Company NameHope House Church, Barnsley
Company StatusActive
Company Number06911794
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 May 2009(14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Paul Justin Bedford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(6 days after company formation)
Appointment Duration14 years, 11 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressHope House 2 Blucher Street
Barnsley
South Yorkshire
S70 1AP
Director NameMr Neil Andrew Huddleston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(6 days after company formation)
Appointment Duration14 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address122 Park Grove
Barnsley
South Yorkshire
S70 1QE
Director NameMr Paul Dunning
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHope House 2 Blucher Street
Barnsley
South Yorkshire
S70 1AP
Director NameMrs Joanne Huddleston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCafe Manager
Country of ResidenceEngland
Correspondence AddressHope House 2 Blucher Street
Barnsley
South Yorkshire
S70 1AP
Director NameMr Robert Paul Bedford
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCommercial Services Officer
Country of ResidenceEngland
Correspondence AddressHope House 2 Blucher Street
Barnsley
South Yorkshire
S70 1AP
Director NameMr Timothy Paul Dunning
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressHope House 2 Blucher Street
Barnsley
South Yorkshire
S70 1AP
Director NameMr Richard Charles Alfred Tucker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleAeriel Photographer
Country of ResidenceEngland
Correspondence AddressHope House 2 Blucher Street
Barnsley
South Yorkshire
S70 1AP
Secretary NameMr Timothy Paul Dunning
StatusCurrent
Appointed15 February 2021(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address68 Rainton Grove
Barnsley
S75 2QZ
Director NameMr Christopher Alwyn Hallam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Director NameMr Stephen Francis Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 High Lane West
West Hallam
Ilkeston
Derbyshire
DE7 6HQ
Director NameMiss Kishanie Sivanesan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Fosseway
Lichfield
Staffordshire
WS14 0AD
Secretary NameMr Christopher Alwyn Hallam
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Director NameDr Thomas George Heyes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2011)
RoleMedical
Country of ResidenceUnited Kingdom
Correspondence Address130 Churchfield Lane
Kexborough
Barnsley
South Yorkshire
S75 5DU
Director NameMrs Joanne Huddleston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 February 2010)
RoleSenior Fingerprint Officer
Country of ResidenceEngland
Correspondence Address122 Park Grove
Barnsley
South Yorkshire
S70 1QE
Secretary NameMr Paul Dunning
NationalityBritish
StatusResigned
Appointed26 May 2009(6 days after company formation)
Appointment Duration11 years, 8 months (resigned 15 February 2021)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address104 Redbrook Road
Gawber
Barnsley
South Yorkshire
S75 2RG
Director NameMr David Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2011(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHope House 2 Blucher Street
Barnsley
South Yorkshire
S70 1AP

Contact

Websitehopehousechurch.org.uk
Telephone01226 211011
Telephone regionBarnsley

Location

Registered AddressHope House
2 Blucher Street
Barnsley
South Yorkshire
S70 1AP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£156,865
Net Worth£359,004
Cash£68,283
Current Liabilities£4,484

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

30 March 2017Delivered on: 5 April 2017
Persons entitled: Kingdom Bank Limited

Classification: A registered charge
Particulars: 27 wellington street, barnsley, south yorkshire (title number SYK338625 and SYK405192). And. Hope house, 2 blucher street, barnsley, south yorkshire (title number SYK176974).
Outstanding
22 January 2010Delivered on: 26 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hope house 2 bucher street barnsley t/n SYK176974.
Outstanding

