Company NameHope's Happy Hounds Limited
DirectorAmy Marie Wilson
Company StatusActive
Company Number11135358
CategoryPrivate Limited Company
Incorporation Date5 January 2018(6 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMrs Amy Marie Wilson
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMrs Nicola Caroline Tapley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY

Location

Registered Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

8 February 2021Appointment of Mrs Nicola Taply as a director on 12 January 2021 (2 pages)
8 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 February 2021Notification of Nicola Caroline Taply as a person with significant control on 12 January 2021 (2 pages)
8 June 2020Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 8 June 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 May 2018Registered office address changed from 20 the Tene Baldock SG7 6DG United Kingdom to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 22 May 2018 (1 page)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)