Background WavePink WaveYellow Wave

HOPE WORLDWIDE (02659784)

HOPE WORLDWIDE (02659784) is an active UK company. incorporated on 1 November 1991. with registered office in 360 City Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HOPE WORLDWIDE has been registered for 34 years. Current directors include BRADY, Nicola Caroline, CAMERON, Alexander Scott, CORSON, Arnoldine Rachael and 6 others.

Company Number
02659784
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 1991
Age
34 years
Address
360 City Road, EC1V 2PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRADY, Nicola Caroline, CAMERON, Alexander Scott, CORSON, Arnoldine Rachael, EVANS, Simon Ieuan, FRANCIS, Dennis Anthony, KANER, David Ralph, MATHURIN, Ama Owusua, SAURMA-JELTSCH, Martin, SOKOYA, Samantha
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE WORLDWIDE

HOPE WORLDWIDE is an active company incorporated on 1 November 1991 with the registered office located in 360 City Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HOPE WORLDWIDE was registered 34 years ago.(SIC: 88990)

Status

active

Active since 34 years ago

Company No

02659784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 1 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

HOPE WORLDWIDE, LTD.
From: 1 November 1991To: 23 May 1995
Contact
Address

360 City Road London , EC1V 2PY,

Timeline

33 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 11
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Left
Mar 23
Director Left
May 23
Director Left
Dec 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SAURMA-JELTSCH, Martin

Active
Chester Avenue, UpminsterRM14 3JL
Secretary
Appointed 20 Sept 2021

BRADY, Nicola Caroline

Active
Laburnum Grove, BurntislandKY3 9EU
Born March 1966
Director
Appointed 01 Apr 2025

CAMERON, Alexander Scott

Active
Russell Road, Buckhurst HillIG9 5QF
Born July 1998
Director
Appointed 03 Dec 2020

CORSON, Arnoldine Rachael

Active
Greenhill Road, HarrowHA1 1LD
Born April 1990
Director
Appointed 01 Apr 2025

EVANS, Simon Ieuan

Active
Bryanston Road, SolihullB91 1EN
Born July 1977
Director
Appointed 01 Apr 2025

FRANCIS, Dennis Anthony

Active
Coventry Road, IlfordIG1 4RF
Born September 1962
Director
Appointed 03 Dec 2020

KANER, David Ralph

Active
Mercer Street, LondonWC2H 9QR
Born April 1962
Director
Appointed 01 Apr 2025

MATHURIN, Ama Owusua

Active
Flambard Road, HarrowHA1 2NA
Born November 1990
Director
Appointed 01 Apr 2025

SAURMA-JELTSCH, Martin

Active
Chester Avenue, UpminsterRM14 3JL
Born February 1971
Director
Appointed 03 Dec 2020

SOKOYA, Samantha

Active
Lemsford Court, BorehamwoodWD6 2LG
Born September 1970
Director
Appointed 03 Dec 2020

BLOUGH, James Carlton

Resigned
501 Ademan Circle, Vienna22180
Secretary
Appointed N/A
Resigned 19 Nov 1993

BRADSHAW, Neil

Resigned
14 Kingslyn Crescent, LondonSE19 3DG
Secretary
Appointed 10 Jan 1998
Resigned 25 Jan 2003

FREDERICK, Gerald Joseph

Resigned
1854 Old Orchard Road, Abingdon
Secretary
Appointed 19 Nov 1993
Resigned 18 Mar 1995

GOFFAGE, Scott Campbell

Resigned
4 Placehouse Lane, Old CoulsdonCR5 1LA
Secretary
Appointed 25 Jan 2003
Resigned 30 Jul 2004

LEE, Nevil Charles

Resigned
13 St Albans Road, BarnetEN5 4LN
Secretary
Appointed 18 Mar 1995
Resigned 10 Jan 1998

MOBBS, Richard Eric

Resigned
26 Farmfield Drive, MacclesfieldSK10 2TJ
Secretary
Appointed 01 Aug 2004
Resigned 16 Nov 2020

ARTHUR, Douglas Ray

Resigned
9406 Vernon Drive, Great FallsVA 22066
Born July 1958
Director
Appointed N/A
Resigned 01 Feb 1995

