Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOPE CHURCH WINCHESTER
Company Information for

HOPE CHURCH WINCHESTER

MIDDLE BROOK CENTRE, MIDDLE BROOK STREET, WINCHESTER, HAMPSHIRE, SO23 8DQ,
Company Registration Number
06804892
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hope Church Winchester
HOPE CHURCH WINCHESTER was founded on 2009-01-29 and has its registered office in Winchester. The organisation's status is listed as "Active". Hope Church Winchester is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOPE CHURCH WINCHESTER
 
Legal Registered Office
MIDDLE BROOK CENTRE
MIDDLE BROOK STREET
WINCHESTER
HAMPSHIRE
SO23 8DQ
Other companies in SO23
 
Previous Names
WINCHESTER FAMILY CHURCH06/10/2014
Charity Registration
Charity Number 1128609
Charity Address WINCHESTER FAMILY CHURCH, 86 STANMORE LANE, WINCHESTER, SO22 4BT
Charter
Filing Information
Company Number 06804892
Company ID Number 06804892
Date formed 2009-01-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 20:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPE CHURCH WINCHESTER
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOPE CHURCH WINCHESTER

Current Directors
Officer Role Date Appointed
BARRY LEONARD SMITH
Company Secretary 2013-04-28
STEVEN DAVID CHICK
Director 2010-02-02
MARCUS DE KOCK
Director 2016-03-22
PETER JAMES STEPHEN GRANT
Director 2016-03-22
IAN JOHNSON
Director 2013-01-22
ELIZABETH LEATHEM
Director 2018-03-15
BRIAN EDWARD MITCHENER
Director 2009-01-29
CLODIA MUTAMIRI
Director 2016-03-22
PETER SMITH
Director 2009-01-29
HENRIK STEINBRECHER
Director 2018-03-15
GARY ANTONY WOOD
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CLIFTON-BROWN
Director 2013-01-22 2018-02-10
JAMES JONATHAN CANN
Director 2009-01-29 2016-09-16
MARK WESLEY HALL
Company Secretary 2009-01-29 2013-04-28
MARK WESLEY HALL
Director 2009-01-29 2013-04-28
REGINALD LESLIE HALL
Director 2009-01-29 2013-01-22
JOHN STEWART RICHBELL
Director 2009-01-29 2013-01-22
JOHN WILLOUGHBY GROVES
Director 2009-01-29 2010-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES STEPHEN GRANT NEW STORE EUROPE UK LIMITED Director 2014-09-01 CURRENT 2011-01-14 Active
PETER JAMES STEPHEN GRANT CAMPBELL GRANT LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
PETER JAMES STEPHEN GRANT BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED Director 2009-11-19 CURRENT 2003-06-23 Active
BRIAN EDWARD MITCHENER JUNCTION 13 EASTLEIGH Director 2012-03-08 CURRENT 2012-03-08 Active
BRIAN EDWARD MITCHENER HCW FACILITIES MANAGEMENT LTD Director 2010-03-09 CURRENT 2010-03-09 Active
BRIAN EDWARD MITCHENER UFM WORLDWIDE Director 1992-05-16 CURRENT 1932-05-07 Active
PETER SMITH INTERNATIONAL SUBSTANCE ABUSE & ADDICTION COALITION Director 2017-03-22 CURRENT 2000-02-25 Active
GARY ANTONY WOOD COMMISSION APOSTOLIC TRUST LTD Director 2012-11-14 CURRENT 2012-11-14 Active
GARY ANTONY WOOD WOOD CONSULTING ENGINEERS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2013-11-26
GARY ANTONY WOOD HCW FACILITIES MANAGEMENT LTD Director 2010-10-06 CURRENT 2010-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID CHICK
2024-06-11DIRECTOR APPOINTED MR BRYN DAVID MORGAN
2024-01-30CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-12-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANTONY WOOD
2022-05-01Second filing of director appointment of Mrs Elizabeth Leathem
2022-05-01RP04AP01Second filing of director appointment of Mrs Elizabeth Leathem
2022-01-30CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS DE KOCK
2020-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD MITCHENER
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-19AP03Appointment of Dr Matthew John Parker as company secretary on 2019-09-17
2019-09-19TM02Termination of appointment of Barry Leonard Smith on 2019-09-17
2019-09-10CH01Director's details changed for Miss Clodia Mutamiri on 2019-09-02
2019-07-10RP04AP01Second filing of director appointment of Henrik Steinbrecher
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES STEPHEN GRANT
2018-03-16AP01DIRECTOR APPOINTED MR HENRIK STEINBRECHER
2018-03-16AP01DIRECTOR APPOINTED MRS ELIZABETH LEATHEM
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JEREMY CLIFTON-BROWN
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-18CH01Director's details changed for Miss Clodia Mutamiri on 2018-01-17
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONATHAN CANN
2016-05-31CH01Director's details changed for Miss Clodia Mutamiri on 2016-05-31
2016-04-01AP01DIRECTOR APPOINTED MR MARCUS DE KOCK
2016-04-01AP01DIRECTOR APPOINTED MR PETER JAMES STEPHEN GRANT
2016-03-31AP01DIRECTOR APPOINTED MISS CLODIA MUTAMIRI
2016-01-29AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-22CH01Director's details changed for Mr Jeremy Clifton-Brown on 2015-11-24
2015-01-31AR0129/01/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-30CH01Director's details changed for Peter Smith on 2014-07-23
2014-10-06RES15CHANGE OF COMPANY NAME 11/01/19
2014-10-06CERTNMCompany name changed winchester family church\certificate issued on 06/10/14
2014-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-06MISCNM01 & resolution filed
2014-01-31AR0129/01/14 NO MEMBER LIST
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2013 FROM 86 STANMORE LANE WINCHESTER HAMPSHIRE SO22 4BT
2013-05-10AP03SECRETARY APPOINTED MR BARRY LEONARD SMITH
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALL
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY MARK HALL
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WESLEY HALL / 22/01/2013
2013-02-04AR0129/01/13 NO MEMBER LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTONY WOOD / 22/01/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 22/01/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD MITCHENER / 22/01/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN CANN / 22/01/2013
2013-02-01AP01DIRECTOR APPOINTED MR JEREMY CLIFTON-BROWN
2013-02-01AP01DIRECTOR APPOINTED MR IAN JOHNSON
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHBELL
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD HALL
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-30AR0129/01/12 NO MEMBER LIST
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-14AR0129/01/11 NO MEMBER LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GROVES
2010-03-10AP01DIRECTOR APPOINTED MR STEVEN DAVID CHICK
2010-03-01AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2010-02-08AR0129/01/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART RICHBELL / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD MITCHENER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD LESLIE HALL / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WESLEY HALL / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLOUGHBY GROVES / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN CANN / 08/02/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK WESLEY HALL / 08/02/2010
2009-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to HOPE CHURCH WINCHESTER or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOPE CHURCH WINCHESTER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOPE CHURCH WINCHESTER does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of HOPE CHURCH WINCHESTER registering or being granted any patents
Domain Names
We do not have the domain name information for HOPE CHURCH WINCHESTER
Trademarks
We have not found any records of HOPE CHURCH WINCHESTER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOPE CHURCH WINCHESTER. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as HOPE CHURCH WINCHESTER are:

Outgoings
Business Rates/Property Tax
No properties were found where HOPE CHURCH WINCHESTER is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOPE CHURCH WINCHESTER any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOPE CHURCH WINCHESTER any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.