HOPE WORLDWIDE

Hellopages » Greater London » Islington » EC1V 2PY

Company number 02659784
Status Active
Incorporation Date 1 November 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 360 CITY ROAD, LONDON, EC1V 2PY
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of HOPE WORLDWIDE are www.hope.co.uk, and www.hope.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hope Worldwide is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02659784. Hope Worldwide has been working since 01 November 1991. The present status of the company is Active. The registered address of Hope Worldwide is 360 City Road London Ec1v 2py. . MOBBS, Richard Eric is a Secretary of the company. EDWARDS, Barry David is a Director of the company. KANER, David Ralph is a Director of the company. MOBBS, Richard Eric is a Director of the company. RIGBY, Amanda is a Director of the company. SHOEMARK, James Albert is a Director of the company. Secretary BLOUGH, James Carlton has been resigned. Secretary BRADSHAW, Neil has been resigned. Secretary FREDERICK, Gerald Joseph has been resigned. Secretary GOFFAGE, Scott Campbell has been resigned. Secretary LEE, Nevil Charles has been resigned. Director ARTHUR, Douglas Ray has been resigned. Director ARTHUR, Joyce Elizabeth has been resigned. Director BAIRD, Albert Washinton has been resigned. Director BAIRD, Gloria Elaine has been resigned. Director BATEMAN, Paul North has been resigned. Director BUDGETT, Richard Anthony has been resigned. Director CRUZ, Ferdinand has been resigned. Director FUQUA, Christine Joann has been resigned. Director FUQUA, Marty has been resigned. Director GOFFAGE, Scott Campbell has been resigned. Director GREEN, Lynne Hembree has been resigned. Director GREEN, Scott Richard has been resigned. Director HALL CRUZ, Gillian, Doctor has been resigned. Director JOHNSON, Lisa Rowe has been resigned. Director JOHNSON, Steven Leslie has been resigned. Director KIM, Erica Shinya has been resigned. Director KIM, Frank Lee has been resigned. Director LAMB, Donna Kay has been resigned. Director LAMB, Philip Eugene has been resigned. Director LEE, Nevil Charles has been resigned. Director MAY, Albert has been resigned. Director MCKEAN, Elena has been resigned. Director MCKEAN, Kay Summers has been resigned. Director MCKEAN, Randall Kent has been resigned. Director MCKEAN, Thomas Wayne has been resigned. Director MOBBS, Linda has been resigned. Director OYESOLA, Akintomide Idowu has been resigned. Director OYESOLA, Patricia Katharine has been resigned. Director PARTINGTON, John Christopher has been resigned. Director ROWDEN, Jemimah Marfoah has been resigned. Director ROWDEN, Paul Andrew has been resigned. Director ROYCE, Steve has been resigned. Director SAMUELS, Judith Marcia has been resigned. Director WELLS, Joyce Akosua has been resigned. Director WELLS, Stuart has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
MOBBS, Richard Eric
Appointed Date: 01 August 2004

Director
EDWARDS, Barry David
Appointed Date: 01 December 2011
70 years old

Director
KANER, David Ralph
Appointed Date: 18 March 1995
63 years old

Director
MOBBS, Richard Eric
Appointed Date: 18 March 1995
63 years old

Director
RIGBY, Amanda
Appointed Date: 18 March 1995
62 years old

Director
SHOEMARK, James Albert
Appointed Date: 01 November 2009
62 years old

Resigned Directors

Secretary
BLOUGH, James Carlton
Resigned: 19 November 1993

Secretary
BRADSHAW, Neil
Resigned: 25 January 2003
Appointed Date: 10 January 1998

Secretary
FREDERICK, Gerald Joseph
Resigned: 18 March 1995
Appointed Date: 19 November 1993

Secretary
GOFFAGE, Scott Campbell
Resigned: 30 July 2004
Appointed Date: 25 January 2003

Secretary
LEE, Nevil Charles
Resigned: 10 January 1998
Appointed Date: 18 March 1995

Director
ARTHUR, Douglas Ray
Resigned: 01 February 1995
67 years old

Director
ARTHUR, Joyce Elizabeth
Resigned: 01 February 1995
66 years old

Director
BAIRD, Albert Washinton
Resigned: 01 March 1995
85 years old

Director
BAIRD, Gloria Elaine
Resigned: 01 March 1995
84 years old

Director
BATEMAN, Paul North
Resigned: 19 September 1998
Appointed Date: 18 March 1995
60 years old

