Picktree
Washington
Tyne And Wear
NE38 9HH
Secretary Name | Mrs Anneline Dowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Business Advisor |
Correspondence Address | 38 Victoria Avenue West Sunderland Tyne And Wear SR2 9PQ |
Director Name | Mrs Sharon Theresa Downey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Pennywell Business Centre Unit 13, Portsmouth Road Pennywell Sunderland SR4 9AR |
Director Name | Mr Darren Stephen Cliff |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dps House Silksworth Lane Silksworth Sunderland Tyne And Wear SR3 1LL |
Director Name | Mrs Natalie Baldry |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Laburnum Terrace Laburnum Terrace Ashington Northumberland NE63 0XX |
Director Name | Mrs Doreen Turner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Self Employed |
Correspondence Address | Tunstall Manor Tunstall Village Green Sunderland Tyne & Wear SR3 2BU |
Director Name | Vivien Watts |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Charity Executive |
Correspondence Address | 4 Alma Street South Hylton Sunderland Tyne & Wear SR4 0QG |
Director Name | Mr Brian Dodds |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Seaview Road West Graystoke Sunderland Tyne & Wear SR2 9HA |
Secretary Name | Miss Anneline Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Alma Street South Hylton Sunderland Tyne & Wear SR4 0QG |
Director Name | Mrs Ursula Joan Anne Apreda |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2007) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 14 Lizard Lane Whitburn Sunderland Tyne & Wear SR6 7AH |
Director Name | Mrs Sylvia Mary Dodds |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 61 Sea View Road West Greystoke Sunderland Tyne And Wear SR2 9HA |
Director Name | Mr David Sean Glover |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Quality Street High Shincliffe Durham County Durham DH1 2PP |
Director Name | Mrs Denise Nunn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 2017) |
Role | Community Liaison Coordinator |
Country of Residence | England |
Correspondence Address | 10 Callum Drive South Shields Tyne And Wear NE34 6TZ |
Director Name | Mr Michael Horswill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Pennywell Business Centre Unit 13, Portsmouth Road Pennywell Sunderland SR4 9AR |
Director Name | Ms Debbie Hayes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ewesley Road Sunderland Tyne And Wear SR4 7RJ |
Website | www.hope4kidz.org.uk/ |
---|---|
Telephone | 0191 5347788 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9 Bridge House Bridge Street Sunderland SR1 1TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £30,137 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Appointment of Mrs Lindsey Green as a director on 13 June 2023 (2 pages) |
17 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 February 2023 | Appointment of Mr Jason Christopher Devison as a director on 12 February 2023 (2 pages) |
12 December 2022 | Appointment of Miss Deborah Jones as a director on 30 November 2022 (2 pages) |
12 December 2022 | Appointment of Miss Penny Jones as a director on 30 November 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
11 July 2022 | Termination of appointment of David Sean Glover as a director on 1 July 2022 (1 page) |
18 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Mr Darren Stephen Cliff on 13 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Darren Stephen Cliff on 13 February 2020 (2 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 August 2019 | Termination of appointment of Brian Dodds as a director on 9 August 2019 (1 page) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
22 July 2019 | Appointment of Mrs Natalie Baldry as a director on 16 July 2019 (2 pages) |
7 March 2019 | Termination of appointment of Michael Horswill as a director on 4 March 2019 (1 page) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
25 July 2018 | Termination of appointment of Debbie Hayes as a director on 16 July 2018 (1 page) |
6 June 2018 | Registered office address changed from Pennywell Business Centre Unit 13 Portsmouth Road Pennywell, Sunderland Tyne and Wear SR4 9AR to 9 Bridge House Bridge Street Sunderland SR1 1TE on 6 June 2018 (1 page) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mr Darren Stephen Cliff as a director on 21 April 2017 (2 pages) |
10 July 2017 | Appointment of Mr Darren Stephen Cliff as a director on 21 April 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
21 February 2017 | Appointment of Ms Debbie Hayes as a director on 17 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Denise Nunn as a director on 17 February 2017 (1 page) |
21 February 2017 | Appointment of Ms Debbie Hayes as a director on 17 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Denise Nunn as a director on 17 February 2017 (1 page) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
22 February 2016 | Total exemption full accounts made up to 31 May 2015 (18 pages) |
22 February 2016 | Total exemption full accounts made up to 31 May 2015 (18 pages) |
11 February 2016 | Appointment of Mrs Sharon Theresa Downey as a director on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Sharon Theresa Downey as a director on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Michael Horswill as a director on 6 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Michael Horswill as a director on 6 January 2016 (2 pages) |
13 July 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
13 July 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
13 July 2015 | Annual return made up to 9 July 2015 no member list (6 pages) |
24 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
24 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
17 July 2014 | Appointment of Mr David Sean Glover as a director on 21 March 2014 (2 pages) |
17 July 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
17 July 2014 | Termination of appointment of Sylvia Mary Dodds as a director on 9 May 2014 (1 page) |
