Background WavePink WaveYellow Wave

HOPEWORKS UK (BEDFORD) (07433621)

HOPEWORKS UK (BEDFORD) (07433621) is an active UK company. incorporated on 9 November 2010. with registered office in Bedford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HOPEWORKS UK (BEDFORD) has been registered for 15 years. Current directors include BURGE, Matthew James, COOPER, John Peter, Dr, FROSSELL, Sue and 2 others.

Company Number
07433621
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 2010
Age
15 years
Address
56 Harpur Street, Bedford, MK40 2QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BURGE, Matthew James, COOPER, John Peter, Dr, FROSSELL, Sue, LIPSKI, Vanessa Julie, TAYLOR, Nigel Clifford
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPEWORKS UK (BEDFORD)

HOPEWORKS UK (BEDFORD) is an active company incorporated on 9 November 2010 with the registered office located in Bedford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HOPEWORKS UK (BEDFORD) was registered 15 years ago.(SIC: 55900)

Status

active

Active since 15 years ago

Company No

07433621

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

Age

15 Years

Incorporated 9 November 2010

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 2 October 2025 (6 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

KING'S ARMS PROJECT (BEDFORD)
From: 9 November 2010To: 30 October 2025
Contact
Address

56 Harpur Street Bedford, MK40 2QT,

Previous Addresses

King's House 245 Ampthill Road Bedford MK42 9AZ England
From: 8 June 2022To: 29 March 2023
King's House 245 Ampthill Road Bedford MK42 9AZ England
From: 15 September 2021To: 8 June 2022
King's House 245 Ampthill Road Bedford Bedfordshire MK42 9AZ
From: 9 May 2012To: 15 September 2021
King's House 245 Ampthill Road Bedford Bedfordshire MK42 9AZ United Kingdom
From: 10 November 2011To: 9 May 2012
King's House 245 Ampthill Road Bedford Bedfordshire MK42 9AZ
From: 18 November 2010To: 10 November 2011
King's Hall Ampthill Road Bedford Bedfordshire MK42 9AZ
From: 9 November 2010To: 18 November 2010
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Apr 17
Director Left
Jun 17
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Feb 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BURGE, Matthew James

Active
Harpur Street, BedfordMK40 2QT
Born September 1967
Director
Appointed 15 Apr 2021

COOPER, John Peter, Dr

Active
Harpur Street, BedfordMK40 2QT
Born January 1960
Director
Appointed 20 Nov 2025

FROSSELL, Sue

Active
Harpur Street, BedfordMK40 2QT
Born February 1961
Director
Appointed 24 Nov 2022

LIPSKI, Vanessa Julie

Active
Harpur Street, BedfordMK40 2QT
Born October 1966
Director
Appointed 28 Jan 2021

TAYLOR, Nigel Clifford

Active
Harpur Street, BedfordMK40 2QT
Born March 1970
Director
Appointed 01 Sept 2018

GREEN, Linsley

Resigned
House, BedfordMK42 9AZ
Secretary
Appointed 09 Nov 2010
Resigned 03 Jul 2012

HOLT, Dave

Resigned
Northill Road, BedfordMK44 3TX
Secretary
Appointed 30 Jan 2013
Resigned 30 Jan 2013

HOLT, David Clifford

Resigned
Northill Road, BedfordMK44 3TX
Secretary
Appointed 30 Jan 2013
Resigned 22 Aug 2018

ADAMS, Julian Bruce

Resigned
Bushmead Avenue, BedfordMK40 3QL
Born June 1963
Director
Appointed 09 Nov 2010
Resigned 09 Jul 2013

ADAMS, Mark Richard Vassall

Resigned
Highbury Grove, BedfordMK41 6DT
Born June 1971
Director
Appointed 09 Nov 2010
Resigned 11 Oct 2017

COOK, Kirstie Ruth

Resigned
Morland Way, BedfordMK41 7NP
Born March 1974
Director
Appointed 09 Nov 2010
Resigned 04 Jun 2020

COOK, Simon Jamie

Resigned
Harpur Street, BedfordMK40 2QT
Born August 1983
Director
Appointed 24 Nov 2022
Resigned 20 Nov 2025

GREEN, Alison Mary Joy

Resigned
Dents Road, BedfordMK42 0QQ
Born November 1980
Director
Appointed 09 Nov 2010
Resigned 21 Oct 2012

HOLLEY, Simon Geoffrey

Resigned
House, BedfordMK42 9AZ
Born October 1970
Director
Appointed 09 Nov 2010
Resigned 31 Dec 2020

JOHNSON, Paul Gregory

Resigned
House, BedfordMK42 9AZ
Born October 1968
Director
Appointed 09 Nov 2010
Resigned 15 Feb 2020

LOVELEY, Roydon

Resigned
245 Ampthill Road, BedfordMK42 9AZ
Born March 1947
Director
Appointed 09 Nov 2010
Resigned 27 Jan 2022

NEVILLE, Mathew

Resigned
House, BedfordMK42 9AZ
Born November 1976
Director
Appointed 30 Jan 2013
Resigned 22 Feb 2017

ROACH, Samantha Marian

Resigned
Harpur Street, BedfordMK40 2QT
Born June 1970
Director
Appointed 10 Sept 2021
Resigned 23 Jan 2025

STANYARD, Paul John

Resigned
Sunningdale Walk, BedfordMK41 8BA
Born February 1973
Director
Appointed 09 Nov 2010
Resigned 07 Oct 2015

WILSON, Stephen James

Resigned
245 Ampthill Road, BedfordMK42 9AZ
Born August 1980
Director
Appointed 18 Sept 2013
Resigned 01 Nov 2021

WILSON, Steven James

Resigned
House, BedfordMK42 9AZ
Born August 1980
Director
Appointed 01 Sept 2013
Resigned 01 Sept 2013
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
30 October 2025
NE01NE01
Change Of Name Notice
30 October 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Incorporation Company
9 November 2010
NEWINCIncorporation