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

HOME-START UK

4TH FLOOR ARNHEM HOUSE, 31 WATERLOO WAY, LEICESTER, LEICESTERSHIRE, LE1 6LP,
Company Registration Number
05382181
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Uk
HOME-START UK was founded on 2005-03-03 and has its registered office in Leicester. The organisation's status is listed as "Active". Home-start Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOME-START UK
 
Legal Registered Office
4TH FLOOR ARNHEM HOUSE
31 WATERLOO WAY
LEICESTER
LEICESTERSHIRE
LE1 6LP
Other companies in LE1
 
Previous Names
HOME-START CONSULTANCY12/04/2005
Charity Registration
Charity Number 1108837
Charity Address HOME START UK, 8-10 WEST WALK, LEICESTER, LE1 7NA
Charter HOME-START OFFERS INFORMAL AND FRIENDLY SUPPORT TO FAMILIES WITH YOUNG CHILDREN, PROVIDING A LIFELINE TO THOUSANDS OF PARENTS AND CHILDREN IN 340 COMMUNITIES ACROSS THE UK, AND WITH FORCES FAMILIES IN GERMANY AND CYPRUS. SUPPORT IS FREE, CONFIDENTIAL AND NON-JUDGEMENTAL, AND THE QUALITY OF THIS IS MAINTAINED WITH LOCAL SCHEMES WORKING TO NATIONAL STANDARDS.
Filing Information
Company Number 05382181
Company ID Number 05382181
Date formed 2005-03-03
Country UNITED KINGDOM
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 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB179779721  
Last Datalog update: 2024-03-06 23:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START UK
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.
Companies with same name HOME-START UK
The following companies were found which have the same name as HOME-START UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOME-START (HULL) CENTRE 88 SANER STREET HULL EAST YORKSHIRE HU3 2TR Active Company formed on the 2004-08-09
HOME-START ABERDEEN LANGSTANE HOUSE 6 DEE STREET ABERDEEN AB11 6DR Active Company formed on the 2005-03-01
HOME-START AMBER VALLEY UNIT 1A UNICORN BUSINESS PARK WELLINGTON STREET RIPLEY DERBYSHIRE DE5 3EH Dissolved Company formed on the 2006-04-27
HOME-START ANDOVER AND DISTRICT LONGMEADOW CENTRE CRICKETERS WAY ANDOVER HAMPSHIRE SP10 5DE Dissolved Company formed on the 2008-06-09
HOME-START ANGUS 27 HAMILTON GREEN ARBROATH DD11 1JG Active Company formed on the 2003-09-27
HOME-START ANTRIM DISTRICT STILES COMMUNITY CENTRE 11 FOUNTAIN HILL ANTRIM BT41 1LZ Active Company formed on the 2005-06-21
HOME-START ARDS COMBER AND PENINSULA AREA 9 CUAN GARDENS GREYABBEY NEWTOWNARDS BT22 2QG Active Company formed on the 2005-06-27
HOME-START ARMAGH & DUNGANNON Merrion House 46 The Square Moy CO TYRONE BT71 7SG Active Company formed on the 2005-04-06
HOME-START ARUN, WORTHING & ADUR E2 ARUNDEL COURT PARK BOTTOM ARUNDEL WEST SUSSEX BN18 0AA Active Company formed on the 2009-09-02
HOME-START ASHFIELD 17 PERCIVAL CRESCENT SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2AU Active - Proposal to Strike off Company formed on the 2007-11-12
HOME-START ASHFORD & DISTRICT THE OLD CORN STORE DOVER PLACE ASHFORD TN23 1HU Active Company formed on the 2004-07-06
HOME-START BANBURY & CHIPPING NORTON BRITANNIA ROAD CHILDRENS CENTRE GROVE STREET BANBURY OXON OX16 5DN Active Company formed on the 2005-12-20
HOME-START BARNET AVENUE HOUSE STEPHEN'S HOUSE AND GARDENS EAST END ROAD LONDON N3 3QE Active Company formed on the 2005-03-01
HOME-START BARNSLEY UNIT 21 OAKWELL BUSINESS CENTRE OAKWELL VIEW, BARNSLEY S YORKSHIRE S71 1HX Dissolved Company formed on the 2001-03-20
HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST THE JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM B18 6DA Active Company formed on the 2005-11-21
HOME-START BASILDON DISTRICT ROOM 5 PITSEA LEISURE CENTRE NORTHLANDS PAVEMENT PITSEA BASILDON ESSEX SS13 3DU Dissolved Company formed on the 2008-08-20
HOME-START BLABY DISTRICT OADBY AND WIGSTON 3 OSWIN ROAD LEICESTER LE3 1HR Active - Proposal to Strike off Company formed on the 2005-02-23
HOME-START BLACKBURN & DARWEN SUITE 19 KINGS COURT KING STREET BLACKBURN LANCASHIRE BB2 2DH Active Company formed on the 2009-05-16
HOME-START BLOSSOM SURE START OFFICE 63 PARK ROAD PORTADOWN CO ARMAGH BT62 1DS Dissolved Company formed on the 2006-07-06
HOME-START BOLTON 16 WOOD STREET BOLTON GREATER MANCHESTER BL1 1DY Active - Proposal to Strike off Company formed on the 2005-02-08

