Background WavePink WaveYellow Wave

HOPE 4 UR LIFE LIMITED (NI631599)

HOPE 4 UR LIFE LIMITED (NI631599) is an active UK company. incorporated on 29 May 2015. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOPE 4 UR LIFE LIMITED has been registered for 10 years. Current directors include DOYLE, Kate, GREYSTON, Stephen, HAMILTON, Nathaniel and 6 others.

Company Number
NI631599
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2015
Age
10 years
Address
Units 1,2 & 5 North City Business Centre, Belfast, BT15 2GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DOYLE, Kate, GREYSTON, Stephen, HAMILTON, Nathaniel, MAWHINNEY, Michael William Robert, Dr, MCRACKEN, Kyla Alexandria, NIXON, Alan David, PRATT, William Michael, TAYLOR, Cara, TAYLOR, Matthew Derek James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE 4 UR LIFE LIMITED

HOPE 4 UR LIFE LIMITED is an active company incorporated on 29 May 2015 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOPE 4 UR LIFE LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

NI631599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Units 1,2 & 5 North City Business Centre 2 Duncairn Gardens Belfast, BT15 2GG,

Previous Addresses

Units 1, 2 & 5 North Belfast Business Centre 2 Duncairn Gardens Belfast BT15 2GG Northern Ireland
From: 13 February 2020To: 21 September 2021
Bt3 Business Centre 10 Dargan Crescent Duncrue Industrial Estate Belfast BT3 9JP Northern Ireland
From: 5 July 2017To: 13 February 2020
32 Marlborough Heights Church Road Belfast County Antrim BT6 9QR
From: 29 May 2015To: 5 July 2017
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
May 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

DOYLE, Kate

Active
North City Business Centre, BelfastBT15 2GG
Born November 1959
Director
Appointed 15 Apr 2024

GREYSTON, Stephen

Active
North City Business Centre, BelfastBT15 2GG
Born February 1976
Director
Appointed 30 Nov 2019

HAMILTON, Nathaniel

Active
North City Business Centre, BelfastBT15 2GG
Born November 1993
Director
Appointed 26 Jun 2019

MAWHINNEY, Michael William Robert, Dr

Active
North City Business Centre, BelfastBT15 2GG
Born April 1988
Director
Appointed 17 Sept 2025

MCRACKEN, Kyla Alexandria

Active
North City Business Centre, BelfastBT15 2GG
Born August 1983
Director
Appointed 19 Sept 2025

NIXON, Alan David

Active
North City Business Centre, BelfastBT15 2GG
Born September 1961
Director
Appointed 26 Jun 2019

PRATT, William Michael

Active
North City Business Centre, BelfastBT15 2GG
Born August 1992
Director
Appointed 22 Sept 2025

TAYLOR, Cara

Active
North City Business Centre, BelfastBT15 2GG
Born September 1984
Director
Appointed 18 Sept 2023

TAYLOR, Matthew Derek James

Active
North City Business Centre, BelfastBT15 2GG
Born June 2002
Director
Appointed 22 Sept 2025

NELSON, Lesley Ann

Resigned
Marlborough Heights, BelfastBT6 9QR
Secretary
Appointed 29 May 2015
Resigned 26 Jun 2019

BROWN, David

Resigned
Marlborough Heights, BelfastBT6 9QR
Born November 1955
Director
Appointed 29 May 2015
Resigned 29 May 2015

CROOKS, Michael Jonathan

Resigned
North Belfast Business Centre, BelfastBT15 2GG
Born February 1966
Director
Appointed 21 Oct 2015
Resigned 31 Aug 2020

CROOKS, Michael Jonathan

Resigned
Marlborough Heights, BelfastBT6 9QR
Born February 1966
Director
Appointed 29 May 2015
Resigned 29 May 2015

DAVIDSON, Patrick Denis

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born May 1962
Director
Appointed 21 Oct 2015
Resigned 26 Jun 2019

DAVIDSON, Patrick Denis

Resigned
Marlborough Heights, BelfastBT6 9QR
Born May 1962
Director
Appointed 29 May 2015
Resigned 29 May 2015

DOWIE, Laura

Resigned
North City Business Centre, BelfastBT15 2GG
Born May 1986
Director
Appointed 31 Aug 2016
Resigned 01 Jun 2022

DUGGAN, Bronagh

Resigned
North City Business Centre, BelfastBT15 2GG
Born February 1995
Director
Appointed 18 Sept 2023
Resigned 28 Mar 2025

GRAHAM, Cecil William Lavery

Resigned
North Belfast Business Centre, BelfastBT15 2GG
Born June 1933
Director
Appointed 11 Oct 2017
Resigned 12 May 2021

HAMILTON, Campbell John

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born February 1964
Director
Appointed 21 Oct 2015
Resigned 27 May 2018

HEATLEY, Sinead

Resigned
North City Business Centre, BelfastBT15 2GG
Born July 1973
Director
Appointed 30 Jun 2021
Resigned 18 Sept 2023

LAWTHER, Paul William

Resigned
North City Business Centre, BelfastBT15 2GG
Born July 1982
Director
Appointed 30 Nov 2019
Resigned 18 Sept 2023

MCCORMACK, Emma

Resigned
North City Business Centre, BelfastBT15 2GG
Born May 1983
Director
Appointed 30 Jun 2021
Resigned 15 Apr 2024

MCELWAINE, Astrid

Resigned
North City Business Centre, BelfastBT15 2GG
Born June 1977
Director
Appointed 28 Feb 2020
Resigned 01 Jun 2022

MCKENZIE, Fiona

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born October 1981
Director
Appointed 31 Aug 2016
Resigned 26 Jun 2019

MCLAUGHLIN, Victoria Mary

Resigned
North City Business Centre, BelfastBT15 2GG
Born March 1980
Director
Appointed 15 Apr 2024
Resigned 15 Dec 2025

NELSON, Lesley

Resigned
Marlborough Heights, BelfastBT6 9QR
Born May 1960
Director
Appointed 29 May 2015
Resigned 29 May 2015

NIXON, Dorothy Margaret

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born February 1966
Director
Appointed 29 May 2015
Resigned 27 May 2018

O'NEILL, Marie Terese

Resigned
North City Business Centre, BelfastBT15 2GG
Born March 1983
Director
Appointed 18 Sept 2023
Resigned 14 Apr 2024

WRIGHT, Sandra

Resigned
North City Business Centre, BelfastBT15 2GG
Born August 1977
Director
Appointed 30 Jun 2021
Resigned 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Resolution
29 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Incorporation Company
29 May 2015
NEWINCIncorporation