February 2019 (11 pages) |
23 April 2019 | Appointment of Miss Fenna May Sadie Martin as a director on 16 April 2019 (2 pages) |
20 February 2019 | Termination of appointment of Beverley Joy Smerdon as a director on 20 February 2019 (1 page) |
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 28 February 2018 (12 pages) |
5 October 2018 | Appointment of Ms Sophie Anna Coxon as a director on 4 October 2018 (2 pages) |
26 February 2018 | Registered office address changed from 4 Arundel Crescent 4 Arundel Crescent Plymouth PL1 5DY United Kingdom to 47 Clarence Place Morice Town Plymouth PL2 1SF on 26 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
10 November 2017 | Appointment of Mrs Beverley Joy Smerdon as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Beverley Joy Smerdon as a director on 1 November 2017 (2 pages) |
15 July 2017 | Termination of appointment of Susan Vera Tinn as a director on 3 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Amina Khalid as a director on 3 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Alan Keith Fowles as a director on 3 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Fenna May Sadie Martin as a director on 3 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Fenna May Sadie Martin as a director on 3 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Amina Khalid as a director on 3 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Susan Vera Tinn as a director on 3 July 2017 (1 page) |
15 July 2017 | Registered office address changed from C/O the Zebra Collective 225 Marlborough House Granby Way Plymouth PL1 4HQ England to 4 Arundel Crescent 4 Arundel Crescent Plymouth PL1 5DY on 15 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Alan Keith Fowles as a director on 3 July 2017 (1 page) |
15 July 2017 | Registered office address changed from C/O the Zebra Collective 225 Marlborough House Granby Way Plymouth PL1 4HQ England to 4 Arundel Crescent 4 Arundel Crescent Plymouth PL1 5DY on 15 July 2017 (1 page) |
26 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
26 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
11 August 2016 | Registered office address changed from 22 York Street Penzance Cornwall TR18 2PW to 225 Marlborough House Granby Way Plymouth PL1 4HQ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 225 Marlborough House Granby Way Plymouth PL1 4HQ England to C/O the Zebra Collective 225 Marlborough House Granby Way Plymouth PL1 4HQ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 225 Marlborough House Granby Way Plymouth PL1 4HQ England to C/O the Zebra Collective 225 Marlborough House Granby Way Plymouth PL1 4HQ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 22 York Street Penzance Cornwall TR18 2PW to 225 Marlborough House Granby Way Plymouth PL1 4HQ on 11 August 2016 (1 page) |
3 May 2016 | Appointment of Miss Amina Khalid as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Maya Conway as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Miss Amina Khalid as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Maya Conway as a director on 3 May 2016 (1 page) |
29 February 2016 | Annual return made up to 12 February 2016 no member list (6 pages) |
29 February 2016 | Annual return made up to 12 February 2016 no member list (6 pages) |
15 December 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
15 December 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
25 June 2015 | Appointment of Ms Fenna May Sadie Martin as a director on 18 June 2015 (2 pages) |
25 June 2015 | Appointment of Ms Fenna May Sadie Martin as a director on 18 June 2015 (2 pages) |
26 March 2015 | Annual return made up to 12 February 2015 no member list (5 pages) |
26 March 2015 | Annual return made up to 12 February 2015 no member list (5 pages) |
10 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
10 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
31 July 2014 | Appointment of Ms Susan Vera Tinn as a director on 22 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Susan Vera Tinn as a director on 22 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Takako Barker as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Takako Barker as a director on 30 July 2014 (1 page) |
27 May 2014 | Appointment of Mrs Maya Conway as a director (2 pages) |
27 May 2014 | Appointment of Mrs Maya Conway as a director (2 pages) |
7 March 2014 | Director's details changed for Tracey Ann Martin Fowles on 12 February 2013 (2 pages) |
7 March 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
7 March 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
7 March 2014 | Director's details changed for Tracey Ann Martin Fowles on 12 February 2013 (2 pages) |
6 March 2014 | Termination of appointment of William Watson as a director (1 page) |
6 March 2014 | Termination of appointment of Linda Quigley Moriarty as a director (1 page) |
6 March 2014 | Termination of appointment of Linda Quigley Moriarty as a director (1 page) |
6 March 2014 | Termination of appointment of Linda Quigley Moriarty as a director (1 page) |
6 March 2014 | Termination of appointment of Linda Quigley Moriarty as a director (1 page) |
6 March 2014 | Termination of appointment of William Watson as a director (1 page) |
6 March 2014 | Termination of appointment of William Watson as a director (1 page) |
6 March 2014 | Termination of appointment of William Watson as a director (1 page) |
4 February 2014 | Appointment of Mr Alan Keith Fowles as a director (3 pages) |
4 February 2014 | Appointment of Mr Alan Keith Fowles as a director (3 pages) |
17 October 2013 | Appointment of Takako Barker as a director (2 pages) |
17 October 2013 | Appointment of Takako Barker as a director (2 pages) |
12 February 2013 | Incorporation of a Community Interest Company (44 pages) |
12 February 2013 | Incorporation of a Community Interest Company (44 pages) |