About

Registered Number: 04219944
Date of Incorporation: 18/05/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Maxim Business Recovery Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

 

Hope House School, Barnsley was founded on 18 May 2001 with its registered office in Sheffield in South Yorkshire, it's status is listed as "Liquidation". We don't know the number of employees at this company. The companies directors are listed as Botham, Sheldon, Shaw, Joanne Alexandre, Sutton, Andrew, Wood, Mark David, Wood, Susan Mary, Dunning, Susan Elizabeth, Murray, Peter, Paynter, Oliver, Doctor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHAM, Sheldon 16 November 2016 - 1
SHAW, Joanne Alexandre 16 November 2016 - 1
SUTTON, Andrew 16 November 2016 - 1
WOOD, Mark David 16 November 2016 - 1
WOOD, Susan Mary 17 July 2013 - 1
DUNNING, Susan Elizabeth 18 May 2001 29 October 2003 1
MURRAY, Peter 18 May 2001 01 December 2004 1
PAYNTER, Oliver, Doctor 01 December 2004 15 May 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 November 2018
RESOLUTIONS - N/A 18 June 2018
AD01 - Change of registered office address 05 June 2018
LIQ02 - N/A 30 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
CH01 - Change of particulars for director 20 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 13 June 2012
CERTNM - Change of name certificate 29 May 2012
MISC - Miscellaneous document 29 May 2012
RESOLUTIONS - N/A 22 May 2012
CONNOT - N/A 22 May 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 11 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 30 May 2002
225 - Change of Accounting Reference Date 21 November 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.