Company NameNorthern Hope Centre Limited
Company StatusActive
Company Number08360776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Lynn Hope
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(1 week, 6 days after company formation)
Appointment Duration11 years, 2 months
RoleFitness Trainer
Country of ResidenceEngland
Correspondence AddressUnit 78 Imex Business Centre
Birtley
Chester Le Street
County Durham
DH3 1QT
Director NameMrs Elizabeth Hodgson Nicholson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(1 week, 6 days after company formation)
Appointment Duration11 years, 2 months
RoleFitness Trainer
Country of ResidenceEngland
Correspondence AddressUnit 78 Imex Business Centre
Birtley
Chester Le Street
County Durham
DH3 1QT
Director NameMr Graeme Eric Thompson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Hope Centre Unit 78 Birtley Business Cent
Station Lane
Birtley
County Durham
DH3 1QT
Director NameMrs Muriel Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 78 Imex Business Centre
Birtley
Chester Le Street
County Durham
DH3 1QT
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 West Sunniside
Sunderland
Tyne And Wear
SR1 1BU
Secretary NameMrs Muriel Williams
StatusResigned
Appointed06 November 2013(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2018)
RoleCompany Director
Correspondence AddressNorthern Hope Centre 78 Imex Business Centre
Birtley
Chester Le Street
County Durham
DH3 1QT

Location

Registered AddressUnit 78 Imex Business Centre
Birtley
Chester Le Street
County Durham
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
21 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
25 April 2018Notification of Christine Wells as a person with significant control on 25 April 2018 (2 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Muriel Williams as a secretary on 26 January 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 January 2016Annual return made up to 15 January 2016 no member list (5 pages)
15 January 2016Annual return made up to 15 January 2016 no member list (5 pages)
20 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
20 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
17 February 2015Amended total exemption full accounts made up to 31 January 2014 (7 pages)
17 February 2015Amended total exemption full accounts made up to 31 January 2014 (7 pages)
15 January 2015Annual return made up to 15 January 2015 no member list (5 pages)
15 January 2015Annual return made up to 15 January 2015 no member list (5 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
25 September 2014Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU to Unit 78 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU to Unit 78 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT on 25 September 2014 (1 page)
18 July 2014Appointment of Mrs Muriel Williams as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mrs Muriel Williams as a director on 18 July 2014 (2 pages)
6 July 2014Appointment of Mrs Muriel Williams as a secretary (2 pages)
6 July 2014Appointment of Mrs Muriel Williams as a secretary (2 pages)
17 April 2014Director's details changed for Mrs Elizabeth Hodgon Nicholson on 30 January 2013 (2 pages)
17 April 2014Director's details changed for Mrs Elizabeth Hodgon Nicholson on 30 January 2013 (2 pages)
17 February 2014Annual return made up to 15 January 2014 no member list (3 pages)
17 February 2014Annual return made up to 15 January 2014 no member list (3 pages)
17 July 2013Appointment of Graeme Eric Thompson as a director (3 pages)
17 July 2013Appointment of Graeme Eric Thompson as a director (3 pages)
30 January 2013Appointment of Mrs Lynn Hope as a director (2 pages)
30 January 2013Termination of appointment of Brian Mackenow as a director (1 page)
30 January 2013Appointment of Mrs Lynn Hope as a director (2 pages)
30 January 2013Appointment of Mrs Elizabeth Hodgon Nicholson as a director (2 pages)
30 January 2013Termination of appointment of Brian Mackenow as a director (1 page)
30 January 2013Appointment of Mrs Elizabeth Hodgon Nicholson as a director (2 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)