HOPE'S CHILDREN & YOUNG PEOPLES SUPPORT SERVICES

Overross House Overross House, Ross-On-Wye, HR9 7US, Herefordshire, England
StatusACTIVE
Company No.07164190
Category
Incorporated22 Feb 2010
Age14 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

HOPE'S CHILDREN & YOUNG PEOPLES SUPPORT SERVICES is an active with number 07164190. It was incorporated 14 years, 4 months, 5 days ago, on 22 February 2010. The company address is Overross House Overross House, Ross-on-wye, HR9 7US, Herefordshire, England.



People

ATTWOOD, Carl, Rev

Director

Retired

ACTIVE

Assigned on 28 Sep 2022

Current time on role 1 year, 8 months, 29 days

BOLT, Helen Elizabeth

Director

Head Of Sixth Form

ACTIVE

Assigned on 01 Oct 2023

Current time on role 8 months, 26 days

GLOVER, Lisa Catherine

Director

Pa To Headmistress

ACTIVE

Assigned on 26 Jan 2022

Current time on role 2 years, 5 months, 1 day

MEREDITH, Fiona Jane

Director

Development Director

ACTIVE

Assigned on 01 Oct 2023

Current time on role 8 months, 26 days

RYAN, Logan James

Director

Innovation Project Manager

ACTIVE

Assigned on 08 Nov 2019

Current time on role 4 years, 7 months, 19 days

WILKINSON, Zinnia Joanne

Director

Director Of Pastoral Care

ACTIVE

Assigned on 25 Nov 2020

Current time on role 3 years, 7 months, 2 days

ATKINSON, Andrew Mark

Director

Self Employed Cleaning Business Owner

RESIGNED

Assigned on 27 Oct 2011

Resigned on 12 Nov 2014

Time on role 3 years, 16 days

BAKER, Russell Elliott

Director

Assistant Community Youth Work

RESIGNED

Assigned on 22 Feb 2010

Resigned on 27 Oct 2011

Time on role 1 year, 8 months, 5 days

CHATWIN, David John

Director

None

RESIGNED

Assigned on 22 Sep 2010

Resigned on 17 Nov 2015

Time on role 5 years, 1 month, 25 days

CLAPP, Julian Andrew

Director

Farmer

RESIGNED

Assigned on 25 Nov 2020

Resigned on 16 Jul 2022

Time on role 1 year, 7 months, 21 days

COLEMAN, Sara

Director

Company Director Retail

RESIGNED

Assigned on 27 Oct 2011

Resigned on 04 Apr 2012

Time on role 5 months, 8 days

DOWNEY, Paul Francis, Dr

Director

None

RESIGNED

Assigned on 13 Oct 2010

Resigned on 30 Jun 2012

Time on role 1 year, 8 months, 17 days

FLETCHER, Rebecca Eleanor

Director

Bar Staff

RESIGNED

Assigned on 14 Nov 2018

Resigned on 10 Mar 2022

Time on role 3 years, 3 months, 26 days

GREENFIELD, James Anthony Hume

Director

None

RESIGNED

Assigned on 03 May 2012

Resigned on 01 Mar 2021

Time on role 8 years, 9 months, 29 days

IRVINE, Monica Kay

Director

Administrator

RESIGNED

Assigned on 22 Feb 2010

Resigned on 27 Oct 2011

Time on role 1 year, 8 months, 5 days

JEFFERY, Adam Stuart

Director

Student

RESIGNED

Assigned on 10 Nov 2016

Resigned on 18 Feb 2020

Time on role 3 years, 3 months, 8 days

NICOLL, Sarah Jane

Director

None

RESIGNED

Assigned on 22 Sep 2010

Resigned on 15 Jun 2011

Time on role 8 months, 23 days

PUNN, Samantha

Director

Youth Worker

RESIGNED

Assigned on 02 Aug 2012

Resigned on 30 May 2014

Time on role 1 year, 9 months, 28 days

SMITH, Tracey

Director

Programme Officer

RESIGNED

Assigned on 03 May 2012

Resigned on 18 May 2018

Time on role 6 years, 15 days

THOROGOOD, Sue

Director

Psychotherapist

RESIGNED

Assigned on 02 Aug 2012

Resigned on 15 May 2015

Time on role 2 years, 9 months, 13 days

TREVETHAN, Alan David

Director

Managing Director

RESIGNED

Assigned on 22 Feb 2010

Resigned on 25 Nov 2020

Time on role 10 years, 9 months, 3 days

TREVETHAN, Sue Beverley

Director

Writer

RESIGNED

Assigned on 24 Jul 2018

Resigned on 16 Jun 2020

Time on role 1 year, 10 months, 23 days

TREVETHAN, Sue Beverley

Director

None

RESIGNED

Assigned on 22 Feb 2010

Resigned on 22 Nov 2017

Time on role 7 years, 9 months

WARDALE, Nicholas Aidan

Director

School Teacher

RESIGNED

Assigned on 11 Feb 2016

Resigned on 10 Dec 2023

Time on role 7 years, 9 months, 28 days

WHITE, Samantha Mary

Director

None

RESIGNED

Assigned on 13 Oct 2010

Resigned on 28 Jul 2021

Time on role 10 years, 9 months, 15 days

YOUNG, Roger William

Director

Legal Consultant

RESIGNED

Assigned on 28 Jul 2021

Resigned on 10 Dec 2023

Time on role 2 years, 4 months, 13 days


Some Companies

A M WILSON ASSOCIATES LIMITED

24 BUSHBY AVENUE,BROXBOURNE,EN10 6QE

Number:06206658
Status:ACTIVE
Category:Private Limited Company

HANDMADE SANDWICH COMPANY LTD

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:08254191
Status:ACTIVE
Category:Private Limited Company

INSULOPTIM LTD

116 HOLLAND ROAD,SUTTON COLDFIELD,B72 1RE

Number:09764865
Status:ACTIVE
Category:Private Limited Company

PIONEER INTERNATIONAL OVERSEAS CORPORATION

CRAIGMUIR CHAMBERS,ROAD TOWN,

Number:FC020152
Status:ACTIVE
Category:Other company type

SCOT-STEEL BUILDINGS LIMITED

C/O JOHNSTON CARMICHAEL,FORFAR,DD8 2HA

Number:SC265784
Status:ACTIVE
Category:Private Limited Company

STONE BAYS LTD

78 HAWKESYARD ROAD,BIRMINGHAM,B24 8LE

Number:10053876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source