Hope Enterprises (Northampton) Community Interest Company

  • Active
  • Incorporated on 3 Mar 2011

Reg Address: Oasis House 35-37, Campbell Street, Northampton NN1 3DS

Company Classifications:
88990 - Other social work activities without accommodation n.e.c.


  • Summary The company with name "Hope Enterprises (Northampton) Community Interest Company" is a ltd and located in Oasis House 35-37, Campbell Street, Northampton NN1 3DS. Hope Enterprises (Northampton) Community Interest Company is currently in active status and it was incorporated on 3 Mar 2011 (13 years 6 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hope Enterprises (Northampton) Community Interest Company.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alexander James Copeland Director 15 Jun 2022 British Active
2 Colin John Dyson Director 16 Aug 2017 British Resigned
19 Sep 2019
3 Peter David Nightingale Director 1 Aug 2017 British Resigned
10 Sep 2018
4 Robin John Burgess Director 1 Dec 2016 British Active
5 Jacqueline Dunn Director 1 Dec 2016 British Active
6 Charles Henry Manners Director 1 Dec 2016 British Active
7 James Grant Whybrow Director 1 Dec 2016 British Resigned
28 Jul 2017
8 Robin John Burgess Director 1 Dec 2016 British Resigned
15 Jun 2022
9 Jacqueline Dunn Director 1 Dec 2016 British Resigned
31 Dec 2022
10 Benjamin Richard Leadsom Director 10 Mar 2015 British Active
11 Vita Whitaker Director 18 Sep 2012 British Resigned
8 Nov 2013
12 Vita Whitaker Director 18 Sep 2012 British Resigned
8 Nov 2013
13 Damian Robert Pickard Secretary 24 Jul 2012 - Resigned
12 Sep 2017
14 Damian Robert Pickard Director 2 Jul 2012 British Resigned
12 Sep 2017
15 Nicholas Peter Heath Director 2 Jul 2012 British Resigned
1 Dec 2016
16 Natasha Jane Jolob Director 2 Jul 2012 British Resigned
1 Sep 2013
17 Michelle Briggs Hodgson Director 2 Jul 2012 British Resigned
28 Feb 2013
18 Damian Robert Pickard Director 2 Jul 2012 British Resigned
12 Sep 2017
19 Richard Vivian Appleby Director 3 Mar 2011 British Resigned
31 Jul 2013
20 Nicholas Anthony Elks Director 3 Mar 2011 British Resigned
31 Mar 2013
21 Helen Frances Jaeo Director 3 Mar 2011 British Resigned
29 May 2012
22 Stephen Philpott Director 3 Mar 2011 British Resigned
1 Dec 2016
23 Adrian Howard Pryce Director 3 Mar 2011 British Resigned
25 May 2018
24 Mohammed Sabeel Director 3 Mar 2011 British Resigned
29 Mar 2012
25 David Walsh Director 3 Mar 2011 British Resigned
2 Jul 2012
26 James Maclean Winning Director 3 Mar 2011 British Resigned
31 May 2012
27 Adrian Howard Pryce Director 3 Mar 2011 British Resigned
25 May 2018
28 Stephen John Brown Director 3 Mar 2011 English Resigned
1 Feb 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Northampton Hope Centre
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hope Enterprises (Northampton) Community Interest Company.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 21 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 24 Feb 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 15 Jun 2022 Download PDF
1 Pages
4 Officers - Appoint Person Director Company With Name Date 15 Jun 2022 Download PDF
2 Pages
5 Confirmation Statement - No Updates 3 Mar 2021 Download PDF
3 Pages
6 Accounts - Total Exemption Full 5 Feb 2021 Download PDF
13 Pages
7 Officers - Termination Director Company With Name Termination Date 10 Dec 2020 Download PDF
1 Pages
8 Confirmation Statement - No Updates 3 Mar 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 10 Dec 2019 Download PDF
12 Pages
10 Officers - Termination Director Company With Name Termination Date 2 Oct 2019 Download PDF
1 Pages
11 Confirmation Statement - No Updates 12 Mar 2019 Download PDF
3 Pages
12 Accounts - Total Exemption Full 11 Dec 2018 Download PDF
13 Pages
13 Officers - Change Person Director Company With Change Date 24 Sep 2018 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
15 Confirmation Statement - No Updates 5 Mar 2018 Download PDF
3 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 5 Mar 2018 Download PDF
2 Pages
17 Accounts - Total Exemption Full 30 Nov 2017 Download PDF
12 Pages
18 Officers - Termination Director Company With Name Termination Date 14 Sep 2017 Download PDF
1 Pages
19 Officers - Termination Secretary Company With Name Termination Date 14 Sep 2017 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 18 Aug 2017 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 9 Aug 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 7 Aug 2017 Download PDF
1 Pages
23 Confirmation Statement - Updates 13 Mar 2017 Download PDF
6 Pages
24 Officers - Appoint Person Director Company With Name Date 14 Dec 2016 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 14 Dec 2016 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 13 Dec 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 13 Dec 2016 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 13 Dec 2016 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 13 Dec 2016 Download PDF
1 Pages
30 Accounts - Total Exemption Small 20 Oct 2016 Download PDF
8 Pages
31 Officers - Change Person Director Company With Change Date 20 Apr 2016 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2016 Download PDF
5 Pages
33 Officers - Change Person Secretary Company With Change Date 19 Apr 2016 Download PDF
1 Pages
34 Accounts - Total Exemption Small 15 Jan 2016 Download PDF
8 Pages
35 Capital - Allotment Shares 20 Oct 2015 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2015 Download PDF
5 Pages
37 Officers - Appoint Person Director Company With Name Date 20 Mar 2015 Download PDF
2 Pages
38 Accounts - Total Exemption Small 23 Dec 2014 Download PDF
8 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 16 Sep 2014 Download PDF
5 Pages
40 Gazette - Filings Brought Up To Date 22 Jul 2014 Download PDF
1 Pages
41 Accounts - Total Exemption Full 21 Jul 2014 Download PDF
21 Pages
42 Gazette - Notice Compulsary 8 Apr 2014 Download PDF
1 Pages
43 Officers - Change Person Director Company With Change Date 10 Dec 2013 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 10 Dec 2013 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 5 Dec 2013 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 5 Dec 2013 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 5 Dec 2013 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 5 Dec 2013 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 5 Dec 2013 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 5 Dec 2013 Download PDF
1 Pages
51 Document Replacement - Second Filing Of Form With Form Type 10 Apr 2013 Download PDF
5 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2013 Download PDF
11 Pages
53 Officers - Appoint Person Director Company With Name 17 Feb 2013 Download PDF
2 Pages
54 Officers - Appoint Person Secretary Company With Name 17 Feb 2013 Download PDF
1 Pages
55 Accounts - Total Exemption Full 21 Jan 2013 Download PDF
21 Pages
56 Officers - Appoint Person Director Company With Name 21 Nov 2012 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 23 Aug 2012 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 23 Aug 2012 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 23 Aug 2012 Download PDF
1 Pages
63 Address - Change Registered Office Company With Date Old 23 Aug 2012 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2012 Download PDF
11 Pages
65 Officers - Termination Director Company With Name 29 Mar 2012 Download PDF
1 Pages
66 Incorporation - Community Interest Company 3 Mar 2011 Download PDF
55 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.