Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOME-START EAST LOTHIAN
Company Information for

HOME-START EAST LOTHIAN

EARLY YEARS CENTRE, SANDERSONS WYND, TRANENT, EH33 1DA,
Company Registration Number
SC280868
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start East Lothian
HOME-START EAST LOTHIAN was founded on 2005-03-01 and has its registered office in Tranent. The organisation's status is listed as "Active". Home-start East Lothian 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 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 EAST LOTHIAN
 
Legal Registered Office
EARLY YEARS CENTRE
SANDERSONS WYND
TRANENT
EH33 1DA
Other companies in EH33
 
Filing Information
Company Number SC280868
Company ID Number SC280868
Date formed 2005-03-01
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 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:46:47
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.
Companies with same name HOME-START EAST LOTHIAN
The following companies were found which have the same name as HOME-START EAST LOTHIAN. 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 STAFFORDSHIRE VOLUNTARY SERVICES CENTRE UNION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1AA Dissolved Company formed on the 2007-03-15
HOME-START EAST SURREY TOWER HOUSE 3 CROMWELL ROAD REDHILL SURREY RH1 1RT Active Company formed on the 2011-05-24
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 LOTHIAN

Current Directors
Officer Role Date Appointed
KATHARINE POLLOCK
Company Secretary 2014-07-01
ANNE NESS CRAIG
Director 2011-06-29
SHEILA JAMIESON
Director 2009-01-19
ELAINE JOHNSTON
Director 2014-03-18
ANN MILLER LEWIS
Director 2015-06-15
EVA MARY ELLEN MACLEOD
Director 2011-09-26
MARY CATHERINE RODGER
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE MAYNARD
Director 2017-06-05 2018-01-17
HELEN MARGARET MCMILLAN
Director 2008-08-15 2017-06-14
AUDREY PEACOCKE
Director 2014-03-17 2017-03-27
JENNIFER HELEN HOWIE
Director 2015-06-15 2016-08-22
FIONA EVELYN HELEN GEORGE
Director 2006-02-01 2015-06-15
SHONA HARVEY
Director 2006-05-08 2015-06-15
ANDY ROBERT BAKER
Company Secretary 2011-08-01 2014-06-18
ROBBIE GEORGE
Director 2007-01-26 2014-06-18
IAIN ALASDAIR MCLEOD
Director 2006-08-23 2013-06-24
MARY CATHERINE PRESTON
Director 2009-10-26 2013-06-24
LINDEN JOAN ROSS
Company Secretary 2006-02-01 2011-07-29
JEAN BOWMAN ANTHONEY
Director 2005-03-01 2011-06-25
SUSAN ANNE SMITH
Director 2005-05-05 2011-03-24
MARY CATHERINE PRESTON
Director 2009-10-26 2009-10-26
JAN PERRY
Director 2005-03-01 2008-08-15
SUSAN SMITH
Director 2006-05-11 2007-06-11
DAVID ROSS
Director 2005-03-01 2006-08-11
FIONA EVELYN HELEN GEORGE
Company Secretary 2005-03-01 2006-02-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-03-01 2005-03-01
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2005-03-01 2005-03-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-03-01 2005-03-01
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2005-03-01 2005-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-03-01 2005-03-01