Director
BUDGETT, Richard Anthony
Resigned: 28 December 1998
Appointed Date: 01 March 1995
66 years old

Director
CRUZ, Ferdinand
Resigned: 01 November 2008
Appointed Date: 07 April 2001
59 years old

Director
FUQUA, Christine Joann
Resigned: 01 March 1995
77 years old

Director
FUQUA, Marty
Resigned: 01 March 1995
69 years old

Director
GOFFAGE, Scott Campbell
Resigned: 30 July 2004
Appointed Date: 04 November 2000
58 years old

Director
GREEN, Lynne Hembree
Resigned: 01 March 1995
65 years old

Director
GREEN, Scott Richard
Resigned: 01 March 1995
65 years old

Director
HALL CRUZ, Gillian, Doctor
Resigned: 01 November 2008
Appointed Date: 07 April 2001
60 years old

Director
JOHNSON, Lisa Rowe
Resigned: 01 March 1995
68 years old

Director
JOHNSON, Steven Leslie
Resigned: 01 March 1995
69 years old

Director
KIM, Erica Shinya
Resigned: 17 January 1995
61 years old

Director
KIM, Frank Lee
Resigned: 01 March 1995
64 years old

Director
LAMB, Donna Kay
Resigned: 01 March 1995
71 years old

Director
LAMB, Philip Eugene
Resigned: 01 March 1995
68 years old

Director
LEE, Nevil Charles
Resigned: 01 November 2009
Appointed Date: 01 April 2005
62 years old

Director
MAY, Albert
Resigned: 15 May 2010
Appointed Date: 20 April 2005
65 years old

Director
MCKEAN, Elena
Resigned: 01 March 1995
70 years old

Director
MCKEAN, Kay Summers
Resigned: 01 March 1995
72 years old

Director
MCKEAN, Randall Kent
Resigned: 01 March 1995
69 years old

Director
MCKEAN, Thomas Wayne
Resigned: 01 March 1995
71 years old

Director
MOBBS, Linda
Resigned: 10 October 2004
Appointed Date: 18 March 1995
62 years old

Director
OYESOLA, Akintomide Idowu
Resigned: 26 January 2002
Appointed Date: 01 March 1995
62 years old

Director
OYESOLA, Patricia Katharine
Resigned: 26 January 2002
Appointed Date: 18 March 1995
60 years old

Director
PARTINGTON, John Christopher
Resigned: 01 August 2004
Appointed Date: 30 January 1999
78 years old

Director
ROWDEN, Jemimah Marfoah
Resigned: 20 March 1995
Appointed Date: 01 March 1995
61 years old

Director
ROWDEN, Paul Andrew
Resigned: 20 March 1995
Appointed Date: 01 March 1995
57 years old

Director
ROYCE, Steve
Resigned: 18 February 2003
Appointed Date: 07 April 2001
63 years old

Director
SAMUELS, Judith Marcia
Resigned: 01 July 2008
Appointed Date: 20 April 2005
65 years old

Director
WELLS, Joyce Akosua
Resigned: 19 September 1998
Appointed Date: 18 March 1995
58 years old

Director
WELLS, Stuart
Resigned: 01 January 2005
Appointed Date: 18 March 1995
55 years old

HOPE WORLDWIDE Events

19 Jan 2017
Confirmation statement made on 11 November 2016 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
12 Jan 2016
Full accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 11 November 2015 no member list
08 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 138 more events
12 Dec 1991
Director resigned;new director appointed

12 Dec 1991
Secretary resigned;new secretary appointed;director resigned

12 Dec 1991
Registered office changed on 12/12/91 from: 110 whitchurch road, cardiff, CF4 3LY

01 Nov 1991
Incorporation

01 Nov 1991
Incorporation

HOPE WORLDWIDE Charges

15 May 2015
Charge code 0265 9784 0005
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13 donnybrook road, london…
15 May 2015
Charge code 0265 9784 0004
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26 blairderry road london…
1 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 26 blairderry road london.
14 July 2005
Rent deposit agreement
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Tandora Limited
Description: Interest bearing account opened by the company.
17 February 2005
Legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 26 blairderry road, london.