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..
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 | : |
|
Registered Address | : | Oasis House, 35-37 Campbell Street, Northampton, Northamptonshire, NN1 3DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Round Barn, Lilbourne Road, Clifton Upon Dunsmore, Rugby, England, CV23 0BB | Secretary | 15 June 2022 | Active |
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS | Director | 28 May 2020 | Active |
1, Elm Grove, Wootton, Northampton, England, NN4 6FB | Director | 16 April 2021 | Active |
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS | Director | 11 February 2014 | Active |
Oasis House, 35-37 Campbell Street, Northampton, United Kingdom, NN1 3DS | Director | 14 November 2011 | Active |
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS | Director | 30 January 2017 | Active |
41, Queen Street, Geddington, Kettering, England, NN14 1AZ | Director | 01 August 2020 | Active |
46 Moorend Road, Yardley Gobion, Towcester, NN12 7UF | Secretary | 26 November 1992 | Active |
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS | Secretary | 09 May 2016 | Active |
33 Cherry Blossom Close, Little Billing, Northampton, NN3 9DN | Secretary | 31 July 1993 | Active |
36, Queenswood Avenue, Northampton, England, NN3 6JU | Secretary | 30 September 2012 | Active |
9, Church Lane, Evenley, Brackley, United Kingdom, NN13 5SG | Secretary | 17 November 2009 | Active |
10 Magnolia Drive, Rushden, NN10 0XD | Secretary | 01 January 2000 | Active |
74 Abington Park Crescent, Northampton, NN3 3AL | Secretary | 31 January 1997 | Active |
18 Broadway, Northampton, NN1 4SF | Secretary | 14 November 2006 | Active |
Langham Lodge Cottesbrooke Hall, Main St Cottesbrooke, Northampton, NN6 8PH | Secretary | 08 January 1998 | Active |
18 Sandiland Road, Northampton, NN3 2QD | Director | 21 November 2001 | Active |
22, Chaucer Street, Northampton, England, NN2 7HN | Director | 06 February 2019 | Active |
20 Sansom Court, The Arbours, Northampton, NN3 3RP | Director | 15 October 1994 | Active |
47 Fairway, Northampton, NN2 7JX | Director | 08 July 1993 | Active |
15 Kilby Close, Wellingborough, NN8 2BG | Director | 26 January 1996 | Active |
16 Blisworth Road, Roade, NN7 2ND | Director | 21 November 2001 | Active |
14 Hardingstone Lane, Hardingstone, Northampton, NN4 6DE | Director | 26 November 1992 | Active |
46 Moorend Road, Yardley Gobion, Towcester, NN12 7UF | Director | 26 November 1992 | Active |
46 Moorend Road, Yardley Gobion, Towcester, NN12 7UF | Director | 26 November 1992 | Active |
The Grange, High Street, Scaldwell, Northampton, United Kingdom, NN6 9JP | Director | 17 November 2009 | Active |
3 Stenhouse Close, Long Buckby, Northampton, NN6 7YJ | Director | 26 November 1992 | Active |
22 Lime Avenue, Northampton, NN3 2HB | Director | 04 December 1997 | Active |
The Rectory, 3 Main Road, Duston, Northampton, NN5 6JB | Director | 19 January 2000 | Active |
Oasis House, 35-37 Campbell Street, Northampton, NN1 3DS | Director | 25 January 2016 | Active |
25 Edinburgh Road, Northampton, NN2 6PH | Director | 01 December 1998 | Active |
50 Broughton Road, Croft, Leicester, LE9 3EA | Director | 01 July 1997 | Active |
Five Ways, Gayton, Northampton, NN7 3EX | Director | 26 November 1992 | Active |
Five Ways, Gayton, Northampton, NN7 3EX | Director | 26 November 1992 | Active |
7 Cranmere Avenue, Northampton, NN1 5SF | Director | 30 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Officers | Appoint person secretary company with name date. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.