Company NameHope 4 Kidz
Company StatusActive
Company Number04779182
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 2003(20 years, 11 months ago)
Previous NamesSunnyland Foundation and Children's Hope (Nationwide)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Suzanne Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(3 years, 11 months after company formation)
Appointment Duration17 years
RoleEducation Administration
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View South View
Picktree
Washington
Tyne And Wear
NE38 9HH
Secretary NameMrs Anneline Dowell
NationalityBritish
StatusCurrent
Appointed05 July 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleBusiness Advisor
Correspondence Address38 Victoria Avenue West
Sunderland
Tyne And Wear
SR2 9PQ
Director NameMrs Sharon Theresa Downey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressPennywell Business Centre Unit 13, Portsmouth Road
Pennywell
Sunderland
SR4 9AR
Director NameMr Darren Stephen Cliff
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(13 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDps House Silksworth Lane
Silksworth
Sunderland
Tyne And Wear
SR3 1LL
Director NameMrs Natalie Baldry
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Laburnum Terrace Laburnum Terrace
Ashington
Northumberland
NE63 0XX
Director NameMrs Doreen Turner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleSelf Employed
Correspondence AddressTunstall Manor
Tunstall Village Green
Sunderland
Tyne & Wear
SR3 2BU
Director NameVivien Watts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCharity Executive
Correspondence Address4 Alma Street
South Hylton
Sunderland
Tyne & Wear
SR4 0QG
Director NameMr Brian Dodds
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Seaview Road West
Graystoke
Sunderland
Tyne & Wear
SR2 9HA
Secretary NameMiss Anneline Watts
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Alma Street
South Hylton
Sunderland
Tyne & Wear
SR4 0QG
Director NameMrs Ursula Joan Anne Apreda
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2007)
RoleArtist
Country of ResidenceEngland
Correspondence Address14 Lizard Lane
Whitburn
Sunderland
Tyne & Wear
SR6 7AH
Director NameMrs Sylvia Mary Dodds
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Sea View Road West
Greystoke
Sunderland
Tyne And Wear
SR2 9HA
Director NameMr David Sean Glover
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Quality Street
High Shincliffe
Durham
County Durham
DH1 2PP
Director NameMrs Denise Nunn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 2017)
RoleCommunity Liaison Coordinator
Country of ResidenceEngland
Correspondence Address10 Callum Drive
South Shields
Tyne And Wear
NE34 6TZ
Director NameMr Michael Horswill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPennywell Business Centre Unit 13, Portsmouth Road
Pennywell
Sunderland
SR4 9AR
Director NameMs Debbie Hayes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ewesley Road
Sunderland
Tyne And Wear
SR4 7RJ

Contact

Websitewww.hope4kidz.org.uk/
Telephone0191 5347788
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Bridge House
Bridge Street
Sunderland
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£30,137

