THE HOPE FOUNDATION LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 5BA

Company number 03141290
Status Active
Incorporation Date 27 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HOPE HOUSE, 1 GRANGE ROAD, MIDDLESBROUGH, TS1 5BA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Annual return made up to 27 December 2015 no member list; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of THE HOPE FOUNDATION LIMITED are www.thehopefoundation.co.uk, and www.the-hope-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The Hope Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03141290. The Hope Foundation Limited has been working since 27 December 1995. The present status of the company is Active. The registered address of The Hope Foundation Limited is Hope House 1 Grange Road Middlesbrough Ts1 5ba. . KEARNEY, John is a Secretary of the company. KEARNEY, John is a Director of the company. KNIGHT, Angela, Doctor is a Director of the company. SOWERBY, Lynnette Pallent is a Director of the company. WILMSHURST, Harold John is a Director of the company. WINSTONE, Paul John is a Director of the company. Secretary FOX, Andrew William has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WICKS, James Allen has been resigned. Director BULLOCK, Paul Stanley has been resigned. Director FOX, Andrew William has been resigned. Director LEIGHTON, Alan Granville Clyde, Rev has been resigned. Director LEIGHTON, Alan Granville Clyde, Rev has been resigned. Director MASSEY VICKERS, Margaret has been resigned. Director MOGFORD, Paul has been resigned. Director SAHA, Ranjan, Dr has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SIMPKINS, Jeremy Paul has been resigned. Director SOWERBY, Lynnette has been resigned. Director WALTON, Douglas has been resigned. Director WICKS, James Allen has been resigned. Director WOOLGAR, Graham Roy has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
KEARNEY, John
Appointed Date: 07 January 1999

Director
KEARNEY, John
Appointed Date: 07 January 1999
71 years old

Director
KNIGHT, Angela, Doctor
Appointed Date: 15 March 2011
62 years old

Director
SOWERBY, Lynnette Pallent
Appointed Date: 16 June 2014
56 years old

Director
WILMSHURST, Harold John
Appointed Date: 12 May 2006
82 years old

Director
WINSTONE, Paul John
Appointed Date: 15 March 2011
67 years old

Resigned Directors

Secretary
FOX, Andrew William
Resigned: 31 January 1999
Appointed Date: 03 September 1997

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 December 1995
Appointed Date: 27 December 1995

Secretary
WICKS, James Allen
Resigned: 07 January 1999
Appointed Date: 27 December 1995

Director
BULLOCK, Paul Stanley
Resigned: 02 October 1996
Appointed Date: 05 January 1996
67 years old

Director
FOX, Andrew William
Resigned: 31 January 1999
Appointed Date: 03 September 1997
55 years old

Director
LEIGHTON, Alan Granville Clyde, Rev
Resigned: 18 November 2003
Appointed Date: 07 January 1999
88 years old

Director
LEIGHTON, Alan Granville Clyde, Rev
Resigned: 03 September 1997
Appointed Date: 17 January 1996
88 years old

Director
MASSEY VICKERS, Margaret
Resigned: 28 July 2006
Appointed Date: 28 September 2000
86 years old

Director
MOGFORD, Paul
Resigned: 15 March 2011
Appointed Date: 05 January 2007
64 years old

Director
SAHA, Ranjan, Dr
Resigned: 15 March 2011
Appointed Date: 05 January 2007
54 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 27 December 1995
Appointed Date: 27 December 1995
74 years old

Director
SIMPKINS, Jeremy Paul
Resigned: 11 October 2009
Appointed Date: 05 January 2007
62 years old

Director
SOWERBY, Lynnette
Resigned: 13 February 2007
Appointed Date: 19 November 2002
56 years old

Director
WALTON, Douglas
Resigned: 19 May 2002
Appointed Date: 05 January 1996
94 years old

Director
WICKS, James Allen
Resigned: 07 January 1999
Appointed Date: 27 December 1995
92 years old

Director
WOOLGAR, Graham Roy
Resigned: 11 October 2009
Appointed Date: 04 December 2007
70 years old

THE HOPE FOUNDATION LIMITED Events

09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
20 Jan 2016
Annual return made up to 27 December 2015 no member list
15 Jan 2016
Total exemption full accounts made up to 31 July 2015
17 Mar 2015
Total exemption full accounts made up to 31 July 2014
23 Feb 2015
Annual return made up to 27 December 2014 no member list
...
... and 74 more events
03 Apr 1996
Registered office changed on 03/04/96 from: 52 mucklow hill halesowen west midlands B62 8BL
03 Apr 1996
Accounting reference date notified as 01/04
11 Jan 1996
Director resigned
11 Jan 1996
Secretary resigned
27 Dec 1995
Incorporation

THE HOPE FOUNDATION LIMITED Charges

27 August 2010
Legal charge
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hope house 1 grange road middlesbrough t/no CE109063.