About

Registered Number: 05999100
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: The Megacentre (Finance Office), Bernard Road, Sheffield, South Yorkshire, S2 5BQ

 

Hope City Church was founded on 15 November 2006, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Ibbotson, Anna, Davies, Christopher Wyn, Davies, Roger, Dunys, Sarah, Coluhoun, Edward Mcall Paton, Montgomery, Nicholas, Newton, Edward, Tailby, Robert are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Christopher Wyn 01 November 2009 - 1
COLUHOUN, Edward Mcall Paton 19 March 2007 31 March 2013 1
MONTGOMERY, Nicholas 19 March 2007 23 July 2008 1
NEWTON, Edward 28 November 2016 12 May 2018 1
TAILBY, Robert 15 November 2016 28 November 2016 1
Secretary Name Appointed Resigned Total Appointments
IBBOTSON, Anna 26 September 2016 - 1
DAVIES, Roger 26 October 2007 13 November 2013 1
DUNYS, Sarah 13 November 2013 26 September 2016 1

Filing History

Document Type Date
PSC08 - N/A 29 July 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 22 June 2020
PSC07 - N/A 22 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 23 December 2019
PSC01 - N/A 19 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 26 September 2016
AP03 - Appointment of secretary 26 September 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 27 November 2013
AP03 - Appointment of secretary 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 04 January 2013
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
395 - Particulars of a mortgage or charge 29 November 2008
395 - Particulars of a mortgage or charge 29 November 2008
395 - Particulars of a mortgage or charge 29 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
225 - Change of Accounting Reference Date 02 April 2007
RESOLUTIONS - N/A 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
MEM/ARTS - N/A 27 March 2007
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2008 Outstanding

N/A

Legal charge 28 November 2008 Outstanding

N/A

Legal charge 28 November 2008 Outstanding

N/A

Debenture 16 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.