Company NameHand Of Ltd
Company StatusActive
Company Number10156422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2016(7 years, 12 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Darryl Marcus Ashbourne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCertified Chartered Accountant/Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 15 Canada Square
London
E14 5GL
Director NameMr Alexander Charles Wright
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleDevelopment & Partnerships Manager
Country of ResidenceEngland
Correspondence Address9 Akenside Hill
Princes Wharf
Newcastle Upon Tyne
NE1 3XP
Director NameMs Sarah Elizabeth Mary James
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleAssociate Director Of Workforce
Country of ResidenceEngland
Correspondence Address17 Croham Park Avenue
South Croydon
CR2 7HN
Director NameMs Katherine Louise Joel
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleHealthcare Manager
Country of ResidenceEngland
Correspondence Address85b Newlands Park
London
SE26 5PW
Director NameMs Nabihah Iqbal
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleMusic Artist / Broadcaster
Country of ResidenceEngland
Correspondence Address9 Akenside Hill
Princes Wharf
Newcastle Upon Tyne
NE1 3XP
Director NameMs Rachael Ann Purvis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address5 Teviot Way
Jarrow
Tyne And Wear
NE32 5SJ
Director NameMr Clarence Sarkodee Adoo
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleProgramme Leader, Orchestral And Well-Being
Country of ResidenceUnited Kingdom
Correspondence Address10 Lily Avenue
Jesmond
Newcastle Upon Tyne
NE2 2SQ
Director NameWilliam Robert Hughes
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cleveland Road
London
E18 2AL
Director NameMiss Henriette Louise Snape
Date of BirthMay 1992 (Born 32 years ago)
NationalityDutch
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm Kirkwhelpington
Newcastle Upon Tyne
NE19 2RT
Director NameMrs Susan Jewitt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2021)
RoleRetired (Teacher, Assistant Head / Senco)
Country of ResidenceEngland
Correspondence Address19 Bullimore Grove
Kenilworth
CV8 2QF

Location

Registered Address9 Akenside Hill
Princes Wharf
Newcastle Upon Tyne
NE1 3XP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts1 September 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

22 June 2020Micro company accounts made up to 1 September 2019 (3 pages)
30 April 2020Appointment of Ms Nabihah Iqbal as a director on 26 July 2019 (2 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 1 September 2018 (2 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
5 March 2019Appointment of Ms Sarah Elizabeth Mary James as a director on 25 February 2019 (2 pages)
1 March 2019Notification of a person with significant control statement (2 pages)
1 March 2019Cessation of Susan Jewitt as a person with significant control on 26 February 2019 (1 page)
1 March 2019Cessation of Alex Wright as a person with significant control on 26 February 2019 (1 page)
1 March 2019Cessation of Darryl Marcus Ashbourne as a person with significant control on 26 February 2019 (1 page)
1 March 2019Appointment of Ms Katherine Louise Joel as a director on 26 February 2019 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (3 pages)
16 April 2018Current accounting period extended from 30 April 2018 to 1 September 2018 (1 page)
9 February 2018Total exemption full accounts made up to 29 April 2017 (10 pages)
22 November 2017Statement of company's objects (2 pages)
22 November 2017Statement of company's objects (2 pages)
23 October 2017Director's details changed for Ms Susan Jewitt on 23 October 2017 (3 pages)
23 October 2017Director's details changed for Ms Susan Jewitt on 23 October 2017 (3 pages)
23 October 2017Change of details for Mrs Susan Jewitt as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Mrs Susan Jewitt as a person with significant control on 23 October 2017 (2 pages)
13 October 2017Notification of Darryl Marcus Ashbourne as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Notification of Susan Jewitt as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Termination of appointment of William Robert Hughes as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of William Robert Hughes as a director on 12 October 2017 (1 page)
13 October 2017Notification of Susan Jewitt as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Appointment of Mr Darryl Marcus Ashbourne as a director on 12 October 2017 (2 pages)
13 October 2017Cessation of Henriette Louise Snape as a person with significant control on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Henriette Louise Snape as a director on 12 October 2017 (1 page)
13 October 2017Notification of Alex Wright as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Appointment of Mr Alexander Wright as a director on 12 October 2017 (2 pages)
13 October 2017Appointment of Mr Alexander Wright as a director on 12 October 2017 (2 pages)
13 October 2017Cessation of William Robert Hughes as a person with significant control on 12 October 2017 (1 page)
13 October 2017Appointment of Mr Darryl Marcus Ashbourne as a director on 12 October 2017 (2 pages)
13 October 2017Appointment of Ms Susan Jewitt as a director on 12 October 2017 (2 pages)
13 October 2017Notification of Darryl Marcus Ashbourne as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Appointment of Ms Susan Jewitt as a director on 12 October 2017 (2 pages)
13 October 2017Termination of appointment of Henriette Louise Snape as a director on 12 October 2017 (1 page)
13 October 2017Cessation of Henriette Louise Snape as a person with significant control on 12 October 2017 (1 page)
13 October 2017Cessation of William Robert Hughes as a person with significant control on 13 October 2017 (1 page)
13 October 2017Notification of Alex Wright as a person with significant control on 12 October 2017 (2 pages)
29 August 2017Registered office address changed from 52 Cleveland Road South Woodford London E18 2AL to East Farm Kirkwhelpington Newcastle upon Tyne NE19 2RT on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 52 Cleveland Road South Woodford London E18 2AL to East Farm Kirkwhelpington Newcastle upon Tyne NE19 2RT on 29 August 2017 (1 page)
28 August 2017Director's details changed for William Robert Hughes on 28 August 2017 (2 pages)
28 August 2017Director's details changed for William Robert Hughes on 28 August 2017 (2 pages)
6 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
14 March 2017Director's details changed for William Robert Hughes on 26 October 2016 (2 pages)
14 March 2017Director's details changed for William Robert Hughes on 26 October 2016 (2 pages)
14 March 2017Director's details changed for Henriette Louise Snape on 26 October 2016 (2 pages)
14 March 2017Director's details changed for Henriette Louise Snape on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from The Abbeydale Picture House 387 Abbeydale Road Sheffield South Yorkshire S7 1FS England to 52 Cleveland Road South Woodford London E18 2AL on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from The Abbeydale Picture House 387 Abbeydale Road Sheffield South Yorkshire S7 1FS England to 52 Cleveland Road South Woodford London E18 2AL on 26 October 2016 (2 pages)
29 April 2016Incorporation (18 pages)
29 April 2016Incorporation (18 pages)