Hope Cove Life Boat TAUNTON


Founded in 2010, Hope Cove Life Boat, classified under reg no. 07456004 is an active company. Currently registered at Calyx House TA1 3DU, Taunton the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 12th July 2021 Hope Cove Life Boat is no longer carrying the name The Hope Cove Life Boat.

The company has 10 directors, namely Nigel R., Philip S. and Eric S. and others. Of them, Charles L., Stephen B., Gillian B., David C., David I., Thomas Y. have been with the company the longest, being appointed on 1 December 2010 and Nigel R. has been with the company for the least time - from 21 April 2023. As of 1 May 2024, there were 11 ex directors - Mark T., Graham P. and others listed below. There were no ex secretaries.

Hope Cove Life Boat Address / Contact

Office Address Calyx House
Office Address2 South Road
Town Taunton
Post code TA1 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07456004
Date of Incorporation Wed, 1st Dec 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 14 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 Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Nigel R.

Position: Director

Appointed: 21 April 2023

Philip S.

Position: Director

Appointed: 07 July 2022

Eric S.

Position: Director

Appointed: 01 March 2022

Stephen R.

Position: Director

Appointed: 01 March 2022

Charles L.

Position: Director

Appointed: 01 December 2010

Stephen B.

Position: Director

Appointed: 01 December 2010

Gillian B.

Position: Director

Appointed: 01 December 2010

David C.

Position: Director

Appointed: 01 December 2010

David I.

Position: Director

Appointed: 01 December 2010

Thomas Y.

Position: Director

Appointed: 01 December 2010

Mark T.

Position: Director

Appointed: 01 March 2022

Resigned: 26 July 2022

Graham P.

Position: Director

Appointed: 01 December 2010

Resigned: 25 June 2020

Trevor R.

Position: Director

Appointed: 01 December 2010

Resigned: 01 June 2022

Raymond S.

Position: Director

Appointed: 01 December 2010

Resigned: 01 April 2022

Christopher S.

Position: Director

Appointed: 01 December 2010

Resigned: 14 October 2021

Paul P.

Position: Director

Appointed: 01 December 2010

Resigned: 01 April 2022

Ian P.

Position: Director

Appointed: 01 December 2010

Resigned: 16 November 2021

Ian B.

Position: Director

Appointed: 01 December 2010

Resigned: 24 January 2023

Raymond C.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2015

David H.

Position: Director

Appointed: 01 December 2010

Resigned: 12 August 2021

Robert W.

Position: Director

Appointed: 01 December 2010

Resigned: 12 October 2021

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats researched, there is Stephen R. This PSC has significiant influence or control over the company,. The second one in the PSC register is Stephen B. This PSC has significiant influence or control over the company,. Moving on, there is Trevor R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen R.

Notified on 1 June 2022
Nature of control: significiant influence or control

Stephen B.

Notified on 9 December 2020
Nature of control: significiant influence or control

Trevor R.

Notified on 1 December 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Graham P.

Notified on 12 December 2018
Ceased on 25 June 2020
Nature of control: significiant influence or control

Charles L.

Notified on 1 December 2016
Ceased on 12 December 2018
Nature of control: significiant influence or control

Company previous names

The Hope Cove Life Boat July 12, 2021

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, September 2023
Free Download (14 pages)

Company search

Advertisements