Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOPE FOR THE NATIONS CHILDRENS CHARITY
Company Information for

HOPE FOR THE NATIONS CHILDRENS CHARITY

Arquen House, 4-6 Spicer Street, St. Albans, AL3 4PQ,
Company Registration Number
04432345
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hope For The Nations Childrens Charity
HOPE FOR THE NATIONS CHILDRENS CHARITY was founded on 2002-05-07 and has its registered office in St. Albans. The organisation's status is listed as "Active". Hope For The Nations Childrens Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOPE FOR THE NATIONS CHILDRENS CHARITY
 
Legal Registered Office
Arquen House
4-6 Spicer Street
St. Albans
AL3 4PQ
Other companies in PE2
 
Charity Registration
Charity Number 1098715
Charity Address GRAHAM TIMSON, 23 CALDERVALE, ORTON LONGUEVILLE, PETERBOROUGH, PE2 7HX
Charter OUR GOAL IS TO RESCUE ORPHANS FROM POVERTY, SLAVERY, PROSTITUTION, OR THE STREET, AND WELCOME THEM INTO ONE OF OUR HOMES. ONCE THERE, THEY ARE PROVIDED WITH ALL OF THEIR PRIMARY NEEDS INCLUDING FOOD, CLOTHING, SHELTER, MEDICINE, EDUCATION AND ABOVE ALL ELSE LOVE.
Filing Information
Company Number 04432345
Company ID Number 04432345
Date formed 2002-05-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-07-14
Return next due 2024-07-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-14 08:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPE FOR THE NATIONS CHILDRENS CHARITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOPE FOR THE NATIONS CHILDRENS CHARITY