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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR CAROLINE MESSER
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-05DIRECTOR APPOINTED MS PENNY MORRISS
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25DIRECTOR APPOINTED MS ALISON CARTWRIGHT
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR EVA MARY ELLEN MACLEOD
2023-01-24APPOINTMENT TERMINATED, DIRECTOR XANTHE ELAINE DUNCAN
2023-01-24DIRECTOR APPOINTED MS LYNNE ELIZABETH PORTEOUS
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED MRS ALEXANDRA MACKAY
2022-01-26AP01DIRECTOR APPOINTED MRS ALEXANDRA MACKAY
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12AP01DIRECTOR APPOINTED MS CAROLINE MESSER
2021-09-13AP01DIRECTOR APPOINTED MRS XANTHE ELAINE DUNCAN
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS MABON
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MR IAN THOMAS MABON
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD FERGUSON
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JAMIESON
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JAMIESON
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY WILLOX
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY WILLOX
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR NEIL MACDONALD FERGUSON
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED MRS AUDREY WILLOX
2018-06-29AAMDAmended account full exemption
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE POLLOCK on 2018-01-01
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCMILLAN
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MAYNARD
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AP01DIRECTOR APPOINTED MRS SUZANNE MAYNARD
2017-05-16AP01DIRECTOR APPOINTED MRS MARY CATHERINE RODGER
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY PEACOCKE
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HELEN HOWIE
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2015-06-24AP01DIRECTOR APPOINTED MRS JENNIFER HELEN HOWIE
2015-06-24AP01DIRECTOR APPOINTED MRS ANN MILLER LEWIS
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SHONA HARVEY
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GEORGE
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-03AP03SECRETARY APPOINTED MRS KATHERINE POLLOCK
2014-07-10AA31/03/14 TOTAL EXEMPTION FULL
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY ANDY BAKER
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE GEORGE
2014-03-25AR0101/03/14 NO MEMBER LIST
2014-03-20AP01DIRECTOR APPOINTED MRS AUDREY PEACOCKE
2014-03-18AP01DIRECTOR APPOINTED MS ELAINE JOHNSTON
2013-10-03AA31/03/13 TOTAL EXEMPTION FULL
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY PRESTON
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCLEOD
2013-03-04AR0101/03/13 NO MEMBER LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION FULL
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE NESS CRIAG / 26/04/2012
2012-03-08AR0101/03/12 NO MEMBER LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE PRESTON / 24/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE NESS CRIAG / 24/01/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EVA MARY ELLEN MACLEOD / 24/01/2012
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-09-26AP01DIRECTOR APPOINTED MS EVA MARY ELLEN MACLEOD
2011-09-26AP01DIRECTOR APPOINTED MRS ANNE NESS CRIAG
2011-08-18AP03SECRETARY APPOINTED MR ANDY ROBERT BAKER
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY LINDEN ROSS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ANTHONEY
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH
2011-03-10AR0101/03/11 NO MEMBER LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION FULL
2010-03-15AR0101/03/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE SMITH / 11/03/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY PRESTON
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALASDAIR MCLEOD / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JAMIESON / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHONA HARVEY / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE GEORGE / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA EVELYN HELEN GEORGE / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BOWMAN ANTHONEY / 11/03/2010
2009-11-02AP01DIRECTOR APPOINTED MRS MARY CATHERINE PRESTON
2009-11-02AP01DIRECTOR APPOINTED MRS MARY CATHERINE PRESTON
2009-07-08AA31/03/09 TOTAL EXEMPTION FULL
2009-03-19363aANNUAL RETURN MADE UP TO 01/03/09
2009-02-02288aDIRECTOR APPOINTED MRS SHEILA JAMIESON
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-11-27288aDIRECTOR APPOINTED MRS HELEN MARGARET MCMILLAN
2008-11-27288aDIRECTOR APPOINTED MRS SUSAN SMITH
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR JAN PERRY
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / SHEENA ANTHONEY / 09/05/2008
2008-03-24363aANNUAL RETURN MADE UP TO 01/03/08
2007-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14288bDIRECTOR RESIGNED
2007-03-07363aANNUAL RETURN MADE UP TO 01/03/07
2007-03-06288aNEW DIRECTOR APPOINTED
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-24288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-03-08363aANNUAL RETURN MADE UP TO 01/03/06
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bSECRETARY RESIGNED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
2005-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 LOTHIAN

Intangible Assets
Patents
We have not found any records of HOME-START EAST LOTHIAN registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START EAST LOTHIAN
Trademarks
We have not found any records of HOME-START EAST LOTHIAN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START EAST LOTHIAN. 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 (96090 - Other service activities n.e.c.) as HOME-START EAST LOTHIAN are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HOME-START EAST LOTHIAN 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 LOTHIAN 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 LOTHIAN 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 EH33 1DA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4