HOME-START HOST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

24/03/2524 March 2025 Termination of appointment of Melanie Jean Cooke as a director on 2025-03-20

View Document

27/11/2427 November 2024 Termination of appointment of Pauline Williams as a director on 2024-11-15

View Document

19/11/2419 November 2024 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Director's details changed for Ms Emma Popoola on 2024-10-08

View Document

07/10/247 October 2024 Appointment of Ms Katrina Erica Fletcher as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Ms Emma Popoola as a director on 2024-09-23

View Document

19/07/2419 July 2024 Termination of appointment of Rosemary Green as a director on 2024-07-08

View Document

06/06/246 June 2024 Director's details changed for Mr Shaid Mushtaq on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Ms Tafheen Sharif on 2024-06-03

View Document

06/06/246 June 2024 Director's details changed for Pauline Williams on 2024-06-06

View Document

04/06/244 June 2024 Appointment of Mr Geoffrey Paul Thomas as a director on 2024-05-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

15/02/2415 February 2024 Accounts for a small company made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Mrs Mary Katherine Elizabeth Mitchell as a director on 2023-10-03

View Document

16/08/2316 August 2023 Director's details changed for Ms Karen Anne Rose on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Karen Anna Rose on 2023-08-16

View Document

25/05/2325 May 2023 Appointment of Mrs Susan Wood as a director on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Mrs Melanie Cooke as a director on 2023-05-18

View Document

23/05/2323 May 2023 Appointment of Ms Karen Anna Rose as a director on 2023-05-18

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/03/2314 March 2023 Appointment of Ms Josie Bades as a director on 2023-02-28

View Document

10/03/2310 March 2023 Appointment of Mrs Rosemary Green as a director on 2023-02-28

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Kane as a director on 2023-02-25

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Statement of company's objects

View Document

08/04/228 April 2022 Full accounts made up to 2021-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Mrs Shirley Anne Hoyland on 2021-12-13

View Document

02/12/212 December 2021 Termination of appointment of Tracey Coatman as a director on 2021-11-30

View Document

04/10/214 October 2021 Termination of appointment of Geoffrey Paul Thomas as a director on 2021-09-30

View Document

14/07/2114 July 2021 Appointment of Ms Tracey Coatman as a director on 2021-07-12

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TAFHEEN SHARIF / 09/02/2020

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR JAMES KANE

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR IAN BARRON

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FITZPATRICK

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN WIMBURY

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR JILL REYNOLDS

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENNETT

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS ISABEL ANNE FARNELL

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS SHIRLEY ANNE HOYLAND

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR RICHARD MICHAEL BARRETT

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOSS / 10/01/2019

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR NICHOLAS DAVID BENNETT

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN DICKINSON / 26/06/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR STEPHEN MOSS

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL THOMAS / 30/05/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR NADIA GORT

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADY

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS CAROLYN RUTH ROBERTS

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS NADIA GORT

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LILLIOTT

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR STEPHEN BRADY

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND KELLY

View Document

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

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARY REYNOLDS / 05/05/2016

View Document

31/03/1631 March 2016 25/03/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TAFHEEN PARVEZ / 21/03/2016

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH MCDONOUGH

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MRS SIAN DICKINSON

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MS TAFHEEN PARVEZ

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR DESMOND KELLY

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR GEOFFREY PAUL THOMAS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 25/03/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH PETTS / 25/09/2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODSMITH

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA COWLARD

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWCOMBE

View Document

28/03/1428 March 2014 25/03/14 NO MEMBER LIST

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA BLACKSHAW

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM ST PETER'S CHILDREN'S CENTRE TRAFALGAR SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL7 0LL UNITED KINGDOM

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR ROBERT JOSEPH NEWCOMBE

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER DENNIS WOODSMITH

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MRS SHEILA JESSICA COWLARD

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MRS JILL MARY REYNOLDS

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE WILLIAMS / 08/11/2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR PETER GERARD JACKSON

View Document

14/08/1314 August 2013 COMPANY NAME CHANGED HOME-START TAMESIDE AND OLDHAM CERTIFICATE ISSUED ON 14/08/13

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EASTHAM

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE HENNESSY

View Document

08/04/138 April 2013 25/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 DIRECTOR APPOINTED MISS ELIZABETH EASTHAM

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR JONATHAN PETER LILLIOTT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 25/03/12 NO MEMBER LIST

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL BARROW

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 7-13 HAZELHURST ROAD ASHTON-UNDER-LYNE OL6 9AZ

View Document

20/12/1120 December 2011 COMPANY NAME CHANGED HOME-START TAMESIDE CERTIFICATE ISSUED ON 20/12/11

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MS DENISE PATRICIA HENNESSY

View Document

30/09/1130 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 25/03/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED CAROL BARROW

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED PAULINE WILLIAMS

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information