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

HOME-START SOUTH DERBYSHIRE

114 CHURCH STREET, CHURCH GRESLEY, SWADLINCOTE, DERBYSHIRE, DE11 9NR,
Company Registration Number
05422684
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start South Derbyshire
HOME-START SOUTH DERBYSHIRE was founded on 2005-04-12 and has its registered office in Swadlincote. The organisation's status is listed as "Active". Home-start South Derbyshire 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 SOUTH DERBYSHIRE
 
Legal Registered Office
114 CHURCH STREET
CHURCH GRESLEY
SWADLINCOTE
DERBYSHIRE
DE11 9NR
Other companies in DE11
 
Charity Registration
Charity Number 1109687
Charity Address HOME START SOUTH DERBYSHIRE, OLD POST CENTRE, HIGH STREET, NEWHALL, SWADLINCOTE, DE11 0HX
Charter ONE TO ONE PERSONALISED SUPPORT FOR PARENTS WITH CHILDREN UNDER FIVE; REACHING OUT TO FAMILIES AT RISK OF SOCIAL EXCLUSION, INCLUDING THOSE WHO DO NOT ENGAGE WITH OTHER SERVICES. HOME-START PLACES TRAINED PARENT VOLUNTEERS ALONGSIDE FAMILIES. SUPPORT IS TAILORED TO THE INDIVIDUAL NEEDS OF EACH FAMILY AND IS PROVIDED FOR AS LONG AS THE FAMILY NEEDS IT.
Filing Information
Company Number 05422684
Company ID Number 05422684
Date formed 2005-04-12
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 31/03/2017
Account next due 31/12/2018
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 09:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START SOUTH DERBYSHIRE
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 SOUTH DERBYSHIRE

Current Directors
Officer Role Date Appointed
BARBARA JANETTA ANDERSON-MOSS
Director 2017-02-07
SARAH BROWN
Director 2016-11-23
ASHLEY CANNER
Director 2014-10-26
JACQUELILNE ELIZABETH DURKIN
Director 2012-06-01
CLAIRE EXLEY
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY LOUISE HARRIS
Company Secretary 2008-02-29 2018-04-19
CHRISTOPHER STANLEY BATES
Director 2010-04-01 2018-03-21
CAROLINE BRIDGET MILLS
Director 2016-03-17 2016-11-23
BETHAN WAITE
Director 2014-07-01 2016-07-05
ADAM CLIVE WHEATLEY
Director 2015-06-01 2016-03-17
RUTH CRAWFORD
Director 2014-10-09 2016-02-24
FRANCES ANNE WILLIAMS
Director 2007-07-05 2014-09-22
CLARE VINTNER
Director 2013-07-03 2014-03-31
CATHARINE MARY LEE
Director 2011-09-28 2013-04-01
PATRICIA LYNNETTE LAND
Director 2010-07-14 2012-07-18
DAVID JOHN HORSFALL
Director 2006-02-01 2011-01-31
DIANE IRENE SINFIELD
Director 2009-02-11 2010-07-14
KENNETH HARRINGTON
Director 2007-09-14 2010-06-23
BEVERLEY TERESA CURRY
Director 2008-11-01 2010-01-04
STUART DAVID MURPHY
Director 2007-10-30 2008-10-24
JULIE JOHNSON
Director 2007-10-01 2008-04-16
JAYNE SULLIVAN
Company Secretary 2005-04-12 2008-01-30
SUSAN ELIZABETH WILKINSON
Director 2006-10-25 2008-01-08
LIZA MARY FREEMAN
Director 2007-02-28 2007-10-15
JYOTI EVANS
Director 2007-02-28 2007-09-14
SUSAN ELIZABETH WALL
Director 2006-10-25 2007-09-14
LIN GAO
Director 2006-09-14 2007-08-01
CHRISTINA ARCKLESS
Director 2006-02-01 2007-01-05
BERYL ELIZABETH KITE
Director 2006-02-01 2006-09-22
STUART DAVID MURPHY
Director 2005-04-12 2006-09-22
KATH NIGHTINGALE
Director 2005-04-12 2006-09-22
PAMELA JOYCE HALL
Director 2006-02-01 2006-05-31

