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

HOPE FOR JUSTICE

The Lexicon 3rd Floor, Mount Street, Manchester, M2 5NT,
Company Registration Number
06563365
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hope For Justice
HOPE FOR JUSTICE was founded on 2008-04-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Hope For Justice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOPE FOR JUSTICE
 
Legal Registered Office
The Lexicon 3rd Floor
Mount Street
Manchester
M2 5NT
Other companies in OX28
 
Charity Registration
Charity Number 1126097
Charity Address REDWELL HOUSE, FOULDSHAW LANE, DACRE, HARROGATE, HG3 4AP
Charter TO PROVIDE EDUCATION AND PUBLIC AWARENESS OF PEOPLE TRAFFICKING AND SLAVERY THROUGH SEMINARS, PUBLICATIONS AND OTHER EVENTS.
Filing Information
Company Number 06563365
Company ID Number 06563365
Date formed 2008-04-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts GROUP
VAT Number /Sales tax ID GB293672173  
Last Datalog update: 2024-04-11 10:41:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPE FOR JUSTICE
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.
Companies with same name HOPE FOR JUSTICE
The following companies were found which have the same name as HOPE FOR JUSTICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOPE FOR 16 PLUS LIMITED 12 CHESTER CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6ET Active Company formed on the 2016-10-06
HOPE FOR 2 MORROW INC Arkansas Unknown
HOPE FOR 22 LIMITED 1867 WILLIAMS HIGHWAY SUITE 285 GRANTS PASS OR 97527 Active Company formed on the 2020-05-13
HOPE FOR A CHILD 4 PRIORY PARK MILLS ROAD AYLESFORD KENT ME20 7PP Dissolved Company formed on the 2008-11-03
HOPE FOR AFRICANS DEVELOPMENT ORGANISATION (HADO) 5 GAUMONT TERRACE LIME GROVE GAUMONT TERRACE LIME GROVE LONDON LONDON W12 8HR Active Company formed on the 2014-02-05
HOPE FOR AUTISM 35 WELLWYND ONE WELLWYND AIRDRIE ML6 0BN Active Company formed on the 2008-01-03
HOPE FOR ALL UK LIMITED 12 RIPON ROAD WOOLWICH SE18 3PS Dissolved Company formed on the 2014-07-18
HOPE FOR ACCIDENT VICTIMS FOUNDATION 46 GLENHOLME AVENUE TORONTO Ontario M6H 3A9 Dissolved Company formed on the 2006-04-18
HOPE FOR A BETTER BURNS, INC. 10 MAIN STREET P.O. BOX 222 Allegany CANASERAGA NY 14822 Active Company formed on the 2014-11-19
HOPE FOR A BETTER LIFE, INC. C/O MARIE MATTHEW 191 WILLOUGHBY STREET BROOKLYN NY 11201 Active Company formed on the 1996-10-29
HOPE FOR ADONG VILLAGE, INC. HOPE FOR ADONG VILLAGE, INC. 684 PROSPECT AVE BUFFALO NY 14213 Active Company formed on the 2011-04-05
HOPE FOR A HEALTHIER HUMANITY FOUNDATION, INC. 230 VERNON AVENUE New York STATEN ISLAND NY 10309 Active Company formed on the 2001-03-09
HOPE FOR ALL INC. 892 AMSTERDAM AVENUE New York NEW YORK NY 10025 Active Company formed on the 2010-06-07
HOPE FOR ANIMALS, INC. 317 CHURCH ST. Dutchess POUGHKEEPSIE NY 12601 Active Company formed on the 1975-01-30
HOPE FOR ARIANG FOUNDATION, INC. 110 W FAYETTE ST STE 1000 Onondaga SYRACUSE NY 13202 Active Company formed on the 2006-11-22
HOPE FOR ALIYAH 15113 S MAPLE LN RD OREGON CITY OR 97045 Active Company formed on the 2010-06-11
HOPE FOR AFRICAN CHILDREN INC. 2951 NW DIVISION STREET SUITE 110 GRESHAM OR 97030 Active Company formed on the 2014-03-05
HOPE FOR ANIMALS, LLC 122 SOUTH LINN STREET IOWA CITY IA 52240 Active Company formed on the 2009-07-07
HOPE FOR A HOPELESS CHILD NORTHWEST 407 NE LEBER ST ORTING WA 98360 Dissolved Company formed on the 2003-04-14
HOPE FOR ALL 1903 12TH STREET ANACORTES WA 98221 Dissolved Company formed on the 2006-10-17

