Inhope (bristol) Limited BRISTOL


Inhope (bristol) started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02214814. The Inhope (bristol) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bristol at 32 Stapleton Road. Postal code: BS5 0QY. Since October 24, 2019 Inhope (bristol) Limited is no longer carrying the name Crisis Centre.

At present there are 7 directors in the the company, namely Luke A., Ruth B. and Catherine C. and others. In addition one secretary - John S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inhope (bristol) Limited Address / Contact

Office Address 32 Stapleton Road
Town Bristol
Post code BS5 0QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02214814
Date of Incorporation Thu, 28th Jan 1988
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Luke A.

Position: Director

Appointed: 17 October 2023

Ruth B.

Position: Director

Appointed: 24 June 2022

Catherine C.

Position: Director

Appointed: 10 May 2021

Catherine A.

Position: Director

Appointed: 08 March 2021

Lindsay S.

Position: Director

Appointed: 08 March 2021

John S.

Position: Secretary

Appointed: 20 December 2018

Spencer C.

Position: Director

Appointed: 15 October 2018

John S.

Position: Director

Appointed: 09 November 2016

Anthony S.

Position: Secretary

Resigned: 15 November 1991

Owen M.

Position: Director

Appointed: 13 May 2019

Resigned: 20 December 2021

Jennifer P.

Position: Director

Appointed: 15 October 2018

Resigned: 21 October 2019

John S.

Position: Director

Appointed: 03 October 2016

Resigned: 09 January 2018

Donna R.

Position: Director

Appointed: 03 October 2016

Resigned: 31 December 2020

Adam T.

Position: Director

Appointed: 20 October 2014

Resigned: 12 October 2015

Arthur B.

Position: Director

Appointed: 20 October 2014

Resigned: 12 January 2015

Malcolm B.

Position: Director

Appointed: 21 October 2013

Resigned: 15 October 2018

Cathy G.

Position: Director

Appointed: 21 October 2013

Resigned: 01 December 2015

David B.

Position: Director

Appointed: 21 October 2013

Resigned: 15 October 2018

John D.

Position: Director

Appointed: 21 October 2013

Resigned: 16 October 2023

Frances B.

Position: Director

Appointed: 22 October 2012

Resigned: 21 October 2013

Penelope F.

Position: Director

Appointed: 10 October 2011

Resigned: 21 October 2019

Christa-Marie N.

Position: Director

Appointed: 10 October 2011

Resigned: 12 January 2015

Rebecca W.

Position: Director

Appointed: 10 October 2011

Resigned: 01 May 2013

Arnett M.

Position: Director

Appointed: 12 October 2009

Resigned: 20 October 2014

Stephen W.

Position: Director

Appointed: 13 October 2008

Resigned: 21 October 2013

James N.

Position: Director

Appointed: 13 October 2008

Resigned: 12 October 2015

Simon B.

Position: Director

Appointed: 13 October 2008

Resigned: 10 October 2011

Lucy N.

Position: Director

Appointed: 13 October 2008

Resigned: 10 October 2011

Martin H.

Position: Director

Appointed: 13 October 2008

Resigned: 21 October 2013

Jemma M.

Position: Director

Appointed: 08 October 2007

Resigned: 13 October 2008

Andrew S.

Position: Director

Appointed: 08 October 2007

Resigned: 16 October 2023

Henry P.

Position: Director

Appointed: 08 October 2007

Resigned: 09 November 2017

Linda D.

Position: Director

Appointed: 08 October 2007

Resigned: 10 October 2016

Julie S.

Position: Director

Appointed: 09 October 2006

Resigned: 13 October 2008

Gerald S.

Position: Director

Appointed: 09 October 2006

Resigned: 13 October 2008

Stephen B.

Position: Director

Appointed: 17 October 2005

Resigned: 12 October 2009

Jane H.

Position: Director

Appointed: 13 October 2003

Resigned: 09 October 2006

Nicholas W.

Position: Director

Appointed: 13 October 2003

Resigned: 09 October 2006

Anne H.

Position: Director

Appointed: 30 September 2003

Resigned: 09 October 2006

Barry W.

Position: Director

Appointed: 27 October 2002

Resigned: 30 October 2006

Graham D.

Position: Director

Appointed: 07 October 2002

Resigned: 10 October 2016

Andrew R.

Position: Director

Appointed: 07 October 2002

Resigned: 09 October 2006

David J.

Position: Director

Appointed: 07 October 2002

Resigned: 13 October 2003

Ann B.

Position: Director

Appointed: 30 October 2000

Resigned: 08 October 2007

Susan H.

Position: Director

Appointed: 07 February 2000

Resigned: 13 October 2003

Katharine H.

Position: Director

Appointed: 01 December 1999

Resigned: 07 October 2002

John B.

Position: Director

Appointed: 21 August 1999

Resigned: 30 October 2000

Martin H.

Position: Director

Appointed: 31 October 1998

Resigned: 13 October 2003

Richard H.

Position: Secretary

Appointed: 16 September 1997

Resigned: 20 December 2018

Arkle B.

Position: Director

Appointed: 16 September 1997

Resigned: 07 October 2002

John R.

Position: Director

Appointed: 02 September 1996

Resigned: 31 October 1998

George R.

Position: Director

Appointed: 02 September 1996

Resigned: 07 October 2002

Jonathan B.

Position: Secretary

Appointed: 14 November 1994

Resigned: 16 September 1997

Martin W.

Position: Director

Appointed: 26 September 1994

Resigned: 31 October 1998

Juliet G.

Position: Director

Appointed: 26 September 1994

Resigned: 30 October 2000

David V.

Position: Director

Appointed: 28 October 1993

Resigned: 11 November 1995

Peter H.

Position: Director

Appointed: 31 December 1991

Resigned: 28 October 1993

Barry R.

Position: Director

Appointed: 31 December 1991

Resigned: 07 October 2002

Anthony S.

Position: Director

Appointed: 31 December 1991

Resigned: 26 September 1994

Mary G.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1998

Dorrel F.

Position: Director

Appointed: 31 December 1991

Resigned: 02 September 1996

Anthea D.

Position: Director

Appointed: 31 December 1991

Resigned: 09 October 2006

Alistair M.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 1993

Andrew K.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 1993

Hugh G.

Position: Director

Appointed: 15 November 1991

Resigned: 15 December 1994

Company previous names

Crisis Centre October 24, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-31
Net Worth593 208583 139
Balance Sheet
Cash Bank In Hand70 81043 877
Current Assets76 49847 037
Debtors5 6083 080
Net Assets Liabilities Including Pension Asset Liability593 208583 139
Stocks Inventory8080
Tangible Fixed Assets571 699624 022
Reserves/Capital
Profit Loss Account Reserve239 345-14 551
Shareholder Funds593 208583 139
Other
Creditors Due After One Year1 10564 620
Creditors Due Within One Year53 88523 301
Fixed Assets571 700624 023
Investments Fixed Assets11
Net Current Assets Liabilities22 61323 736
Other Aggregate Reserves343 332587 527
Revaluation Reserve10 53110 163
Tangible Fixed Assets Additions 76 651
Tangible Fixed Assets Cost Or Valuation640 226695 269
Tangible Fixed Assets Depreciation68 52771 247
Tangible Fixed Assets Depreciation Charged In Period 17 395
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 675
Tangible Fixed Assets Disposals 21 608
Total Assets Less Current Liabilities594 313647 759

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 20th, October 2023
Free Download (36 pages)

Company search

Advertisements