HOME-START SOUTH AND WEST DEVON LTD

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mrs Susan Jane Holdsworth as a secretary on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Andrea Leza Chandler as a secretary on 2025-04-15

View Document

18/12/2418 December 2024 Termination of appointment of Bella Jewel Westlake as a director on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of Sue Stiles as a director on 2024-09-26

View Document

18/12/2418 December 2024 Termination of appointment of Helen Wilkinson as a director on 2024-09-26

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Appointment of Mrs Lorraine Fletcher Obonyo as a director on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Mrs Barbara Watson as a director on 2024-12-02

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Stuart Harris as a director on 2024-02-13

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

21/11/2321 November 2023 Appointment of Mrs Sue Stiles as a director on 2023-11-20

View Document

21/11/2321 November 2023 Appointment of Mrs Helen Wilkinson as a director on 2023-11-20

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/02/237 February 2023 Appointment of Ms Bella Jewel Westlake as a director on 2023-02-06

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Emma Gibson as a director on 2022-12-05

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Termination of appointment of Catherine Mary Stoate as a director on 2022-05-15

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Appointment of Mrs Emma Gibson as a director on 2021-09-27

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR HEIDI WAINWRIGHT

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS DIANE JONES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA COLLINS

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 NOTIFICATION OF PSC STATEMENT ON 25/07/2018

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES JEROME

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR HEIDI WAINWRIGHT

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MS ANDREA LEZA CHANDLER

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM THE PLYMPTON HUB, AVON HOUSE 163 RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2HJ

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE BUTCHER

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE CURTIS

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MRS HEIDI DENISE WAINWRIGHT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR JAMES STEPHEN JEROME

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MISS HEIDI DENISE WAINWRIGHT

View Document

14/11/1714 November 2017 CESSATION OF JOANNA LYDIA BUTCHER AS A PSC

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MRS EMMA LOUISE COLLINS

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR NIGEL RICHARD ELLIS

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS SHELAGH VERONICA MAY

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARY SMITH

View Document

19/10/1619 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 ARTICLES OF ASSOCIATION

View Document

12/08/1612 August 2016 ALTER ARTICLES 04/07/2016

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH WESTACOTT

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGIA HENDERSON

View Document

11/01/1611 January 2016 04/01/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED HOME-START SOUTH HAMS, PLYMOUTH AND TAVISTOCK CERTIFICATE ISSUED ON 25/08/15

View Document

26/01/1526 January 2015 04/01/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS MARY ELISABETH SMITH

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM YOUNG FAMILIES OFFICE AGE CONCERN BUILDING ILBERT ROAD KINGSBRIDGE DEVON TQ7 1DZ

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM THE PLYMPTON HUB, AVON HOUSE 163 RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2HJ ENGLAND

View Document

17/09/1417 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MISS LYNDA MARGARET CHAPMAN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DAVID JOHN THOMPSON

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS JOANNE LYDIA BUTCHER

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA BUTCHER

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

21/01/1421 January 2014 04/01/14 NO MEMBER LIST

View Document

10/10/1310 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITFIELD

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED GEORGIA RUBY HENDERSON

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MRS ELAINE NINA CURTIS

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MISS JUDITH ANN WESTACOTT

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH WESTACOTT

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE CURTIS

View Document

21/01/1321 January 2013 04/01/13 NO MEMBER LIST

View Document

25/09/1225 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MARGARET ANN WHITFIELD

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA MARKS

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC HEAVISIDES

View Document

04/01/124 January 2012 04/01/12 NO MEMBER LIST

View Document

08/09/118 September 2011 DIRECTOR APPOINTED DOCTOR DAVID JOHN THOMPSON

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 DIRECTOR APPOINTED DAVID MONK

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MONK

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED DR JOANNA LYDIA BUTCHER

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED BARBARA MARKS

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CONWAY

View Document

31/01/1131 January 2011 12/01/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED HOME-START SOUTH HAMS CERTIFICATE ISSUED ON 13/01/11

View Document

16/09/1016 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1016 September 2010 CHANGE OF NAME 28/07/2010

View Document

01/07/101 July 2010 MEMORANDUM OF ASSOCIATION

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 27/01/2010

View Document

12/03/1012 March 2010 CHANGE OF NAME 27/01/2010

View Document

08/02/108 February 2010 ARTICLES OF ASSOCIATION

View Document

20/01/1020 January 2010 12/01/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNING

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HEAVISIDES / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE NINA CURTIS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN THOMPSON / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MONK / 12/01/2010

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED VICTORIA CLARE CONWAY

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN CHAPMAN LOGGED FORM

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN CHAPMAN LOGGED FORM

View Document

12/08/0912 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED ERIC HEAVISIDES

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED ELAINE NINA CURTIS

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE CURTIS

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR ERIC HEAVISIDES

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ALAN CHAPMAN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAVID REGINALD MONK

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN CHAPMAN

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MONK

View Document

17/07/0817 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED DR DAVID JOHN THOMPSON

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 12/01/07

View Document

18/10/0618 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 12/01/06

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company