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

HOME-START EAST SURREY

TOWER HOUSE, 3 CROMWELL ROAD, REDHILL, SURREY, RH1 1RT,
Company Registration Number
07645329
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start East Surrey
HOME-START EAST SURREY was founded on 2011-05-24 and has its registered office in Redhill. The organisation's status is listed as "Active". Home-start East Surrey 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 EAST SURREY
 
Legal Registered Office
TOWER HOUSE
3 CROMWELL ROAD
REDHILL
SURREY
RH1 1RT
Other companies in RH1
 
Charity Registration
Charity Number 1033322
Charity Address SUITE 2, 3 CROMWELL ROAD, REDHILL, RH1 1RT
Charter TRAINING VOLUNTEERS. THEN MATCHING THAT VOLUNTEER TO A FAMILY IN NEED WITH CHILDREN UNDER 5 TO HELP FAMILIES UNDER STRESS.
Filing Information
Company Number 07645329
Company ID Number 07645329
Date formed 2011-05-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START EAST SURREY
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 EAST SURREY
The following companies were found which have the same name as HOME-START EAST SURREY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOME-START EAST CAMBS AND SOUTH FENLAND 14A PRIORS COURT ELY ELY CAMBRIDGESHIRE CB6 3AH Dissolved Company formed on the 2004-10-29
HOME-START EAST CHESHIRE 11 MARKET PLACE MACCLESFIELD CHESHIRE SK10 1EB Dissolved Company formed on the 2005-01-26
HOME-START EAST FIFE 158 SOUTH STREET ST ANDREWS FIFE KY16 9EQ Active Company formed on the 2000-08-21
HOME-START EAST HERTS THE ANNEXE SCOTT HOUSE HAGSDELL ROAD HAGSDELL ROAD HERTFORD SG13 8WA Dissolved Company formed on the 2004-07-14
HOME-START EAST LOTHIAN EARLY YEARS CENTRE SANDERSONS WYND TRANENT EH33 1DA Active Company formed on the 2005-03-01
HOME-START EAST STAFFORDSHIRE VOLUNTARY SERVICES CENTRE UNION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1AA Dissolved Company formed on the 2007-03-15
HOME-START EASTLEIGH 16 ROMSEY ROAD EASTLEIGH HANTS SO50 9AL Dissolved Company formed on the 2011-08-05
HOME-START EAST HIGHLAND LTD. SUITE 1, MORRICH HOUSE 20 DAVIDSON DRIVE CASTLE AVENUE INDUSTRIAL ESTATE INVERGORDON ROSS-SHIRE IV18 0SA Active Company formed on the 2005-03-01
HOME-START EAST NORTHANTS LTD THE HALL THORPE STREET RAUNDS NORTHAMPTONSHIRE NN9 6LT Dissolved Company formed on the 2013-10-25
HOME-START EAST ANTRIM OAKFIELD COMMUNITY DEVELOPMENT CENTRE OAKFIELD DRIVE CARRICKFERGUS BT38 7SP Active Company formed on the 2014-07-25