17 July 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
17 July 2014 | Appointment of Mrs Denise Nunn as a director on 4 April 2014 (2 pages) |
17 July 2014 | Termination of appointment of Sylvia Mary Dodds as a director on 9 May 2014 (1 page) |
17 July 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
17 July 2014 | Appointment of Mrs Denise Nunn as a director on 4 April 2014 (2 pages) |
17 July 2014 | Appointment of Mr David Sean Glover as a director on 21 March 2014 (2 pages) |
17 July 2014 | Termination of appointment of Sylvia Mary Dodds as a director on 9 May 2014 (1 page) |
17 July 2014 | Appointment of Mrs Denise Nunn as a director on 4 April 2014 (2 pages) |
11 February 2014 | Total exemption full accounts made up to 31 May 2013 (19 pages) |
11 February 2014 | Total exemption full accounts made up to 31 May 2013 (19 pages) |
9 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
12 February 2013 | Total exemption full accounts made up to 31 May 2012 (18 pages) |
12 February 2013 | Total exemption full accounts made up to 31 May 2012 (18 pages) |
11 July 2012 | Director's details changed for Mrs Suzanne Brown on 1 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Suzanne Brown on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mrs Sylvia Mary Dodds as a director (2 pages) |
11 July 2012 | Director's details changed for Mrs Suzanne Brown on 1 July 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Miss Anneline Watts on 1 July 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Miss Anneline Watts on 1 July 2012 (2 pages) |
11 July 2012 | Appointment of Mrs Sylvia Mary Dodds as a director (2 pages) |
11 July 2012 | Secretary's details changed for Miss Anneline Watts on 1 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
5 March 2012 | Total exemption full accounts made up to 31 May 2011 (18 pages) |
5 March 2012 | Total exemption full accounts made up to 31 May 2011 (18 pages) |
13 July 2011 | Registered office address changed from Pennywell Business Centre Suite 1 Portsmouth Road Pennywell Sunderland Tyne & Wear SR4 9AR on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
13 July 2011 | Registered office address changed from Pennywell Business Centre Suite 1 Portsmouth Road Pennywell Sunderland Tyne & Wear SR4 9AR on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
12 July 2011 | Secretary's details changed for Anneline Watts on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Brian Dodds on 12 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Anneline Watts on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Brian Dodds on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Suzanne Brown on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Suzanne Brown on 12 July 2011 (2 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (18 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (18 pages) |
25 August 2010 | Annual return made up to 9 July 2010 (8 pages) |
25 August 2010 | Annual return made up to 9 July 2010 (8 pages) |
25 August 2010 | Annual return made up to 9 July 2010 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (18 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (18 pages) |
17 July 2009 | Annual return made up to 09/07/09 (10 pages) |
17 July 2009 | Annual return made up to 09/07/09 (10 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (18 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (18 pages) |
9 September 2008 | Annual return made up to 28/05/08 (4 pages) |
9 September 2008 | Annual return made up to 28/05/08 (4 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
21 October 2007 | Memorandum and Articles of Association (22 pages) |
21 October 2007 | Memorandum and Articles of Association (22 pages) |
17 October 2007 | Company name changed children's hope (nationwide)\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed children's hope (nationwide)\certificate issued on 17/10/07 (2 pages) |
20 July 2007 | New secretary appointed (3 pages) |
20 July 2007 | New secretary appointed (3 pages) |
20 July 2007 | Annual return made up to 28/05/07 (4 pages) |
20 July 2007 | Annual return made up to 28/05/07 (4 pages) |
20 June 2007 | Memorandum and Articles of Association (25 pages) |
20 June 2007 | Memorandum and Articles of Association (25 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: pennywell business centre suite 8 portsmouth rd pennywell sunderland tyne & wear SR4 9AR (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: pennywell business centre suite 8 portsmouth rd pennywell sunderland tyne & wear SR4 9AR (1 page) |
14 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: the eagle workshops high street west sunderland tyne & wear SR1 2JX (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: the eagle workshops high street west sunderland tyne & wear SR1 2JX (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Company name changed sunnyland foundation\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed sunnyland foundation\certificate issued on 04/04/07 (2 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
12 July 2006 | Annual return made up to 28/05/06 (4 pages) |
12 July 2006 | Annual return made up to 28/05/06 (4 pages) |
21 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
21 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
8 September 2005 | Annual return made up to 28/05/05
|
8 September 2005 | Annual return made up to 28/05/05
|
5 September 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
5 September 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
26 August 2004 | Annual return made up to 28/05/04
|
26 August 2004 | Annual return made up to 28/05/04
|
14 July 2003 | Company name changed sunny land foundation LTD\certificate issued on 14/07/03 (3 pages) |
14 July 2003 | Company name changed sunny land foundation LTD\certificate issued on 14/07/03 (3 pages) |
28 May 2003 | Incorporation (30 pages) |
28 May 2003 | Incorporation (30 pages) |