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

HOME-START HAMPSHIRE

WICKHAM COMMUNITY CENTRE MILL LANE, WICKHAM, FAREHAM, HAMPSHIRE, PO17 5AL,
Company Registration Number
07295751
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Hampshire
HOME-START HAMPSHIRE was founded on 2010-06-25 and has its registered office in Fareham. The organisation's status is listed as "Active". Home-start Hampshire 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 HAMPSHIRE
 
Legal Registered Office
WICKHAM COMMUNITY CENTRE MILL LANE
WICKHAM
FAREHAM
HAMPSHIRE
PO17 5AL
Other companies in RG24
 
Charity Registration
Charity Number 1144661
Charity Address 35 QUEENS ROAD , FLEET , HAMPSHIRE, GU52 7LE
Charter
Filing Information
Company Number 07295751
Company ID Number 07295751
Date formed 2010-06-25
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 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:33:07
Primary Source:Companies House
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 HAMPSHIRE

Current Directors
Officer Role Date Appointed
HELEN CAROL HORN
Director 2014-07-12
CLARE MARGARET KENNEDY
Director 2017-11-22
LYNN LUDFORD
Director 2013-07-01
CHRISTOPHER JOHN MORRIN
Director 2017-11-22
PAUL WILLIAM RANN
Director 2017-11-22
CRAIG JOHN HARVEY TAYLOR
Director 2017-11-22
RICHARD DAVID WHITE
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET RYLANDS
Director 2014-11-17 2017-11-29
SHEILA MARY CAMPBELL
Director 2016-05-20 2017-11-22
ELIZABETH JANE COOPER
Director 2011-04-01 2017-11-22
JANETTE MARGARET HEWITT
Director 2017-01-11 2017-11-22
FIONA SMART
Director 2017-01-11 2017-11-22
GEOFFREY ALAN WILSON
Director 2011-04-01 2017-11-22
ANDREW CHARLES STEVENS
Director 2013-05-08 2017-11-21
DECLAN PIUS DAVID MURPHY
Director 2011-10-01 2017-01-10
RUTH PAMELA TELLIS
Director 2015-12-09 2016-12-16
PRISCILLA MARGARET GWYN-EVANS
Director 2011-11-01 2016-04-01
SUE HUBBARD
Director 2014-09-10 2016-01-28
MARGARET LOUISA BATES
Director 2011-04-01 2015-12-09
PATRICIA ELIZABETH BUNCHE
Director 2014-09-24 2015-12-09
MARK O'DELL
Director 2013-05-12 2014-09-10
MAGGIE SHORT
Director 2011-09-09 2014-07-12
WENDY ELIZABETH GREENISH
Director 2013-11-12 2014-07-09
CHRISTOPHER MICHAEL LAWTON
Director 2013-02-13 2014-05-14
JANE ALLANAH DAWSON
Director 2011-04-01 2013-11-12
CHARLES FITZROY COOGAN KAYE
Director 2011-04-01 2013-05-08
TIMOTHY AUSTIN
Director 2010-06-25 2013-02-13
JANET TERESA LOVELL
Director 2011-04-01 2013-01-11
CHRISTOPHER KEITH MATTHEWS
Director 2011-12-01 2013-01-04
DAVID BAILEY
Director 2010-06-25 2012-01-01
MARGARET DOROTHY FORREST ATKINSON
Director 2010-06-25 2011-12-21
SUSAN ERRIDGE
Director 2011-04-01 2011-12-21
FRANCES JEAN CARRICK
Director 2011-04-01 2011-09-08
JUSTIN FRANCIS KELLY
Director 2011-04-01 2011-09-08
YOMTOV ELIEZER JACOBS
Director 2010-06-25 2010-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN CAROL HORN HOME-START HAVANT Director 2013-08-20 CURRENT 2004-10-26 Active
HELEN CAROL HORN VANILLA GOURMET CATERING LIMITED Director 2004-01-21 CURRENT 2004-01-07 Active
LYNN LUDFORD HOME-START RUSHMOOR & HART Director 2013-06-27 CURRENT 2013-05-13 Active
CHRISTOPHER JOHN MORRIN HOME-START HAVANT Director 2017-01-10 CURRENT 2004-10-26 Active
CHRISTOPHER JOHN MORRIN NJ MORRIN CONSULTING LTD Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2017-11-28
CHRISTOPHER JOHN MORRIN CJM MANAGEMENT LIMITED Director 2001-02-08 CURRENT 2001-02-08 Dissolved 2016-07-19
CRAIG JOHN HARVEY TAYLOR ENGAGE IT SERVICES LTD Director 2018-04-03 CURRENT 2018-04-03 Active
CRAIG JOHN HARVEY TAYLOR HOME-START MEON VALLEY Director 2016-11-22 CURRENT 2005-02-25 Active
RICHARD DAVID WHITE HOME-START NEW FOREST Director 2014-06-03 CURRENT 2010-05-25 Active - Proposal to Strike off