Current Directors
Officer Role Date Appointed
JACKIE DENNIS
Company Secretary 2016-06-26
KEITH ALISTAIR GROVER
Director 2017-01-21
IAIN CHRISTOPHER HARVEY-SMITH
Director 2015-05-11
NORMA SLAUGHTER
Director 2002-11-05
WILLIAM RUSSEL SYMONS
Director 2008-01-26
MAUREEN LESLEY TIMSON
Director 2002-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM TIMSON
Director 2013-12-01 2017-06-19
YVONNE JEANNE HEARSEY
Director 2008-01-26 2016-10-15
GRAHAM TIMSON
Company Secretary 2004-03-20 2016-06-25
DAVID MARK SULLIVAN
Director 2008-01-26 2014-06-21
GRAHAM TIMSON
Director 2013-12-01 2013-12-01
LESLIE DENNIS
Director 2011-04-29 2013-10-31
SUSAN ROSEMARY PALMER
Director 2008-07-07 2013-05-09
SUSAN ROSEMARY PALMER
Company Secretary 2008-07-07 2008-07-07
STEPHEN JAMES ALLEN
Director 2002-11-05 2008-07-07
GRAHAM TIMSON
Director 2002-05-07 2008-01-31
SUSAN ELIZABETH MILLER
Director 2002-05-07 2007-03-24
CARL WILLS
Director 2002-11-05 2007-03-18
MELANIE WILLS
Director 2002-11-05 2007-03-18
DAVID JONATHAN MILLER
Director 2002-05-07 2006-12-01
JASMINE MARIE ALLEN
Director 2002-11-05 2004-04-24
MAUREEN LESLEY TIMSON
Company Secretary 2002-11-05 2004-03-20
JANICE SUSAN MARTIN
Company Secretary 2002-05-07 2002-11-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-05-07 2002-05-07
CITY ROAD REGISTRARS LIMITED
Director 2002-05-07 2002-05-07
COMBINED NOMINEES LIMITED
Nominated Director 2002-05-07 2002-05-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-05-07 2002-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ALISTAIR GROVER HFTN SHOP LIMITED Director 2017-06-19 CURRENT 2010-07-15 Active
KEITH ALISTAIR GROVER HB ACCOUNTANTS LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
IAIN CHRISTOPHER HARVEY-SMITH HFTN SHOP LIMITED Director 2015-05-11 CURRENT 2010-07-15 Active
IAIN CHRISTOPHER HARVEY-SMITH D M MUSIC LIMITED Director 2009-01-05 CURRENT 2008-11-12 Active
WILLIAM RUSSEL SYMONS HFTN SHOP LIMITED Director 2015-05-11 CURRENT 2010-07-15 Active
WILLIAM RUSSEL SYMONS NEHEMIAH CONSTRUCTION MINISTRIES UK LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
MAUREEN LESLEY TIMSON HFTN SHOP LIMITED Director 2015-05-11 CURRENT 2010-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16DISS40Compulsory strike-off action has been discontinued
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMA SLAUGHTER
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM 42 Green Lane St. Albans Hertfordshire AL3 6EY England
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LESLEY TIMSON
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TIMSON
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR KEITH ALISTAIR GROVER
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE JEANNE HEARSEY
2017-04-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-19TM02Termination of appointment of Graham Timson on 2016-06-25
2016-06-27AP03Appointment of Mrs Jackie Dennis as company secretary on 2016-06-26
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM 23 Caldervale Orton Longueville Peterborough Cambridgeshire PE2 7HX
2016-05-09AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-09AP01DIRECTOR APPOINTED MR IAIN CHRISTOPHER HARVEY-SMITH
2015-05-21AR0129/04/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK SULLIVAN
2015-04-23AA01Previous accounting period extended from 25/07/14 TO 31/07/14
2014-05-13AP01DIRECTOR APPOINTED MR GRAHAM TIMSON
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TIMSON
2014-05-13AP01DIRECTOR APPOINTED MR GRAHAM TIMSON
2014-05-13AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR GRAHAM TIMSON
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PALMER
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DENNIS
2014-04-30AA25/07/13 TOTAL EXEMPTION FULL
2013-05-08AR0129/04/13 NO MEMBER LIST
2013-04-30AA25/07/12 TOTAL EXEMPTION FULL
2012-05-22AR0129/04/12 NO MEMBER LIST
2012-04-26AA25/07/11 TOTAL EXEMPTION FULL
2011-05-26AR0129/04/11 NO MEMBER LIST
2011-05-26AP01DIRECTOR APPOINTED LESLIE DENNIS
2011-04-26AA25/07/10 TOTAL EXEMPTION FULL
2010-06-23AR0129/04/10 NO MEMBER LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LESLEY TIMSON / 01/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA SLAUGHTER / 01/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSEMARY PALMER / 01/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE JEANNE HEARSEY / 01/01/2010
2010-04-26AA25/07/09 TOTAL EXEMPTION SMALL
2009-06-17363aANNUAL RETURN MADE UP TO 29/04/09
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY SUSAN PALMER
2009-05-27AA25/07/08 PARTIAL EXEMPTION
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ALLEN
2009-05-22288aDIRECTOR AND SECRETARY APPOINTED SUSAN ROSEMARY PALMER
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 1020A LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE4 6AL
2008-05-08363aANNUAL RETURN MADE UP TO 29/04/08
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM ALPHA CENTRE ADDERLEY BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8RA
2008-05-08288aDIRECTOR APPOINTED MR DAVID MARK SULLIVAN
2008-05-08288aDIRECTOR APPOINTED MR WILLIAM SYMONS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM TIMSON
2008-05-08288aDIRECTOR APPOINTED MRS YVONNE JEANNE HEARSEY
2008-03-11AA25/07/07 TOTAL EXEMPTION FULL
2007-05-31363(288)DIRECTOR RESIGNED
2007-05-31363sANNUAL RETURN MADE UP TO 29/04/07
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/07/06
2006-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sANNUAL RETURN MADE UP TO 29/04/06
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/07/05
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/07/04
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sANNUAL RETURN MADE UP TO 29/04/05
2004-06-03288aNEW SECRETARY APPOINTED
2004-06-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-03363sANNUAL RETURN MADE UP TO 07/05/04
2004-04-13288bDIRECTOR RESIGNED
2004-03-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 25/07/03
2003-07-15225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 25/07/03
2003-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-02CERTNMCOMPANY NAME CHANGED HOPE FOR THE NATIONS (UK) LIMITE D CERTIFICATE ISSUED ON 02/07/03
2003-06-03288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22363sANNUAL RETURN MADE UP TO 07/05/03
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-06-14288aNEW SECRETARY APPOINTED
2002-06-14288bDIRECTOR RESIGNED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOPE FOR THE NATIONS CHILDRENS CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOPE FOR THE NATIONS CHILDRENS CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOPE FOR THE NATIONS CHILDRENS CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOPE FOR THE NATIONS CHILDRENS CHARITY

Intangible Assets
Patents
We have not found any records of HOPE FOR THE NATIONS CHILDRENS CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for HOPE FOR THE NATIONS CHILDRENS CHARITY
Trademarks
We have not found any records of HOPE FOR THE NATIONS CHILDRENS CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOPE FOR THE NATIONS CHILDRENS CHARITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HOPE FOR THE NATIONS CHILDRENS CHARITY are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HOPE FOR THE NATIONS CHILDRENS CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOPE FOR THE NATIONS CHILDRENS CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOPE FOR THE NATIONS CHILDRENS CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.