Background WavePink WaveYellow Wave

HOPE FOR JUSTICE (06563365)

HOPE FOR JUSTICE (06563365) is an active UK company. incorporated on 11 April 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOPE FOR JUSTICE has been registered for 17 years. Current directors include AJAYI, Ebunoluwa Mofoluwake, BOOTH, Sarah Hilary, BOURNE, Andrew Jonathan Paul and 5 others.

Company Number
06563365
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 2008
Age
17 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AJAYI, Ebunoluwa Mofoluwake, BOOTH, Sarah Hilary, BOURNE, Andrew Jonathan Paul, BRACEWELL, Omobonike, BROCK, Michael Thomas, DONNELL, Andrew Patrick, SANKEY, Sterling, WILLIAMS, Andrew John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE FOR JUSTICE

HOPE FOR JUSTICE is an active company incorporated on 11 April 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOPE FOR JUSTICE was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06563365

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

Age

17 Years

Incorporated 11 April 2008

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

The Lexicon 3rd Floor Mount Street Manchester M2 5NT England
From: 1 May 2020To: 11 December 2024
37 Market Square Witney Oxfordshire OX28 6RE England
From: 14 April 2016To: 1 May 2020
, 37 Market Square, Witney, Oxfordshire, OX28 6RE, England
From: 14 April 2016To: 14 April 2016
, 37 Market Square Market Square, Witney, Oxfordshire, OX28 6RE
From: 7 November 2014To: 14 April 2016
, C/O a J Carter & Co, 22B High Street, Witney, Oxfordshire, OX28 6RB
From: 11 April 2008To: 7 November 2014
Timeline

56 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jul 10
Director Joined
Jul 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
May 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Sept 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AJAYI, Ebunoluwa Mofoluwake

Active
Old Bailey, LondonEC4M 7AU
Born September 1969
Director
Appointed 27 Mar 2020

BOOTH, Sarah Hilary

Active
Old Bailey, LondonEC4M 7AU
Born August 1974
Director
Appointed 24 May 2024

BOURNE, Andrew Jonathan Paul

Active
Old Bailey, LondonEC4M 7AU
Born February 1966
Director
Appointed 02 Sept 2023

BRACEWELL, Omobonike

Active
Old Bailey, LondonEC4M 7AU
Born September 1984
Director
Appointed 31 Jan 2024

BROCK, Michael Thomas

Active
Old Bailey, LondonEC4M 7AU
Born October 1980
Director
Appointed 06 Sept 2024

DONNELL, Andrew Patrick

Active
Old Bailey, LondonEC4M 7AU
Born March 1966
Director
Appointed 14 Jul 2023

SANKEY, Sterling

Active
Old Bailey, LondonEC4M 7AU
Born June 1963
Director
Appointed 14 Mar 2025

WILLIAMS, Andrew John

Active
Old Bailey, LondonEC4M 7AU
Born February 1967
Director
Appointed 17 Aug 2023

ALLEN, Robert Anthony

Resigned
PO BOX 15, HarrogateHG3 4WE
Secretary
Appointed 11 Apr 2008
Resigned 14 Nov 2017

CHARLESWORTH, Alan Lindsay

Resigned
Mount Street, ManchesterM2 5NT
Secretary
Appointed 20 Jul 2020
Resigned 28 Jan 2021

COSSEY, Neil

Resigned
Mount Street, ManchesterM2 5NT
Secretary
Appointed 28 May 2021
Resigned 04 Apr 2024

THOMAS, Stephen James

Resigned
Manchester, ManchesterM61 0QU
Secretary
Appointed 14 Nov 2017
Resigned 20 Jul 2020

ALLEN, Robert Anthony

Resigned
Redwell Farm, HarrogateHG3 4AP
Born January 1959
Director
Appointed 09 Apr 2009
Resigned 01 Mar 2016

ALMOND, Christopher

Resigned
Mount Street, ManchesterM2 5NT
Born June 1959
Director
Appointed 25 Oct 2019
Resigned 19 May 2023

BECKER, Nicholas Jonathan Kendall

Resigned
Old Bailey, LondonEC4M 7AU
Born November 1957
Director
Appointed 24 May 2024
Resigned 06 Dec 2024

