HOME-START COLCHESTER, JAYWICK & CLACTON

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Marilyn Martin as a director on 2025-01-16

View Document

08/11/248 November 2024 Appointment of Ms Christabelle Louise Woods as a director on 2024-10-28

View Document

07/11/247 November 2024 Termination of appointment of Graham John Clarke as a director on 2024-10-28

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/12/2230 December 2022 Appointment of Mrs Ruth Gillian Jackson as a director on 2022-12-19

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Termination of appointment of Livvy Ryder as a director on 2022-02-17

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

24/10/2124 October 2021 Statement of company's objects

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

22/12/2022 December 2020 CHANGE OF NAME 06/11/2020

View Document

22/12/2022 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/2022 December 2020 COMPANY NAME CHANGED HOME-START COLCHESTER CERTIFICATE ISSUED ON 22/12/20

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MRS MARILYN MARTIN

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS LIVVY RYDER

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SQUIRE

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS EMMA VALENTINE DE ST HILAIRE HEDGES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM HOME-START COLCHESTER 2 THOMAS COURT ( OFF EAST STREET) COLCHESTER ESSEX CO1 2TR ENGLAND

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES SQUIRE

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS SHEILA ANN BRODIE

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MRS SHEILA ANN ANN BRODIE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA STEERS

View Document

09/11/169 November 2016 SECRETARY APPOINTED MR JAMES DAVID SQUIRE

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 2 THOMAS COURT EAST STREET COLCHESTER CO1 2TR

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY LINDA STEERS

View Document

16/03/1616 March 2016 13/02/16 NO MEMBER LIST

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 13/02/15 NO MEMBER LIST

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JOHN BAKER

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JAMES SQUIRE

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NAPIER

View Document

25/03/1425 March 2014 13/02/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/12/138 December 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON EVANS

View Document

27/03/1327 March 2013 13/02/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS ELIZABETH NAPIER

View Document

27/01/1327 January 2013 DIRECTOR APPOINTED MR GRAHAM JOHN CLARKE

View Document

27/01/1327 January 2013 DIRECTOR APPOINTED MR GORDON WILLHAM EVANS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR SARA KULIKOWSKI

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR KATIE WHITE

View Document

29/03/1229 March 2012 13/02/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/04/1110 April 2011 REGISTERED OFFICE CHANGED ON 10/04/2011 FROM 1A HARWICH ROAD COLCHESTER ESSEX CO4 3BP

View Document

10/04/1110 April 2011 13/02/11 NO MEMBER LIST

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA KATHRYN KULIKOWSKI / 24/03/2010

View Document

24/03/1024 March 2010 13/02/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILISH KELLIE ANN NORRIS / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE WHITE / 24/03/2010

View Document

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

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE SANDERSON

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

08/02/098 February 2009 DIRECTOR APPOINTED KATIE WHITE

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR KATHARINE NIGHTINGALE

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / STEERS LINDA / 12/03/2008

View Document

13/03/0813 March 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 1A HARWICH ROAD COLCHESTER ESSEX CO4 3BP

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: STOCKWELL HOUSE 43 EAST STOCKWELL STREET COLCHESTER ESSEX CO1 1SS

View Document

27/11/0627 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information