Background WavePink WaveYellow Wave

NEW HOPE CHRISTIAN COUNSELLING (07501815)

NEW HOPE CHRISTIAN COUNSELLING (07501815) is an active UK company. incorporated on 21 January 2011. with registered office in Warwick. The company operates in the Other Service Activities sector, engaged in physical well-being activities. NEW HOPE CHRISTIAN COUNSELLING has been registered for 15 years. Current directors include GREAVES, Ian Jonathan, HARPER, Alan Grant, OLIVER, Alison Suzanne and 1 others.

Company Number
07501815
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 January 2011
Age
15 years
Address
70 Saltisford, Warwick, CV34 4TT
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
GREAVES, Ian Jonathan, HARPER, Alan Grant, OLIVER, Alison Suzanne, TILFORD, Ian Edward Michael
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOPE CHRISTIAN COUNSELLING

NEW HOPE CHRISTIAN COUNSELLING is an active company incorporated on 21 January 2011 with the registered office located in Warwick. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. NEW HOPE CHRISTIAN COUNSELLING was registered 15 years ago.(SIC: 96040)

Status

active

Active since 15 years ago

Company No

07501815

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

Age

15 Years

Incorporated 21 January 2011

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 27 October 2025 (6 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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

70 Saltisford Warwick, CV34 4TT,

Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Oct 11
Director Left
Jul 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GREAVES, Ian Jonathan

Active
Saltisford, WarwickCV34 4TT
Born November 1967
Director
Appointed 10 May 2021

HARPER, Alan Grant

Active
Saltisford, WarwickCV34 4TT
Born May 1960
Director
Appointed 23 Sept 2020

OLIVER, Alison Suzanne

Active
Saltisford, WarwickCV34 4TT
Born January 1961
Director
Appointed 30 Jun 2015

TILFORD, Ian Edward Michael

Active
Saltisford, WarwickCV34 4TT
Born August 1966
Director
Appointed 29 Oct 2018

BALY, John Francis

Resigned
Saltisford, WarwickCV34 4TT
Born September 1950
Director
Appointed 30 Jun 2015
Resigned 10 Sept 2020

BOYD, Caroline Helen

Resigned
Saltisford, WarwickCV34 4TT
Born July 1980
Director
Appointed 07 Sept 2017
Resigned 31 Mar 2020

BRANNEN, Gavin

Resigned
Henley Road, Leamington SpaCV31 2NZ
Born September 1982
Director
Appointed 07 Feb 2022
Resigned 29 Jul 2023

COLCHESTER, Tim Mark

Resigned
Saltisford, WarwickCV34 4TT
Born May 1971
Director
Appointed 21 Jan 2011
Resigned 24 Jul 2013

DAVIDSON, Lindsay Deborah

Resigned
Walton Court, Leamington SpaCV32 5DL
Born July 1946
Director
Appointed 31 Aug 2021
Resigned 28 Jan 2022

DAVIS, Laura June

Resigned
Saltisford, WarwickCV34 4TT
Born February 1954
Director
Appointed 21 Jan 2011
Resigned 30 Jun 2015

DAVIS, Peter John Montague

Resigned
Saltisford, WarwickCV34 4TT
Born January 1954
Director
Appointed 21 Jan 2011
Resigned 30 Jun 2016

HAYGREEN, Jane Margaret Morris

Resigned
Saltisford, WarwickCV34 4TT
Born October 1948
Director
Appointed 30 Jun 2015
Resigned 31 Aug 2021

HILGENBERG, Celia Lorraine

Resigned
Saltisford, WarwickCV34 4TT
Born May 1972
Director
Appointed 12 Feb 2022
Resigned 07 Jul 2025

SUTER, Lynn Irene

Resigned
Saltisford, WarwickCV34 4TT
Born March 1957
Director
Appointed 30 Sept 2020
Resigned 10 Mar 2021

TILFORD, Ian Edward Michael

Resigned
Saltisford, WarwickCV34 4TT
Born August 1966
Director
Appointed 01 Sept 2011
Resigned 29 Oct 2018

WILLIAMS, Heather Mary

Resigned
Saltisford, WarwickCV34 4TT
Born October 1955
Director
Appointed 21 Jan 2011
Resigned 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Change Person Director Company With Change Date
9 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Statement Of Companys Objects
1 April 2011
CC04CC04
Memorandum Articles
1 April 2011
MEM/ARTSMEM/ARTS
Resolution
1 April 2011
RESOLUTIONSResolutions
Incorporation Company
21 January 2011
NEWINCIncorporation