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

HOME-START I.O.W.

EXCHANGE HOUSE, ST CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ,
Company Registration Number
05743981
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start I.o.w.
HOME-START I.O.W. was founded on 2006-03-15 and has its registered office in Newport. The organisation's status is listed as "Active". Home-start I.o.w. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOME-START I.O.W.
 
Legal Registered Office
EXCHANGE HOUSE
ST CROSS LANE
NEWPORT
ISLE OF WIGHT
PO30 5BZ
Other companies in PO30
 
Charity Registration
Charity Number 1113958
Charity Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ
Charter HOME-START I.O.W - A VOLUNTARY ORGANISATION COMMITTED TO PROMOTING THE WELFARE OF FAMILIES WITH CHILDREN UNDER FIVE. VOLUNTEERS OFFER REGULAR SUPPORT, FRIENDSHIP AND PRACTICAL HELP TO FAMILIES EXPERIENCING DIFFICULTIES, HELPING TO PREVENT FAMILY CRISIS AND BREAKDOWN. SUPPORT IS ALSO OFFERED THROUGH GROUP PROVISION.
Filing Information
Company Number 05743981
Company ID Number 05743981
Date formed 2006-03-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-06 17:38:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START I.O.W.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIGHT BROWN LIMITED   GARBETTS (IOW) LIMITED
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 I.O.W.
The following companies were found which have the same name as HOME-START I.O.W.. 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 Office 32, The Cobalt Building Lower Pemberton Kennington Ashford KENT TN25 4BF 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 CIBA BUILDING 146 HAGLEY ROAD SUITE 1, LOWER GROUND FLOOR BIRMINGHAM B16 9NX 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 OFFICE 14 THE BUSINESS CENTRE EANAM WHARF BLACKBURN LANCASHIRE BB1 5BL 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 I.O.W.