ARTHUR, Joyce Elizabeth

Resigned
9406 Vernon Drive, Great FallsVA 22066
Born April 1959
Director
Appointed N/A
Resigned 01 Feb 1995

ATSEGBUA, Zaynab

Resigned
Cleveland Road, LondonE18 2AN
Born August 1993
Director
Appointed 03 Dec 2020
Resigned 20 Mar 2023

BAIRD, Albert Washinton

Resigned
81 Needham Avenue, Dedham
Born June 1940
Director
Appointed N/A
Resigned 01 Mar 1995

BAIRD, Gloria Elaine

Resigned
81 Needham Avenue, Dedham
Born May 1941
Director
Appointed N/A
Resigned 01 Mar 1995

BATEMAN, Paul North

Resigned
The Willows 72a Park Road, Kingston Upon ThamesKT2 5JZ
Born August 1965
Director
Appointed 18 Mar 1995
Resigned 19 Sept 1998

BUDGETT, Richard Anthony

Resigned
71 Glasslyn Street, LondonN8 8RJ
Born November 1958
Director
Appointed 01 Mar 1995
Resigned 28 Dec 1998

CRUZ, Ferdinand

Resigned
36 Balgores Lane, Gidea ParkRM2 5JT
Born November 1965
Director
Appointed 07 Apr 2001
Resigned 01 Nov 2008

EDWARDS, Barry David

Resigned
360 City RoadEC1V 2PY
Born December 1954
Director
Appointed 01 Dec 2011
Resigned 13 Dec 2021

FUQUA, Christine Joann

Resigned
10559 Eastborne Avenue, Los Angeles
Born December 1947
Director
Appointed N/A
Resigned 01 Mar 1995

FUQUA, Marty

Resigned
10559 Eastborne Avenue, Los Angeles
Born November 1955
Director
Appointed N/A
Resigned 01 Mar 1995

GOFFAGE, Scott Campbell

Resigned
4 Placehouse Lane, Old CoulsdonCR5 1LA
Born August 1967
Director
Appointed 04 Nov 2000
Resigned 30 Jul 2004

GREEN, Lynne Hembree

Resigned
Camelot Heights, Wanchai
Born March 1960
Director
Appointed N/A
Resigned 01 Mar 1995

GREEN, Scott Richard

Resigned
Camelot Heights, Wanchal
Born April 1960
Director
Appointed N/A
Resigned 01 Mar 1995

GUTU, Muriel

Resigned
360 City RoadEC1V 2PY
Born March 1964
Director
Appointed 15 Apr 2017
Resigned 24 Mar 2025

HALL CRUZ, Gillian, Doctor

Resigned
36 Balgores Lane, Gidea ParkRM2 5JT
Born September 1965
Director
Appointed 07 Apr 2001
Resigned 01 Nov 2008

JOHNSON, Lisa Rowe

Resigned
215 W 98th Street, New York
Born July 1957
Director
Appointed N/A
Resigned 01 Mar 1995

JOHNSON, Steven Leslie

Resigned
215 W 98th Street, New York
Born November 1955
Director
Appointed N/A
Resigned 01 Mar 1995

KANER, David Ralph

Resigned
21 Mercer Street, LondonWC2H 9QR
Born April 1962
Director
Appointed 18 Mar 1995
Resigned 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Memorandum Articles
18 December 2020
MAMA
Resolution
18 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
8 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 November 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 August 2005
287Change of Registered Office
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
17 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
7 December 1995
287Change of Registered Office
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Certificate Change Of Name Company
22 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Memorandum Articles
8 March 1995
MEM/ARTSMEM/ARTS
Resolution
8 March 1995
RESOLUTIONSResolutions
Legacy
16 December 1994
363x363x
Accounts With Accounts Type Dormant
5 October 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
2 February 1994
363x363x
Legacy
20 December 1993
287Change of Registered Office
Resolution
18 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
28 January 1993
363x363x
Legacy
11 June 1992
224224
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
287Change of Registered Office
Incorporation Company
1 November 1991
NEWINCIncorporation