Background WavePink WaveYellow Wave

HOPE CENTRE LTD (04659526)

HOPE CENTRE LTD (04659526) is an active UK company. incorporated on 7 February 2003. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. HOPE CENTRE LTD has been registered for 23 years. Current directors include DAVIES, Christopher Wyn, DAVIES, Colin.

Company Number
04659526
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
The Hope Centre, Sheffield, S2 5BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DAVIES, Christopher Wyn, DAVIES, Colin
SIC Codes
56210, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE CENTRE LTD

HOPE CENTRE LTD is an active company incorporated on 7 February 2003 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. HOPE CENTRE LTD was registered 23 years ago.(SIC: 56210, 93290)

Status

active

Active since 23 years ago

Company No

04659526

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MEGACENTRE LIMITED
From: 7 February 2003To: 8 July 2022
Contact
Address

The Hope Centre Bernard Road Sheffield, S2 5BQ,

Previous Addresses

The Megacentre Bernard Road Sheffield South Yorkshire S2 5BQ
From: 7 February 2003To: 12 June 2023
Timeline

7 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jun 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 20
Owner Exit
Apr 24
Owner Exit
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

IBBOTSON, Anna

Active
Bernard Road, SheffieldS2 5BQ
Secretary
Appointed 05 Oct 2016

DAVIES, Christopher Wyn

Active
Bernard Road, SheffieldS2 5BQ
Born November 1965
Director
Appointed 01 Jun 2013

DAVIES, Colin

Active
Bernard Road, SheffieldS2 5BQ
Born November 1967
Director
Appointed 16 Dec 2015

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Secretary
Appointed 07 Feb 2003
Resigned 26 Oct 2007

DAVIES, Roger

Resigned
Rundle Road, LiverpoolL17 0AG
Secretary
Appointed 26 Oct 2007
Resigned 13 Nov 2013

DUNYS, Sarah Louise

Resigned
Bernard Road, SheffieldS2 5BQ
Secretary
Appointed 13 Nov 2013
Resigned 05 Oct 2016

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Born November 1967
Director
Appointed 07 Feb 2003
Resigned 26 Oct 2007

DAVIES, Roger

Resigned
Rundle Road, LiverpoolL17 0AG
Born June 1971
Director
Appointed 26 Oct 2007
Resigned 12 Aug 2015

GILPIN, David Anthony

Resigned
Summerhouse Drive, SheffieldS8 8AD
Born February 1960
Director
Appointed 07 Feb 2003
Resigned 21 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Bernard Road, SheffieldS2 5BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2026
Bernard Road, SheffieldS2 5BQ

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2024
Ceased 09 Mar 2026
Bernard Road, SheffieldS2 5BQ

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 June 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Resolution
27 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
363aAnnual Return
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Auditors Resignation Company
7 September 2005
AUDAUD
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
225Change of Accounting Reference Date
Incorporation Company
7 February 2003
NEWINCIncorporation