Background WavePink WaveYellow Wave

HOPE COMMUNITY FOUNDATION (04489582)

HOPE COMMUNITY FOUNDATION (04489582) is an active UK company. incorporated on 18 July 2002. with registered office in Sheffield. The company operates in the Education sector, engaged in pre-primary education. HOPE COMMUNITY FOUNDATION has been registered for 23 years. Current directors include BRAMHALL, Jessica, DAVIES, Colin, KUNAKA, Brightmore Panashe and 2 others.

Company Number
04489582
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2002
Age
23 years
Address
The Hope Centre, Sheffield, S2 5BQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BRAMHALL, Jessica, DAVIES, Colin, KUNAKA, Brightmore Panashe, MUTHIAH, Elizabeth, WILLIS, Lois Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE COMMUNITY FOUNDATION

HOPE COMMUNITY FOUNDATION is an active company incorporated on 18 July 2002 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in pre-primary education. HOPE COMMUNITY FOUNDATION was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04489582

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 18 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

HOPE COMMUNITY FOUNDATION LIMITED
From: 13 August 2021To: 17 September 2021
HOPE CITY FOUNDATION
From: 6 September 2019To: 13 August 2021
MEGANURSERY
From: 18 July 2002To: 6 September 2019
Contact
Address

The Hope Centre Bernard Road Sheffield, S2 5BQ,

Previous Addresses

The Mega Centre Bernard Road Sheffield South Yorkshire S2 5BQ
From: 18 July 2002To: 25 November 2021
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
May 24
Director Left
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BRAMHALL, Jessica

Active
Bernard Road, SheffieldS2 5BQ
Secretary
Appointed 01 Aug 2024

BRAMHALL, Jessica

Active
Bernard Road, SheffieldS2 5BQ
Born August 1981
Director
Appointed 21 Apr 2022

DAVIES, Colin

Active
Lyle Close, RotherhamS66 9FN
Born November 1967
Director
Appointed 16 Dec 2015

KUNAKA, Brightmore Panashe

Active
Bernard Road, SheffieldS2 5BQ
Born March 1998
Director
Appointed 30 Jun 2022

MUTHIAH, Elizabeth

Active
Martin Close, SheffieldS26 3RJ
Born April 1983
Director
Appointed 19 Apr 2019

WILLIS, Lois Elizabeth

Active
Bernard Road, SheffieldS2 5BQ
Born August 1988
Director
Appointed 09 Dec 2019

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Secretary
Appointed 18 Jul 2002
Resigned 26 Oct 2007

DAVIES, Louise

Resigned
11 Carpenter Mews, SheffieldS12 2DR
Secretary
Appointed 04 Oct 2007
Resigned 31 Aug 2013

DUNYS, Sarah Louise

Resigned
Bernard Road, SheffieldS2 5BQ
Secretary
Appointed 01 Jul 2020
Resigned 03 Feb 2022

DUNYS, Sarah Louise

Resigned
The Mega Centre, SheffieldS2 5BQ
Secretary
Appointed 01 Sept 2013
Resigned 05 Oct 2016

IBBOTSON, Anna Elizabeth

Resigned
Bernard Road, SheffieldS2 5BQ
Secretary
Appointed 03 Feb 2022
Resigned 01 Aug 2024

IBBOTSON, Anna

Resigned
The Mega Centre, SheffieldS2 5BQ
Secretary
Appointed 05 Oct 2016
Resigned 11 Nov 2016

SMITH, Sarah

Resigned
The Mega Centre, SheffieldS2 5BQ
Secretary
Appointed 11 Nov 2016
Resigned 01 Jul 2020

BARRETT, Glyn

Resigned
93 Haigh Moor Way, SheffieldS26 4SG
Born January 1972
Director
Appointed 18 Jul 2002
Resigned 01 Feb 2004

BLOIS, Colin Peter

Resigned
The Mega Centre, SheffieldS2 5BQ
Born November 1982
Director
Appointed 01 Aug 2010
Resigned 06 Mar 2019

BULLOCK, Steven Paul

Resigned
21 Pickard Drive, SheffieldS13 8EW
Born August 1967
Director
Appointed 01 Jan 2004
Resigned 22 Nov 2006

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Born November 1967
Director
Appointed 18 Jul 2002
Resigned 26 Oct 2007

DAVIES, Louise

Resigned
Bernard Road, SheffieldS2 5BQ
Born September 1972
Director
Appointed 11 Nov 2019
Resigned 09 May 2024

DAVIES, Louise

Resigned
11 Carpenter Mews, SheffieldS12 2DR
Born September 1972
Director
Appointed 04 Oct 2007
Resigned 15 Jan 2008

DAVIES, Roger

Resigned
The Mega Centre, SheffieldS2 5BQ
Born June 1971
Director
Appointed 25 Jan 2007
Resigned 12 Aug 2015

DOWNES, Karl

Resigned
Woodlaithes Road, RotherhamS66 3ZL
Born January 1961
Director
Appointed 22 May 2018
Resigned 30 Sept 2019

GILPIN, David Anthony

Resigned
Summerhouse Drive, SheffieldS8 8AD
Born February 1960
Director
Appointed 18 Jul 2002
Resigned 21 Jun 2020

IBBOTSON, Anna Elizabeth

Resigned
Bernard Road, SheffieldS2 5BQ
Born June 1988
Director
Appointed 04 Dec 2018
Resigned 31 Aug 2025

THOMAS, Christopher Michael

Resigned
Webb Avenue, SheffieldS36 2SX
Born August 1965
Director
Appointed 15 Jan 2008
Resigned 01 Aug 2010
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 September 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Resolution
6 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 September 2019
CONNOTConfirmation Statement Notification
Miscellaneous
29 August 2019
MISCMISC
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Memorandum Articles
27 November 2008
MEM/ARTSMEM/ARTS
Resolution
27 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288cChange of Particulars
Legacy
20 July 2007
363aAnnual Return
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Auditors Resignation Company
7 September 2005
AUDAUD
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
12 August 2003
288cChange of Particulars
Legacy
12 August 2003
288cChange of Particulars
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
225Change of Accounting Reference Date
Incorporation Company
18 July 2002
NEWINCIncorporation