Company Officers of HOPE FOR JUSTICE

Current Directors
Officer Role Date Appointed
STEVEN JAMES THOMAS
Company Secretary 2017-11-14
CHRISTOPHER MICHAEL DACRE
Director 2008-04-11
PETER CHARLES ELSON
Director 2015-03-27
ALLAN NATHANIEL GIBSON
Director 2015-06-26
GARETH PAUL HENDERSON
Director 2016-09-16
NATALIE HERMS
Director 2014-07-28
WENDY SHEILA TAYLOR
Director 2016-04-15
MARTIN RUSSELL WARNER
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY DAVIS
Director 2015-06-26 2018-05-01
ROBERT ANTHONY ALLEN
Company Secretary 2008-04-11 2017-11-14
MARION MATHA WHITE
Director 2009-04-09 2016-09-16
ROBERT DAVID WHITE
Director 2008-04-11 2016-09-16
ROBERT ANTHONY ALLEN
Director 2009-04-09 2016-03-01
TIMOTHY RODGER NELSON
Director 2008-04-11 2016-01-01
ANTHONY PAUL CHARLES JACKSON
Director 2008-04-11 2015-03-27
VIVIAN RUTH JACKSON
Director 2009-04-09 2015-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL DACRE RETRAK Director 2017-11-13 CURRENT 2007-11-12 Active
PETER CHARLES ELSON RETRAK Director 2017-11-13 CURRENT 2007-11-12 Active
ALLAN NATHANIEL GIBSON RETRAK Director 2017-11-13 CURRENT 2007-11-12 Active
ALLAN NATHANIEL GIBSON DINGLEY FAMILY AND SPECIALIST EARLY YEARS CENTRES Director 2015-02-04 CURRENT 2010-06-09 Active
ALLAN NATHANIEL GIBSON BURCHETT SERVICES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
GARETH PAUL HENDERSON RETRAK Director 2017-11-13 CURRENT 2007-11-12 Active
GARETH PAUL HENDERSON MEGHAN EARLE DESIGN LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
GARETH PAUL HENDERSON CORNERSTONE RECRUITMENT CONSULTANTS LTD Director 2017-08-31 CURRENT 2017-08-11 Active - Proposal to Strike off
GARETH PAUL HENDERSON ORCHARD FIRST FRUITS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
GARETH PAUL HENDERSON CORE WASTE SERVICES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
GARETH PAUL HENDERSON CORE ESTATE SERVICES LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
GARETH PAUL HENDERSON HENDERSON FIRSTFRUITS Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
GARETH PAUL HENDERSON CORE FACILITY SERVICES GROUP LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
GARETH PAUL HENDERSON CORE I.T. MANAGED SERVICES LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
GARETH PAUL HENDERSON CORE FACILITY SERVICES LIMITED Director 2005-09-15 CURRENT 2005-09-15 Active
WENDY SHEILA TAYLOR IT'S GOOD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
WENDY SHEILA TAYLOR RETRAK Director 2017-11-13 CURRENT 2007-11-12 Active
MARTIN RUSSELL WARNER BLOCKLEYS BRICK LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
MARTIN RUSSELL WARNER FRESHFIELD LANE BRICKWORKS LIMITED Director 2010-03-24 CURRENT 1964-05-07 Active
MARTIN RUSSELL WARNER ELDCROFT LIMITED Director 2009-09-01 CURRENT 2009-08-12 Active - Proposal to Strike off
MARTIN RUSSELL WARNER DENS LIMITED Director 2009-01-29 CURRENT 2002-12-06 Active
MARTIN RUSSELL WARNER THE JERICHO FOUNDATION Director 2007-11-28 CURRENT 1993-08-18 Active
MARTIN RUSSELL WARNER JERICHO ENTERPRISES CIC Director 2007-11-28 CURRENT 1998-10-07 Active
MARTIN RUSSELL WARNER LEY HILL PROPERTY LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2014-06-17
MARTIN RUSSELL WARNER MICHELMERSH BRICK UK LIMITED Director 2000-03-16 CURRENT 1990-08-02 Active
MARTIN RUSSELL WARNER NEW ACRES LIMITED Director 2000-03-16 CURRENT 1991-04-10 Active
MARTIN RUSSELL WARNER CHARNWOOD FOREST BRICK LIMITED Director 1999-01-20 CURRENT 1998-12-30 Active
MARTIN RUSSELL WARNER MICHELMERSH BRICK HOLDINGS PLC Director 1997-11-03 CURRENT 1997-11-03 Active
MARTIN RUSSELL WARNER MICHELMERSH BRICK & TILE COMPANY LIMITED Director 1997-10-31 CURRENT 1997-09-12 Active
