Hope Community Church STOKE-ON-TRENT


Founded in 2007, Hope Community Church, classified under reg no. 06181631 is an active company. Currently registered at Hope Community Church Upper Huntbach Street ST1 2BX, Stoke-on-trent the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Raphael H., Caroline M. and Janet T. and others. Of them, Karen P. has been with the company the longest, being appointed on 27 March 2007 and Raphael H. has been with the company for the least time - from 30 January 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hope Community Church Address / Contact

Office Address Hope Community Church Upper Huntbach Street
Office Address2 Hanley
Town Stoke-on-trent
Post code ST1 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06181631
Date of Incorporation Fri, 23rd Mar 2007
Industry Activities of religious organizations
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Raphael H.

Position: Director

Appointed: 30 January 2018

Caroline M.

Position: Director

Appointed: 11 July 2017

Janet T.

Position: Director

Appointed: 09 September 2013

Sasha R.

Position: Director

Appointed: 09 September 2013

Philip B.

Position: Director

Appointed: 17 September 2012

Karen P.

Position: Director

Appointed: 27 March 2007

Christopher T.

Position: Secretary

Appointed: 27 May 2012

Resigned: 04 April 2017

Joseph R.

Position: Director

Appointed: 16 April 2012

Resigned: 09 September 2013

Christopher T.

Position: Director

Appointed: 07 March 2011

Resigned: 04 April 2017

Sean S.

Position: Secretary

Appointed: 10 June 2008

Resigned: 27 May 2012

Sean S.

Position: Director

Appointed: 10 June 2008

Resigned: 11 June 2008

Matthew R.

Position: Director

Appointed: 01 May 2008

Resigned: 16 May 2011

Geoffery B.

Position: Director

Appointed: 12 September 2007

Resigned: 01 May 2008

Sean S.

Position: Director

Appointed: 27 March 2007

Resigned: 11 June 2008

Steven P.

Position: Director

Appointed: 27 March 2007

Resigned: 01 May 2009

Steven P.

Position: Secretary

Appointed: 27 March 2007

Resigned: 01 May 2008

Stephen M.

Position: Director

Appointed: 23 March 2007

Resigned: 27 March 2007

Christopher H.

Position: Director

Appointed: 23 March 2007

Resigned: 27 March 2007

Motunrayo A.

Position: Director

Appointed: 23 March 2007

Resigned: 27 March 2007

Christopher H.

Position: Secretary

Appointed: 23 March 2007

Resigned: 27 March 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Karen P. The abovementioned PSC has significiant influence or control over this company,.

Karen P.

Notified on 10 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements