HOME-START STROUD AND GLOUCESTER

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Termination of appointment of Laura Price as a director on 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

14/10/2414 October 2024 Cessation of Elizabeth Ewart-James as a person with significant control on 2024-07-04

View Document

02/09/242 September 2024 Appointment of Mr Daniel Corfield as a director on 2024-07-04

View Document

02/09/242 September 2024 Termination of appointment of Elizabeth Ewart-James as a director on 2024-07-04

View Document

02/09/242 September 2024 Appointment of Ms Laura Price as a director on 2024-07-04

View Document

02/09/242 September 2024 Appointment of Mrs Leighann Mary Cowling as a director on 2024-07-04

View Document

02/09/242 September 2024 Appointment of Mrs Lemara Hibbert as a director on 2024-07-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Registered office address changed from Annexe 3, the Wheelhouse Bond's Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF to Suites F&G the Wheelhouse Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Sheila Christine Marsh as a director on 2023-03-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Appointment of Mr Colin Roy Pascoe as a director on 2021-07-20

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 FORM NE01

View Document

17/12/1917 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

14/10/1914 October 2019 CESSATION OF GERVASE ROBERT HAMILTON AS A PSC

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA MCGRATH

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR ANDERW RHYND DICKSON LANE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/01/1913 January 2019 APPOINTMENT TERMINATED, DIRECTOR GERVASE HAMILTON

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 NOMINATED FOR APPOINTMENT 31/03/2018

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS SANDRA JANE LAMPARD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANETTE WALLACE

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MRS PENELOPE HARRIET WALKER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 02/10/15 NO MEMBER LIST

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DICKS

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE VYCE

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN PRICE

View Document

05/10/145 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 02/10/14 NO MEMBER LIST

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS SHEILA MCGRATH

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS DIANA LAPPING

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM WILLOW HOUSE SLAD ROAD STROUD GLOS GL5 1QJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 02/10/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN JENNINGS

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR MARTYN PRICE

View Document

09/07/139 July 2013 DIRECTOR APPOINTED DR DUNCAN DICKS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WITHEY

View Document

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

View Accounts

11/01/1311 January 2013 COMPANY NAME CHANGED HOME-START STROUD & DURSLEY CERTIFICATE ISSUED ON 11/01/13

View Document

02/10/122 October 2012 02/10/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED REVD MICHAEL JOHN WITHEY

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED NICOLETTE VYCE

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MRS SIAN RACHEL EILUNED JENNINGS

View Document

11/11/1111 November 2011 11/11/11 NO MEMBER LIST

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY COKER

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANETTE WALLACE / 13/10/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANETTE DIANE WALLACE / 21/04/2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MISS JANETTE DIANE WALLACE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY LINDA TOWNLEY

View Document

18/11/1018 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 09/11/10 NO MEMBER LIST

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE NEAL

View Document

09/12/099 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SWAIT / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CHRISTINE MARSH / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EWART-JAMES / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE NEAL / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GERVASE ROBERT HAMILTON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CUNILD / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVD BARRY CHARLES ELLIS COKER / 17/11/2009

View Document

17/11/0917 November 2009 10/11/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED SHEILA CHRISTINE MARSH

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED DR GERVASE ROBERT HAMILTON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER CARTER

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR BERYL BURTON

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR MIRANDA CLIFTON

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 ANNUAL RETURN MADE UP TO 10/11/08

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 7-8 THE OLD TOWN HALL THE SHAMBLES HIGH STREET STROUD GLOUCESTERSHIRE GL5 1AP

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 10/11/07

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 10/11/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 10/11/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 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