Background WavePink WaveYellow Wave

RESTORE HOPE (04510290)

RESTORE HOPE (04510290) is an active UK company. incorporated on 13 August 2002. with registered office in Chesham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RESTORE HOPE has been registered for 23 years. Current directors include GRANT, Catherine Ann, GRANT, Gary Peter, OLUDEMI, Adeola Olusola Muniratu and 3 others.

Company Number
04510290
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 August 2002
Age
23 years
Address
Restore Hope, Estate Office Latimer Park Farm, Chesham, HP5 1TU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GRANT, Catherine Ann, GRANT, Gary Peter, OLUDEMI, Adeola Olusola Muniratu, PETERS, Jennifer Clare, TREVOR, Susan Margaret, WILLIAMS, Gareth David
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORE HOPE

RESTORE HOPE is an active company incorporated on 13 August 2002 with the registered office located in Chesham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RESTORE HOPE was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04510290

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

Age

23 Years

Incorporated 13 August 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

RESTORE HOPE LATIMER
From: 5 November 2002To: 4 September 2012
RESTORE HOPE
From: 13 August 2002To: 5 November 2002
Contact
Address

Restore Hope, Estate Office Latimer Park Farm Latimer Chesham, HP5 1TU,

Previous Addresses

Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS
From: 13 August 2002To: 22 October 2015
Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 12
Loan Secured
Jul 13
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
May 25
Owner Exit
May 25
Director Left
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

GRANT, Catherine Ann

Active
Latimer Park Farm, CheshamHP5 1TU
Born February 1954
Director
Appointed 13 Aug 2002

GRANT, Gary Peter

Active
Latimer Park Farm, CheshamHP5 1TU
Born September 1958
Director
Appointed 13 Aug 2002

OLUDEMI, Adeola Olusola Muniratu

Active
Latimer Park Farm, CheshamHP5 1TU
Born June 1964
Director
Appointed 19 Jan 2023

PETERS, Jennifer Clare

Active
Latimer Park Farm, CheshamHP5 1TU
Born March 1968
Director
Appointed 19 Jan 2023

TREVOR, Susan Margaret

Active
Latimer Park Farm, CheshamHP5 1TU
Born August 1950
Director
Appointed 30 Aug 2002

WILLIAMS, Gareth David

Active
Latimer Park Farm, CheshamHP5 1TU
Born November 1973
Director
Appointed 19 Jan 2023

GRANT, Catherine Ann

Resigned
Latimer Park Farm, CheshamHP5 1TU
Secretary
Appointed 13 Aug 2002
Resigned 19 Jan 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 2002
Resigned 14 Aug 2002

DOYLE, Peter Lawrence

Resigned
Latimer Park Farm, CheshamHP5 1TU
Born September 1952
Director
Appointed 30 Oct 2012
Resigned 19 Jan 2023

MAJOR, Ashley

Resigned
7 Lavender Way, High WycombeHP15 6BN
Born January 1963
Director
Appointed 01 Sept 2003
Resigned 01 Sept 2003

RUTHERFORD, Timothy

Resigned
Latimer Park Farm, CheshamHP5 1TU
Born November 1973
Director
Appointed 19 Jan 2023
Resigned 31 Jan 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Gary Peter Grant

Ceased
Latimer Park Farm, CheshamHP5 1TU
Born September 1958

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2016
Ceased 25 Mar 2025

Mrs Catherine Ann Grant

Ceased
Latimer Park Farm, CheshamHP5 1TU
Born February 1954

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Statement Of Companys Objects
25 April 2025
CC04CC04
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Auditors Resignation Company
10 February 2016
AUDAUD
Auditors Resignation Company
2 February 2016
AUDAUD
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Legacy
6 December 2012
MG02MG02
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
11 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
3 November 2004
287Change of Registered Office
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Memorandum Articles
15 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Incorporation Company
13 August 2002
NEWINCIncorporation