Company NameHope In The Heart Cic
Company StatusActive
Company Number08399755
CategoryCommunity Interest Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameTracey Ann Martin Fowles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleCompany Co-Ordinator/Group Facilitator
Country of ResidenceCornwall Uk
Correspondence Address22 York Street
Penzance
Cornwall
TR18 2PW
Director NameMs Sophie Anna Coxon
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleWorkshop Assistant
Country of ResidenceEngland
Correspondence Address47 Clarence Place
Morice Town
Plymouth
PL2 1SF
Director NameMiss Fenna May Sadie Martin
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(6 years, 2 months after company formation)
Appointment Duration5 years
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QD
Director NameMs Gunel Ismikhanova
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed17 September 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCic Founder
Country of ResidenceEngland
Correspondence Address69 Packington Street
Plymouth
PL2 1HA
Director NameLinda Isabella Quigley Moriarty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address22 York Street
Penzance
Cornwall
TR18 2PW
Director NameWilliam Andrew Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleRegistered Homeopath
Country of ResidenceUnited Kingdom
Correspondence Address22 York Street
Penzance
Cornwall
TR18 2PW
Director NameTakako Barker
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed24 September 2013(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2014)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address22 York Street
Penzance
Cornwall
TR18 2PW
Director NameMr Alan Keith Fowles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2017)
RoleRetired Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 York Street
Penzance
Cornwall
TR18 2PW
Director NameMrs Maya Conway
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2016)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address22 York Street
Penzance
Cornwall
TR18 2PW
Director NameMs Susan Vera Tinn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2017)
RoleRetired Senior Youth Worker
Country of ResidenceEngland
Correspondence Address22 York Street
Penzance
Cornwall
TR18 2PW
Director NameMs Fenna May Sadie Martin
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 July 2017)
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Arundel Crescent 4 Arundel Crescent
Plymouth
PL1 5DY
Director NameMiss Amina Khalid
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 22 York Street
Penzance
Cornwall
TR18 2PW
Director NameMrs Beverley Joy Smerdon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2019)
RoleCommunity Development
Country of ResidenceUnited Kingdom
Correspondence Address118a Priory Road
Plymouth
PL3 5EX

Contact

Websitewww.hopeintheheart.org/
Telephone01736 363114
Telephone regionPenzance

Location

Registered AddressInternational House
Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£95
Gross Profit£95
Net Worth-£21
Cash£395
Current Liabilities£416

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

19 February 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
21 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 28 February 2019 (11 pages)
23 April 2019Appointment of Miss Fenna May Sadie Martin as a director on 16 April 2019 (2 pages)
20 February 2019Termination of appointment of Beverley Joy Smerdon as a director on 20 February 2019 (1 page)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 28 February 2018 (12 pages)
5 October 2018Appointment of Ms Sophie Anna Coxon as a director on 4 October 2018 (2 pages)
26 February 2018Registered 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 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 November 2017Appointment of Mrs Beverley Joy Smerdon as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mrs Beverley Joy Smerdon as a director on 1 November 2017 (2 pages)
15 July 2017Termination of appointment of Susan Vera Tinn as a director on 3 July 2017 (1 page)
15 July 2017Termination of appointment of Amina Khalid as a director on 3 July 2017 (1 page)
15 July 2017Termination of appointment of Alan Keith Fowles as a director on 3 July 2017 (1 page)
15 July 2017Termination of appointment of Fenna May Sadie Martin as a director on 3 July 2017 (1 page)
15 July 2017Termination of appointment of Fenna May Sadie Martin as a director on 3 July 2017 (1 page)
15 July 2017Termination of appointment of Amina Khalid as a director on 3 July 2017 (1 page)
15 July 2017Termination of appointment of Susan Vera Tinn as a director on 3 July 2017 (1 page)
15 July 2017Registered 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 2017Termination of appointment of Alan Keith Fowles as a director on 3 July 2017 (1 page)
15 July 2017Registered 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 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
26 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
11 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Appointment of Miss Amina Khalid as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Maya Conway as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Miss Amina Khalid as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Maya Conway as a director on 3 May 2016 (1 page)
29 February 2016Annual return made up to 12 February 2016 no member list (6 pages)
29 February 2016Annual return made up to 12 February 2016 no member list (6 pages)
15 December 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
15 December 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
25 June 2015Appointment of Ms Fenna May Sadie Martin as a director on 18 June 2015 (2 pages)
25 June 2015Appointment of Ms Fenna May Sadie Martin as a director on 18 June 2015 (2 pages)
26 March 2015Annual return made up to 12 February 2015 no member list (5 pages)
26 March 2015Annual return made up to 12 February 2015 no member list (5 pages)
10 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
10 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
31 July 2014Appointment of Ms Susan Vera Tinn as a director on 22 July 2014 (2 pages)
31 July 2014Appointment of Ms Susan Vera Tinn as a director on 22 July 2014 (2 pages)
30 July 2014Termination of appointment of Takako Barker as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Takako Barker as a director on 30 July 2014 (1 page)
27 May 2014Appointment of Mrs Maya Conway as a director (2 pages)
27 May 2014Appointment of Mrs Maya Conway as a director (2 pages)
7 March 2014Director's details changed for Tracey Ann Martin Fowles on 12 February 2013 (2 pages)
7 March 2014Annual return made up to 12 February 2014 no member list (4 pages)
7 March 2014Annual return made up to 12 February 2014 no member list (4 pages)
7 March 2014Director's details changed for Tracey Ann Martin Fowles on 12 February 2013 (2 pages)
6 March 2014Termination of appointment of William Watson as a director (1 page)
6 March 2014Termination of appointment of Linda Quigley Moriarty as a director (1 page)
6 March 2014Termination of appointment of Linda Quigley Moriarty as a director (1 page)
6 March 2014Termination of appointment of Linda Quigley Moriarty as a director (1 page)
6 March 2014Termination of appointment of Linda Quigley Moriarty as a director (1 page)
6 March 2014Termination of appointment of William Watson as a director (1 page)
6 March 2014Termination of appointment of William Watson as a director (1 page)
6 March 2014Termination of appointment of William Watson as a director (1 page)
4 February 2014Appointment of Mr Alan Keith Fowles as a director (3 pages)
4 February 2014Appointment of Mr Alan Keith Fowles as a director (3 pages)
17 October 2013Appointment of Takako Barker as a director (2 pages)
17 October 2013Appointment of Takako Barker as a director (2 pages)
12 February 2013Incorporation of a Community Interest Company (44 pages)
12 February 2013Incorporation of a Community Interest Company (44 pages)