Current Directors
Officer Role Date Appointed
ALISON JANE GRIFFITHS
Company Secretary 2017-11-08
WENDY LOADER
Director 2016-10-20
KEITH PRITCHARD
Director 2015-08-17
BRENDA REYNOLDS
Director 2008-05-15
MARGARET RYLANDS
Director 2006-03-15
NAOMI MARIE WAIN
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE HAZEL HUDSTON
Director 2011-05-18 2018-05-23
DIANA ROSALIE WAINWRIGHT
Director 2012-05-17 2018-01-30
SHAHIDA NEHORAI
Company Secretary 2006-03-15 2017-11-08
SUSAN ERRIDGE
Director 2006-11-16 2017-03-02
PETER DAVID FARWELL
Director 2006-03-15 2016-07-13
SARAH JANE ATKINS
Director 2011-03-03 2011-05-18
TREVOR JOHN BENNETT
Director 2006-03-15 2010-09-28
WILLIAM JOSEPH LEOPOLD FRENCH
Director 2006-03-15 2010-07-27
JANE ROSEMARY BALL
Director 2006-03-15 2009-02-26
LYNN MICHELE CURSON
Director 2006-03-15 2008-09-04
LOUISE MARGARET RUTH CROUCH
Company Secretary 2006-03-15 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA REYNOLDS RYDE GOLF CLUB LIMITED Director 2016-06-20 CURRENT 1979-10-09 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
2025-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-10-17DIRECTOR APPOINTED MRS MARGARET ROSE RYLANDS
2025-10-16DIRECTOR APPOINTED MRS ALISON CLARE GRUGEON
2025-10-16DIRECTOR APPOINTED MRS ALISON JAYNE STEER
2025-05-01APPOINTMENT TERMINATED, DIRECTOR STACEY GEARING
2025-02-07APPOINTMENT TERMINATED, DIRECTOR KAREN MELINDA RIVLIN
2024-10-15DIRECTOR APPOINTED MR JULIAN YOUNG
2024-10-10APPOINTMENT TERMINATED, DIRECTOR LINDSAY NEHORAI
2024-10-10APPOINTMENT TERMINATED, DIRECTOR MARGARET RYLANDS
2024-09-05APPOINTMENT TERMINATED, DIRECTOR HARRIET KATHERINE HADFIELD
2024-09-05APPOINTMENT TERMINATED, DIRECTOR HARRIET KATHERINE HADFIELD
2024-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-26CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR TIM BARKER
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-14DIRECTOR APPOINTED MS MAUREEN O'FLYNN
2023-04-13DIRECTOR APPOINTED MISS STACEY GEARING
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOADER
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PATRICIA WRAY
2021-12-21DIRECTOR APPOINTED MS JANE ELIZABETH BAILEY
2021-12-21AP01DIRECTOR APPOINTED MS JANE ELIZABETH BAILEY
2021-12-20DIRECTOR APPOINTED MRS HARRIET KATHERINE HADFIELD
2021-12-20DIRECTOR APPOINTED MRS TRACY ANN HASTAIN
2021-12-20AP01DIRECTOR APPOINTED MRS HARRIET KATHERINE HADFIELD
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PRITCHARD
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WELLS
2020-10-16AP01DIRECTOR APPOINTED MISS LINDSAY NEHORAI
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LUND
2020-05-29CH01Director's details changed for Mrs Karen Melinda Rivlin on 2020-05-29
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA REYNOLDS
2019-10-23CH01Director's details changed for Mrs Jane Alison Mckean on 2019-10-20
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-15AP01DIRECTOR APPOINTED MRS KAREN MELINDA RIVLIN
2018-10-25AP01DIRECTOR APPOINTED MRS SHARON LUND
2018-10-25CH01Director's details changed for Mrs Jane Alison Mckean on 2018-10-18
2018-10-24AP01DIRECTOR APPOINTED MRS JANE ALISON MCKEAN
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI MARIE WAIN
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JUNE HAZEL HUDSTON
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ROSALIE WAINWRIGHT
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AP03Appointment of Miss Alison Jane Griffiths as company secretary on 2017-11-08
2017-11-08TM02Termination of appointment of Shahida Nehorai on 2017-11-08
2017-09-26CH03SECRETARY'S DETAILS CHNAGED FOR SHAHIDA NEHORAI on 2017-07-30
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ERRIDGE
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15AP01DIRECTOR APPOINTED MRS WENDY LOADER
2016-11-09CH03SECRETARY'S DETAILS CHNAGED FOR SHAHIDA NEHORAI on 2016-11-09
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID FARWELL
2016-03-23AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-10AP01DIRECTOR APPOINTED MRS NAOMI MARIE WAIN
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AP01DIRECTOR APPOINTED MR KEITH PRITCHARD
2015-03-16AR0114/03/15 NO MEMBER LIST
2014-08-30AA31/03/14 TOTAL EXEMPTION FULL
2014-03-17AR0114/03/14 NO MEMBER LIST
2013-09-30AA31/03/13 TOTAL EXEMPTION FULL
2013-03-15AR0114/03/13 NO MEMBER LIST
2012-09-19AA31/03/12 TOTAL EXEMPTION FULL
2012-08-08AP01DIRECTOR APPOINTED MRS DIANA ROSALIE WAINWRIGHT
2012-03-21AR0114/03/12 NO MEMBER LIST
2011-08-17AA31/03/11 TOTAL EXEMPTION FULL
2011-05-25AP01DIRECTOR APPOINTED MRS JUNE HAZEL HUDSTON
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ATKINS
2011-03-17AR0114/03/11 NO MEMBER LIST
2011-03-17AP01DIRECTOR APPOINTED MRS SARAH JANE ATKINS
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRENCH
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BENNETT
2010-08-17AA31/03/10 TOTAL EXEMPTION FULL
2010-03-15AR0114/03/10 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RYLANDS / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA REYNOLDS / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSHEPH LEOPOLD FRENCH / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID FARWELL / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ERRIDGE / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BENNETT / 14/03/2010
2009-08-05AA31/03/09 TOTAL EXEMPTION FULL
2009-04-07363aANNUAL RETURN MADE UP TO 15/03/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JANE BALL
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR LYNN CURSON
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2008-06-18363aANNUAL RETURN MADE UP TO 15/03/08
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FARWELL / 17/06/2008
2008-06-11288aDIRECTOR APPOINTED BRENDA REYNOLDS
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/07
2007-04-11363sANNUAL RETURN MADE UP TO 15/03/07
2006-05-10288bSECRETARY RESIGNED
2006-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 I.O.W.

Intangible Assets
Patents
We have not found any records of HOME-START I.O.W. registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START I.O.W.
Trademarks
We have not found any records of HOME-START I.O.W. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START I.O.W.. 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 (94990 - Activities of other membership organizations n.e.c.) as HOME-START I.O.W. are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HOME-START I.O.W. 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 I.O.W. 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 I.O.W. 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.