Filing History

16 March 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
17 February 2021Termination of appointment of Paul Dunning as a secretary on 15 February 2021 (1 page)
17 February 2021Appointment of Mr Timothy Paul Dunning as a secretary on 15 February 2021 (2 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
4 September 2019Director's details changed for Mr Robert Paul Bedford on 1 October 2018 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
9 March 2018Appointment of Mr Richard Charles Alfred Tucker as a director on 21 February 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
16 August 2017Appointment of Mr Robert Paul Bedford as a director on 14 August 2017 (2 pages)
16 August 2017Appointment of Mr Robert Paul Bedford as a director on 14 August 2017 (2 pages)
16 August 2017Appointment of Mr Timothy Paul Dunning as a director on 14 August 2017 (2 pages)
16 August 2017Appointment of Mr Timothy Paul Dunning as a director on 14 August 2017 (2 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
5 April 2017Registration of charge 069117940002, created on 30 March 2017 (18 pages)
5 April 2017Registration of charge 069117940002, created on 30 March 2017 (18 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
17 June 2016Annual return made up to 20 May 2016 no member list (4 pages)
17 June 2016Annual return made up to 20 May 2016 no member list (4 pages)
1 March 2016Termination of appointment of David Thomas as a director on 22 February 2016 (1 page)
1 March 2016Termination of appointment of David Thomas as a director on 22 February 2016 (1 page)
24 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
23 June 2015Annual return made up to 20 May 2015 no member list (5 pages)
23 June 2015Annual return made up to 20 May 2015 no member list (5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 June 2014Annual return made up to 20 May 2014 no member list (5 pages)
17 June 2014Annual return made up to 20 May 2014 no member list (5 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 August 2013Director's details changed for Mr Paul Justin Bedford on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Paul Justin Bedford on 14 August 2013 (2 pages)
9 June 2013Director's details changed for Mrs Joanne Huddleston on 22 August 2011 (2 pages)
9 June 2013Director's details changed for Mr Paul Justin Bedford on 8 February 2013 (2 pages)
9 June 2013Director's details changed for Mrs Joanne Huddleston on 22 August 2011 (2 pages)
9 June 2013Annual return made up to 20 May 2013 no member list (6 pages)
9 June 2013Director's details changed for Mr Paul Justin Bedford on 8 February 2013 (2 pages)
9 June 2013Annual return made up to 20 May 2013 no member list (6 pages)
9 June 2013Director's details changed for Mr Paul Justin Bedford on 8 February 2013 (2 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
13 June 2012Annual return made up to 20 May 2012 no member list (6 pages)
13 June 2012Annual return made up to 20 May 2012 no member list (6 pages)
30 January 2012Termination of appointment of Thomas Heyes as a director (1 page)
30 January 2012Termination of appointment of Thomas Heyes as a director (1 page)
23 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
5 October 2011Appointment of Mrs Joanne Huddleston as a director (2 pages)
5 October 2011Appointment of Mrs Joanne Huddleston as a director (2 pages)
29 September 2011Appointment of Mr David Thomas as a director (2 pages)
29 September 2011Appointment of Mr David Thomas as a director (2 pages)
27 September 2011Appointment of Mr Paul Dunning as a director (2 pages)
27 September 2011Appointment of Mr Paul Dunning as a director (2 pages)
20 May 2011Annual return made up to 20 May 2011 no member list (5 pages)
20 May 2011Annual return made up to 20 May 2011 no member list (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
6 June 2010Director's details changed for Mr Paul Justin Bedford on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Dr Thomas George Heyes on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Mr Paul Justin Bedford on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Neil Andrew Huddleston on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Neil Andrew Huddleston on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Dr Thomas George Heyes on 20 May 2010 (2 pages)
6 June 2010Annual return made up to 20 May 2010 no member list (4 pages)
6 June 2010Annual return made up to 20 May 2010 no member list (4 pages)
31 March 2010Termination of appointment of Joanne Huddleston as a director (1 page)
31 March 2010Termination of appointment of Joanne Huddleston as a director (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2009Director appointed neil andrew huddleston (2 pages)
11 June 2009Director appointed dr thomas george heyes (2 pages)
11 June 2009Director appointed paul justin bedford (2 pages)
11 June 2009Director appointed joanne huddleston (2 pages)
11 June 2009Appointment terminated director stephen marshall (1 page)
11 June 2009Appointment terminated director and secretary christopher hallam (1 page)
11 June 2009Director appointed paul justin bedford (2 pages)
11 June 2009Appointment terminated director kishani sivanesan (1 page)
11 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
11 June 2009Appointment terminated director stephen marshall (1 page)
11 June 2009Director appointed joanne huddleston (2 pages)
11 June 2009Appointment terminated director kishani sivanesan (1 page)
11 June 2009Director appointed dr thomas george heyes (2 pages)
11 June 2009Appointment terminated director and secretary christopher hallam (1 page)
11 June 2009Secretary appointed paul dunning (2 pages)
11 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
11 June 2009Director appointed neil andrew huddleston (2 pages)
11 June 2009Secretary appointed paul dunning (2 pages)
20 May 2009Incorporation (33 pages)
20 May 2009Incorporation (33 pages)