Hope Community Allotment Ltd SHEFFIELD


Founded in 1999, Hope Community Allotment, classified under reg no. 03858558 is an active company. Currently registered at 24 Stubbin Lane S5 6QL, Sheffield the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 14th Apr 2022 Hope Community Allotment Ltd is no longer carrying the name Trade Base Trust.

The firm has 9 directors, namely Sheena C., Michael C. and James W. and others. Of them, Philip W., Stephen C. have been with the company the longest, being appointed on 29 October 2010 and Sheena C. has been with the company for the least time - from 4 April 2022. At present 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.

Hope Community Allotment Ltd Address / Contact

Office Address 24 Stubbin Lane
Town Sheffield
Post code S5 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03858558
Date of Incorporation Wed, 13th Oct 1999
Industry Other human health activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Sheena C.

Position: Director

Appointed: 04 April 2022

Michael C.

Position: Director

Appointed: 17 December 2019

James W.

Position: Director

Appointed: 13 December 2018

Richard G.

Position: Director

Appointed: 13 December 2018

Michael S.

Position: Director

Appointed: 15 December 2016

Gordon H.

Position: Director

Appointed: 21 October 2014

Julia W.

Position: Director

Appointed: 21 October 2014

Philip W.

Position: Director

Appointed: 29 October 2010

Stephen C.

Position: Director

Appointed: 29 October 2010

Stephen B.

Position: Secretary

Appointed: 09 February 2017

Resigned: 13 December 2018

Stephen B.

Position: Director

Appointed: 15 December 2016

Resigned: 13 December 2018

Dawn P.

Position: Director

Appointed: 17 December 2015

Resigned: 15 December 2016

Nola H.

Position: Director

Appointed: 18 November 2014

Resigned: 17 December 2015

John H.

Position: Director

Appointed: 18 November 2014

Resigned: 15 December 2016

John W.

Position: Director

Appointed: 21 October 2014

Resigned: 13 December 2018

John H.

Position: Director

Appointed: 21 October 2014

Resigned: 15 December 2016

Sheena C.

Position: Director

Appointed: 29 October 2010

Resigned: 13 December 2018

Brian P.

Position: Secretary

Appointed: 31 March 2008

Resigned: 15 December 2016

Linda P.

Position: Director

Appointed: 31 March 2008

Resigned: 31 March 2010

Agres A.

Position: Director

Appointed: 31 March 2007

Resigned: 07 July 2008

Joyce Y.

Position: Director

Appointed: 31 March 2007

Resigned: 21 October 2014

June M.

Position: Secretary

Appointed: 18 January 2006

Resigned: 07 July 2008

Betty S.

Position: Director

Appointed: 18 August 2003

Resigned: 21 January 2019

Andrea H.

Position: Secretary

Appointed: 18 August 2003

Resigned: 18 January 2006

Elizabeth F.

Position: Director

Appointed: 09 January 2003

Resigned: 18 January 2006

Antwan G.

Position: Director

Appointed: 07 November 2002

Resigned: 18 January 2006

Carl T.

Position: Director

Appointed: 17 October 2002

Resigned: 07 July 2008

Vanessa F.

Position: Secretary

Appointed: 18 September 2002

Resigned: 18 August 2003

Annabel J.

Position: Director

Appointed: 02 March 2002

Resigned: 18 August 2003

June M.

Position: Director

Appointed: 02 March 2002

Resigned: 07 July 2008

Doreen G.

Position: Director

Appointed: 13 December 2001

Resigned: 06 September 2002

Ronald S.

Position: Director

Appointed: 17 May 2001

Resigned: 04 December 2001

Kathleen P.

Position: Director

Appointed: 03 March 2001

Resigned: 31 August 2002

Peter N.

Position: Director

Appointed: 31 January 2001

Resigned: 02 March 2002

Vanessa F.

Position: Director

Appointed: 18 November 2000

Resigned: 18 August 2003

Karen G.

Position: Director

Appointed: 04 October 2000

Resigned: 18 May 2001

Rosalind H.

Position: Director

Appointed: 19 March 2000

Resigned: 20 January 2001

Evelyn B.

Position: Director

Appointed: 13 October 1999

Resigned: 18 January 2006

Shelagh W.

Position: Director

Appointed: 13 October 1999

Resigned: 02 March 2002

Cathy B.

Position: Director

Appointed: 13 October 1999

Resigned: 20 January 2001

Doreen G.

Position: Director

Appointed: 13 October 1999

Resigned: 20 January 2001

Doreen G.

Position: Secretary

Appointed: 13 October 1999

Resigned: 06 September 2002

Aghes A.

Position: Director

Appointed: 13 October 1999

Resigned: 03 October 2000

Alan L.

Position: Director

Appointed: 13 October 1999

Resigned: 07 July 2008

Maggie M.

Position: Director

Appointed: 13 October 1999

Resigned: 31 August 2002

Maggie M.

Position: Secretary

Appointed: 13 October 1999

Resigned: 31 August 2002

Ilyas K.

Position: Director

Appointed: 13 October 1999

Resigned: 07 September 2000

Carol L.

Position: Director

Appointed: 13 October 1999

Resigned: 18 May 2001

Nicolas P.

Position: Director

Appointed: 13 October 1999

Resigned: 20 December 1999

Mohammed Q.

Position: Director

Appointed: 13 October 1999

Resigned: 10 September 2002

Janet S.

Position: Director

Appointed: 13 October 1999

Resigned: 02 March 2002

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Gordon H. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Sheena C. This PSC has significiant influence or control over the company,. Then there is Julia W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gordon H.

Notified on 5 October 2023
Nature of control: significiant influence or control

Sheena C.

Notified on 13 October 2016
Nature of control: significiant influence or control

Julia W.

Notified on 20 December 2018
Ceased on 5 October 2023
Nature of control: significiant influence or control

Company previous names

Trade Base Trust April 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 1248 487      
Balance Sheet
Current Assets4 3884 5074 9595 2826 1697 67519 37010 867
Net Assets Liabilities 8 4877 5356 9217 1968 29819 71611 038
Net Assets Liabilities Including Pension Asset Liability10 1248 487      
Reserves/Capital
Shareholder Funds10 1248 487      
Other
Creditors 150150160160160170170
Fixed Assets6 2574 1302 7261 7991 187783516341
Net Current Assets Liabilities3 8674 3574 8095 1226 0097 51519 20010 697
Total Assets Less Current Liabilities10 1248 4877 5356 9217 1968 29819 71611 038
Creditors Due Within One Year521150      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements