UKBizDB.co.uk

HOPE HOUSE SCHOOL LIMITED

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

This company is commonly known as Hope House School Limited. The company was founded 17 years ago and was given the registration number 06188419. The firm's registered office is in NEWARK ON TRENT. You can find them at Barnby Road, , Newark On Trent, Nottinghamshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HOPE HOUSE SCHOOL LIMITED
Company Number:06188419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Barnby Road, Newark On Trent, Nottinghamshire, United Kingdom, NG24 3NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnby Road, Newark On Trent, United Kingdom, NG24 3NE

Director25 September 2019Active
Barnby Road, Newark On Trent, United Kingdom, NG24 3NE

Director11 November 2020Active
Brook Villa, Osterfen Lane Claypole, Newark, NG23 5BN

Secretary28 March 2007Active
Barnby Road, Newark On Trent, United Kingdom, NG24 3NE

Director25 September 2019Active
Barnby Road, Newark On Trent, United Kingdom, NG24 3NE

Director25 September 2019Active
27a, Nursery Avenue, West Hallam, Ilkeston, England, DE7 6HT

Director11 April 2011Active
27a, Nursery Avenue, West Hallam, Ilkeston, England, DE7 6HT

Director11 April 2011Active
Barnby Road, Newark On Trent, NG24 3HJ

Director21 June 2017Active
Barnby Road, Newark On Trent, NG24 3HJ

Director01 June 2016Active
Barnby Road, Newark On Trent, United Kingdom, NG24 3NE

Director01 October 2016Active
Brook Villa, Osterfen Lane Claypole, Newark, NG23 5BN

Director28 March 2008Active
50, John Gold Avenue, Newark, England, NG24 1RU

Director11 April 2011Active
Barnby Road, Newark On Trent, United Kingdom, NG24 3NE

Director25 September 2019Active
Oakview, Main Street, Fenton, Newark, England, NG23 5DE

Director11 April 2011Active
10, Worthington Road, Balderton, Newark, England, NG24 3RE

Director30 October 2013Active
31, Lowfield Lane, Balderton, Newark, NG24 3HJ

Director28 March 2007Active
Barnby Road, Newark On Trent, United Kingdom, NG24 3NE

Director25 September 2019Active
Tower Bridge House, St. Katharines Way, London, E1W 1DD

Receiver And Manager13 February 2019Active

People with Significant Control

Mrs Terrina Ann Westmoreland
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Hope House School, Barnby Road, Newark, England, NG24 3HJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-07-24Officers

Termination manager company with termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-07-01Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.