Company Officers of HOME-START UK

Current Directors
Officer Role Date Appointed
PETER ANDREW THOMAS
Company Secretary 2015-09-30
SUSAN ANNETTE BISHOP
Director 2014-03-13
FELICITY ANN CLARKSON
Director 2015-09-30
ANNA CORRY
Director 2018-06-27
JOANNA MARIE DENNIS
Director 2016-09-29
SUSANNAH JANE FARNWORTH
Director 2018-06-27
KAREN JULIE FOSTER
Director 2016-12-08
KAREN ANNE GRAHAM
Director 2017-09-21
ELIZABETH CAROL HILL-SMITH
Director 2016-09-29
MARGOT JANE MADIN
Director 2013-06-20
ANNE JANE SHEVAS
Director 2016-09-29
PHILIP ASHLEY SUGARMAN
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ELIZABETH ROSE
Director 2005-09-14 2017-09-21
SANCHI MARGARET MURISON
Director 2009-09-09 2017-06-26
CLARE FRANCES ROSKILL
Director 2005-09-14 2016-12-08
TIMOTHY JAMES SAINSBURY
Director 2005-09-14 2016-09-29
JAN MCCLORY
Director 2011-09-07 2016-04-04
RHOSLYN JAMES GRIFFITHS
Director 2015-03-09 2016-01-31
ROBERT EDWARD PARKINSON
Company Secretary 2015-06-15 2015-09-30
LUCY HENRIETTA MORRIS
Director 2005-09-14 2015-07-03
HILARY BRADLEY
Director 2012-12-03 2015-06-25
CHRISTINE MARIE ATTFIELD
Company Secretary 2005-03-03 2015-06-15
LESLEY EVATT
Director 2011-09-07 2012-09-13
LOUISE POSOCCO
Director 2007-09-12 2012-07-20
BENJAMIN PAUL BLACKDEN
Director 2010-07-05 2012-03-15
JINTY MOFFETT
Director 2007-09-12 2011-09-09
PETER HUNTINGDON
Director 2007-05-22 2010-07-05
BRIAN LEWIS
Director 2007-09-12 2009-06-02
OLIVER WILLIAM JAMES
Director 2005-09-14 2008-12-08
LINDSAY NICHOLSON
Director 2005-09-14 2008-09-10
CHRISTOPHER ANTHONY MATHIAS
Director 2005-09-14 2007-02-28
CHRISTOPHER DAVID GERARD KING
Director 2005-09-14 2006-09-13
VIRGINIA SUSAN EVANS
Director 2005-03-03 2006-05-24
ELIZABETH MARY BRYAN
Director 2005-03-03 2006-03-01
DOMINIC CHARLES HOLLAMBY
Director 2005-03-03 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FELICITY ANN CLARKSON HOME-START CONSULTANCY LIMITED Director 2016-09-29 CURRENT 1993-04-19 Active
FELICITY ANN CLARKSON HOME-START RICHMOND, KINGSTON & HOUNSLOW Director 2007-09-19 CURRENT 2005-03-09 Active
JOANNA MARIE DENNIS FISHERS GIN LTD Director 2018-02-01 CURRENT 2015-12-04 Active
JOANNA MARIE DENNIS MOBIUS ME LTD Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2018-01-09
JOANNA MARIE DENNIS DILL LTD Director 2010-07-14 CURRENT 2009-06-06 Active - Proposal to Strike off
JOANNA MARIE DENNIS BROOKS BENNETT LTD Director 1998-06-25 CURRENT 1998-06-25 Active - Proposal to Strike off
KAREN JULIE FOSTER COBIC SOLUTIONS LIMITED Director 2013-01-09 CURRENT 2012-01-19 Active
KAREN ANNE GRAHAM GLYN ALYN LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
KAREN ANNE GRAHAM CENTRE FOR WORK BASED LEARNING LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2018-05-22
KAREN ANNE GRAHAM ACADEMY OF WORK-BASED LEARNING LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2016-01-05
KAREN ANNE GRAHAM ACTIVE CHILDCARE (RECRUITMENT) LTD Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2015-03-17
KAREN ANNE GRAHAM CHILD CARE NORTH WEST LIMITED Director 2000-10-16 CURRENT 2000-10-16 Dissolved 2015-03-17
ELIZABETH CAROL HILL-SMITH SPACE CONSULT UK LTD Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
MARGOT JANE MADIN HOME-START CONSULTANCY LIMITED Director 2013-12-02 CURRENT 1993-04-19 Active
ANNE JANE SHEVAS UK DRI LTD Director 2017-12-20 CURRENT 2017-11-02 Active
ANNE JANE SHEVAS BRITISH PREGNANCY ADVISORY SERVICE Director 2014-09-01 CURRENT 1984-03-26 Active

