Background WavePink WaveYellow Wave

HOPE CHURCH ORPINGTON (06738209)

HOPE CHURCH ORPINGTON (06738209) is an active UK company. incorporated on 31 October 2008. with registered office in Orpington. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HOPE CHURCH ORPINGTON has been registered for 17 years. Current directors include BULPITT, Matthew Dominique, CARVOSSO, Gary David, HALL, Anthony David and 4 others.

Company Number
06738209
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2008
Age
17 years
Address
Unit 8 The Walnuts, Orpington, BR6 0TW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BULPITT, Matthew Dominique, CARVOSSO, Gary David, HALL, Anthony David, MARCHANT, Ruth Carol, Dr, PALMER, Barry Raymond, PALMER, Sarah Anne, SHYLLON, Olayemi Gbolahan
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE CHURCH ORPINGTON

HOPE CHURCH ORPINGTON is an active company incorporated on 31 October 2008 with the registered office located in Orpington. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HOPE CHURCH ORPINGTON was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06738209

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 31 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 8 The Walnuts Orpington, BR6 0TW,

Previous Addresses

The Goodmead Centre 36 Chislehurst Road Orpington Kent BR6 0DG
From: 31 October 2008To: 25 October 2022
Timeline

31 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Aug 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Apr 24
Director Left
Apr 24
Director Left
Oct 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

PALMER, Barry Raymond

Active
Chislehurst Road, OrpingtonBR6 0DG
Secretary
Appointed 31 Oct 2008

BULPITT, Matthew Dominique

Active
The Walnuts, OrpingtonBR6 0TW
Born August 1971
Director
Appointed 21 Feb 2019

CARVOSSO, Gary David

Active
The Walnuts, OrpingtonBR6 0TW
Born July 1968
Director
Appointed 21 Feb 2019

HALL, Anthony David

Active
The Walnuts, OrpingtonBR6 0TW
Born October 1968
Director
Appointed 14 Mar 2010

MARCHANT, Ruth Carol, Dr

Active
The Walnuts, OrpingtonBR6 0TW
Born June 1962
Director
Appointed 21 Feb 2019

PALMER, Barry Raymond

Active
The Walnuts, OrpingtonBR6 0TW
Born January 1948
Director
Appointed 01 Apr 2015

PALMER, Sarah Anne

Active
The Walnuts, OrpingtonBR6 0TW
Born June 1979
Director
Appointed 24 Jun 2021

SHYLLON, Olayemi Gbolahan

Active
The Walnuts, OrpingtonBR6 0TW
Born March 1978
Director
Appointed 21 Feb 2019

BOWER, Timothy Richard

Resigned
Chislehurst Road, OrpingtonBR6 0DG
Born June 1960
Director
Appointed 05 Jun 2011
Resigned 15 Jan 2016

CARVOSSO, Gary David

Resigned
Petts Wood Road, OrpingtonBR5 1LF
Born July 1968
Director
Appointed 31 Oct 2008
Resigned 15 Jan 2016

CHIWARIDZO, Cassandra Tinashe

Resigned
The Walnuts, OrpingtonBR6 0TW
Born May 1980
Director
Appointed 25 Nov 2021
Resigned 29 Feb 2024

DOYLE, Mairi Campbell

Resigned
36 Chislehurst Road, OrpingtonBR6 0DG
Born October 1965
Director
Appointed 13 Feb 2016
Resigned 31 Jan 2019

GLASS, Charles Talbot

Resigned
Chislehurst Road, OrpingtonBR6 0DG
Born August 1955
Director
Appointed 08 Sept 2011
Resigned 31 Jan 2019

GLASS, Charles Talbot

Resigned
Langdale, HalsteadTN14 7HN
Born August 1955
Director
Appointed 31 Oct 2008
Resigned 27 Oct 2010

HARRIS, David Benjamin

Resigned
Cloonmore Avenue, OrpingtonBR6 9LQ
Born August 1968
Director
Appointed 31 Oct 2008
Resigned 11 Feb 2016

JACKSON, David Christopher

Resigned
Julian Road, OrpingtonBR6 6HU
Born March 1951
Director
Appointed 31 Oct 2008
Resigned 31 Dec 2019

MACLEOD, Daniel Jonathan

Resigned
Chislehurst Road, OrpingtonBR6 0DG
Born October 1982
Director
Appointed 16 Dec 2012
Resigned 07 Jun 2018

MAPONDA, Esau Chamunorwa

Resigned
The Walnuts, OrpingtonBR6 0TW
Born August 1982
Director
Appointed 01 Sept 2021
Resigned 22 Sept 2024

NJOKU, Ifeyinwa Azuka Nwanneka

Resigned
The Walnuts, OrpingtonBR6 0TW
Born April 1974
Director
Appointed 01 Sept 2021
Resigned 15 Mar 2024

PAYNE, Trevor John

Resigned
Derry Downs, OrpingtonBR5 4DT
Born February 1949
Director
Appointed 31 Oct 2008
Resigned 09 Feb 2016

QUICK, Jeremy Paul Douglas

Resigned
Chislehurst Road, OrpingtonBR6 0DG
Born June 1960
Director
Appointed 22 Feb 2012
Resigned 16 Dec 2015

SANDERS, Julian Philip

Resigned
38 Darrick Wood Road, OrpingtonBR6 8AW
Born October 1963
Director
Appointed 31 Oct 2008
Resigned 15 Jan 2016

SCHMIDT, Paul Dieter

Resigned
Chislehurst Road, OrpingtonBR6 0DG
Born October 1969
Director
Appointed 31 Oct 2008
Resigned 28 Feb 2014
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2024
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
26 March 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
26 March 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 August 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Memorandum Articles
3 June 2013
MEM/ARTSMEM/ARTS
Resolution
3 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Legacy
13 October 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Legacy
22 November 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
17 August 2009
225Change of Accounting Reference Date
Incorporation Company
31 October 2008
NEWINCIncorporation