UKBizDB.co.uk

CROWTHORNE HOPEZONE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94910 - Activities of religious organizations
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:144 High Street, Crowthorne, Berkshire, RG45 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Lea Croft, Crowthorne, RG45 6RJ

Secretary08 June 2011Active
144 High Street, Crowthorne, England, RG45 7AT

Director14 February 2019Active
33, Lea Croft, Crowthorne, United Kingdom, RG45 6RJ

Director08 June 2011Active
144 High Street, Crowthorne, England, RG45 7AT

Director14 February 2019Active
144, High Street, Crowthorne, RG45 7AT

Secretary10 February 2011Active
144, High Street, Crowthorne, RG45 7AT

Director01 September 2012Active
144, High Street, Crowthorne, RG45 7AT

Director10 February 2011Active
144, High Street, Crowthorne, RG45 7AT

Director10 February 2011Active
144, High Street, Crowthorne, RG45 7AT

Director10 February 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-13Officers

Termination director company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.