Children Hope Forever LONDON


Children Hope Forever is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) situated at 93B Sellons Avenue, Sellons Avenue, London NW10 4HG. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-01-18, this 6-year-old company is run by 2 directors and 1 secretary.
Director Aziz B., appointed on 30 December 2023. Director Mireille K., appointed on 03 November 2022.
Moving on to secretaries, we can mention: Aziz B., appointed on 30 December 2023.
The company is officially categorised as "educational support services" (Standard Industrial Classification code: 85600).
The latest confirmation statement was sent on 2023-01-16 and the deadline for the next filing is 2024-01-30. Likewise, the annual accounts were filed on 31 January 2022 and the next filing is due on 31 October 2023.

Children Hope Forever Address / Contact

Office Address 93b Sellons Avenue
Office Address2 Sellons Avenue
Town London
Post code NW10 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11158023
Date of Incorporation Thu, 18th Jan 2018
Industry Educational support services
End of financial Year 31st January
Company age 6 years old
Account next due date Tue, 31st Oct 2023 (193 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Aziz B.

Position: Director

Appointed: 30 December 2023

Aziz B.

Position: Secretary

Appointed: 30 December 2023

Mireille K.

Position: Director

Appointed: 03 November 2022

Mugisho B.

Position: Director

Appointed: 15 August 2022

Resigned: 30 December 2023

Charlotte E.

Position: Director

Appointed: 05 August 2022

Resigned: 30 December 2023

Chataigne D.

Position: Secretary

Appointed: 07 January 2022

Resigned: 12 November 2022

Chouchou T.

Position: Director

Appointed: 22 February 2021

Resigned: 01 July 2022

Sean S.

Position: Director

Appointed: 15 August 2020

Resigned: 07 January 2022

Chouchou T.

Position: Director

Appointed: 25 October 2018

Resigned: 12 February 2021

Mayawa T.

Position: Director

Appointed: 25 October 2018

Resigned: 07 April 2019

Sylvia W.

Position: Secretary

Appointed: 19 May 2018

Resigned: 29 May 2019

Justice L.

Position: Director

Appointed: 19 May 2018

Resigned: 28 May 2018

Humeyra K.

Position: Director

Appointed: 20 February 2018

Resigned: 10 August 2022

Mireille K.

Position: Director

Appointed: 18 January 2018

Resigned: 22 February 2021

Hristow S.

Position: Director

Appointed: 18 January 2018

Resigned: 12 February 2021

Christopher J.

Position: Director

Appointed: 18 January 2018

Resigned: 18 November 2019

Rebecca R.

Position: Director

Appointed: 18 January 2018

Resigned: 19 May 2018

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Mireille K. This PSC. Another one in the persons with significant control register is Sean S. This PSC . The third one is Hristow S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Mireille K.

Notified on 2 April 2020
Nature of control: right to appoint and remove directors

Sean S.

Notified on 15 August 2020
Ceased on 25 August 2020
Nature of control: right to appoint and remove directors

Hristow S.

Notified on 18 January 2018
Ceased on 2 April 2020
Nature of control: 25-50% voting rights

Christopher J.

Notified on 18 January 2018
Ceased on 18 November 2019
Nature of control: 25-50% voting rights

Rebecca R.

Notified on 18 January 2018
Ceased on 19 May 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand    205
Net Assets Liabilities56001 5002 501-3 395
Property Plant Equipment 6001 125 1 000
Current Assets  60 21180 992 
Other
Version Production Software 11  
Accumulated Depreciation Impairment Property Plant Equipment 2003751 1251 500
Additions Other Than Through Business Combinations Property Plant Equipment 8001 500  
Administration Support Average Number Employees 21  
Average Number Employees During Period 5382
Creditors  60 21180 991500
Fixed Assets 6001 5002 500 
Increase From Depreciation Charge For Year Property Plant Equipment 200375 375
Net Current Assets Liabilities  60 21180 992-295
Property Plant Equipment Gross Cost 8001 5002 5002 500
Selling Average Number Employees 32  
Taxation Social Security Payable    4 100
Total Assets Less Current Liabilities 60061 71183 492705
Trade Creditors Trade Payables    500
Number Directors Accruing Benefits Under Defined Benefit Scheme 33  
Number Directors Accruing Benefits Under Money Purchase Scheme 33  
Called Up Share Capital Not Paid Not Expressed As Current Asset5    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search