Company NameHope Hospital Llp
Company StatusDissolved
Company NumberOC418326
CategoryLimited Liability Partnership
Incorporation Date25 July 2017(6 years, 9 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Directors

LLP Designated Member NameEshton Investments Ltd (Corporation)
StatusClosed
Appointed31 October 2017(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 06 July 2021)
Correspondence Address15 First Floor St. Pauls Street
Leeds
LS1 2JG
LLP Designated Member NameEshton Thirty One Limited (Corporation)
StatusClosed
Appointed07 December 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 06 July 2021)
Correspondence Address15 St. Pauls Street
Leeds
LS1 2JG
LLP Designated Member NameDr Amal Youssef Beaini
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuker Rhodes, Aire Valley Business Centre Lawkholm
Keighley
BD21 3BB
LLP Designated Member NameDr Amani Beaini
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuker Rhodes, Aire Valley Business Centre Lawkholm
Keighley
BD21 3BB
LLP Designated Member NameDr Adam Beaini
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2017(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Pauls Street
Leeds
LS1 2JG
LLP Designated Member NameDr Youssef Amal Beaini
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2017(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Pauls Street
Leeds
LS1 2JG

Location

Registered AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

10 November 2017Delivered on: 13 November 2017
Persons entitled: Eshton Investments Limited

Classification: A registered charge
Particulars: The freehold property known as stoney ridge hospital, stoney ridge road, bingley bd 16 comprised in the title number WYK524440.. All of the LLP's intellectual property rights. For more information, please refer to the instrument.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
13 April 2021Application to strike the limited liability partnership off the register (3 pages)
10 November 2020Micro company accounts made up to 31 July 2019 (7 pages)
10 November 2020Current accounting period shortened from 31 March 2020 to 31 July 2019 (1 page)
24 August 2020Registered office address changed from 15 st Pauls Street Leeds LS1 2JG to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
20 May 2019Satisfaction of charge OC4183260001 in full (1 page)
20 May 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
2 May 2019All of the property or undertaking has been released from charge OC4183260001 (1 page)
11 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 December 2018Cessation of Youssef Amal Beaini as a person with significant control on 7 December 2018 (1 page)
12 December 2018Cessation of Adam Beaini as a person with significant control on 7 December 2018 (1 page)
12 December 2018Termination of appointment of Adam Beaini as a member on 7 December 2018 (1 page)
12 December 2018Notification of Eshton Investments Ltd as a person with significant control on 7 December 2018 (2 pages)
12 December 2018Notification of Eshton Thirty One Limited as a person with significant control on 7 December 2018 (2 pages)
12 December 2018Termination of appointment of Youssef Amal Beaini as a member on 7 December 2018 (1 page)
12 December 2018Appointment of Eshton Thirty One Limited as a member on 7 December 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
18 May 2018Registered office address changed from Auker Rhodes, Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB England to 15 st Pauls Street Leeds LS1 2JG on 18 May 2018 (2 pages)
13 November 2017Registration of charge OC4183260001, created on 10 November 2017 (29 pages)
13 November 2017Registration of charge OC4183260001, created on 10 November 2017 (29 pages)
31 October 2017Appointment of Eshton Investments Ltd as a member on 31 October 2017 (2 pages)
31 October 2017Appointment of Eshton Investments Ltd as a member on 31 October 2017 (2 pages)
24 August 2017Appointment of Dr Adam Beaini as a member on 12 August 2017 (2 pages)
24 August 2017Termination of appointment of Amal Youssef Beaini as a member on 12 August 2017 (1 page)
24 August 2017Cessation of Youssef Amal Beaini as a person with significant control on 12 August 2017 (1 page)
24 August 2017Change of details for Dr Amani Beaini as a person with significant control on 12 August 2017 (2 pages)
24 August 2017Cessation of Youssef Amal Beaini as a person with significant control on 12 August 2017 (1 page)
24 August 2017Appointment of Dr Adam Beaini as a member on 12 August 2017 (2 pages)
24 August 2017Notification of Youssef Amal Beaini as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Cessation of Adam Beaini as a person with significant control on 12 August 2017 (1 page)
24 August 2017Termination of appointment of Amani Beaini as a member on 12 August 2017 (1 page)
24 August 2017Appointment of Dr Youssef Amal Beaini as a member on 12 August 2017 (2 pages)
24 August 2017Termination of appointment of Amal Youssef Beaini as a member on 12 August 2017 (1 page)
24 August 2017Change of details for Dr Amal Youssef Beaini as a person with significant control on 12 August 2017 (2 pages)
24 August 2017Notification of Youssef Amal Beaini as a person with significant control on 12 August 2017 (2 pages)
24 August 2017Notification of Adam Beaini as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Adam Beaini as a person with significant control on 12 August 2017 (2 pages)
24 August 2017Change of details for Dr Amal Youssef Beaini as a person with significant control on 12 August 2017 (2 pages)
24 August 2017Change of details for Dr Amani Beaini as a person with significant control on 12 August 2017 (2 pages)
24 August 2017Termination of appointment of Amani Beaini as a member on 12 August 2017 (1 page)
24 August 2017Notification of Adam Beaini as a person with significant control on 12 August 2017 (2 pages)
24 August 2017Notification of Youssef Amal Beaini as a person with significant control on 12 August 2017 (2 pages)
24 August 2017Cessation of Youssef Amal Beaini as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Adam Beaini as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Adam Beaini as a person with significant control on 12 August 2017 (1 page)
24 August 2017Appointment of Dr Youssef Amal Beaini as a member on 12 August 2017 (2 pages)
25 July 2017Incorporation of a limited liability partnership (12 pages)
25 July 2017Incorporation of a limited liability partnership (12 pages)