Hands Of Hope Foundation

General information

Office Address:

14 Warren Wood Road ME1 2UB Rochester

Number: 09589859

Incorporation date: 2015-05-13

Dissolution date: 2021-08-24

End of financial year: 31 May

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

Registered as 09589859 nine years ago, Hands Of Hope Foundation had been a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) until 24th August 2021 - the time it was dissolved. The company's latest mailing address was 14 Warren Wood Road, Rochester. The company was known as Hands Of Hope Foundation up till 10th September 2015 then the name was replaced.

As suggested by this enterprise's executives list, there were five directors to name just a few: Blessing O., Alexander B. and Adeola O..

Executives who controlled this firm include: Blessing O. had substantial control or influence over the company. Ogunade A. had substantial control or influence over the company. Alexander B. had substantial control or influence over the company.

  • Previous company's names
  • Hands Of Hope Foundation 2015-09-10
  • Hands Of Hope Foundation Limited 2015-05-13

Financial data based on annual reports

Company staff

Blessing O.

Role: Director

Appointed: 01 September 2015

Latest update: 11 February 2024

Alexander B.

Role: Director

Appointed: 13 May 2015

Latest update: 11 February 2024

Adeola O.

Role: Director

Appointed: 13 May 2015

Latest update: 11 February 2024

People with significant control

Blessing O.
Notified on 13 May 2017
Nature of control:
substantial control or influence
Ogunade A.
Notified on 13 May 2017
Nature of control:
substantial control or influence
Alexander B.
Notified on 13 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 27 May 2021
Confirmation statement last made up date 13 May 2020
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 2015-05-13
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 88990 : Other social work activities without accommodation n.e.c.
  • 94990 : Activities of other membership organizations n.e.c.
6
Company Age

Similar companies nearby

Closest companies