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
2024-01-01DIRECTOR APPOINTED MRS FIONA KEYZOR
2023-10-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR RACHEL LUCY SWAN
2023-03-05APPOINTMENT TERMINATED, DIRECTOR NIKI NEWMAN
2023-02-07Director's details changed for Mrs Karen Cracknell on 2023-01-23
2023-01-31DIRECTOR APPOINTED MRS KAREN CRACKNELL
2022-11-22DIRECTOR APPOINTED MRS NIKI NEWMAN
2022-10-10APPOINTMENT TERMINATED, DIRECTOR TINA DANIEL
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TINA DANIEL
2022-08-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Arena Business Centre Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU England
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CAROL HORN
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM Rushmoor Borough Council Farnborough Road Farnborough GU14 7JU England
2020-10-08AP01DIRECTOR APPOINTED MRS EILEEN BALL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12AP01DIRECTOR APPOINTED MRS TINA DANIEL
2020-02-12AP01DIRECTOR APPOINTED MRS TINA DANIEL
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MORRIN
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID WHITE
2018-11-21AP01DIRECTOR APPOINTED MR IAN WOLLAM
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AP01DIRECTOR APPOINTED MRS RACHEL LUCY SWAN
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-05-22RES01ADOPT ARTICLES 22/05/18
2018-05-01AP03Appointment of Ms Clare Margaret Kennedy as company secretary on 2018-05-01
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN HARVEY TAYLOR
2018-02-14MEM/ARTSARTICLES OF ASSOCIATION
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-03CC04Statement of company's objects
2017-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MORRIN
2017-12-01AP01DIRECTOR APPOINTED MRS CLARE MARGARET KENNEDY
2017-12-01AP01DIRECTOR APPOINTED MR PAUL WILLIAM RANN
2017-11-30AP01DIRECTOR APPOINTED MR CRAIG JOHN HARVEY TAYLOR
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SMART
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE HEWITT
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOPER
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA CAMPBELL
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RYLANDS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA CAMPBELL
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2017 FROM DAME MARY FAGAN HOUSE CHINEHAM COURT LUTYENS CLOSE CHINEHAM, BASINGSTOKE HAMPSHIRE RG24 8AG
2017-08-11AA31/03/17 TOTAL EXEMPTION FULL
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-05-22AP01DIRECTOR APPOINTED MRS JANETTE MARGARET HEWITT
2017-05-22AP01DIRECTOR APPOINTED MRS FIONA SMART
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN MURPHY
2016-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH TELLIS
2016-12-01AA31/03/16 TOTAL EXEMPTION FULL
2016-07-04AR0125/06/16 NO MEMBER LIST
2016-05-25AP01DIRECTOR APPOINTED MR RICHARD DAVID WHITE
2016-05-25AP01DIRECTOR APPOINTED MRS SHEILA MARY CAMPBELL
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA GWYN-EVANS
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SUE HUBBARD
2016-01-11AP01DIRECTOR APPOINTED MRS RUTH PAMELA TELLIS
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUNCHE
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BATES
2015-09-08AA31/03/15 TOTAL EXEMPTION FULL
2015-06-25AR0125/06/15 NO MEMBER LIST
2015-06-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-17AP01DIRECTOR APPOINTED MRS MARGARET RYLANDS
2014-10-07AP01DIRECTOR APPOINTED MRS PATRICIA BUNCHE
2014-09-11AP01DIRECTOR APPOINTED MRS SUE HUBBARD
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'DELL
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY GREENISH
2014-08-06AA31/03/14 TOTAL EXEMPTION FULL
2014-07-17AP01DIRECTOR APPOINTED MRS HELEN CAROL HORN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE SHORT
