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

HOME-START COLE VALLEY

BRIDGE HOUSE HOTEL 47-49 SHERBOURNE ROAD, ACOCKS GREEN, BIRMINGHAM, B27 6DX,
Company Registration Number
05285171
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Cole Valley
HOME-START COLE VALLEY was founded on 2004-11-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Home-start Cole Valley is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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 COLE VALLEY
 
Legal Registered Office
BRIDGE HOUSE HOTEL 47-49 SHERBOURNE ROAD
ACOCKS GREEN
BIRMINGHAM
B27 6DX
Other companies in B26
 
Previous Names
HOME-START SHELDON/YARDLEY18/10/2005
Charity Registration
Charity Number 1107901
Charity Address SHELDON COMMUNITY CENTRE, SHELDON HEATH ROAD, BIRMINGHAM, B26 2RU
Charter HOME VISITING SCHEME OFFERING EMOTIONAL AND PRACTICAL SUPPORT TO FAMILIES EXPERIENCING DIFFICULTIES WITH AT LEAST ONE CHILD UNDER 5 YEARS OF AGE.
Filing Information
Company Number 05285171
Company ID Number 05285171
Date formed 2004-11-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START COLE VALLEY
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 COLE VALLEY

Current Directors
Officer Role Date Appointed
BRENDA ANN JEFFERY
Director 2008-01-10
ZAHIDA PERVEEN
Director 2011-04-08
NEISA TRACEY REID
Director 2014-06-18
ANTHONY DAVID WEBSTER
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA MURPHY
Director 2004-11-12 2017-01-18
JANET THORNE - SMITH
Director 2011-04-08 2016-11-25
VALERIE CORCORAN
Director 2004-11-12 2015-12-02
ENID HALL
Company Secretary 2007-01-29 2015-11-01
ANIL KATYAL
Director 2005-09-01 2014-04-01
TANYA SROKOSZ
Director 2010-09-23 2011-06-30
ANNIE DONOGHUE
Director 2004-11-12 2011-06-27
MALCOLM BATCHELOR
Director 2007-01-31 2010-07-21
JOANNE UPTON
Director 2007-03-29 2010-07-07
CERI MARGARET CROSSKEY
Director 2007-11-19 2009-09-28
ELAINE FORSTER
Director 2006-09-20 2007-04-14
VALERIE CORCORAN
Company Secretary 2004-11-12 2007-01-29
CHRISTINE O'KEEFFE
Director 2004-11-12 2006-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEISA TRACEY REID NTR BOOKKEEPING SERVICES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
NEISA TRACEY REID HOME-START SALTLEY Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2017-05-09

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
2024-03-28DIRECTOR APPOINTED MRS HANNAH CRUMPTON
2024-03-28APPOINTMENT TERMINATED, DIRECTOR NOREEN BUKHARI
2024-03-28DIRECTOR APPOINTED MRS MARTINE PALFREY
2023-12-06CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID WEBSTER
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM C/O Sure Hotel by Best Western 47-49 Sherbourne Road Acocks Green Birmingham B27 6DX England
2023-06-30DIRECTOR APPOINTED MR ANTHONY DAVID FUGGLE
2023-06-30DIRECTOR APPOINTED MRS NOREEN BUKHARI
2023-02-03DIRECTOR APPOINTED MRS CHARANJIT PHULL
2023-02-03APPOINTMENT TERMINATED, DIRECTOR BRENDA ANN JEFFERY
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ZAHIDA PERVEEN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ZAHIDA PERVEEN
2021-12-16CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ZAHIDA PERVEEN
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM 116 Church Road Yardley Birmingham B25 8UX
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SONIA MURPHY
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET THORNE - SMITH
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AR0112/11/15 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CORCORAN
2015-12-10TM02Termination of appointment of Enid Hall on 2015-11-01
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Sheldon Community Centre Sheldon Heath Road Sheldon Birmingham B26 2RU
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET THORNE - SMITH / 12/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHIDA PERVEEN / 12/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA MURPHY / 12/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN JEFFERY / 12/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CORCORAN / 12/01/2015
2015-01-12CH03SECRETARY'S DETAILS CHNAGED FOR ENID HALL on 2015-01-12
2014-12-19CH01Director's details changed for Janet Thorne - Smith on 2014-12-01
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24AR0112/11/14 ANNUAL RETURN FULL LIST
2014-06-19AP01DIRECTOR APPOINTED MISS NEISA TRACEY REID
2014-06-19AP01DIRECTOR APPOINTED MR ANTHONY DAVID WEBSTER
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KATYAL
2013-11-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-15AR0112/11/13 NO MEMBER LIST
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-13AR0112/11/12 NO MEMBER LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET THORNE / 13/11/2012
2011-11-15AR0112/11/11 NO MEMBER LIST
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TANYA SROKOSZ
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE DONOGHUE
2011-04-18AP01DIRECTOR APPOINTED ZAHIDA PERVEEN
2011-04-18AP01DIRECTOR APPOINTED JANET THORNE
2011-01-05AR0112/11/10 NO MEMBER LIST
2010-12-23AP01DIRECTOR APPOINTED TANYA SROKOSZ
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BATCHELOR
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE UPTON
2009-12-04AR0112/11/09 NO MEMBER LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE UPTON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA MURPHY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANIL KATYAL / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN JEFFERY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE DONOGHUE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CORCORAN / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BATCHELOR / 04/12/2009
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CERI CROSSKEY
2008-12-11363aANNUAL RETURN MADE UP TO 12/11/08
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BATCHELOR / 10/12/2008
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aANNUAL RETURN MADE UP TO 12/11/07
2007-05-08288bDIRECTOR RESIGNED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-02-19288bSECRETARY RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW SECRETARY APPOINTED
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aANNUAL RETURN MADE UP TO 12/11/06
2006-09-28288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06363aANNUAL RETURN MADE UP TO 12/11/05
2005-10-18CERTNMCOMPANY NAME CHANGED HOME-START SHELDON/YARDLEY CERTIFICATE ISSUED ON 18/10/05
2005-09-21288aNEW DIRECTOR APPOINTED
2005-03-30225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05
2004-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COLE VALLEY 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 COLE VALLEY
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 COLE VALLEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

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.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME-START COLE VALLEY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 74,297
Current Assets 2012-04-01 £ 74,297
Shareholder Funds 2012-04-01 £ 74,297

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOME-START COLE VALLEY registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START COLE VALLEY
Trademarks
We have not found any records of HOME-START COLE VALLEY registering or being granted any trademarks
Income
Government Income

Government spend with HOME-START COLE VALLEY

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11-06 GBP £28,160
Birmingham City Council 2014-07-29 GBP £28,345
Birmingham City Council 2014-07-29 GBP £28,345
Birmingham City Council 2014-02-27 GBP £27,976
Birmingham City Council 2014-02-27 GBP £27,976
Birmingham City Council 2013-12-16 GBP £27,976

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOME-START COLE VALLEY 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 COLE VALLEY 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 COLE VALLEY 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.