UKBizDB.co.uk

HOPE CHURCH HARROGATE

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

This company is commonly known as Hope Church Harrogate. The company was founded 11 years ago and was given the registration number 08420082. The firm's registered office is in HARROGATE. You can find them at Tattersall House, East Parade, Harrogate, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:HOPE CHURCH HARROGATE
Company Number:08420082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Main Street, Garforth, Leeds, England, LS25 1AF

Secretary02 December 2021Active
125, Main Street, Garforth, Leeds, England, LS25 1AF

Director06 October 2022Active
Tattersall House, East Parade, Harrogate, England, HG1 5LT

Director02 December 2021Active
125, Main Street, Garforth, Leeds, England, LS25 1AF

Director06 October 2022Active
Tattersall House, East Parade, Harrogate, England, HG1 5LT

Director01 March 2018Active
125, Main Street, Garforth, Leeds, England, LS25 1AF

Director06 October 2022Active
125, Main Street, Garforth, Leeds, England, LS25 1AF

Director01 April 2015Active
Tattersall House, East Parade, Harrogate, England, HG1 5LT

Director02 December 2021Active
Tattersall House, East Parade, Harrogate, England, HG1 5LT

Secretary26 February 2013Active
143, Hookstone Road, Harrogate, United Kingdom, HG2 8QJ

Director01 March 2018Active
10, Pannal Ash Grove, Harrogate, England, HG2 0HZ

Director01 March 2018Active
Tattersall House, East Parade, Harrogate, England, HG1 5LT

Director26 February 2013Active
11, Lindrick Close, Ripon, England, HG4 2PL

Director26 February 2013Active
Tattersall House, East Parade, Harrogate, England, HG1 5LT

Director26 February 2013Active

People with Significant Control

Mr Benjamin Thomas Priestley
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Laurie Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter James Webb
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Address

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

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person secretary company with change date.

Download
2022-02-10Officers

Change person secretary company with change date.

Download
2021-12-20Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.