Seeds Of Hope BIRMINGHAM


Founded in 1999, Seeds Of Hope, classified under reg no. 03861415 is an active company. Currently registered at St Barnabas Church Hall B37 6EY, Birmingham the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Pamela H., Valerie S. and Jacqueline B. and others. In addition one secretary - Jacqueline B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seeds Of Hope Address / Contact

Office Address St Barnabas Church Hall
Office Address2 Over Green Drive
Town Birmingham
Post code B37 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03861415
Date of Incorporation Tue, 19th Oct 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Jacqueline B.

Position: Secretary

Appointed: 14 February 2024

Pamela H.

Position: Director

Appointed: 03 February 2022

Valerie S.

Position: Director

Appointed: 03 February 2022

Jacqueline B.

Position: Director

Appointed: 08 February 2018

Alvin F.

Position: Director

Appointed: 15 November 2017

Barrie B.

Position: Director

Appointed: 01 February 2008

Jayne P.

Position: Director

Appointed: 01 February 2008

Ann L.

Position: Director

Appointed: 01 June 2002

Debora C.

Position: Director

Appointed: 09 March 2010

Resigned: 09 November 2016

Frances J.

Position: Director

Appointed: 01 March 2009

Resigned: 20 January 2021

Ann L.

Position: Secretary

Appointed: 03 September 2007

Resigned: 14 February 2024

John K.

Position: Director

Appointed: 11 February 2005

Resigned: 09 November 2016

John R.

Position: Director

Appointed: 25 February 2003

Resigned: 25 February 2010

Freda E.

Position: Director

Appointed: 25 February 2003

Resigned: 31 October 2008

Alan D.

Position: Secretary

Appointed: 28 February 2002

Resigned: 03 September 2007

Ann R.

Position: Director

Appointed: 20 February 2001

Resigned: 25 February 2003

Barbara K.

Position: Director

Appointed: 19 October 1999

Resigned: 25 February 2003

Stanley T.

Position: Director

Appointed: 19 October 1999

Resigned: 29 July 2001

Eric W.

Position: Director

Appointed: 19 October 1999

Resigned: 13 February 2004

Janet F.

Position: Secretary

Appointed: 19 October 1999

Resigned: 28 February 2002

Janet F.

Position: Director

Appointed: 19 October 1999

Resigned: 28 February 2002

William K.

Position: Director

Appointed: 19 October 1999

Resigned: 01 December 2019

Alan D.

Position: Director

Appointed: 19 October 1999

Resigned: 03 September 2007

Pauline G.

Position: Director

Appointed: 19 October 1999

Resigned: 01 March 2009

Margaret H.

Position: Director

Appointed: 19 October 1999

Resigned: 20 February 2001

Barrie H.

Position: Director

Appointed: 19 October 1999

Resigned: 25 February 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Ann L. The abovementioned PSC.

Ann L.

Notified on 15 October 2016
Ceased on 4 February 2022
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, May 2023
Free Download (7 pages)

Company search