HOME-START KERNOW

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr William Duncan Trotter on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Mr Paul John Thornton on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of Mrs Geraldine Painter as a director on 2024-12-05

View Document

19/06/2519 June 2025 Director's details changed for Michelle Anne Gould on 2025-06-19

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Appointment of Mrs Josephine Fletcher as a director on 2024-12-05

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

10/11/2410 November 2024 Termination of appointment of Katherine Irvine as a director on 2024-10-16

View Document

03/10/243 October 2024 Termination of appointment of Jane Law as a director on 2024-09-23

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

08/08/238 August 2023 Appointment of Katherine Irvine as a director on 2023-06-16

View Document

07/08/237 August 2023 Appointment of Rachel Katherine Wigglesworth as a director on 2023-06-16

View Document

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

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

26/09/2226 September 2022 Appointment of Anna Cairns as a director on 2022-05-27

View Document

26/09/2226 September 2022 Appointment of Peter Hastings as a director on 2022-07-22

View Document

23/09/2223 September 2022 Termination of appointment of Roderick William Clarke as a director on 2022-02-18

View Document

23/09/2223 September 2022 Termination of appointment of Joanne Michelle Scrimgeour as a director on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from Gweal an Top Old School School Lane Redruth Cornwall TR15 2ER to Bodmin Family Hub, Chestnuts Centre 83 Fore Street Bodmin PL31 2JB on 2022-04-27

View Document

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

View Accounts

23/12/2123 December 2021 Notification of a person with significant control statement

View Document

06/12/216 December 2021 Cessation of Michelle Anne Gould as a person with significant control on 2021-12-02

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE GOULD / 09/12/2020

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

01/12/201 December 2020 DIRECTOR APPOINTED JANE LAW

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR RODERICK WILLIAM CLARKE

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA MCGEE

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG WALKER

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR PAUL JOHN THORNTON

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR WILLIAM DUNCAN TROTTER

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED JO SCRIMGEOUR

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JO SCRIMGEOUR / 10/04/2020

View Document

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

View Accounts

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANNE GOULD

View Document

12/03/2012 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2020

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STOATE

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED CATHERINE MARY STOATE

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HEWITT

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR EVA WERRY

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MCGEE / 10/12/2019

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIE GREY

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED ELLIE GREY

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED EVA MARIA WERRY

View Document

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

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLER

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR TINA MCGRATH

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY JAYNE HOWARD

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR CRAIG ROGER WALKER

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 11/01/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS PATRICIA JANE HEWITT

View Document

30/01/1830 January 2018 CESSATION OF MICHELLE ANNE GOULD AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF TINA MCGRATH AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF STEPHEN ERIC FOWLER AS A PSC

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED FIONA JANE MCGEE

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA MCGRATH

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANNE GOULD

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ERIC FOWLER

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR TAMSIN MANN

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED TAMSIN REBECCA MANN

View Document

07/09/167 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 DIRECTOR APPOINTED REVEREND WILLIAM KEITH ROBERTS

View Document

18/12/1518 December 2015 01/12/15 NO MEMBER LIST

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL HOGG

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MICHELLE ANNE GOULD

View Document

11/05/1511 May 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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