Background WavePink WaveYellow Wave

HAVEN OF HOPE CIC (11627097)

HAVEN OF HOPE CIC (11627097) is an active UK company. incorporated on 17 October 2018. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAVEN OF HOPE CIC has been registered for 7 years. Current directors include BECKETT, Alan Martin, FLEET, Hazel Nellie, HAWES, Helen Mary May and 2 others.

Company Number
11627097
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2018
Age
7 years
Address
Elstree House, Watson's Yard High Street, Cambridge, CB24 8RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKETT, Alan Martin, FLEET, Hazel Nellie, HAWES, Helen Mary May, NEALE, Helen, WELLS, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN OF HOPE CIC

HAVEN OF HOPE CIC is an active company incorporated on 17 October 2018 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAVEN OF HOPE CIC was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11627097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Elstree House, Watson's Yard High Street Cottenham Cambridge, CB24 8RX,

Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Director Left
Nov 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BECKETT, Alan Martin

Active
High Street, CambridgeCB24 8RX
Born August 1954
Director
Appointed 17 Oct 2018

FLEET, Hazel Nellie

Active
High Street, CambridgeCB24 8RX
Born November 1947
Director
Appointed 17 Oct 2018

HAWES, Helen Mary May

Active
High Street, CambridgeCB24 8RX
Born February 1955
Director
Appointed 17 Oct 2018

NEALE, Helen

Active
Cottenham, CambridgeCB24 8RX
Born May 1967
Director
Appointed 29 Jul 2024

WELLS, Martin

Active
High Street, CambridgeCB24 8RX
Born February 1965
Director
Appointed 17 Oct 2018

EARL, Martin

Resigned
High Street, CambridgeCB24 8RX
Born January 1961
Director
Appointed 17 Oct 2018
Resigned 01 Aug 2024

GEE, Donald

Resigned
High Street, CambridgeCB24 8RX
Born November 1944
Director
Appointed 17 Oct 2018
Resigned 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Incorporation Community Interest Company
17 October 2018
CICINCCICINC