Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME-START IN EAST LANCASHIRE LTD
Company Information for

HOME-START IN EAST LANCASHIRE LTD

SUITE 1 BRIDGEWATER HOUSE, SURREY ROAD, NELSON, BB9 7TZ,
Company Registration Number
05224711
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Home-start In East Lancashire Ltd
HOME-START IN EAST LANCASHIRE LTD was founded on 2004-09-07 and has its registered office in Nelson. The organisation's status is listed as "Active". Home-start In East Lancashire Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOME-START IN EAST LANCASHIRE LTD
 
Legal Registered Office
SUITE 1 BRIDGEWATER HOUSE
SURREY ROAD
NELSON
BB9 7TZ
Other companies in BB9
 
Previous Names
HOME-START PENDLE AND RIBBLE VALLEY22/02/2019
HOME START PENDLE AND RIBBLE VALLEY28/01/2009
HOME-START PENDLE06/11/2008
Charity Registration
Charity Number 1106092
Charity Address MR BARRY MATTHEWS, BRIDGEWATER HOUSE, SURREY ROAD, NELSON, LANCASHIRE, BB9 7TZ
Charter THE CHARITY PROVIDES SUPPORT FOR FAMILIES THAT HAVE ONE CHILD UNDER THE AGE OF 5YEARS THROUGH A SYSTEM OF VOLUNTEERS. THE CHARITY OPERATES IN THE AREA OF PENDLE
Filing Information
Company Number 05224711
Company ID Number 05224711
Date formed 2004-09-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:40:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START IN EAST LANCASHIRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME-START IN EAST LANCASHIRE LTD