2014-07-01AR0125/06/14 NO MEMBER LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWTON
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM VERTEX LUTYENS CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AG ENGLAND
2013-12-04AA31/03/13 TOTAL EXEMPTION FULL
2013-11-12AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH GREENISH
2013-11-12AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH GREENISH
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAWSON
2013-09-09AP01DIRECTOR APPOINTED MRS LYNN LUDFORD
2013-09-09AP01DIRECTOR APPOINTED MR MARK O'DELL
2013-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2013 FROM C/O HOME-START HAMPSHIRE HOMEPORT HOUSE 49 CLIDDESDEN ROAD BASINGSTOKE HAMPSHIRE RG21 3ET ENGLAND
2013-07-01AR0125/06/13 NO MEMBER LIST
2013-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-01AD02SAIL ADDRESS CREATED
2013-05-13AP01DIRECTOR APPOINTED MR ANDREW CHARLES STEVENS
2013-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KAYE
2013-03-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LAWTON
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET LOVELL
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-07-05AR0125/06/12 NO MEMBER LIST
2012-05-01AA01PREVSHO FROM 31/10/2012 TO 31/03/2012
2012-04-23AA31/10/11 TOTAL EXEMPTION FULL
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 32 HILTINGBURY ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 5SS UNITED KINGDOM
2012-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2012-02-17AA01PREVEXT FROM 30/06/2011 TO 31/10/2011
2012-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH MATTHEWS
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ERRIDGE
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ATKINSON
2011-11-23AP01DIRECTOR APPOINTED MRS PRISCILLA MARGARET GWYN-EVANS
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY AUSTIN / 01/11/2011
2011-11-02AP01DIRECTOR APPOINTED MR DECLAN PIUS DAVID MURPHY
2011-10-30AP01DIRECTOR APPOINTED MRS MAGGIE SHORT
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY AUSTIN / 01/10/2011
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KELLY
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CARRICK
2011-08-08AR0125/06/11 NO MEMBER LIST
2011-05-10AP01DIRECTOR APPOINTED MRS FRANCES JEAN CARRICK
2011-05-10AP01DIRECTOR APPOINTED MRS SUSAN ERRIDGE
2011-05-10AP01DIRECTOR APPOINTED MRS JANET TERESA LOVELL
2011-05-10AP01DIRECTOR APPOINTED DR JANE ALLANAH DAWSON
2011-05-09AP01DIRECTOR APPOINTED MRS ELIZABETH JANE COOPER
2011-05-09AP01DIRECTOR APPOINTED MRS MARGARET LOUISA BATES
2011-05-09AP01DIRECTOR APPOINTED MR CHARLES FITZROY COOGAN KAYE
2011-05-09AP01DIRECTOR APPOINTED MR JUSTIN FRANCIS KELLY
2011-05-09AP01DIRECTOR APPOINTED MR GEOFFREY ALAN WILSON
2010-11-05AP01DIRECTOR APPOINTED MR DAVID BAILEY
2010-11-05AP01DIRECTOR APPOINTED MR TIMOTHY AUSTIN
2010-11-05AP01DIRECTOR APPOINTED MRS MARGARET DOROTHY FORREST ATKINSON
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HAMPSHIRE 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 HAMPSHIRE
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 HAMPSHIRE 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.

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

Government spend with HOME-START HAMPSHIRE

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-03 GBP £16,666 Grant Aid and Donations
Hampshire County Council 2014-08-01 GBP £16,667 Grant Aid and Donations
Hampshire County Council 2014-04-01 GBP £16,667 Grant Aid and Donations

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 HAMPSHIRE 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 HAMPSHIRE 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 HAMPSHIRE 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.
    Other companies at postcode PO17 5AL