HOPE'S PLACE
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 9ED

Company number 05134542
Status Active
Incorporation Date 21 May 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BRISTOL CITY MISSION GREAT GEORGE STREET, ST. JUDES, BRISTOL, BS2 9ED
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 85600 - Educational support services, 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 August 2016 with updates; Register inspection address has been changed from 91a Parrys Lane Bristol BS9 1AN United Kingdom to 97 Deanery Road Deanery Road Bristol BS1 5QH. The most likely internet sites of HOPE'S PLACE are www.hopes.co.uk, and www.hope-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Hope S Place is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05134542. Hope S Place has been working since 21 May 2004. The present status of the company is Active. The registered address of Hope S Place is Bristol City Mission Great George Street St Judes Bristol Bs2 9ed. . WILLIAMS, Robin Pierce is a Secretary of the company. BATH, Amanda Susan is a Director of the company. RICHARDS, Anthony John is a Director of the company. SYKES, John Granville is a Director of the company. WILLIAMS, Robin Pierce is a Director of the company. Secretary HANDS, Samantha Dorothy has been resigned. Secretary VIRGO, Caroline Jane has been resigned. Director BIRCHALL, Patricia Anne has been resigned. Director GIBSON, Rachel Juliet has been resigned. Director HANDS, Samantha Dorothy has been resigned. Director JOBSON, Naomi, Doctor has been resigned. Director MAYTUM, Catherine, Dr has been resigned. Director MOULD, Robert James has been resigned. Director SALVI, Giovanni has been resigned. Director SCHAEFER, Jennifer Ann, Dr has been resigned. Director SYKES, Helen Jane has been resigned. Director VIRGO, Caroline Jane has been resigned. Director WILLIAMS, Robin Pierce has been resigned. Director WITHAM, Linda Elizabeth has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WILLIAMS, Robin Pierce
Appointed Date: 29 April 2015

Director
BATH, Amanda Susan
Appointed Date: 01 June 2010
71 years old

Director
RICHARDS, Anthony John
Appointed Date: 21 September 2015
71 years old

Director
SYKES, John Granville
Appointed Date: 21 September 2015
74 years old

Director
WILLIAMS, Robin Pierce
Appointed Date: 24 September 2012
76 years old

Resigned Directors

Secretary
HANDS, Samantha Dorothy
Resigned: 31 July 2014
Appointed Date: 22 May 2013

Secretary
VIRGO, Caroline Jane
Resigned: 22 May 2013
Appointed Date: 21 May 2004

Director
BIRCHALL, Patricia Anne
Resigned: 24 November 2006
Appointed Date: 06 December 2005
73 years old

Director
GIBSON, Rachel Juliet
Resigned: 31 October 2009
Appointed Date: 18 January 2007
62 years old

Director
HANDS, Samantha Dorothy
Resigned: 31 July 2014
Appointed Date: 29 June 2009
58 years old

Director
JOBSON, Naomi, Doctor
Resigned: 29 April 2015
Appointed Date: 06 March 2007
49 years old

Director
MAYTUM, Catherine, Dr
Resigned: 19 October 2015
Appointed Date: 29 April 2013
57 years old

Director
MOULD, Robert James
Resigned: 29 April 2015
Appointed Date: 26 April 2010
68 years old

Director
SALVI, Giovanni
Resigned: 08 June 2010
Appointed Date: 13 October 2008
51 years old

Director
SCHAEFER, Jennifer Ann, Dr
Resigned: 11 January 2007
Appointed Date: 21 May 2004
63 years old

Director
SYKES, Helen Jane
Resigned: 13 October 2008
Appointed Date: 21 May 2004
60 years old

Director
VIRGO, Caroline Jane
Resigned: 21 January 2016
Appointed Date: 21 May 2004
67 years old

Director
WILLIAMS, Robin Pierce
Resigned: 29 April 2015
Appointed Date: 29 April 2015
76 years old

Director
WITHAM, Linda Elizabeth
Resigned: 22 June 2009
Appointed Date: 21 May 2004
76 years old

Persons With Significant Control

Mr Robin Pierce Williams
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Anthony John Richards
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Amandas Susan Bath
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr John Granville Sykes
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

HOPE'S PLACE Events

19 Oct 2016
Total exemption small company accounts made up to 31 August 2016
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Sep 2016
Register inspection address has been changed from 91a Parrys Lane Bristol BS9 1AN United Kingdom to 97 Deanery Road Deanery Road Bristol BS1 5QH
06 Sep 2016
Register(s) moved to registered office address Bristol City Mission Great George Street St. Judes Bristol BS2 9ED
22 Jan 2016
Termination of appointment of Catherine Maytum as a director on 19 October 2015
...
... and 60 more events
09 Jun 2006
Annual return made up to 21/05/06
21 Mar 2006
New director appointed
06 Mar 2006
Total exemption full accounts made up to 31 May 2005
16 Jun 2005
Annual return made up to 21/05/05
21 May 2004
Incorporation