MARTIN RUSSELL WARNER DUNTON BROTHERS LIMITED Director 1996-08-23 CURRENT 1996-08-20 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-04-05Termination of appointment of Neil Cossey on 2024-04-04
2024-04-05APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL CAMP
2024-02-09DIRECTOR APPOINTED BONIKE BRACEWELL
2024-02-09DIRECTOR APPOINTED KIM WESTFALL
2023-08-18DIRECTOR APPOINTED MR ANDY DONNELL
2023-08-18DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS
2023-07-12DIRECTOR APPOINTED MISS CHARMAINE HAYDEN
2023-06-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALMOND
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR STEIN MAGNUS OLAFSRUD
2023-03-20APPOINTMENT TERMINATED, DIRECTOR IAN BARRY PETTIGREW
2023-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-20AP01DIRECTOR APPOINTED MR STEIN MAGNUS OLAFSRUD
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE HERMS
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TALITA BENTLEY
2022-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES ELSON
2021-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-06-03AP03Appointment of Mr Neil Cossey as company secretary on 2021-05-28
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR STEPHEN ILLINGWORTH
2021-01-28TM02Termination of appointment of Alan Lindsay Charlesworth on 2021-01-28
2020-11-02AP01DIRECTOR APPOINTED MR ROBERT MICHAEL CAMP
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PAUL HENDERSON
2020-07-20TM02Termination of appointment of Stephen James Thomas on 2020-07-20
2020-07-20TM02Termination of appointment of Stephen James Thomas on 2020-07-20
2020-07-20AP03Appointment of Mr Alan Lindsay Charlesworth as company secretary on 2020-07-20
2020-07-20AP03Appointment of Mr Alan Lindsay Charlesworth as company secretary on 2020-07-20
2020-06-30CC04Statement of company's objects
2020-06-30CC04Statement of company's objects
2020-06-30RES01ADOPT ARTICLES 30/06/20
2020-06-30RES01ADOPT ARTICLES 30/06/20
2020-06-30MEM/ARTSARTICLES OF ASSOCIATION
2020-06-30MEM/ARTSARTICLES OF ASSOCIATION
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM 37 Market Square Witney Oxfordshire OX28 6RE England
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM 37 Market Square Witney Oxfordshire OX28 6RE England
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-03-30AP01DIRECTOR APPOINTED MS EBUNOLUWA MOFOLUWAKE AJAYI
2020-03-30AP01DIRECTOR APPOINTED MS EBUNOLUWA MOFOLUWAKE AJAYI
2020-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JAMES THOMAS on 2020-03-27
2020-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JAMES THOMAS on 2020-03-27
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ILLINGWORTH
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ILLINGWORTH
2020-02-13CH01Director's details changed for Mrs Talita Bentley on 2020-02-13
2020-02-13CH01Director's details changed for Mrs Talita Bentley on 2020-02-13
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY DAVIS
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-11-14TM02Termination of appointment of Robert Anthony Allen on 2017-11-14
2017-11-14AP03Appointment of Mr Steven James Thomas as company secretary on 2017-11-14
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR GARETH HENDERSON
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARION WHITE
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-29AP01DIRECTOR APPOINTED MRS WENDY SHEILA TAYLOR
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 37 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6RE ENGLAND
2016-04-14AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 37 MARKET SQUARE MARKET SQUARE WITNEY OXFORDSHIRE OX28 6RE
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, 37 MARKET SQUARE, WITNEY, OXFORDSHIRE, OX28 6RE, ENGLAND
