Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABURN HOPE LIMITED
Company Information for

CABURN HOPE LIMITED

20 WOOD STREET, LONDON, EC2V 7AF,
Company Registration Number
02788390
Private Limited Company
Active

Company Overview

About Caburn Hope Ltd
CABURN HOPE LIMITED was founded on 1993-02-10 and has its registered office in London. The organisation's status is listed as "Active". Caburn Hope Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CABURN HOPE LIMITED
 
Legal Registered Office
20 WOOD STREET
LONDON
EC2V 7AF
Other companies in BN7
 
Filing Information
Company Number 02788390
Company ID Number 02788390
Date formed 1993-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB620621875  
Last Datalog update: 2024-03-06 21:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABURN HOPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABURN HOPE LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND JOAN GRACE STOKELD
Company Secretary 1999-09-28
CHRISTOPHER WILLIAM HOPKINS
Director 2006-03-01
ELIZABETH CLAIRE SPENCER PHILLIPS
Director 1993-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM HOPKINS
Company Secretary 1993-02-24 1999-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-10 1993-02-24
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-10 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND JOAN GRACE STOKELD RUBBADUKZ LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
CHRISTOPHER WILLIAM HOPKINS LIFE FORCE PRODUCTS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-23Appointment of Mr Alistair Charles Peel as company secretary on 2023-06-19
2023-02-14CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-21PSC05Change of details for Buck Consultants Limited as a person with significant control on 2021-05-05
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAIRE SPENCER PHILLIPS
2021-05-13PSC07CESSATION OF CHRISTOPHER WILLIAM HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13AP01DIRECTOR APPOINTED MR ANTONY NICHOLAS LOVELL GREEN
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM Rusbridge Lane Lewes East Sussex BN7 2XX
2021-05-13PSC02Notification of Buck Consultants Limited as a person with significant control on 2021-05-05
2021-04-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-19CH01Director's details changed for Ms Elizabeth Claire Spencer Phillips on 2021-02-17
2021-02-17TM02Termination of appointment of Rosalind Joan Grace Stokeld on 2021-02-15
2021-02-17CH01Director's details changed for Mr Christopher William Hopkins on 2021-02-17
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-06-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-19AR0110/02/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-02AR0110/02/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-21AR0110/02/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0110/02/13 ANNUAL RETURN FULL LIST
2012-05-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0110/02/12 ANNUAL RETURN FULL LIST
2011-07-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0110/02/11 ANNUAL RETURN FULL LIST
2010-04-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0110/02/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE SPENCER PHILLIPS / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HOPKINS / 02/03/2010
2009-06-04AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-24363aReturn made up to 10/02/09; full list of members
2008-07-01AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-13363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-06-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-09AUDAUDITOR'S RESIGNATION
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX , BN1 3XE
2004-05-19363aRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-18363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-18363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-10-12288aNEW SECRETARY APPOINTED
1999-10-12288bSECRETARY RESIGNED
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-18363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1997-06-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-19363sRETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1996-12-11288cDIRECTOR'S PARTICULARS CHANGED
1996-10-22395PARTICULARS OF MORTGAGE/CHARGE
1996-09-26123£ NC 1000/5000 20/12/95
1996-09-26ORES13CAPITALISE SUM 20/12/95
1996-09-26ORES04NC INC ALREADY ADJUSTED 20/12/95
1996-09-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-09-2688(2)RAD 20/12/95--------- £ SI 4000@1
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-17363sRETURN MADE UP TO 10/02/96; CHANGE OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-26CERTNMCOMPANY NAME CHANGED MUTUALGRAND COMPANY LIMITED CERTIFICATE ISSUED ON 27/07/95
1995-02-28363sRETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
1995-01-15287REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 77,HOVE PARK ROAD. HOVE. SUSSEX. BN3 6LL
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-22363sRETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
1993-05-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-03-09287REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-03-09288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to CABURN HOPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABURN HOPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON BOOK DEBTS 1996-10-22 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABURN HOPE LIMITED

Intangible Assets
Patents
We have not found any records of CABURN HOPE LIMITED registering or being granted any patents
Domain Names

CABURN HOPE LIMITED owns 1 domain names.

o2pensions.co.uk  

Trademarks
We have not found any records of CABURN HOPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABURN HOPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as CABURN HOPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABURN HOPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABURN HOPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABURN HOPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.