Current Directors
Officer Role Date Appointed
MARK CHUNG
Director 2017-06-28
BERYL CORBRIDGE
Director 2008-10-28
KATHLEEN EASTWOOD
Director 2013-07-19
AIDAN JOHN FOLEY
Director 2016-10-05
MARGARET SARAH FOXLEY
Director 2018-03-21
JULIE KENT
Director 2018-03-21
PAULINE ANNE MCCORMICK
Director 2006-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL SAXON
Director 2006-09-25 2017-08-30
KASHIF CHAUDHRY
Director 2012-04-09 2017-06-28
MICHAEL SIDNEY GOULTHORP
Director 2009-07-16 2017-06-28
DOREEN TAYLOR
Director 2008-10-28 2014-04-23
JOHN RICHARD NEWMARK
Director 2010-09-15 2014-01-17
PATRICIA MARY NEWMARK
Director 2010-09-15 2014-01-17
CLAIRE LINDSAY MANN
Director 2010-07-08 2014-01-15
BARRY MATTHEWS
Company Secretary 2005-09-27 2012-10-26
KASHIF CHAUDHRY
Director 2012-07-11 2012-09-01
ZINA LUUTAI
Director 2006-09-25 2010-05-12
ANGELA RENATE DANKS
Director 2008-09-24 2009-09-21
LINDA RUTH DRURY
Director 2006-09-25 2008-10-28
DAVID CUNLIFFE
Director 2007-05-01 2008-06-12
JOAN HAWKINS
Director 2006-07-25 2008-01-21
MARGARET NEARY
Director 2006-09-25 2008-01-21
SYLVIA IRENE ROSTRON
Director 2006-07-25 2007-10-16
MARGARET WARNE
Director 2004-09-07 2006-11-15
PETER CATLOW
Director 2006-07-25 2006-09-04
EDGAR HEPWORTH
Director 2004-09-07 2006-09-04
GRAHAM WILLIAM LEGGETT
Director 2005-09-27 2006-07-25
JOAN HAWKINS
Director 2005-06-08 2006-04-10
BARBARA CROPPER
Director 2004-09-07 2006-03-30
PATRICIA MARY CUNLIFFE
Director 2004-09-07 2006-02-21
DAVID CUNLIFFE
Company Secretary 2004-09-07 2005-09-27
DAVID CUNLIFFE
Director 2004-09-07 2005-09-27
DORIS JUNE HAIGH
Director 2004-09-07 2005-09-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-07 2004-09-07
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-07 2004-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN JOHN FOLEY XINHAO LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR RACHEL OWEN
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22DIRECTOR APPOINTED MS RACHEL OWEN
2023-09-11CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED MR ASAD MAHMOOD
2022-10-04DIRECTOR APPOINTED MRS JUDITH GLUYAS
2022-10-04AP01DIRECTOR APPOINTED MR ASAD MAHMOOD
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-05-30AP01DIRECTOR APPOINTED MR ALAN GARNER
2022-04-27AP01DIRECTOR APPOINTED MRS POLLY BAXTER
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SARAH COWARD
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MARK CHUNG
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MARK CHUNG
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHUNG
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Suite 128 Empire Business Centre Liverpool Road Burnley Lancashire BB12 6HH England
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SARAH FOXLEY
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE MCCORMICK
2021-06-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BERYL CORBRIDGE
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Suite 1 Bridgewater House Surrey Road Nelson Lancashire BB9 7TZ
2020-12-17AP01DIRECTOR APPOINTED MS SARAH BROWN
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-08-01CC04Statement of company's objects
2019-07-19AP01DIRECTOR APPOINTED MS GAIL BARTON
2019-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02RES01ADOPT ARTICLES 02/07/19
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KENT
2019-02-22RES15CHANGE OF COMPANY NAME 22/02/19
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHWAR MAHMOOD
2018-11-07PSC09Withdrawal of a person with significant control statement on 2018-11-07
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN EASTWOOD
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AP01DIRECTOR APPOINTED MRS MARGARET SARAH FOXLEY
2018-03-27AP01DIRECTOR APPOINTED MRS JULIE KENT
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SAXON
2017-06-29AP01DIRECTOR APPOINTED MR MARK CHUNG
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULTHORP
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF CHAUDHRY
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR AIDAN JOHN FOLEY
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL CORBRIDGE / 05/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KASHIF CHAUDHRY / 05/10/2016
2015-09-23AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-17AR0107/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM Bridgewater House Surrey Road Nelson Lancashire BB9 7TZ United Kingdom
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN TAYLOR
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MANN
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NEWMARK
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMARK
2013-09-18AA31/03/13 TOTAL EXEMPTION FULL
2013-09-12AR0107/09/13 NO MEMBER LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. BERYL CORBRIDGE / 01/04/2013
2013-09-12AP01DIRECTOR APPOINTED MRS KATHLEEN EASTWOOD
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DOREEN TAYLOR / 01/04/2013
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMUEL SAXON / 01/04/2013
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE MCCORMICK / 01/04/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JIHN RICHARD NEWMARK / 01/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL SIDNEY GOULTHORP / 01/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. PATRICIA MARY CUNLIFFE / 01/09/2012
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF CHAUDHRY
2012-09-12AR0107/09/12 NO MEMBER LIST
2012-09-12AP01DIRECTOR APPOINTED MR. KASHIF CHAUDHRY
2012-09-12AP01DIRECTOR APPOINTED MR. KASHIF CHAUDHRY
2012-07-23AA31/03/12 TOTAL EXEMPTION FULL
2011-10-13AA31/03/11 TOTAL EXEMPTION FULL
2011-09-27AR0107/09/11 NO MEMBER LIST
2010-09-21AP01DIRECTOR APPOINTED MRS. PATRICIA MARY CUNLIFFE
2010-09-21AP01DIRECTOR APPOINTED MR. JIHN RICHARD NEWMARK
2010-09-20AR0107/09/10 NO MEMBER LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DOREEN TAYLOR / 31/03/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SAXON / 31/03/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE MCCORMICK / 31/03/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL SIDNEY GOULTHORP / 31/03/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. BERYL CORBRIDGE / 31/03/2010
2010-08-13AP01DIRECTOR APPOINTED MISS CLAIRE LINDSAY MANN
2010-07-19AA31/03/10 TOTAL EXEMPTION FULL
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ZINA LUUTAI
2009-11-05AA31/03/09 TOTAL EXEMPTION FULL
2009-09-24363aANNUAL RETURN MADE UP TO 07/09/09
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ANGELA DANKS
2009-07-30288aDIRECTOR APPOINTED MR. MICHAEL GOULTHORP
2009-01-27CERTNMCOMPANY NAME CHANGED HOME START PENDLE AND RIBBLE VALLEY CERTIFICATE ISSUED ON 28/01/09
2008-11-21288aDIRECTOR APPOINTED MISS ANGELA RENATE DANKS
2008-11-13AA31/03/08 PARTIAL EXEMPTION
2008-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-07288aDIRECTOR APPOINTED MRS. DOREEN TAYLOR
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR LINDA DRURY
2008-11-07288aDIRECTOR APPOINTED MRS. BERYL CORBRIDGE
2008-11-05CERTNMCOMPANY NAME CHANGED HOME-START PENDLE CERTIFICATE ISSUED ON 06/11/08
2008-09-30363aANNUAL RETURN MADE UP TO 07/09/08
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID CUNLIFFE
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM WATERBRIDGE HOUSE SURREY ROAD NELSON LANCASHIRE BB9 7TZ
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-21288bDIRECTOR RESIGNED
2007-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/07
2007-10-11363sANNUAL RETURN MADE UP TO 07/09/07
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: WATERBRIDGE RESOURCE CENTRE RIGBY STREET COLNE LANCASHIRE BB8 9NA
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME-START IN EAST LANCASHIRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME-START IN EAST LANCASHIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME-START IN EAST LANCASHIRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of HOME-START IN EAST LANCASHIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START IN EAST LANCASHIRE LTD
Trademarks
We have not found any records of HOME-START IN EAST LANCASHIRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START IN EAST LANCASHIRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as HOME-START IN EAST LANCASHIRE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HOME-START IN EAST LANCASHIRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME-START IN EAST LANCASHIRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME-START IN EAST LANCASHIRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.