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, 37 MARKET SQUARE MARKET SQUARE, WITNEY, OXFORDSHIRE, OX28 6RE
2016-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY ALLEN
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NELSON
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-17AP01DIRECTOR APPOINTED MR ALLAN NATHANIEL GIBSON
2015-07-17AP01DIRECTOR APPOINTED MR PAUL ANTHONY DAVIS
2015-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ANTHONY ALLEN on 2015-06-15
2015-06-04MEM/ARTSARTICLES OF ASSOCIATION
2015-05-15RES01ADOPT ARTICLES 15/05/15
2015-04-17AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN JACKSON
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON
2015-04-17AP01DIRECTOR APPOINTED MR PETER ELSON
2015-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WHITE / 15/01/2015
2015-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION MATHA WHITE / 15/01/2015
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O A J CARTER & CO 22B HIGH STREET WITNEY OXFORDSHIRE OX28 6RB
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM, C/O A J CARTER & CO, 22B HIGH STREET, WITNEY, OXFORDSHIRE, OX28 6RB
2014-08-21MISCAUDITORS RESIGNATION
2014-07-30AP01DIRECTOR APPOINTED MS NATALIE HERMS
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16AR0111/04/14 NO MEMBER LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-28AR0111/04/13 NO MEMBER LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-05-03AR0111/04/12 NO MEMBER LIST
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0111/04/11 NO MEMBER LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-07-21AP01DIRECTOR APPOINTED MR MARTIN RUSSELL WARNER
2010-04-19AR0111/04/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL DACRE / 11/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION MATHA WHITE / 11/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NELSON / 11/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN RUTH JACKSON / 11/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JACKSON / 11/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY ALLEN / 11/04/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-05-11288aDIRECTOR APPOINTED VIVIAN RUTH JACKSON
2009-05-11288aDIRECTOR APPOINTED MARION MATHA WHITE
2009-04-23288aDIRECTOR APPOINTED ROBERT ANTHONY ALLEN
2009-04-14363aANNUAL RETURN MADE UP TO 11/04/09
2008-10-30RES01ADOPT MEMORANDUM 22/09/2008
2008-08-06225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOPE FOR JUSTICE 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 HOPE FOR JUSTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOPE FOR JUSTICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HOPE FOR JUSTICE registering or being granted any patents
Domain Names
We do not have the domain name information for HOPE FOR JUSTICE
Trademarks
We have not found any records of HOPE FOR JUSTICE registering or being granted any trademarks
Income
Government Income

Government spend with HOPE FOR JUSTICE

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-03-22 GBP £300
Solihull Metropolitan Borough Council 2016-10-25 GBP £300
Hull City Council 2016-07-18 GBP £300 Human Resources
Solihull Metropolitan Borough Council 2016-05-17 GBP £300
Solihull Metropolitan Borough Council 2016-05-05 GBP £300
Solihull Metropolitan Borough Council 2015-11-24 GBP £300
Leeds City Council 2014-05-29 GBP £351 Training & Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOPE FOR JUSTICE 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 HOPE FOR JUSTICE 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 HOPE FOR JUSTICE 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.