Company Information for HOME-START HEREFORDSHIRE
SUITE 1 UNIT 1A, THORN BUSINESS PARK ROTHERWAS, HEREFORD, HEREFORDSHIRE, HR2 6JT,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
HOME-START HEREFORDSHIRE | |
Legal Registered Office | |
SUITE 1 UNIT 1A THORN BUSINESS PARK ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JT Other companies in HR2 | |
Charity Number | 1113432 |
---|---|
Charity Address | 108 DORCHESTER WAY, BELMONT, HEREFORD, HR2 7ZP |
Charter | OFFER REGULAR SUPPORT, FRIENDSHIP AND PRACTICAL HELP TO FAMILIES WITH AT LEAST ONE CHILD UNDER FIVE YEARS OF AGE, WHO ARE UNDER STRESS. VOLUNTEERS VISIT FAMILIES IN THEIR OWN HOMES, HELPING TO PREVENT FAMILY CRISIS AND BREAKDOWN. |
Company Number | 05659978 | |
---|---|---|
Company ID Number | 05659978 | |
Date formed | 2005-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 10:53:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA CAROLYN PREECE |
||
ROBERT JAMES ELLAM |
||
JAN FRANCES |
||
HAZEL MISSELBROOK |
||
VICTORIA CAMPBELL MURRAY |
||
HELEN KATHARINE TANK |
||
ANDREW JAMES WALKDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ROSALIE WRIGHT |
Director | ||
JULIAN DAVID MAWDESLEY |
Director | ||
PETER MICHAEL WATTS |
Director | ||
ALISON O'GRADY |
Director | ||
TERESA BRIDGET TURNER |
Director | ||
CAROLYN JANE LAZARUS |
Director | ||
RUSSELL BRUCE HAMILTON |
Director | ||
ELIZABETH JEAN HUNTER |
Director | ||
JANE MARGARET MACKAY |
Director | ||
BRIAN LESLIE DUMMER |
Director | ||
DAVID JOHN WILLIAMS |
Director | ||
JILL MARGARET HISCOX |
Company Secretary | ||
MICHAEL REED |
Director | ||
TINA MARY JEFFERIES |
Director | ||
ROBERT ERIC ATYEO |
Director | ||
LINDA TOON |
Director | ||
ANNE PATRICIA OLDROYD |
Director | ||
CLARE CATHERINE THOMAS |
Director | ||
DAVID WILLIAM MOISSON |
Director | ||
MARGARET GOODRICH |
Director | ||
INDIGO NOMINEES 2 LIMITED |
Company Secretary | ||
INDIGO NOMINEES 1 LIMITED |
Director | ||
INDIGO NOMINEES 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ALLIANCE OF VOLUNTARY SECTOR ORGANISATIONS IN HEALTH AND SOCIAL CARE | Director | 2008-03-31 | CURRENT | 2000-09-07 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS KERRY POSTLEWHITE | ||
CONFIRMATION STATEMENT MADE ON 09/12/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN KATHARINE TANK | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MRS CATHERINE ROSEMARY LLOYD | ||
Director's details changed for Mr Jeremy Stobart on 2023-12-01 | ||
Director's details changed for Helen Katharine Tank on 2023-12-01 | ||
Director's details changed for Mrs Philippa Granthier on 2023-04-05 | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA CAMPBELL MURRAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS VIRGINIA FRANCES MARY TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS PHILIPPA GRANTHIER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL MISSELBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES ELLAM | |
AP01 | DIRECTOR APPOINTED MR JEREMY STOBART | |
CH01 | Director's details changed for Helen Katharine Tank on 2019-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Ms Jan Francis on 2018-06-21 | |
AP01 | DIRECTOR APPOINTED MS JAN FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROSALIE WRIGHT | |
AP01 | DIRECTOR APPOINTED MRS HAZEL MISSELBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MAWDESLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WATTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON O'GRADY | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES WALKDEN | |
AP01 | DIRECTOR APPOINTED MRS ALISON O'GRADY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES ELLAM / 22/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES ELLAM / 22/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA BRIDGET TURNER / 22/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAMPBELL MURRAY / 22/11/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/15 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN LAZARUS | |
AP01 | DIRECTOR APPOINTED MRS TERESA BRIDGET TURNER | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 21/12/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAMILTON | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 21/12/12 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUNTER | |
AR01 | 21/12/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JULIAN DAVID MAWDESLEY | |
AP01 | DIRECTOR APPOINTED MRS CAROLYN LAZARUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MACKAY | |
AP01 | DIRECTOR APPOINTED MR RUSSELL BRUCE HAMILTON | |
AR01 | 21/12/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE FRED BULMER CENTRE WALL STREET HEREFORD HEREFORDSHIRE HR4 9HP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ROSALIE WRIGHT / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WATTS / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET MACKAY / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CAROLYN PREECE / 01/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DUMMER | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED VICTORIA CAMPBELL MURRAY | |
AP01 | DIRECTOR APPOINTED PETER MICHAEL WATTS | |
AR01 | 21/12/09 | |
AP03 | SECRETARY APPOINTED MRS AMANDA CAROLYN PREECE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL HISCOX | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL REED | |
288a | DIRECTOR APPOINTED JANE MARGARET MACKAY | |
363a | ANNUAL RETURN MADE UP TO 21/12/08 | |
288a | DIRECTOR APPOINTED MICHAEL REED | |
288a | DIRECTOR APPOINTED ELIZABETH JEAN HUNTER | |
288b | APPOINTMENT TERMINATED DIRECTOR TINA JEFFERIES | |
AA | 31/03/08 PARTIAL EXEMPTION | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ATYEO | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDA TOON | |
363s | ANNUAL RETURN MADE UP TO 21/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 83 WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9EU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 21/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
|
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 HEREFORDSHIRE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
Supplies & Services |
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.
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. |