Company NameHope Debt Advice
Company StatusDissolved
Company Number07750239
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Martin William Ash
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 01 May 2018)
RoleTraffic Warden
Country of ResidenceEngland
Correspondence AddressBedale Hall Office 15 & 16
North End
Bedale
North Yorkshire
DL8 1AA
Director NameMr Robert Hall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(1 year, 7 months after company formation)
Appointment Duration5 years (closed 01 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBedale Hall Office 15 & 16
North End
Bedale
North Yorkshire
DL8 1AA
Director NameMr Richard Kirby
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Upper Room Aiskew Watermill
The Bridge
Bedale
DL8 1AW
Director NameMr Barry Crompton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(2 years, 8 months after company formation)
Appointment Duration4 years (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedale Hall Office 15 & 16
North End
Bedale
North Yorkshire
DL8 1AA
Director NameMr Brian William Park
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(2 years, 8 months after company formation)
Appointment Duration4 years (closed 01 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBedale Hall Office 15 & 16
North End
Bedale
North Yorkshire
DL8 1AA
Director NameRev Keith Bamford
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Upper Room Aiskew Watermill
The Bridge
Bedale
North Yorkshire
DL8 1AW
Director NameHeather Ann Hardwick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCommunity Mental Health Suppor
Country of ResidenceUnited Kingdom
Correspondence AddressMasham Methodist Church Park Street
Masham
Ripon
North Yorkshire
HG4 4HN
Director NameFrances Joy Rayden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleRetired Part Time Volunteer Co
Country of ResidenceUnited Kingdom
Correspondence AddressMasham Methodist Church Park Street
Masham
Ripon
North Yorkshire
HG4 4HN
Director NameMr Steven Jeffery Laugher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleManagement Facilitator
Country of ResidenceEngland
Correspondence AddressBedale Hall Office 15 & 16
North End
Bedale
North Yorkshire
DL8 1AA
Director NameMr Antony Geoffery Simons
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasham Methodist Church Park Street
Masham
Ripon
North Yorkshire
HG4 4HN
Director NameMrs Janis Lynn Simons
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(5 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasham Methodist Church Park Street
Masham
Ripon
North Yorkshire
HG4 4HN
Secretary NameMrs Janis Lynn Simons
StatusResigned
Appointed13 February 2012(5 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 May 2012)
RoleCompany Director
Correspondence AddressMasham Methodist Church Park Street
Masham
Ripon
North Yorkshire
HG4 4HN
Director NameMrs Susan Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2014(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Upper Room Aiskew Watermill
The Bridge
Bedale
North Yorkshire
DL8 1AW
Director NameMrs Helen Staley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Upper Room Aiskew Watermill
The Bridge
Bedale
North Yorkshire
DL8 1AW

Contact

Websitehopedebtadvice.co.uk
Telephone07 582204338
Telephone regionMobile

Location

Registered AddressBedale Hall Office 15 & 16
North End
Bedale
North Yorkshire
DL8 1AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Financials

Year2014
Net Worth£14,982
Cash£14,982

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 November 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
28 May 2016Termination of appointment of Steven Jeffery Laugher as a director on 9 May 2016 (1 page)
15 March 2016Registered office address changed from The Upper Room Aiskew Watermill the Bridge Bedale North Yorkshire DL8 1AW to Bedale Hall Office 15 & 16 North End Bedale North Yorkshire DL8 1AA on 15 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 October 2015Annual return made up to 5 October 2015 no member list (5 pages)
6 October 2015Annual return made up to 5 October 2015 no member list (5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 March 2015Termination of appointment of Helen Staley as a director on 28 February 2015 (1 page)
20 January 2015Termination of appointment of Susan Robinson as a director on 15 November 2014 (1 page)
11 September 2014Annual return made up to 23 August 2014 no member list (6 pages)
7 May 2014Appointment of Mrs Helen Staley as a director (2 pages)
7 May 2014Appointment of Mr Brian William Park as a director (2 pages)
7 May 2014Appointment of Mr Barry Crompton as a director (2 pages)
7 May 2014Appointment of Mrs Susan Robinson as a director (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 November 2013Appointment of Mr Richard Kirby as a director (2 pages)
10 September 2013Annual return made up to 23 August 2013 no member list (3 pages)
10 September 2013Termination of appointment of Keith Bamford as a director (1 page)
17 June 2013Registered office address changed from Masham Methodist Church Park Street Masham Ripon North Yorkshire HG4 4HN on 17 June 2013 (1 page)
10 May 2013Appointment of Mr Robert Hall as a director (2 pages)
10 May 2013Termination of appointment of Frances Rayden as a director (1 page)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 December 2012Appointment of Mr Martin William Ash as a director (2 pages)
28 November 2012Termination of appointment of Antony Simons as a director (1 page)
24 August 2012Termination of appointment of Janis Simons as a director (1 page)
24 August 2012Annual return made up to 23 August 2012 no member list (3 pages)
31 May 2012Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
31 May 2012Termination of appointment of Janis Simons as a secretary (1 page)
27 February 2012Statement of company's objects (2 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 February 2012Appointment of Mrs Janis Lynn Simons as a secretary (1 page)
21 February 2012Appointment of Mrs Janis Lynn Simons as a director (2 pages)
21 February 2012Appointment of Mr Antony Geoffery Simons as a director (2 pages)
12 January 2012Termination of appointment of Heather Hardwick as a director (1 page)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)