Background WavePink WaveYellow Wave

HOPE COMMUNITY SERVICES (06783722)

HOPE COMMUNITY SERVICES (06783722) is an active UK company. incorporated on 6 January 2009. with registered office in Worksop. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOPE COMMUNITY SERVICES has been registered for 17 years. Current directors include CONNOR, Gerald, WASTENEY, Alison Clare, WYKES, Maggie, Dr.

Company Number
06783722
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 January 2009
Age
17 years
Address
17 Queen Street, Worksop, S80 2AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONNOR, Gerald, WASTENEY, Alison Clare, WYKES, Maggie, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE COMMUNITY SERVICES

HOPE COMMUNITY SERVICES is an active company incorporated on 6 January 2009 with the registered office located in Worksop. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOPE COMMUNITY SERVICES was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06783722

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

Age

17 Years

Incorporated 6 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

17 Queen Street Worksop, S80 2AN,

Previous Addresses

, 14a Bridge Street Worksop Notts Bridge Street, Worksop, S80 1JQ, England
From: 1 November 2018To: 29 January 2021
, 17 Queen Street, Worksop, Nottinghamshire, S80 2AN
From: 6 January 2009To: 1 November 2018
Timeline

44 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jan 10
Director Left
May 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
May 15
Director Left
May 16
Director Left
Oct 17
Director Left
May 18
Director Joined
Jul 18
Director Left
Aug 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 22
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CONNOR, Gerald

Active
Aikbank Road, WhitehavenCA28 6LJ
Born September 1955
Director
Appointed 23 Nov 2021

WASTENEY, Alison Clare

Active
Darleydale Close, MansfieldNG18 4TW
Born January 1967
Director
Appointed 17 Nov 2020

WYKES, Maggie, Dr

Active
Queen Street, WorksopS80 2AN
Born December 1951
Director
Appointed 16 Jan 2020

KINNELL, David

Resigned
Broomhill Avenue, WorksopS81 7QP
Secretary
Appointed 06 Jan 2009
Resigned 23 Apr 2010

WYKES, Maggie, Dr

Resigned
Bridge Street, WorksopS80 1JQ
Secretary
Appointed 15 Jan 2020
Resigned 20 Jan 2020

AVERY, Andrew

Resigned
Little Lane, RetfordDN22 9LR
Born March 1948
Director
Appointed 22 Jan 2019
Resigned 01 Apr 2021

DIGGLES, Alan

Resigned
Bridge Street, WorksopS80 1JQ
Born July 1960
Director
Appointed 16 Jan 2020
Resigned 17 Feb 2020

ELWELL, Gill

Resigned
Alexander Drive, WorksopS81 7NP
Born July 1959
Director
Appointed 24 Oct 2018
Resigned 19 Sept 2019

ELWELL, Gill

Resigned
Queen Street, WorksopS80 2AN
Born July 1959
Director
Appointed 09 Jul 2018
Resigned 22 Aug 2018

GRINDLE, Raymond Leslie

Resigned
78 Newcastle Avenue, WorksopS80 1LA
Born December 1950
Director
Appointed 06 Jan 2009
Resigned 09 Feb 2010

HORNE, Elizabeth Anne

Resigned
Queen Street, WorksopS80 2AN
Born September 1945
Director
Appointed 06 Jan 2009
Resigned 25 Jan 2011

HUBY, Catherine Sarah

Resigned
Hall Farm Grove, SheffieldS36 7LJ
Born April 1980
Director
Appointed 17 Nov 2020
Resigned 23 Nov 2021

KINNELL, David

Resigned
Queen Street, WorksopS80 2AN
Born December 1953
Director
Appointed 06 Jan 2009
Resigned 09 Feb 2010

KITCHEN, James

Resigned
Queen Street, WorksopS80 2AN
Born January 1952
Director
Appointed 06 Jan 2009
Resigned 31 Dec 2013

LINLEY, Joanne Catherine

Resigned
Bridge Street, WorksopS80 1JQ
Born August 1964
Director
Appointed 30 Nov 2018
Resigned 19 Jan 2020

MINOTT, Lindsey

Resigned
Queen Street, WorksopS80 2AN
Born August 1990
Director
Appointed 16 Jan 2020
Resigned 14 Oct 2022

MINSHALL, Stephen

Resigned
Queen Street, WorksopS80 2AN
Born May 1954
Director
Appointed 14 May 2014
Resigned 17 Jan 2020

NEWMAN, Amanda

Resigned
Queen Street, WorksopS80 2AN
Born February 1968
Director
Appointed 12 Jul 2010
Resigned 30 Jul 2012

POTTS, David

Resigned
Queen Street, WorksopS80 2AN
Born March 1953
Director
Appointed 14 Jul 2014
Resigned 20 May 2015

POWNALL, Robert

Resigned
Queen Street, WorksopS80 2AN
Born May 1972
Director
Appointed 27 Sept 2013
Resigned 16 May 2018

RALF, Steven David

Resigned
Queen Street, WorksopS80 2AN
Born December 1965
Director
Appointed 13 Sept 2010
Resigned 22 Nov 2013

SIMPSON, Nicola

Resigned
Queen Street, WorksopS80 2AN
Born April 1975
Director
Appointed 06 Jan 2009
Resigned 31 Jul 2012

SUTTON, Alan Charles

Resigned
Bridge Street, WorksopS80 1JQ
Born February 1946
Director
Appointed 03 Aug 2010
Resigned 08 Apr 2020

WARD, David Terrell

Resigned
Queen Street, WorksopS80 2AN
Born May 1937
Director
Appointed 07 Jan 2010
Resigned 19 Sept 2017

WHALL, Richard David

Resigned
Queen Street, WorksopS80 2AN
Born February 1962
Director
Appointed 31 Jul 2012
Resigned 14 Apr 2020

WILSON, Graham

Resigned
Sheffield Road, SheffieldS25 5DW
Born December 1971
Director
Appointed 20 Nov 2013
Resigned 03 May 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Statement Of Companys Objects
10 June 2019
CC04CC04
Statement Of Companys Objects
28 May 2019
CC04CC04
Memorandum Articles
8 May 2019
MAMA
Resolution
8 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Termination Director Company
14 June 2010
TM01Termination of Director
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Memorandum Articles
10 June 2010
MEM/ARTSMEM/ARTS
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Statement Of Companys Objects
30 March 2010
CC04CC04
Resolution
30 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
10 March 2010
AR01AR01
Annual Return Company With Made Up Date
9 February 2010
AR01AR01
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
16 January 2009
225Change of Accounting Reference Date
Incorporation Company
6 January 2009
NEWINCIncorporation