Background WavePink WaveYellow Wave

HOPE PROJECTS (WEST MIDLANDS) LIMITED (07341898)

HOPE PROJECTS (WEST MIDLANDS) LIMITED (07341898) is an active UK company. incorporated on 10 August 2010. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. HOPE PROJECTS (WEST MIDLANDS) LIMITED has been registered for 15 years. Current directors include BRADLEY, Dominic James, CALVEY, Louise, JOHNSON, Neil Wharrier, Rev and 4 others.

Company Number
07341898
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2010
Age
15 years
Address
196-198 Edward Road Edward Road, Birmingham, B12 9LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BRADLEY, Dominic James, CALVEY, Louise, JOHNSON, Neil Wharrier, Rev, MOHAMMAD, Farhad, QADER, Rawaz Mahdi, SONDHI, Ranjit, Dr, WHITEHOUSE, Laura
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE PROJECTS (WEST MIDLANDS) LIMITED

HOPE PROJECTS (WEST MIDLANDS) LIMITED is an active company incorporated on 10 August 2010 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. HOPE PROJECTS (WEST MIDLANDS) LIMITED was registered 15 years ago.(SIC: 55900, 88990)

Status

active

Active since 15 years ago

Company No

07341898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 10 August 2010

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 10 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

HOPE PROJECT (WEST MIDLANDS) LIMITED
From: 10 August 2010To: 1 September 2010
Contact
Address

196-198 Edward Road Edward Road Balsall Heath Birmingham, B12 9LX,

Previous Addresses

110 Hamstead Road Handsworth Birmingham B20 2QS
From: 15 August 2013To: 26 September 2017
Dolphin House 54 Coventry Road Birmingham B10 0RX
From: 10 August 2010To: 15 August 2013
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Apr 13
Director Left
Mar 16
Director Joined
Aug 19
Director Left
Aug 19
Director Left
May 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

DAVIS, Philip Walter

Active
Edward Road, BirminghamB12 9LX
Secretary
Appointed 07 Jul 2016

BRADLEY, Dominic James

Active
Old Walsall Road, BirminghamB42 1DT
Born November 1979
Director
Appointed 16 Jul 2021

CALVEY, Louise

Active
Edward Road, BirminghamB12 9LX
Born January 1977
Director
Appointed 21 Jul 2021

JOHNSON, Neil Wharrier, Rev

Active
Hamstead Road, BirminghamB20 2QS
Born April 1967
Director
Appointed 10 Aug 2010

MOHAMMAD, Farhad

Active
Birchcroft, SmethwickB66 3LN
Born December 1989
Director
Appointed 21 Nov 2025

QADER, Rawaz Mahdi

Active
Edward Road, BirminghamB12 9LX
Born April 1991
Director
Appointed 21 Nov 2025

SONDHI, Ranjit, Dr

Active
Hamstead Road, BirminghamB20 2QS
Born October 1950
Director
Appointed 10 Oct 2011

WHITEHOUSE, Laura

Active
Edward Road, BirminghamB12 9LX
Born April 1984
Director
Appointed 22 Nov 2023

WILKINS, Geoffrey Vaughan

Resigned
Hamstead Road, BirminghamB20 2QS
Secretary
Appointed 15 Sept 2010
Resigned 07 Jul 2016

BENNETT, Derek Clinton

Resigned
Hamstead Road, BirminghamB20 2QS
Born June 1938
Director
Appointed 10 Aug 2010
Resigned 21 Nov 2025

BROWN, Sharon Ann

Resigned
Hamstead Road, BirminghamB20 2QS
Born July 1965
Director
Appointed 10 Aug 2010
Resigned 20 Aug 2019

CHAORA, Chris Robert

Resigned
Hamstead Road, BirminghamB20 2QS
Born January 1968
Director
Appointed 25 Mar 2013
Resigned 11 Mar 2016

GURU, Surinder, Dr

Resigned
Hamstead Road, BirminghamB20 2QS
Born November 1956
Director
Appointed 10 Aug 2010
Resigned 13 Nov 2024

IDRISH, Muhammad

Resigned
Edward Road, BirminghamB12 9LX
Born January 1950
Director
Appointed 20 Aug 2019
Resigned 18 Feb 2022

RANDALL, Adrian St John

Resigned
Hamstead Road, BirminghamB20 2QS
Born January 1948
Director
Appointed 15 Sept 2010
Resigned 23 Apr 2021

SHORT, Clare

Resigned
Hamstead Road, BirminghamB20 2QS
Born February 1946
Director
Appointed 10 Aug 2010
Resigned 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
10 August 2010
NEWINCIncorporation