Barnsley
South Yorkshire
S70 1AP
Director Name | Mr Neil Andrew Huddleston |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(6 days after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 122 Park Grove Barnsley South Yorkshire S70 1QE |
Director Name | Mr Paul Dunning |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hope House 2 Blucher Street Barnsley South Yorkshire S70 1AP |
Director Name | Mrs Joanne Huddleston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Cafe Manager |
Country of Residence | England |
Correspondence Address | Hope House 2 Blucher Street Barnsley South Yorkshire S70 1AP |
Director Name | Mr Robert Paul Bedford |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Commercial Services Officer |
Country of Residence | England |
Correspondence Address | Hope House 2 Blucher Street Barnsley South Yorkshire S70 1AP |
Director Name | Mr Timothy Paul Dunning |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Hope House 2 Blucher Street Barnsley South Yorkshire S70 1AP |
Director Name | Mr Richard Charles Alfred Tucker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Aeriel Photographer |
Country of Residence | England |
Correspondence Address | Hope House 2 Blucher Street Barnsley South Yorkshire S70 1AP |
Secretary Name | Mr Timothy Paul Dunning |
---|---|
Status | Current |
Appointed | 15 February 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 68 Rainton Grove Barnsley S75 2QZ |
Director Name | Mr Christopher Alwyn Hallam |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 The Common Quarndon Derby Derbyshire DE22 5JY |
Director Name | Mr Stephen Francis Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 92 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ |
Director Name | Miss Kishanie Sivanesan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Fosseway Lichfield Staffordshire WS14 0AD |
Secretary Name | Mr Christopher Alwyn Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Common Quarndon Derby Derbyshire DE22 5JY |
Director Name | Dr Thomas George Heyes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2011) |
Role | Medical |
Country of Residence | United Kingdom |
Correspondence Address | 130 Churchfield Lane Kexborough Barnsley South Yorkshire S75 5DU |
Director Name | Mrs Joanne Huddleston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 February 2010) |
Role | Senior Fingerprint Officer |
Country of Residence | England |
Correspondence Address | 122 Park Grove Barnsley South Yorkshire S70 1QE |
Secretary Name | Mr Paul Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 February 2021) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Redbrook Road Gawber Barnsley South Yorkshire S75 2RG |
Director Name | Mr David Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 February 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Hope House 2 Blucher Street Barnsley South Yorkshire S70 1AP |
Website | hopehousechurch.org.uk |
---|---|
Telephone | 01226 211011 |
Telephone region | Barnsley |
Registered Address | Hope House 2 Blucher Street Barnsley South Yorkshire S70 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Turnover | £156,865 |
Net Worth | £359,004 |
Cash | £68,283 |
Current Liabilities | £4,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
30 March 2017 | Delivered 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 2010 | Delivered 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 |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
17 February 2021 | Termination of appointment of Paul Dunning as a secretary on 15 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Timothy Paul Dunning as a secretary on 15 February 2021 (2 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
4 September 2019 | Director's details changed for Mr Robert Paul Bedford on 1 October 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mr Richard Charles Alfred Tucker as a director on 21 February 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
16 August 2017 | Appointment of Mr Robert Paul Bedford as a director on 14 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Robert Paul Bedford as a director on 14 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Timothy Paul Dunning as a director on 14 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Timothy Paul Dunning as a director on 14 August 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
5 April 2017 | Registration of charge 069117940002, created on 30 March 2017 (18 pages) |
5 April 2017 | Registration of charge 069117940002, created on 30 March 2017 (18 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
17 June 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
17 June 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
1 March 2016 | Termination of appointment of David Thomas as a director on 22 February 2016 (1 page) |
1 March 2016 | Termination of appointment of David Thomas as a director on 22 February 2016 (1 page) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
23 June 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
23 June 2015 | Annual return made up to 20 May 2015 no member list (5 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 June 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
17 June 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 August 2013 | Director's details changed for Mr Paul Justin Bedford on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Paul Justin Bedford on 14 August 2013 (2 pages) |
9 June 2013 | Director's details changed for Mrs Joanne Huddleston on 22 August 2011 (2 pages) |
9 June 2013 | Director's details changed for Mr Paul Justin Bedford on 8 February 2013 (2 pages) |
9 June 2013 | Director's details changed for Mrs Joanne Huddleston on 22 August 2011 (2 pages) |
9 June 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
9 June 2013 | Director's details changed for Mr Paul Justin Bedford on 8 February 2013 (2 pages) |
9 June 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
9 June 2013 | Director's details changed for Mr Paul Justin Bedford on 8 February 2013 (2 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
13 June 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
13 June 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
30 January 2012 | Termination of appointment of Thomas Heyes as a director (1 page) |
30 January 2012 | Termination of appointment of Thomas Heyes as a director (1 page) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 October 2011 | Appointment of Mrs Joanne Huddleston as a director (2 pages) |
5 October 2011 | Appointment of Mrs Joanne Huddleston as a director (2 pages) |
29 September 2011 | Appointment of Mr David Thomas as a director (2 pages) |
29 September 2011 | Appointment of Mr David Thomas as a director (2 pages) |
27 September 2011 | Appointment of Mr Paul Dunning as a director (2 pages) |
27 September 2011 | Appointment of Mr Paul Dunning as a director (2 pages) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
6 June 2010 | Director's details changed for Mr Paul Justin Bedford on 20 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Dr Thomas George Heyes on 20 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Paul Justin Bedford on 20 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Neil Andrew Huddleston on 20 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Neil Andrew Huddleston on 20 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Dr Thomas George Heyes on 20 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
6 June 2010 | Annual return made up to 20 May 2010 no member list (4 pages) |
31 March 2010 | Termination of appointment of Joanne Huddleston as a director (1 page) |
31 March 2010 | Termination of appointment of Joanne Huddleston as a director (1 page) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2009 | Director appointed neil andrew huddleston (2 pages) |
11 June 2009 | Director appointed dr thomas george heyes (2 pages) |
11 June 2009 | Director appointed paul justin bedford (2 pages) |
11 June 2009 | Director appointed joanne huddleston (2 pages) |
11 June 2009 | Appointment terminated director stephen marshall (1 page) |
11 June 2009 | Appointment terminated director and secretary christopher hallam (1 page) |
11 June 2009 | Director appointed paul justin bedford (2 pages) |
11 June 2009 | Appointment terminated director kishani sivanesan (1 page) |
11 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
11 June 2009 | Appointment terminated director stephen marshall (1 page) |
11 June 2009 | Director appointed joanne huddleston (2 pages) |
11 June 2009 | Appointment terminated director kishani sivanesan (1 page) |
11 June 2009 | Director appointed dr thomas george heyes (2 pages) |
11 June 2009 | Appointment terminated director and secretary christopher hallam (1 page) |
11 June 2009 | Secretary appointed paul dunning (2 pages) |
11 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
11 June 2009 | Director appointed neil andrew huddleston (2 pages) |
11 June 2009 | Secretary appointed paul dunning (2 pages) |
20 May 2009 | Incorporation (33 pages) |
20 May 2009 | Incorporation (33 pages) |