Background WavePink WaveYellow Wave

HOPE COLLECTIVE CIC (13854757)

HOPE COLLECTIVE CIC (13854757) is an active UK company. incorporated on 18 January 2022. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. HOPE COLLECTIVE CIC has been registered for 4 years. Current directors include CAMPBELL-LAMB, Kimberley Joyce, JONES, Peter, RENNIE, Andrew John Niven and 1 others.

Company Number
13854757
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2022
Age
4 years
Address
1 York Road, Northampton, NN1 5QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMPBELL-LAMB, Kimberley Joyce, JONES, Peter, RENNIE, Andrew John Niven, WHITEHEAD, Lee Joseph
SIC Codes
70229, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE COLLECTIVE CIC

HOPE COLLECTIVE CIC is an active company incorporated on 18 January 2022 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. HOPE COLLECTIVE CIC was registered 4 years ago.(SIC: 70229, 86900)

Status

active

Active since 4 years ago

Company No

13854757

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 18 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

1 York Road Northampton, NN1 5QG,

Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAMPBELL-LAMB, Kimberley Joyce

Active
Hillary Crescent, LutonLU1 5JH
Born December 1969
Director
Appointed 02 Aug 2023

JONES, Peter

Active
Dovecote, BarnsleyS73 0LS
Born March 1972
Director
Appointed 10 Nov 2024

RENNIE, Andrew John Niven

Active
Earls Way, AyrKA7 4HE
Born May 1962
Director
Appointed 01 May 2022

WHITEHEAD, Lee Joseph

Active
York Road, NorthamptonNN1 5QG
Born March 1964
Director
Appointed 18 Jan 2022

MEAD, Elizabeth Helen

Resigned
Albert Place, BedfordMK45 2RZ
Born May 1971
Director
Appointed 01 May 2022
Resigned 15 Feb 2024

OYE, Duro

Resigned
Hedge Place Road, GreenhitheDA9 9JY
Born September 1985
Director
Appointed 01 May 2022
Resigned 10 May 2023

Persons with significant control

1

Mr Lee Joseph Whitehead

Active
York Road, NorthamptonNN1 5QG
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Incorporation Community Interest Company
18 January 2022
CICINCCICINC