Hope Church, Nottingham NOTTINGHAM


Hope Church, Nottingham started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07968840. The Hope Church, Nottingham company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Nottingham at Hope Centre 2 Southchurch Drive. Postal code: NG11 8AR.

The company has 5 directors, namely Philip W., Paul B. and John F. and others. Of them, John F., Stephen H., Caroline B. have been with the company the longest, being appointed on 28 February 2012 and Philip W. and Paul B. have been with the company for the least time - from 21 May 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mary H. who worked with the the company until 1 January 2022.

Hope Church, Nottingham Address / Contact

Office Address Hope Centre 2 Southchurch Drive
Office Address2 Clifton
Town Nottingham
Post code NG11 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07968840
Date of Incorporation Tue, 28th Feb 2012
Industry Activities of religious organizations
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Philip W.

Position: Director

Appointed: 21 May 2020

Paul B.

Position: Director

Appointed: 21 May 2020

John F.

Position: Director

Appointed: 28 February 2012

Stephen H.

Position: Director

Appointed: 28 February 2012

Caroline B.

Position: Director

Appointed: 28 February 2012

Susan R.

Position: Director

Appointed: 07 November 2013

Resigned: 31 August 2016

Mary H.

Position: Secretary

Appointed: 28 February 2012

Resigned: 01 January 2022

Robert B.

Position: Director

Appointed: 28 February 2012

Resigned: 01 January 2022

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Stephen H. The abovementioned PSC has significiant influence or control over this company,.

Stephen H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand52 11335 03034 40861 109129 659130 418
Current Assets53 56537 07635 86963 178131 053130 418
Debtors1 4522 0461 4612 0691 394 
Net Assets Liabilities167 944157 623144 828166 191225 640226 427
Other Debtors239239    
Property Plant Equipment1 004 378999 159975 287951 138927 742909 809
Other
Charity Funds167 944157 623144 828166 191225 640226 427
Charity Registration Number England Wales 1 148 2431 148 2431 148 2431 148 2431 148 243
Cost Charitable Activity3 9679072 28771 30860 1148 785
Costs Raising Funds45 86748 89851 79455 05551 31379 486
Donations Legacies223 155137 983123 373163 391193 567153 631
Expenditure204 274165 395159 314166 844149 394167 522
Further Trustee Employee Benefit Item Component Total Trustees Remuneration Benefits3051 0016016994151 740
Income Endowments236 958155 074146 519188 207208 843168 309
Investment Income423025306532
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses32 68410 32112 79521 36359 449787
Net Increase Decrease In Charitable Funds32 68410 32112 79521 36359 449787
Other Income13 76117 06123 12124 78615 21114 646
Trustees Remuneration Benefits32 36736 54735 56936 63636 23937 564
Accrued Liabilities1 0002 1502 1002 2804 5612 280
Accrued Liabilities Not Expressed Within Creditors Subtotal674 292665 031655 270641 079627 148613 217
Accumulated Depreciation Impairment Property Plant Equipment29 99258 49285 570111 367136 137160 059
Amounts Owed To Group Undertakings225725721 5652 685
Average Number Employees During Period444434
Bank Borrowings1 8003 0363 0363 5363 7414 584
Bank Borrowings Overdrafts1 8003 0363 0363 5363 7414 584
Creditors3 6505 8616 3753 5366 73710 481
Depreciation Expense Property Plant Equipment30 28328 50027 07825 79724 77023 922
Fixed Assets1 004 380999 161975 289951 140927 744909 811
Gain Loss On Disposals Property Plant Equipment13 950     
Increase From Depreciation Charge For Year Property Plant Equipment 28 50027 07825 79724 77023 922
Interest Income On Bank Deposits423025306532
Investments Fixed Assets222222
Investments In Group Undertakings22222 
Net Current Assets Liabilities49 91531 21529 49456 170120 574119 937
Other Taxation Social Security Payable848586667620612932
Prepayments Accrued Income1 2131 8071 4612 0691 394 
Property Plant Equipment Gross Cost1 034 3701 057 6511 060 8571 062 5051 063 8791 069 868
Total Additions Including From Business Combinations Property Plant Equipment 23 2813 2061 6481 3745 989
Total Assets Less Current Liabilities1 054 2951 030 3761 004 7831 007 3101 048 3181 029 748
Company Contributions To Money Purchase Plans Directors  502793862862
Salaries Directors32 06235 54634 46635 14434 96234 962
Expenditure Material Fund   166 844149 394167 522
Income Material Fund   188 207208 843168 309
Transfer To From Material Fund   32 34420 07613 913
Percentage Class Share Held In Subsidiary   100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (18 pages)

Company search

Advertisements