HOPE DEBT ADVICE
BEDALE

Hellopages » North Yorkshire » Hambleton » DL8 1AA

Company number 07750239
Status Active
Incorporation Date 23 August 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BEDALE HALL OFFICE 15 & 16, NORTH END, BEDALE, NORTH YORKSHIRE, ENGLAND, DL8 1AA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 October 2016 with updates; Termination of appointment of Steven Jeffery Laugher as a director on 9 May 2016. The most likely internet sites of HOPE DEBT ADVICE are www.hopedebt.co.uk, and www.hope-debt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Hope Debt Advice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07750239. Hope Debt Advice has been working since 23 August 2011. The present status of the company is Active. The registered address of Hope Debt Advice is Bedale Hall Office 15 16 North End Bedale North Yorkshire England Dl8 1aa. . ASH, Martin William is a Director of the company. CROMPTON, Barry is a Director of the company. HALL, Robert is a Director of the company. KIRBY, Richard is a Director of the company. PARK, Brian William is a Director of the company. Secretary SIMONS, Janis Lynn has been resigned. Director BAMFORD, Keith, Reverend has been resigned. Director HARDWICK, Heather Ann has been resigned. Director LAUGHER, Steven Jeffery has been resigned. Director RAYDEN, Frances Joy has been resigned. Director ROBINSON, Susan has been resigned. Director SIMONS, Antony Geoffery has been resigned. Director SIMONS, Janis Lynn has been resigned. Director STALEY, Helen has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
ASH, Martin William
Appointed Date: 01 November 2012
65 years old

Director
CROMPTON, Barry
Appointed Date: 28 April 2014
62 years old

Director
HALL, Robert
Appointed Date: 15 April 2013
87 years old

Director
KIRBY, Richard
Appointed Date: 20 November 2013
70 years old

Director
PARK, Brian William
Appointed Date: 28 April 2014
71 years old

Resigned Directors

Secretary
SIMONS, Janis Lynn
Resigned: 28 May 2012
Appointed Date: 13 February 2012

Director
BAMFORD, Keith, Reverend
Resigned: 31 July 2013
Appointed Date: 23 August 2011
71 years old

Director
HARDWICK, Heather Ann
Resigned: 05 December 2011
Appointed Date: 23 August 2011
66 years old

Director
LAUGHER, Steven Jeffery
Resigned: 09 May 2016
Appointed Date: 23 August 2011
66 years old

Director
RAYDEN, Frances Joy
Resigned: 30 April 2013
Appointed Date: 23 August 2011
80 years old

Director
ROBINSON, Susan
Resigned: 15 November 2014
Appointed Date: 28 April 2014
63 years old

Director
SIMONS, Antony Geoffery
Resigned: 28 November 2012
Appointed Date: 13 February 2012
70 years old

Director
SIMONS, Janis Lynn
Resigned: 31 May 2012
Appointed Date: 13 February 2012
74 years old

Director
STALEY, Helen
Resigned: 28 February 2015
Appointed Date: 28 April 2014
48 years old

HOPE DEBT ADVICE Events

12 Dec 2016
Total exemption small company accounts made up to 31 July 2016
28 Nov 2016
Confirmation statement made on 5 October 2016 with updates
28 May 2016
Termination of appointment of Steven Jeffery Laugher as a director on 9 May 2016
15 Mar 2016
Registered office address changed from The Upper Room Aiskew Watermill the Bridge Bedale North Yorkshire DL8 1AW to Bedale Hall Office 15 & 16 North End Bedale North Yorkshire DL8 1AA on 15 March 2016
07 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 25 more events
21 Feb 2012
Appointment of Mrs Janis Lynn Simons as a secretary
21 Feb 2012
Appointment of Mr Antony Geoffery Simons as a director
21 Feb 2012
Appointment of Mrs Janis Lynn Simons as a director
12 Jan 2012
Termination of appointment of Heather Hardwick as a director
23 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)