This company is commonly known as Crowthorne Hopezone. The company was founded 13 years ago and was given the registration number 07525887. The firm's registered office is in CROWTHORNE. You can find them at 144 High Street, , Crowthorne, Berkshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CROWTHORNE HOPEZONE |
---|---|---|
Company Number | : | 07525887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 144 High Street, Crowthorne, Berkshire, RG45 7AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Lea Croft, Crowthorne, RG45 6RJ | Secretary | 08 June 2011 | Active |
144 High Street, Crowthorne, England, RG45 7AT | Director | 14 February 2019 | Active |
33, Lea Croft, Crowthorne, United Kingdom, RG45 6RJ | Director | 08 June 2011 | Active |
144 High Street, Crowthorne, England, RG45 7AT | Director | 14 February 2019 | Active |
144, High Street, Crowthorne, RG45 7AT | Secretary | 10 February 2011 | Active |
144, High Street, Crowthorne, RG45 7AT | Director | 01 September 2012 | Active |
144, High Street, Crowthorne, RG45 7AT | Director | 10 February 2011 | Active |
144, High Street, Crowthorne, RG45 7AT | Director | 10 February 2011 | Active |
144, High Street, Crowthorne, RG45 7AT | Director | 10 February 2011 | Active |
Ms Valerie Anne Stephens | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 144 High Street, Crowthorne, England, RG45 7AT |
Nature of control | : |
|
Rev Sharon Mary Gardner | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 144 High Street, Crowthorne, England, RG45 7AT |
Nature of control | : |
|
Reverend Jacqueline Anne Case | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 144, High Street, Crowthorne, England, RG45 7AT |
Nature of control | : |
|
Reverend Martin Stanbridge Ceaser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 144, High Street, Crowthorne, England, RG45 7AT |
Nature of control | : |
|
Mr Andrew John Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Lea Croft, Crowthorne, England, RG45 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-13 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.