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
14 June 2023Appointment of Mrs Lindsey Green as a director on 13 June 2023 (2 pages)
17 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 February 2023Appointment of Mr Jason Christopher Devison as a director on 12 February 2023 (2 pages)
12 December 2022Appointment of Miss Deborah Jones as a director on 30 November 2022 (2 pages)
12 December 2022Appointment of Miss Penny Jones as a director on 30 November 2022 (2 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
11 July 2022Termination of appointment of David Sean Glover as a director on 1 July 2022 (1 page)
18 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Darren Stephen Cliff on 13 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Darren Stephen Cliff on 13 February 2020 (2 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 August 2019Termination of appointment of Brian Dodds as a director on 9 August 2019 (1 page)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
22 July 2019Appointment of Mrs Natalie Baldry as a director on 16 July 2019 (2 pages)
7 March 2019Termination of appointment of Michael Horswill as a director on 4 March 2019 (1 page)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Debbie Hayes as a director on 16 July 2018 (1 page)
6 June 2018Registered 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 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Darren Stephen Cliff as a director on 21 April 2017 (2 pages)
10 July 2017Appointment of Mr Darren Stephen Cliff as a director on 21 April 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (18 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (18 pages)
21 February 2017Appointment of Ms Debbie Hayes as a director on 17 February 2017 (2 pages)
21 February 2017Termination of appointment of Denise Nunn as a director on 17 February 2017 (1 page)
21 February 2017Appointment of Ms Debbie Hayes as a director on 17 February 2017 (2 pages)
21 February 2017Termination of appointment of Denise Nunn as a director on 17 February 2017 (1 page)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
22 February 2016Total exemption full accounts made up to 31 May 2015 (18 pages)
22 February 2016Total exemption full accounts made up to 31 May 2015 (18 pages)
11 February 2016Appointment of Mrs Sharon Theresa Downey as a director on 1 February 2016 (2 pages)
11 February 2016Appointment of Mrs Sharon Theresa Downey as a director on 1 February 2016 (2 pages)
11 February 2016Appointment of Mr Michael Horswill as a director on 6 January 2016 (2 pages)
11 February 2016Appointment of Mr Michael Horswill as a director on 6 January 2016 (2 pages)
13 July 2015Annual return made up to 9 July 2015 no member list (6 pages)
13 July 2015Annual return made up to 9 July 2015 no member list (6 pages)
13 July 2015Annual return made up to 9 July 2015 no member list (6 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
17 July 2014Appointment of Mr David Sean Glover as a director on 21 March 2014 (2 pages)
17 July 2014Annual return made up to 9 July 2014 no member list (6 pages)
17 July 2014Termination of appointment of Sylvia Mary Dodds as a director on 9 May 2014 (1 page)
17 July 2014Annual return made up to 9 July 2014 no member list (6 pages)
17 July 2014Appointment of Mrs Denise Nunn as a director on 4 April 2014 (2 pages)
17 July 2014Termination of appointment of Sylvia Mary Dodds as a director on 9 May 2014 (1 page)
17 July 2014Annual return made up to 9 July 2014 no member list (6 pages)
17 July 2014Appointment of Mrs Denise Nunn as a director on 4 April 2014 (2 pages)
17 July 2014Appointment of Mr David Sean Glover as a director on 21 March 2014 (2 pages)
17 July 2014Termination of appointment of Sylvia Mary Dodds as a director on 9 May 2014 (1 page)
17 July 2014Appointment of Mrs Denise Nunn as a director on 4 April 2014 (2 pages)
11 February 2014Total exemption full accounts made up to 31 May 2013 (19 pages)
11 February 2014Total exemption full accounts made up to 31 May 2013 (19 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
11 July 2012Director's details changed for Mrs Suzanne Brown on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Mrs Suzanne Brown on 1 July 2012 (2 pages)
11 July 2012Appointment of Mrs Sylvia Mary Dodds as a director (2 pages)
11 July 2012Director's details changed for Mrs Suzanne Brown on 1 July 2012 (2 pages)
11 July 2012Secretary's details changed for Miss Anneline Watts on 1 July 2012 (2 pages)
11 July 2012Secretary's details changed for Miss Anneline Watts on 1 July 2012 (2 pages)
11 July 2012Appointment of Mrs Sylvia Mary Dodds as a director (2 pages)
11 July 2012Secretary's details changed for Miss Anneline Watts on 1 July 2012 (2 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
5 March 2012Total exemption full accounts made up to 31 May 2011 (18 pages)
5 March 2012Total exemption full accounts made up to 31 May 2011 (18 pages)
13 July 2011Registered 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 2011Annual return made up to 9 July 2011 no member list (4 pages)
13 July 2011Registered 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 2011Annual return made up to 9 July 2011 no member list (4 pages)
13 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
12 July 2011Secretary's details changed for Anneline Watts on 12 July 2011 (1 page)
12 July 2011Director's details changed for Brian Dodds on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Anneline Watts on 12 July 2011 (1 page)
12 July 2011Director's details changed for Brian Dodds on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Suzanne Brown on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Suzanne Brown on 12 July 2011 (2 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (18 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (18 pages)
25 August 2010Annual return made up to 9 July 2010 (8 pages)
25 August 2010Annual return made up to 9 July 2010 (8 pages)
25 August 2010Annual return made up to 9 July 2010 (8 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (18 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (18 pages)
17 July 2009Annual return made up to 09/07/09 (10 pages)
17 July 2009Annual return made up to 09/07/09 (10 pages)
1 April 2009Full accounts made up to 31 May 2008 (18 pages)
1 April 2009Full accounts made up to 31 May 2008 (18 pages)
9 September 2008Annual return made up to 28/05/08 (4 pages)
9 September 2008Annual return made up to 28/05/08 (4 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
21 October 2007Memorandum and Articles of Association (22 pages)
21 October 2007Memorandum and Articles of Association (22 pages)
17 October 2007Company name changed children's hope (nationwide)\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed children's hope (nationwide)\certificate issued on 17/10/07 (2 pages)
20 July 2007New secretary appointed (3 pages)
20 July 2007New secretary appointed (3 pages)
20 July 2007Annual return made up to 28/05/07 (4 pages)
20 July 2007Annual return made up to 28/05/07 (4 pages)
20 June 2007Memorandum and Articles of Association (25 pages)
20 June 2007Memorandum and Articles of Association (25 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: pennywell business centre suite 8 portsmouth rd pennywell sunderland tyne & wear SR4 9AR (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: pennywell business centre suite 8 portsmouth rd pennywell sunderland tyne & wear SR4 9AR (1 page)
14 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: the eagle workshops high street west sunderland tyne & wear SR1 2JX (1 page)
28 April 2007Registered office changed on 28/04/07 from: the eagle workshops high street west sunderland tyne & wear SR1 2JX (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
4 April 2007Company name changed sunnyland foundation\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed sunnyland foundation\certificate issued on 04/04/07 (2 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
12 July 2006Annual return made up to 28/05/06 (4 pages)
12 July 2006Annual return made up to 28/05/06 (4 pages)
21 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
8 September 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 September 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
26 August 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 2003Company name changed sunny land foundation LTD\certificate issued on 14/07/03 (3 pages)
14 July 2003Company name changed sunny land foundation LTD\certificate issued on 14/07/03 (3 pages)
28 May 2003Incorporation (30 pages)
28 May 2003Incorporation (30 pages)