Company Officers of HOME-START EAST SURREY

Current Directors
Officer Role Date Appointed
DEBRA ANN WADE
Company Secretary 2012-03-13
EMMA ALDRIDGE
Director 2017-04-19
AMANDA JANE DUNN
Director 2017-12-05
JANET ELIZABETH GRIFFITHS
Director 2012-11-26
DAVID GEORGE IAN MATHIESON
Director 2018-04-11
KENNETH CHARLES LYNTON ROSS
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE HILL
Director 2016-11-10 2018-04-27
DENISE GABRIELE STAPLETON
Director 2017-10-10 2018-02-06
COLIN MICHAEL WAITE
Director 2013-08-22 2018-01-09
MARTIN JOHN BACON
Director 2017-07-11 2018-01-01
KEN CHARLES LYNTON ROSS
Director 2017-09-26 2017-10-04
CHRISTINE ALLAN
Director 2017-03-07 2017-08-28
JOEDNA CORBYN
Director 2013-01-22 2017-08-01
LYNNE LEWIS
Director 2014-09-22 2017-06-10
SOPHIE OXTOBY
Director 2014-09-22 2017-03-07
LYNNE MARGARET MARTIN
Director 2012-11-23 2016-07-01
CHARLOTTE CORRISH
Director 2014-09-22 2016-06-01
KATHERINE WALKER
Director 2015-06-11 2016-01-06
MAUREEN SINCLAIR
Director 2012-10-17 2015-12-31
SALLY HOGG
Director 2015-06-11 2015-12-01
DIANE (MARY) HEARN
Director 2012-05-15 2014-09-22
EMMA BRICE
Director 2013-02-06 2014-06-20
RENEE JEANNE BOYCE
Director 2011-05-24 2013-07-12
OMOLARA KAREN BAYODE
Director 2011-10-17 2013-06-06
ELIZABETH MARGARET ROSE
Director 2011-09-14 2013-05-22
CLARE CHANEY
Director 2011-10-17 2013-02-04
LOUISE MARION ELLIOTT
Director 2011-05-24 2013-02-03
VICTORIA SUTTON-PARKER
Director 2012-05-15 2012-11-02
VICTORIA JANE NUNN
Director 2011-09-14 2012-07-08
JANET LAURA CLARK
Director 2011-09-14 2012-04-14
JAMES WILLIAM WHITTELL
Director 2011-07-06 2012-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE IAN MATHIESON ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED Director 2001-04-26 CURRENT 2001-04-04 Liquidation
DAVID GEORGE IAN MATHIESON OPALVIEW COMPUTERS LIMITED Director 1991-10-26 CURRENT 1990-10-26 Dissolved 2014-07-22
KENNETH CHARLES LYNTON ROSS KEN ROSS INVESTMENTS LIMITED Director 1998-10-15 CURRENT 1998-08-21 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
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-19Director's details changed for Mr. Ross Daniel Heulin on 2023-10-10
2023-10-18APPOINTMENT TERMINATED, DIRECTOR EMMA ALDRIDGE
2023-10-18DIRECTOR APPOINTED MR. ROSS DANIEL HEULIN
2023-10-18DIRECTOR APPOINTED MS. TINA MICHELLE LOCKWOOD
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-06-21DIRECTOR APPOINTED MRS ELORA TESCARI
2023-03-16APPOINTMENT TERMINATED, DIRECTOR EDWARD PATRICK DAVID MCCOY
2023-02-08APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DUNN
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HILL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-05-21AP01DIRECTOR APPOINTED MR EDWARD PATRICK DAVID MCCOY
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLAIRE JEFFERY
2020-01-25AP01DIRECTOR APPOINTED MS. HELEN CLAIRE JEFFERY
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-18AP01DIRECTOR APPOINTED MS STEPHANIE ANN LIMOND
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-05-26AP01DIRECTOR APPOINTED MS. EMMA HILL
2019-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EVE COLLYER MERRITT
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES LYNTON ROSS
2019-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GEORGE IAIN MATHIESON on 2019-01-01
2018-12-14AP01DIRECTOR APPOINTED MS EVE COLLYER MERRITT
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH GRIFFITHS
2018-12-04AP03Appointment of Mr David George Iain Mathieson as company secretary on 2018-11-06
2018-12-04TM02Termination of appointment of Debra Ann Wade on 2018-11-06
2018-12-04AP01DIRECTOR APPOINTED MRS EDWINA PATRICIA HUGHES
2018-10-03AP01DIRECTOR APPOINTED MRS ANGELA BARTON
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE HILL
2018-04-13AP01DIRECTOR APPOINTED MR DAVID GEORGE IAN MATHIESON
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DENISE GABRIELE STAPLETON
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL WAITE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BACON
2017-12-18AP01DIRECTOR APPOINTED MRS AMANDA JANE DUNN
2017-12-18AP01DIRECTOR APPOINTED MRS DENISE GABRIELE STAPLETON
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KEN CHARLES LYNTON ROSS
2017-10-03AP01DIRECTOR APPOINTED MR KEN CHARLES LYNTON ROSS
2017-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOEDNA CORBYN
