Caburn Hope Limited LONDON


Caburn Hope started in year 1993 as Private Limited Company with registration number 02788390. The Caburn Hope company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 20 Wood Street. Postal code: EC2V 7AF. Since 27th July 1995 Caburn Hope Limited is no longer carrying the name Mutualgrand Company.

At the moment there are 4 directors in the the firm, namely Gillian R., David P. and Michael Y. and others. In addition one secretary - Alistair P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caburn Hope Limited Address / Contact

Office Address 20 Wood Street
Town London
Post code EC2V 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788390
Date of Incorporation Wed, 10th Feb 1993
Industry Public relations and communications activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Alistair P.

Position: Secretary

Appointed: 19 June 2023

Gillian R.

Position: Director

Appointed: 05 May 2021

David P.

Position: Director

Appointed: 05 May 2021

Michael Y.

Position: Director

Appointed: 05 May 2021

Antony G.

Position: Director

Appointed: 05 May 2021

Christopher H.

Position: Director

Appointed: 01 March 2006

Resigned: 05 May 2021

Rosalind S.

Position: Secretary

Appointed: 28 September 1999

Resigned: 15 February 2021

Christopher H.

Position: Secretary

Appointed: 24 February 1993

Resigned: 28 September 1999

Elizabeth S.

Position: Director

Appointed: 22 February 1993

Resigned: 05 May 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1993

Resigned: 24 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 February 1993

Resigned: 24 February 1993

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Buck Consultants Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher H. This PSC owns 25-50% shares. The third one is Elizabeth S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Buck Consultants Limited

20 Wood Street, London, EC2V 7AF, England

Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01615055
Notified on 5 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control: 25-50% shares

Elizabeth S.

Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control: 25-50% shares

Company previous names

Mutualgrand Company July 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand233 119282 489925 169276 19943 411
Current Assets564 4571 159 1501 467 0391 133 256716 022
Debtors331 338876 661541 870857 057672 611
Net Assets Liabilities  1 013 036849 51462 241
Other Debtors   3439 496
Property Plant Equipment63 55948 45041 62534 27322 262
Other
Accrued Liabilities Deferred Income44 98593 06681 104185 674156 814
Accumulated Amortisation Impairment Intangible Assets1 175    
Accumulated Depreciation Impairment Property Plant Equipment132 10983 199104 10869 55769 077
Additional Provisions Increase From New Provisions Recognised   4 901-1 679
Amounts Owed By Group Undertakings   512 08119 466
Amounts Owed To Group Undertakings    352 070
Amounts Recoverable On Contracts21 25877 293145 000121 75637 966
Average Number Employees During Period99111213
Corporation Tax Payable 83 575133 47740 379413
Corporation Tax Recoverable4 9854 985  14 875
Creditors149 113533 452495 628316 199658 169
Deferred Tax Asset Debtors8522 8593 085  
Disposals Decrease In Amortisation Impairment Intangible Assets 1 175   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 68 973 43 13811 632
Disposals Intangible Assets 1 175   
Disposals Property Plant Equipment 68 973 49 30012 491
Finance Lease Liabilities Present Value Total18 27711 2024 127  
Fixed Assets63 55948 450   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 68243 68243 682
Increase From Depreciation Charge For Year Property Plant Equipment 20 06320 9098 58711 152
Intangible Assets Gross Cost1 175    
Net Current Assets Liabilities415 344625 698971 411817 05757 853
Number Shares Issued Fully Paid 5 0005 0005 0005 000
Other Creditors5 890106 34666 96719 75514 078
Other Taxation Social Security Payable8 97311 4862 91117 54021 665
Par Value Share 1111
Prepayments14 40215 20114 91218 47419 898
Property Plant Equipment Gross Cost195 668131 649145 733103 83091 339
Provisions  -3 0851 81617 874
Provisions For Liabilities Balance Sheet Subtotal   1 81617 874
Total Additions Including From Business Combinations Property Plant Equipment 4 95414 0847 397 
Total Assets Less Current Liabilities478 903674 1481 013 036851 33080 115
Trade Creditors Trade Payables62 273119 461103 82223 74152 085
Trade Debtors Trade Receivables289 841776 323378 873204 403570 910

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 7th, July 2023
Free Download (10 pages)

Company search