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
2024-04-04DIRECTOR APPOINTED MS SARAH ELIZABETH DUXBURY
2024-04-02APPOINTMENT TERMINATED, DIRECTOR NAOMI MICHELLE DICKSON
2024-04-02DIRECTOR APPOINTED FAIZA WAHEED
2024-04-02DIRECTOR APPOINTED EUAN WILMSHURST
2024-04-02DIRECTOR APPOINTED TARA SPENCE
2024-02-02Appointment of Ms Natalie Golledge as company secretary on 2024-02-01
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-04APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELISSA CASTELL
2023-10-03APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE GRAHAM
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ANNA CORRY
2023-03-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHLEY SUGARMAN
2022-10-04Termination of appointment of Peter Andrew Thomas on 2022-09-28
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JOANNA MARIE DENNIS
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAROL HILL-SMITH
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARIE DENNIS
2022-10-04TM02Termination of appointment of Peter Andrew Thomas on 2022-09-28
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM 4th Floor Arnhem House 31 Waterloo Way Leicester Leicestershire LE1 6LR England
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM The Crescent King Street Leicester Leicestershire LE1 6RX England
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-12-20DIRECTOR APPOINTED MS GYONGYI SIFFEL
2021-12-20AP01DIRECTOR APPOINTED MS GYONGYI SIFFEL
2021-12-17DIRECTOR APPOINTED MS NAOMI MICHELLE DICKSON
2021-12-17DIRECTOR APPOINTED DR SOPHIE ELISSA CASTELL
2021-12-17DIRECTOR APPOINTED MRS BUSHRA AHMED
2021-12-17DIRECTOR APPOINTED MR RAYMOND AYIVOR
2021-12-17AP01DIRECTOR APPOINTED MS NAOMI MICHELLE DICKSON
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JANE SHEVAS
2021-11-30CH01Director's details changed for Ms Linda Jane Hinnigan on 2021-11-30
2021-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-27AP01DIRECTOR APPOINTED MS LINDA JANE HINNIGAN
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY ANN CLARKSON
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY BENNETT
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-06MEM/ARTSARTICLES OF ASSOCIATION
2020-01-06RES01ADOPT ARTICLES 06/01/20
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH JANE FARNWORTH
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JULIE FOSTER
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER DOWNIE
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT JANE MADIN
2019-07-04AP01DIRECTOR APPOINTED SHEENA BOLLAND
2019-06-27AP01DIRECTOR APPOINTED MRS DEBORAH MARY BENNETT
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNETTE BISHOP
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01AP01DIRECTOR APPOINTED MR MATTHEW WIGGINTON
2018-10-01CH01Director's details changed for Anna Corry on 2018-09-26
2018-07-09AP01DIRECTOR APPOINTED SUSANNAH JANE FARNWORTH
2018-07-03AP01DIRECTOR APPOINTED ANNA CORRY
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-20RES01ADOPT ARTICLES 20/10/17
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26AP01DIRECTOR APPOINTED DR KAREN ANNE GRAHAM
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MAIRE YOUNG
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ROSE
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SANCHI MURISON
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR PHILIP ASHLEY SUGARMAN
2016-12-13AP01DIRECTOR APPOINTED MRS KAREN JULIE FOSTER
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ROSKILL
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WENDY START
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAINSBURY
2016-10-13AP01DIRECTOR APPOINTED ANNE JANE SHEVAS
2016-10-13AP01DIRECTOR APPOINTED ELIZABETH CAROL HILL-SMITH
2016-10-13AP01DIRECTOR APPOINTED MRS JOANNA MARIE DENNIS
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM THE CRESCENT THE CRESCENT, KING STREET LEICESTER LE1 6RX ENGLAND
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 8-10 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NA
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAN MCCLORY
2016-03-30AR0103/03/16 NO MEMBER LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RHOSLYN GRIFFITHS
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01AP01DIRECTOR APPOINTED MS FELICITY ANN CLARKSON
2015-10-01AP03SECRETARY APPOINTED MR PETER ANDREW THOMAS