BENTLEY, Talita

Resigned
Mount Street, ManchesterM2 5NT
Born June 1984
Director
Appointed 08 Feb 2021
Resigned 07 Mar 2022

BENTLEY, Talita

Resigned
Market Square, WitneyOX28 6RE
Born June 1984
Director
Appointed 03 May 2019
Resigned 27 Mar 2020

CAMP, Robert Michael

Resigned
Mount Street, ManchesterM2 5NT
Born February 1961
Director
Appointed 30 Oct 2020
Resigned 04 Apr 2024

CAMP, Robert Michael

Resigned
Market Square, WitneyOX28 6RE
Born February 1961
Director
Appointed 25 Oct 2019
Resigned 27 Mar 2020

DACRE, Christopher Michael

Resigned
Jubilee Mill, BradfordBD1 4EW
Born September 1959
Director
Appointed 11 Apr 2008
Resigned 25 Jan 2019

DAVIS, Paul Anthony

Resigned
Market Square, WitneyOX28 6RE
Born March 1947
Director
Appointed 26 Jun 2015
Resigned 01 May 2018

ELSON, Peter Charles

Resigned
Park Hill, CarshaltonSM5 3SA
Born April 1963
Director
Appointed 27 Mar 2015
Resigned 26 Nov 2021

GIBSON, Allan Nathaniel

Resigned
Mount Street, ManchesterM2 5NT
Born April 1958
Director
Appointed 26 Jun 2015
Resigned 06 Sept 2024

HAYDEN, Charmaine

Resigned
Mount Street, ManchesterM2 5NT
Born September 1983
Director
Appointed 01 Jun 2023
Resigned 18 Mar 2024

HENDERSON, Gareth Paul

Resigned
Mount Street, ManchesterM2 5NT
Born February 1977
Director
Appointed 16 Sept 2016
Resigned 30 Oct 2020

HERMS, Natalie

Resigned
Hope For Justice, ManchesterM22 2BQ
Born December 1971
Director
Appointed 28 Jul 2014
Resigned 22 Mar 2022

ILLINGWORTH, Stephen Stuart

Resigned
Mount Street, ManchesterM2 5NT
Born August 1983
Director
Appointed 08 Feb 2021
Resigned 18 Jan 2024

ILLINGWORTH, Stephen Stuart

Resigned
PO BOX 5527, ManchesterM61 0QU
Born August 1983
Director
Appointed 09 Aug 2019
Resigned 27 Mar 2020

JACKSON, Anthony Paul Charles

Resigned
Enderby Bunch Lane, HaslemereGU27 1ET
Born March 1947
Director
Appointed 11 Apr 2008
Resigned 27 Mar 2015

JACKSON, Vivian Ruth

Resigned
Bunch Lane, HaslemereGU27 1ET
Born July 1946
Director
Appointed 09 Apr 2009
Resigned 27 Mar 2015

NELSON, Timothy Rodger

Resigned
Bolton Road, BradfordBD3 0ND
Born August 1979
Director
Appointed 11 Apr 2008
Resigned 01 Jan 2016

OLAFSRUD, Stein Magnus

Resigned
Mount Street, ManchesterM2 5NT
Born April 1975
Director
Appointed 22 Mar 2022
Resigned 23 Feb 2023

PETTIGREW, Ian Barry

Resigned
Mount Street, ManchesterM2 5NT
Born October 1965
Director
Appointed 08 Feb 2021
Resigned 23 Feb 2023

TAYLOR, Wendy Sheila

Resigned
Market Square, WitneyOX28 6RE
Born September 1968
Director
Appointed 15 Apr 2016
Resigned 25 Oct 2019

WARNER, Martin Russell

Resigned
Market Square, WitneyOX28 6RE
Born June 1953
Director
Appointed 21 Jul 2010
Resigned 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Statement Of Companys Objects
30 June 2020
CC04CC04
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Memorandum Articles
24 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 March 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Resolution
11 December 2019
RESOLUTIONSResolutions
Memorandum Articles
9 December 2019
MAMA
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Resolution
25 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Memorandum Articles
4 June 2015
MAMA
Resolution
15 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Miscellaneous
21 August 2014
MISCMISC
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
225Change of Accounting Reference Date
Incorporation Company
11 April 2008
NEWINCIncorporation