Company NameThe Hope For Wellbeing Project Ltd
Company StatusActive
Company Number09872286
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Lystra Charles
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2017(2 years after company formation)
Appointment Duration6 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Natal Road
London
SW16 6HZ
Director NameDr Carlis Ava Douglas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleChange Specialist
Country of ResidenceUnited Kingdom
Correspondence Address28 Glenburnie Road
Tooting
London
SW17 7PJ
Director NameRev Noel Arthur Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address28 Glenburnie Road
Tooting
London
SW17 7PJ
Director NameMrs Allicia Wignal
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address93 Teevan Road
Croydon
CR0 6RQ
Director NameMiss Natalie Wright
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address24 Osward Road
London
SW17 7SS
Director NameMs Alda Ionie Townsend
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired Social Worker
Country of ResidenceEngland
Correspondence Address28 Glenburnie Road
Tooting
London
SW17 7PJ
Director NameMiss Marie Althea Edwards
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityJamaican
StatusCurrent
Appointed25 July 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address28 Glenburnie Road
Tooting
London
SW17 7PJ
Director NameMr Ejiro Andrew Ejaife
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCommunication Strategist
Country of ResidenceEngland
Correspondence Address75 75 Sarsfeld Road
Balham
London
Please Select...
SW12 8HS
Director NameMrs Sheila Agetta Belgrave
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleHousing Management Professiona
Country of ResidenceEngland
Correspondence Address28 Glenburnie Road
Tooting
London
SW17 7PJ
Director NameMr Stephen Joseph
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Glenburnie Road
Tooting
London
SW17 7PJ
Director NameLucretia Hudson-Garber
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleBusiness Development Consultan
Country of ResidenceUnited Kingdom
Correspondence Address28 Glenburnie Road
Tooting
London
SW17 7PJ
Secretary NameMiss Emunah Yishebah Baht Gavriel
StatusResigned
Appointed18 December 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address7 Kidderminster Road
Croydon
Surrey
CR0 2UF
Director NameMr Kwame Opoku
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address28 Glenburnie Road
Tooting
London
SW17 7PJ
Director NameMrs Emily Clare Crispin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2019)
RoleEmployment Advisor
Country of ResidenceEngland
Correspondence Address2 Barnfield Close
London
SW17 0AU
Director NameMr Kamal Adam Jaja Sanusi
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Glenburnie Road
Tooting
London
SW17 7PJ
Director NameMiss Kerisha Daliah Brady
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2022)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address7 Moreton Road Moreton Road
South Croydon
CR2 7DN
Director NameMr Tamba Fillie Komeh
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish,Sierra Leone
StatusResigned
Appointed01 March 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2020)
RoleSecurity Controller
Country of ResidenceEngland
Correspondence Address38a Letchworth Drive
Bromley
BR2 9BE

Location

Registered Address28 Glenburnie Road
Tooting
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

3 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 November 2020Cessation of Lystra Charles as a person with significant control on 27 November 2020 (1 page)
27 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
27 November 2020Notification of Lystra Charles as a person with significant control on 1 April 2019 (2 pages)
8 October 2020Termination of appointment of Tamba Fillie Komeh as a director on 5 October 2020 (1 page)
29 January 2020Termination of appointment of Stephen Joseph as a director on 26 January 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Notification of Lystra Charles as a person with significant control on 1 April 2019 (2 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
23 May 2019Appointment of Miss Natalie Wright as a director on 1 March 2019 (2 pages)
21 May 2019Appointment of Mr Tamba Fillie Komeh as a director on 1 March 2019 (2 pages)
7 May 2019Appointment of Mrs Allicia Wignal as a director on 21 December 2018 (2 pages)
26 April 2019Appointment of Miss Kerisha Daliah Brady as a director on 21 December 2018 (2 pages)
10 April 2019Termination of appointment of Kamal Adam Jaja Sanusi as a director on 1 April 2019 (1 page)
10 April 2019Termination of appointment of Emily Clare Crispin as a director on 1 April 2019 (1 page)
10 April 2019Termination of appointment of Kwame Opoku as a director on 1 April 2019 (1 page)
9 April 2019Termination of appointment of Emunah Yishebah Baht Gavriel as a secretary on 1 April 2019 (1 page)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 April 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
27 March 2018Appointment of Mr Kamal Adam Jaja Sanusi as a director on 27 March 2018 (2 pages)
14 February 2018Appointment of Mrs Emily Clare Crispin as a director on 1 February 2018 (2 pages)
13 February 2018Appointment of Mr Kwame Opoku as a director on 1 February 2018 (2 pages)
9 February 2018Appointment of Rev Noel Arthur Brown as a director on 1 January 2018 (2 pages)
2 February 2018Appointment of Dr Carlis Ava Douglas as a director on 18 December 2017 (2 pages)
16 January 2018Appointment of Ms Lystra Charles as a director on 18 November 2017 (2 pages)
20 December 2017Appointment of Miss Emunah Yishebah Baht Gavriel as a secretary on 18 December 2017 (2 pages)
19 December 2017Cessation of Sheila Agetta Belgrave as a person with significant control on 8 December 2017 (1 page)
19 December 2017Cessation of Lucretia Hudson-Garber as a person with significant control on 8 December 2017 (1 page)
27 November 2017Termination of appointment of Lucretia Hudson-Garber as a director on 17 November 2017 (2 pages)
27 November 2017Termination of appointment of Sheila Agetta Belgrave as a director on 17 November 2017 (2 pages)
27 November 2017Termination of appointment of Lucretia Hudson-Garber as a director on 17 November 2017 (2 pages)
27 November 2017Termination of appointment of Sheila Agetta Belgrave as a director on 17 November 2017 (2 pages)
14 November 2017Change of details for Ms Lucretia Hudson-Garber as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Change of details for Ms Lucretia Hudson-Garber as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
19 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 November 2015Incorporation (41 pages)
13 November 2015Incorporation (41 pages)