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PARKINSON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BRADLEY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MORRIS
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE ATTFIELD
2015-06-18AP03SECRETARY APPOINTED MR ROBERT EDWARD PARKINSON
2015-03-24AP01DIRECTOR APPOINTED MR RHOSLYN JAMES GRIFFITHS
2015-03-05AR0103/03/15 NO MEMBER LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-09AP01DIRECTOR APPOINTED SUSAN ANNETTE BISHOP
2014-03-11AR0103/03/14 NO MEMBER LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AP01DIRECTOR APPOINTED MRS MARGOT JANE MADIN
2013-03-21AR0103/03/13 NO MEMBER LIST
2013-01-04AP01DIRECTOR APPOINTED HILARY BRADLEY
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOLFF
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY EVATT
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE POSOCCO
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLACKDEN
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN MCCLORY / 01/02/2012
2012-03-05AR0103/03/12 NO MEMBER LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21AP01DIRECTOR APPOINTED MRS LESLEY EVATT
2011-09-09AP01DIRECTOR APPOINTED MRS JAN MCCLORY
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JINTY MOFFETT
2011-03-08AR0103/03/11 NO MEMBER LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JINTY MOFFETT / 10/09/2010
2010-07-15AP01DIRECTOR APPOINTED MR BENJAMIN PAUL BLACKDEN
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNTINGDON
2010-03-29AR0103/03/10 NO MEMBER LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRE YOUNG / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOLFF / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MAUREEN START / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SAINSBURY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE FRANCES ROSKILL / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH ROSE / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE POSOCCO / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SANCHI MURISON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY HENRIETTA MORRIS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JINTY MOFFETT / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUNTINGDON / 25/03/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEWIS
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28288aDIRECTOR APPOINTED ALEX WOLFF
2009-09-28288aDIRECTOR APPOINTED SANCHI MURISON
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS LOUISE POSOCCO LOGGED FORM
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE POSOCCO / 13/07/2009
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 2 SALISBURY ROAD LEICESTER LEICESTERSHIRE LE1 7QR
2009-05-18363aANNUAL RETURN MADE UP TO 03/03/09
2009-05-13RES01ADOPT MEM AND ARTS 27/04/2009
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR OLIVER JAMES
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY NICHOLSON
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE TURNBULL / 13/07/2008
2008-03-25363aANNUAL RETURN MADE UP TO 03/03/08
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-04-11363sANNUAL RETURN MADE UP TO 03/03/07
2007-03-27288bDIRECTOR RESIGNED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
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 UK 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 UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HOME-START UK registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START UK
Trademarks

Trademark applications by HOME-START UK

HOME-START UK is the Original Applicant for the trademark SNOWFLAKE ™ (UK00003018130) through the UKIPO on the 2013-08-14
Trademark classes: Printed publications; calendars; postcards; diaries and journals; printed photographs; stationery and office requisites. Charitable fund raising services; organising of charitable collections.
Income
Government Income

Government spend with HOME-START UK

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-06-03 GBP £8,554
Birmingham City Council 2014-06-03 GBP £8,554
Birmingham City Council 2014-05-09 GBP £27,976
Birmingham City Council 2014-05-09 GBP £27,976
Birmingham City Council 2013-11-25 GBP £17,765
Birmingham City Council 2013-11-20 GBP £14,507
Birmingham City Council 2013-08-29 GBP £117,833

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 UK 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 UK 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 UK 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.