HOME-START WANDSWORTH LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

29/07/2529 July 2025 NewAppointment of Tutu Kamara as a secretary on 2024-09-17

View Document

27/07/2527 July 2025 NewAppointment of Bryony Susan Rustad as a director on 2025-01-01

View Document

27/07/2527 July 2025 NewTermination of appointment of Linda Hayllar as a director on 2024-06-25

View Document

27/07/2527 July 2025 NewAppointment of Ms Tutu Kamara as a director on 2024-09-17

View Document

27/07/2527 July 2025 NewDirector's details changed for Mrs Emma Louise Bowman on 2025-07-27

View Document

27/07/2527 July 2025 NewAppointment of Mrs Emma Louise Bowman as a director on 2024-09-17

View Document

27/07/2527 July 2025 NewAppointment of Nicola Jill Salt as a director on 2024-09-17

View Document

27/07/2527 July 2025 NewAppointment of Mrs Shelley Holt Twitchin as a director on 2024-09-17

View Document

27/07/2527 July 2025 NewAppointment of Tracey Ann Tynan as a director on 2024-09-17

View Document

27/07/2527 July 2025 NewDirector's details changed for Ms Holly Joan Margaret Stilgoe on 2025-07-14

View Document

26/07/2526 July 2025 NewTermination of appointment of Samantha Rachel Wemyss as a director on 2024-05-24

View Document

26/07/2526 July 2025 NewTermination of appointment of Susanne Karen Robertson as a director on 2024-12-30

View Document

26/07/2526 July 2025 NewTermination of appointment of Teresa Harris as a director on 2025-06-20

View Document

26/07/2526 July 2025 NewTermination of appointment of Linda Hayllar as a secretary on 2024-06-25

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Katherine Vetch as a director on 2024-04-18

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Termination of appointment of Preya Chauhan as a director on 2024-02-09

View Document

11/12/2311 December 2023 Appointment of Mrs Helen Blenkinsop as a director on 2023-09-12

View Document

04/12/234 December 2023 Appointment of Mrs Teresa Harris as a director on 2023-09-12

View Document

08/11/238 November 2023 Appointment of Mr Jamie Yuksel as a director on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Maria Kinsella as a director on 2023-11-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Termination of appointment of Kate Swinburn as a director on 2023-03-10

View Document

22/03/2322 March 2023 Director's details changed for Mrs Linda Hayllar on 2023-03-10

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Termination of appointment of Tudor Puleston Nicholls as a director on 2021-09-13

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Laura Anne Courtney Lewis as a director on 2021-06-08

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN JANE MACKENZIE / 14/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR PULESTON NICHOLLS / 14/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA RACHEL WEMYSS / 14/06/2019

View Document

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA PLACKETT

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH MAHER

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS ALASDAIR FERGUSSON / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE COURTNEY LEWIS / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE SWINBURN / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY JOAN MARGARET STILGOE / 15/05/2017

View Document

16/03/1716 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA RACHEL WEMYSS / 15/03/2017

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS MARIA KINSELLA

View Document

06/08/166 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE COURTNEY LEWIS / 01/06/2016

View Document

09/07/169 July 2016 13/06/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS LINDA HAYLLAR

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS SARAH JANE MAHER

View Document

04/03/164 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR JAMIE FERGUSSON

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CICLITIRA

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN POWELL

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA HEPTINSTALL

View Document

21/06/1521 June 2015 13/06/15 NO MEMBER LIST

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MS HOLLY JOAN MARGARET STILGOE

View Document

26/03/1526 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL MARTIN

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR JAMES CICLITIRA

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MRS SAMANTHA RACHEL WEMYSS

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY EMMA PLACKETT

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS EMMA MAY PLACKETT

View Document

17/06/1417 June 2014 13/06/14 NO MEMBER LIST

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS SAMANTHA RACHEL WEMYSS

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED DR HELEN SUSAN POWELL

View Document

20/01/1420 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES SCOTNEY

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS KIRSTEN JANE MACKENZIE

View Document

26/07/1326 July 2013 13/06/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MS KATE SWINBURN

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR AMY ALLISON

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE WONGSAM

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 13/06/12 NO MEMBER LIST

View Document

07/07/127 July 2012 DIRECTOR APPOINTED MISS AMY CAROLINE ALLISON

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 DIRECTOR APPOINTED MR TUDOR PULESTON NICHOLLS

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR NICHOLAS JOEL DAVIES

View Document

03/01/123 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MRS SUSANNE KAREN ROBERTSON

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY GABRIELLE DE WARDENER

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O ST PAUL'S COMMUNITY CENTRE 23 INNER PARK ROAD LONDON SW19 6ED UNITED KINGDOM

View Document

27/09/1127 September 2011 SECRETARY APPOINTED MRS EMMA MAY PLACKETT

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE DE WARDNER

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS EMMA PATRICIA HEPTINSTALL

View Document

01/07/111 July 2011 13/06/11 NO MEMBER LIST

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MS FRANCES ALEXANDRA SCOTNEY

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM WEST HILL PRIMARY SCHOOL 5 MERTON ROAD SOUTHFIELDS LONDON SW18 5ST

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MRS HAZEL MARTIN

View Document

14/12/1014 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA LEE

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE DOBSON

View Document

05/07/105 July 2010 13/06/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DOBSON / 29/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY DE WARDNER / 29/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KNIGHT / 29/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE COURTNEY LEWIS / 29/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHUN LI LEE / 29/01/2010

View Document

20/03/1020 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN WINTER

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MS GABRIELLE DE WARDENER

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ZOE WONGSAM

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED LAURA ANNE COURTNEY LEWIS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED NICOLA SHUN LI LEE

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED GABRIELLE MARY DE WARDNER

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE STANDRING

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR KATE MACTIER

View Document

03/07/083 July 2008 ANNUAL RETURN MADE UP TO 13/06/08

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MARIE BOOTH HANSON

View Document

13/06/0713 June 2007 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