Background WavePink WaveYellow Wave

BRINGING HOPE (06271245)

BRINGING HOPE (06271245) is an active UK company. incorporated on 6 June 2007. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BRINGING HOPE has been registered for 18 years. Current directors include ALALADE, Grace, APPLEBY, Neil, BATEMAN, Sally and 2 others.

Company Number
06271245
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2007
Age
18 years
Address
88 Soho Road, Birmingham, B21 9BN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALALADE, Grace, APPLEBY, Neil, BATEMAN, Sally, KALSI, Adele Melanie, STORROD, Dennis Anthony
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINGING HOPE

BRINGING HOPE is an active company incorporated on 6 June 2007 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BRINGING HOPE was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06271245

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

Age

18 Years

Incorporated 6 June 2007

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

88 Soho Road Birmingham, B21 9BN,

Previous Addresses

Cornerstone House Ethel Street Birmingham B2 4BG England
From: 11 February 2016To: 28 March 2021
3rd Floor, Tricorn House 51-53 Hagley Road Birmingham B16 8TP England
From: 15 August 2015To: 11 February 2016
Edgbaston House 3 Duchess Place Birmingham B16 8NH
From: 17 October 2011To: 15 August 2015
23 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom
From: 24 June 2010To: 17 October 2011
23 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom
From: 21 June 2010To: 24 June 2010
619 Bordesley Green Birmingham West Midlands B9 5XZ
From: 6 June 2007To: 21 June 2010
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Dec 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Oct 24
Director Left
Jun 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ALALADE, Grace

Active
Soho Road, BirminghamB21 9BN
Born July 1967
Director
Appointed 14 Jun 2014

APPLEBY, Neil

Active
Soho Road, BirminghamB21 9BN
Born March 1962
Director
Appointed 09 Oct 2024

BATEMAN, Sally

Active
Soho Road, BirminghamB21 9BN
Born November 1946
Director
Appointed 14 Jun 2014

KALSI, Adele Melanie

Active
Soho Road, BirminghamB21 9BN
Born March 1979
Director
Appointed 19 Dec 2022

STORROD, Dennis Anthony

Active
Soho Road, BirminghamB21 9BN
Born May 1968
Director
Appointed 14 Jun 2014

SMITH, Nicola

Resigned
3 Duchess Place, BirminghamB16 8NH
Secretary
Appointed 06 Jun 2007
Resigned 30 Apr 2014

ANDERSON, Carver, Rev Dr

Resigned
Ethel Street, BirminghamB2 4BG
Born July 1958
Director
Appointed 06 Jun 2007
Resigned 21 Mar 2016

BENTLEY, Heidi

Resigned
Soho Road, BirminghamB21 9BN
Born September 1984
Director
Appointed 14 Jun 2014
Resigned 30 Sept 2021

IND, Jo

Resigned
Ethel Street, BirminghamB2 4BG
Born November 1963
Director
Appointed 16 May 2011
Resigned 14 Oct 2016

NICOL, Richard Anthony

Resigned
Hampton Farmhouse, Droitwich SpaWR9 0LX
Born March 1958
Director
Appointed 06 Jun 2007
Resigned 16 May 2011

RATTLEY, Jonathan Charles

Resigned
21 Livingstone Road, BirminghamB14 6DJ
Born July 1960
Director
Appointed 06 Jun 2007
Resigned 12 Dec 2011

RICHARDSON, Stephen

Resigned
3 Duchess Place, BirminghamB16 8NH
Born August 1959
Director
Appointed 21 Mar 2011
Resigned 28 Jul 2014

ROBERTS, Paul Vincent

Resigned
Soho Road, BirminghamB21 9BN
Born June 1957
Director
Appointed 28 Mar 2022
Resigned 31 May 2025

SINCLAIR, Keith, Rt Revd

Resigned
3 Duchess Place, BirminghamB16 8NH
Born December 1952
Director
Appointed 21 Feb 2011
Resigned 28 Jul 2014

THOMAS, Marvin Nicholas

Resigned
Soho Road, BirminghamB21 9BN
Born December 1973
Director
Appointed 06 Jun 2007
Resigned 20 Mar 2023

THOMPSON, Robin, Rev.

Resigned
Ethel Street, BirminghamB2 4BG
Born June 1967
Director
Appointed 06 Jun 2007
Resigned 21 Mar 2016

TURNER, Edwina Elizabeth Holden

Resigned
3 Duchess Place, BirminghamB16 8NH
Born September 1965
Director
Appointed 18 Oct 2010
Resigned 28 Jul 2014

WESTON-BROWN, Beverlie

Resigned
3 Duchess Place, BirminghamB16 8NH
Born June 1966
Director
Appointed 18 Oct 2010
Resigned 28 Jul 2014
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
29 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
3 September 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
363aAnnual Return
Memorandum Articles
14 December 2007
MEM/ARTSMEM/ARTS
Resolution
14 December 2007
RESOLUTIONSResolutions
Memorandum Articles
23 November 2007
MEM/ARTSMEM/ARTS
Resolution
23 November 2007
RESOLUTIONSResolutions
Incorporation Company
6 June 2007
NEWINCIncorporation