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
2019-02-13SOAS(A)Voluntary dissolution strike-off suspended
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-08DS01Application to strike the company off the register
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CH01Director's details changed for Miss Barbara Janetta Anderson-Moss on 2017-11-09
2018-04-19TM02Termination of appointment of Tracey Louise Harris on 2018-04-19
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY BATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM The Old Post Centre High Street Newhall Swadlincote Derbyshire DE11 0HX
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MISS BARBARA JANETTA ANDERSON-MOSS
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28AP01DIRECTOR APPOINTED MRS SARAH BROWN
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRIDGET MILLS
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN WAITE
2016-05-10AR0112/04/16 ANNUAL RETURN FULL LIST
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CLIVE WHEATLEY
2016-03-29AP01DIRECTOR APPOINTED CAROLINE BRIDGET MILLS
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CRAWFORD
2015-11-13AP01DIRECTOR APPOINTED MRS CLAIRE EXLEY
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-11AP01DIRECTOR APPOINTED MR ADAM CLIVE WHEATLEY
2015-04-23AR0112/04/15 ANNUAL RETURN FULL LIST
2014-11-18AP01DIRECTOR APPOINTED MR ASHLEY CANNER
2014-10-13AP01DIRECTOR APPOINTED MRS RUTH CRAWFORD
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WILLIAMS
2014-08-06AA31/03/14 TOTAL EXEMPTION FULL
2014-08-01AP01DIRECTOR APPOINTED MRS BETHAN WAITE
2014-05-09AR0112/04/14 NO MEMBER LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE VINTNER
2013-08-09AP01DIRECTOR APPOINTED MRS CLARE VINTNER
2013-07-31AA31/03/13 TOTAL EXEMPTION FULL
2013-05-03AR0112/04/13 NO MEMBER LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE LEE
2012-09-25AA31/03/12 TOTAL EXEMPTION FULL
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAND
2012-06-06AP01DIRECTOR APPOINTED MRS JACQUELILNE ELIZABETH DURKIN
2012-05-04AR0112/04/12 NO MEMBER LIST
2011-09-29AP01DIRECTOR APPOINTED MS CATHERINE MARY LEE
2011-09-07AA31/03/11 TOTAL EXEMPTION FULL
2011-04-15AR0112/04/11 NO MEMBER LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORSFALL
2010-10-15AP01DIRECTOR APPOINTED MRS PATRICIA LYNNETTE LAND
2010-09-09AA31/03/10 TOTAL EXEMPTION FULL
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 37 BELMONT STREET SWADLINCOTE DERBYSHIRE DE11 8JU
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STANLEY BATES / 30/07/2010
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SINFIELD
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRINGTON
2010-06-23AP01DIRECTOR APPOINTED MR CHRISTOPHER STANLEY BATES
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE DOWD / 02/06/2010
2010-04-22AR0112/04/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE IRENE SINFIELD / 12/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KENNETH HARRINGTON / 12/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE DOWD / 12/04/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CURRY
2009-07-14AA31/03/09 TOTAL EXEMPTION FULL
2009-05-05363aANNUAL RETURN MADE UP TO 12/04/09
2009-02-19288aDIRECTOR APPOINTED BEVERLEY TERESA CURRY
2009-02-17288aDIRECTOR APPOINTED DIANE IRENE SINFIELD
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR STUART MURPHY
2008-07-28AA31/03/08 TOTAL EXEMPTION FULL
2008-04-23363aANNUAL RETURN MADE UP TO 12/04/08
2008-04-17288cSECRETARY'S CHANGE OF PARTICULARS / TRACEY HARRIS / 16/04/2008
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JULIE JOHNSON
2008-03-04288aSECRETARY APPOINTED TRACEY LOUISE HARRIS
2008-02-02288bSECRETARY RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-07-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-06-03288bDIRECTOR RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-10363sANNUAL RETURN MADE UP TO 12/04/07
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-19225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-02-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HOME-START SOUTH DERBYSHIRE 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 SOUTH DERBYSHIRE
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 SOUTH DERBYSHIRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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

Government spend with HOME-START SOUTH DERBYSHIRE

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-04-10 GBP £11,764
Derbyshire County Council 2014-01-14 GBP £8,823
Derbyshire County Council 2013-11-15 GBP £8,823
Derbyshire County Council 2013-07-04 GBP £8,823
Derbyshire County Council 2013-04-18 GBP £8,811
Derbyshire County Council 2013-01-10 GBP £8,811
Derbyshire County Council 2012-11-21 GBP £8,811
Derbyshire County Council 2012-07-18 GBP £8,811
Derbyshire County Council 2012-06-19 GBP £13,810
Derbyshire County Council 2012-04-10 GBP £8,811
Derbyshire County Council 2011-12-21 GBP £8,811
Derbyshire County Council 2011-10-26 GBP £8,811
Derbyshire County Council 2011-09-12 GBP £8,811
South Derbyshire District Council 2011-09-06 GBP £5,777 Grants
South Derbyshire District Council 2011-09-06 GBP £5,777 Grants
South Derbyshire District Council 2011-05-03 GBP £5,778 Grants
Derbyshire County Council 2011-04-18 GBP £2,034
Derbyshire County Council 2011-03-25 GBP £6,777
Derbyshire County Council 2010-12-31 GBP £9,800
South Derbyshire District Council 2010-10-12 GBP £5,777 Homestart

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 SOUTH DERBYSHIRE 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 SOUTH DERBYSHIRE 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 SOUTH DERBYSHIRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1