CENTRE OF HOPE
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3TE
Company number 04891100
Status Active
Incorporation Date 8 September 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 HAWTHORN AVENUE, SAWSTON, CAMBRIDGE, ENGLAND, CB22 3TE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Ian Robert Gray as a director on 20 February 2017; Termination of appointment of David Glen Reid as a director on 20 February 2017; Registered office address changed from 7 Mosford Close Horley Surrey RH6 8JS to 7 Hawthorn Avenue Sawston Cambridge CB22 3TE on 13 March 2017. The most likely internet sites of CENTRE OF HOPE are www.centreof.co.uk, and www.centre-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Shelford (Cambs) Rail Station is 2.7 miles; to Cambridge Rail Station is 5.6 miles; to Audley End Rail Station is 7.8 miles; to Waterbeach Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centre of Hope is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04891100. Centre of Hope has been working since 08 September 2003. The present status of the company is Active. The registered address of Centre of Hope is 7 Hawthorn Avenue Sawston Cambridge England Cb22 3te. . BUTCHER, Lesley Florence is a Secretary of the company. BRISCOE, Graham Ronald is a Director of the company. BUTCHER, Peter Stuart is a Director of the company. GILROY, Duncan James is a Director of the company. HILLMAN, Anita Claire is a Director of the company. HILLMAN, Nicholas Avery is a Director of the company. MARTIN, Gillian Elizabeth is a Director of the company. Director BUTCHER, Peter Stuart has been resigned. Director BUTCHER, Peter Stuart has been resigned. Director BUTCHER, Peter Stuart has been resigned. Director GIBBINS, Nigel James, Dr has been resigned. Director GRAY, Ian Robert has been resigned. Director MARTIN, Karen Patricia has been resigned. Director MARTIN, Peter Timothy has been resigned. Director REID, David Glen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUTCHER, Lesley Florence
Appointed Date: 08 September 2003

Director
BRISCOE, Graham Ronald
Appointed Date: 30 September 2013
64 years old

Director
BUTCHER, Peter Stuart
Appointed Date: 06 September 2012
79 years old

Director
GILROY, Duncan James
Appointed Date: 30 September 2013
51 years old

Director
HILLMAN, Anita Claire
Appointed Date: 01 June 2012
48 years old

Director
HILLMAN, Nicholas Avery
Appointed Date: 17 November 2009
48 years old

Director
MARTIN, Gillian Elizabeth
Appointed Date: 07 September 2008
70 years old

Resigned Directors

Director
BUTCHER, Peter Stuart
Resigned: 06 January 2014
Appointed Date: 01 August 2011
79 years old

Director
BUTCHER, Peter Stuart
Resigned: 07 July 2011
Appointed Date: 13 May 2011
79 years old

Director
BUTCHER, Peter Stuart
Resigned: 11 December 2007
Appointed Date: 08 September 2003
79 years old

Director
GIBBINS, Nigel James, Dr
Resigned: 22 December 2008
Appointed Date: 08 September 2003
70 years old

Director
GRAY, Ian Robert
Resigned: 20 February 2017
Appointed Date: 08 September 2003
74 years old

Director
MARTIN, Karen Patricia
Resigned: 03 June 2008
Appointed Date: 08 September 2003
65 years old

Director
MARTIN, Peter Timothy
Resigned: 15 September 2008
Appointed Date: 08 September 2003
64 years old

Director
REID, David Glen
Resigned: 20 February 2017
Appointed Date: 26 June 2007
62 years old

Persons With Significant Control

Mr Peter Stuart Butcher
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

CENTRE OF HOPE Events

13 Mar 2017
Termination of appointment of Ian Robert Gray as a director on 20 February 2017
13 Mar 2017
Termination of appointment of David Glen Reid as a director on 20 February 2017
13 Mar 2017
Registered office address changed from 7 Mosford Close Horley Surrey RH6 8JS to 7 Hawthorn Avenue Sawston Cambridge CB22 3TE on 13 March 2017
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 51 more events
09 Dec 2004
Total exemption full accounts made up to 31 March 2004
21 Oct 2004
Annual return made up to 08/09/04
22 Sep 2004
Director's particulars changed
29 Jun 2004
Accounting reference date shortened from 30/09/04 to 31/03/04
08 Sep 2003
Incorporation