Company NameKing Hope Ltd
DirectorsSarah Helen Anderson and Stephen Watson Gardner
Company StatusActive
Company Number09259913
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Sarah Helen Anderson
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Victoria Road
Darlington
Co Durham
DL1 5SB
Director NameMr Stephen Watson Gardner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Victoria Road
Darlington
Co Durham
DL1 5SB

Contact

Websitewww.kinghope.co.uk

Location

Registered Address31 Victoria Road
Darlington
Co Durham
DL1 5SB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

110 at £1Stephen Watson Gardner
36.67%
Ordinary B
90 at £1Sarah Helen Anderson
30.00%
Ordinary C
55 at £1Stephen Watson Gardner
18.33%
Ordinary A
45 at £1Sarah Helen Anderson
15.00%
Ordinary A

Financials

Year2014
Net Worth-£1,087,949
Cash£6,517
Current Liabilities£316,269

Accounts

Latest Accounts30 April 2022 (1 year, 7 months ago)
Next Accounts Due31 January 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 October 2023 (1 month, 2 weeks ago)
Next Return Due27 October 2024 (10 months, 4 weeks from now)

Charges

11 May 2022Delivered on: 11 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2015Delivered on: 1 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

31 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
24 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
11 May 2022Satisfaction of charge 092599130001 in full (1 page)
11 May 2022Registration of charge 092599130002, created on 11 May 2022 (20 pages)
23 March 2022Audited abridged accounts made up to 30 April 2021 (9 pages)
26 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
23 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
10 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
15 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
22 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
2 February 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 300
(5 pages)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 300
(5 pages)
1 July 2015Registration of charge 092599130001, created on 30 June 2015 (25 pages)
1 July 2015Registration of charge 092599130001, created on 30 June 2015 (25 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 May 2015Particulars of variation of rights attached to shares (2 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 May 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
13 November 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)