2017-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ALLAN
2017-07-23AP01DIRECTOR APPOINTED MR MARTIN JOHN BACON
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE LEWIS
2017-04-19AP01DIRECTOR APPOINTED MRS EMMA ALDRIDGE
2017-04-18AP01DIRECTOR APPOINTED MRS CHRISTINE ALLAN
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE OXTOBY
2017-01-12AP01DIRECTOR APPOINTED MR KENNETH CHARLES LYNTON ROSS
2017-01-12AP01DIRECTOR APPOINTED MRS NICOLA LOUISE HILL
2016-09-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MARTIN
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CORRISH
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CORRISH
2016-02-16AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WALKER
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SINCLAIR
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HOGG
2015-08-25AP01DIRECTOR APPOINTED MRS SALLY HOGG
2015-07-09AR0109/07/15 NO MEMBER LIST
2015-07-09AP01DIRECTOR APPOINTED MRS KATHERINE WALKER
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HEARN
2014-12-02AP01DIRECTOR APPOINTED MRS SOPHIE OXTOBY
2014-12-02AP01DIRECTOR APPOINTED MRS LYNNE LEWIS
2014-12-02AP01DIRECTOR APPOINTED MRS CHARLOTTE CORRISH
2014-07-08AR0128/06/14 NO MEMBER LIST
2014-07-08AP01DIRECTOR APPOINTED MRS MAUREEN SINCLAIR
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BRICE
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM SUITE 2 TOWER HOUSE 3 CROMWELL ROAD REDHILL SURREY
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET GRIFFITHS / 06/11/2013
2013-11-05AP01DIRECTOR APPOINTED MSS EMMA BRICE
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET GRIFFITHS / 05/11/2013
2013-11-05AP01DIRECTOR APPOINTED MR COLIN MICHAEL WAITE
2013-11-05AP01DIRECTOR APPOINTED MRS JOEDNA CORBYN
2013-07-23AR0128/06/13 NO MEMBER LIST
2013-07-22AP01DIRECTOR APPOINTED MRS LYNNE MARTIN
2013-07-22AP01DIRECTOR APPOINTED MRS JANET GRIFFITHS
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SUTTON-PARKER
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA NUNN
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLIOTT
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CHANEY
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RENEE BOYCE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR OMOLARA BAYODE
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-28AR0128/06/12 NO MEMBER LIST
2012-06-28AP01DIRECTOR APPOINTED MRS DIANE HEARN
2012-06-28AP01DIRECTOR APPOINTED MRS VICTORIA SUTTON-PARKER
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET CLARK
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTELL
2012-03-19AP03SECRETARY APPOINTED DEBRA ANN WADE
2011-10-19AP01DIRECTOR APPOINTED OMOLARA KAREN BAYODE
2011-10-19AP01DIRECTOR APPOINTED MRS CLARE CHANEY
2011-09-22AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-09-22AP01DIRECTOR APPOINTED VICTORIA JANE NUNN
2011-09-22AP01DIRECTOR APPOINTED JAMES WILLIAM WHITTELL
2011-09-22AP01DIRECTOR APPOINTED ELIZABETH MARGARET ROSE
2011-09-22AP01DIRECTOR APPOINTED JANET LAURA CLARK
2011-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 EAST SURREY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 60,219
Current Assets 2012-04-01 £ 60,219
Fixed Assets 2012-04-01 £ 382
Secured Debts 2012-04-01 £ 2,738
Shareholder Funds 2012-04-01 £ 59,454
Tangible Fixed Assets 2012-04-01 £ 382

Debtors and other cash assets

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

Government spend with HOME-START EAST SURREY

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2015-04-10 GBP £3,600 Grants & Subscriptions
Tandridge District Council 2014-10-17 GBP £3,500 Grants & Subscriptions
Surrey County Council 2013-06-30 GBP £8,997
Surrey County Council 2013-06-30 GBP £1,000
Tandridge District Council 2013-04-16 GBP £2,950
Tandridge District Council 2012-04-05 GBP £2,800
Tandridge District Council 2011-04-08 GBP £1,800
Tandridge District Council 2011-04-08 GBP £1,800 Grants & Subscriptions
Tandridge District Council 2010-07-26 GBP £1,500
Tandridge District Council 2010-07-26 GBP £1,500 Grants & Subscriptions

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where HOME-START EAST SURREY 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 EAST SURREY 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 EAST SURREY 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.