Warning: file_put_contents(c/3f0c6510fb8571e93ffb4658e73ef9ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Northampton Hope Centre, NN1 3DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHAMPTON HOPE CENTRE

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

This company is commonly known as Northampton Hope Centre. The company was founded 31 years ago and was given the registration number 02768301. The firm's registered office is in NORTHAMPTON. You can find them at Oasis House, 35-37 Campbell Street, Northampton, Northamptonshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NORTHAMPTON HOPE CENTRE
Company Number:02768301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Oasis House, 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Round Barn, Lilbourne Road, Clifton Upon Dunsmore, Rugby, England, CV23 0BB

Secretary15 June 2022Active
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS

Director28 May 2020Active
1, Elm Grove, Wootton, Northampton, England, NN4 6FB

Director16 April 2021Active
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS

Director11 February 2014Active
Oasis House, 35-37 Campbell Street, Northampton, United Kingdom, NN1 3DS

Director14 November 2011Active
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS

Director30 January 2017Active
41, Queen Street, Geddington, Kettering, England, NN14 1AZ

Director01 August 2020Active
46 Moorend Road, Yardley Gobion, Towcester, NN12 7UF

Secretary26 November 1992Active
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS

Secretary09 May 2016Active
33 Cherry Blossom Close, Little Billing, Northampton, NN3 9DN

Secretary31 July 1993Active
36, Queenswood Avenue, Northampton, England, NN3 6JU

Secretary30 September 2012Active
9, Church Lane, Evenley, Brackley, United Kingdom, NN13 5SG

Secretary17 November 2009Active
10 Magnolia Drive, Rushden, NN10 0XD

Secretary01 January 2000Active
74 Abington Park Crescent, Northampton, NN3 3AL

Secretary31 January 1997Active
18 Broadway, Northampton, NN1 4SF

Secretary14 November 2006Active
Langham Lodge Cottesbrooke Hall, Main St Cottesbrooke, Northampton, NN6 8PH

Secretary08 January 1998Active
18 Sandiland Road, Northampton, NN3 2QD

Director21 November 2001Active
22, Chaucer Street, Northampton, England, NN2 7HN

Director06 February 2019Active
20 Sansom Court, The Arbours, Northampton, NN3 3RP

Director15 October 1994Active
47 Fairway, Northampton, NN2 7JX

Director08 July 1993Active
15 Kilby Close, Wellingborough, NN8 2BG

Director26 January 1996Active
16 Blisworth Road, Roade, NN7 2ND

Director21 November 2001Active
14 Hardingstone Lane, Hardingstone, Northampton, NN4 6DE

Director26 November 1992Active
46 Moorend Road, Yardley Gobion, Towcester, NN12 7UF

Director26 November 1992Active
46 Moorend Road, Yardley Gobion, Towcester, NN12 7UF

Director26 November 1992Active
The Grange, High Street, Scaldwell, Northampton, United Kingdom, NN6 9JP

Director17 November 2009Active
3 Stenhouse Close, Long Buckby, Northampton, NN6 7YJ

Director26 November 1992Active
22 Lime Avenue, Northampton, NN3 2HB

Director04 December 1997Active
The Rectory, 3 Main Road, Duston, Northampton, NN5 6JB

Director19 January 2000Active
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS

Director25 January 2016Active
25 Edinburgh Road, Northampton, NN2 6PH

Director01 December 1998Active
50 Broughton Road, Croft, Leicester, LE9 3EA

Director01 July 1997Active
Five Ways, Gayton, Northampton, NN7 3EX

Director26 November 1992Active
Five Ways, Gayton, Northampton, NN7 3EX

Director26 November 1992Active
7 Cranmere Avenue, Northampton, NN1 5SF

Director30 November 2005Active

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 (6 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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.