Hope Care Agency Ltd LONDON


Hope Care Agency started in year 2011 as Private Limited Company with registration number 07603543. The Hope Care Agency company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Canalside House Office 1. Postal code: W10 5AA. Since 25th October 2017 Hope Care Agency Ltd is no longer carrying the name Hope Care Training Services.

The firm has 2 directors, namely Mohamed M., Anab H.. Of them, Anab H. has been with the company the longest, being appointed on 2 May 2018 and Mohamed M. has been with the company for the least time - from 5 January 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Madina H. who worked with the the firm until 2 May 2018.

Hope Care Agency Ltd Address / Contact

Office Address Canalside House Office 1
Office Address2 383 Ladbroke Grove
Town London
Post code W10 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07603543
Date of Incorporation Wed, 13th Apr 2011
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Mohamed M.

Position: Director

Appointed: 05 January 2021

Anab H.

Position: Director

Appointed: 02 May 2018

Madina H.

Position: Director

Appointed: 25 September 2017

Resigned: 02 May 2018

Liban O.

Position: Director

Appointed: 09 June 2015

Resigned: 23 January 2017

Kaltum A.

Position: Director

Appointed: 09 June 2015

Resigned: 25 September 2017

Helina K.

Position: Director

Appointed: 09 June 2015

Resigned: 25 September 2017

Anab H.

Position: Director

Appointed: 13 April 2011

Resigned: 10 June 2015

Umalkhayr I.

Position: Director

Appointed: 13 April 2011

Resigned: 25 September 2017

Hassan D.

Position: Director

Appointed: 13 April 2011

Resigned: 25 June 2012

Madina H.

Position: Secretary

Appointed: 13 April 2011

Resigned: 02 May 2018

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Anab H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Anab H. This PSC owns 75,01-100% shares.

Anab H.

Notified on 6 April 2018
Nature of control: significiant influence or control

Anab H.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: 75,01-100% shares

Company previous names

Hope Care Training Services October 25, 2017
Hope Care Agency October 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-10 336-25 230-22 201-24 202-25 618-41 296     
Balance Sheet
Cash Bank On Hand        56 93531 523178 178
Current Assets2503 5973 7646 3838 9962 32094432 00856 93551 773320 496
Debtors 3 1003 0926 1586 333    20 250142 318
Net Assets Liabilities     41 29653 7972 68947 67251 773230 311
Property Plant Equipment          28 560
Cash Bank In Hand 497637 2 498      
Intangible Fixed Assets 1 0923 2482 254       
Net Assets Liabilities Including Pension Asset Liability-10 336-25 230-22 201-24 202-25 618-41 296     
Stocks Inventory250 35225165      
Tangible Fixed Assets1 4561 092 2 2544 614      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve-10 337-25 231-22 202-24 203-25 619      
Shareholder Funds-10 336-25 230-22 201-24 202-25 618-41 296     
Other
Accumulated Depreciation Impairment Property Plant Equipment          7 140
Average Number Employees During Period       42585892
Creditors     24 40628 4262 7419 263 118 745
Fixed Assets1 4561 0923 2482 2544 6142 7821 41038  28 560
Increase From Depreciation Charge For Year Property Plant Equipment          7 140
Net Current Assets Liabilities-99-9 173-4 617-5 565-7 344-22 08627 48229 22947 67251 773320 496
Property Plant Equipment Gross Cost          35 700
Total Additions Including From Business Combinations Property Plant Equipment          35 700
Total Assets Less Current Liabilities1 357-8 081-1 369-3 311-2 730-19 30426 07229 70947 67251 773349 056
Creditors Due After One Year11 69317 14920 83220 89122 88821 992     
Creditors Due Within One Year34912 7708 38111 94816 34024 406     
Intangible Fixed Assets Additions  3 150        
Intangible Fixed Assets Aggregate Amortisation Impairment 7281 7222 716       
Intangible Fixed Assets Amortisation Charged In Period  994994       
Intangible Fixed Assets Cost Or Valuation 1 8204 9704 970       
Tangible Fixed Assets Additions1 820   4 192      
Tangible Fixed Assets Cost Or Valuation1 8201 820 4 9709 162      
Tangible Fixed Assets Depreciation364728 2 7164 548      
Tangible Fixed Assets Depreciation Charged In Period364364  1 832      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Confirmation statement with no updates 14th March 2023
filed on: 14th, March 2023
Free Download (3 pages)

Company search

Advertisements