Download leads from Nexok and grow your business. Find out more

Home-Start Charnwood

Documents

Total Documents143
Total Pages646

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off
11 September 2018Voluntary strike-off action has been suspended
21 August 2018First Gazette notice for voluntary strike-off
8 August 2018Application to strike the company off the register
7 March 2018Confirmation statement made on 23 February 2018 with no updates
5 September 2017Total exemption full accounts made up to 31 March 2017
5 September 2017Total exemption full accounts made up to 31 March 2017
31 August 2017Appointment of Ms Elaine Macmanard as a secretary on 31 August 2017
31 August 2017Appointment of Ms Elaine Macmanard as a secretary on 31 August 2017
17 July 2017Termination of appointment of Helen Wootton as a secretary on 17 July 2017
17 July 2017Termination of appointment of Helen Wootton as a secretary on 17 July 2017
27 February 2017Confirmation statement made on 23 February 2017 with updates
27 February 2017Confirmation statement made on 23 February 2017 with updates
13 October 2016Appointment of Mr Roderick Jonathan Pearson as a director on 12 October 2016
13 October 2016Appointment of Mr Roderick Jonathan Pearson as a director on 12 October 2016
9 August 2016Total exemption full accounts made up to 31 March 2016
9 August 2016Total exemption full accounts made up to 31 March 2016
11 July 2016Termination of appointment of Lilian Limb as a director on 8 July 2016
11 July 2016Termination of appointment of Lilian Limb as a director on 8 July 2016
25 May 2016Appointment of Miss Fiona Caroline Ibanez-Leach as a director on 25 May 2016
25 May 2016Appointment of Miss Fiona Caroline Ibanez-Leach as a director on 25 May 2016
23 February 2016Annual return made up to 23 February 2016 no member list
23 February 2016Annual return made up to 23 February 2016 no member list
30 November 2015Registered office address changed from Regent Wharf 46 Derby Road Loughborough Leicestershire LE11 5BX to John Storer House Wards End Loughborough Leicestershire LE11 3HA on 30 November 2015
30 November 2015Registered office address changed from Regent Wharf 46 Derby Road Loughborough Leicestershire LE11 5BX to John Storer House Wards End Loughborough Leicestershire LE11 3HA on 30 November 2015
22 June 2015Total exemption full accounts made up to 31 March 2015
22 June 2015Total exemption full accounts made up to 31 March 2015
23 February 2015Annual return made up to 23 February 2015 no member list
23 February 2015Annual return made up to 23 February 2015 no member list
21 October 2014Termination of appointment of Tina Maria Robinson as a director on 21 October 2014
21 October 2014Termination of appointment of Tina Maria Robinson as a director on 21 October 2014
16 October 2014Termination of appointment of Betty Hammond as a director on 16 October 2014
16 October 2014Termination of appointment of Betty Hammond as a director on 16 October 2014
28 July 2014Total exemption full accounts made up to 31 March 2014
28 July 2014Total exemption full accounts made up to 31 March 2014
22 July 2014Termination of appointment of Peter Raymond Hughes as a director on 17 July 2014
22 July 2014Termination of appointment of Peter Raymond Hughes as a director on 17 July 2014
18 June 2014Termination of appointment of Helena Hansen-Fure as a director
18 June 2014Termination of appointment of Helena Hansen-Fure as a director
24 February 2014Director's details changed for Miss Helena Hansen-Fure on 24 February 2014
24 February 2014Director's details changed for Miss Helena Hansen-Fure on 24 February 2014
24 February 2014Annual return made up to 23 February 2014 no member list
24 February 2014Annual return made up to 23 February 2014 no member list
22 January 2014Appointment of Mrs Sheila Driver as a director
22 January 2014Appointment of Mrs Sheila Driver as a director
24 July 2013Total exemption small company accounts made up to 31 March 2013
24 July 2013Total exemption small company accounts made up to 31 March 2013
14 May 2013Appointment of Mrs Elena Folkes as a director
14 May 2013Appointment of Mrs Elena Folkes as a director
25 February 2013Annual return made up to 23 February 2013 no member list
25 February 2013Annual return made up to 23 February 2013 no member list
30 November 2012Total exemption small company accounts made up to 31 March 2012
30 November 2012Total exemption small company accounts made up to 31 March 2012
12 November 2012Appointment of Miss Sarah Louise Howitt as a director
12 November 2012Appointment of Miss Sarah Louise Howitt as a director
16 July 2012Appointment of Mr Peter Raymond Hughes as a director
16 July 2012Appointment of Mr Peter Raymond Hughes as a director
12 March 2012Termination of appointment of Elizabeth Harrison as a director
12 March 2012Termination of appointment of Elizabeth Harrison as a director
23 February 2012Annual return made up to 23 February 2012 no member list
23 February 2012Annual return made up to 23 February 2012 no member list
16 January 2012Termination of appointment of Valerie Garner as a director
16 January 2012Termination of appointment of Valerie Garner as a director
24 November 2011Total exemption small company accounts made up to 31 March 2011
24 November 2011Total exemption small company accounts made up to 31 March 2011
12 September 2011Appointment of Mrs Tina Maria Robinson as a director
12 September 2011Appointment of Mrs Tina Maria Robinson as a director
21 July 2011Termination of appointment of Audrey Philbrooks as a director
21 July 2011Termination of appointment of Audrey Philbrooks as a director
23 February 2011Annual return made up to 23 February 2011 no member list
23 February 2011Annual return made up to 23 February 2011 no member list
31 December 2010Total exemption full accounts made up to 31 March 2010
31 December 2010Total exemption full accounts made up to 31 March 2010
25 May 2010Appointment of Miss Audrey Marie Philbrooks as a director
25 May 2010Appointment of Miss Audrey Marie Philbrooks as a director
25 February 2010Director's details changed for Elizabeth Harrison on 23 February 2010
25 February 2010Director's details changed for Valerie Joan Garner on 23 February 2010
25 February 2010Director's details changed for Lilian Limb on 23 February 2010
25 February 2010Director's details changed for Valerie Joan Garner on 23 February 2010
25 February 2010Annual return made up to 23 February 2010 no member list
25 February 2010Director's details changed for Miss Helena Hansen-Fure on 23 February 2010
25 February 2010Director's details changed for Elizabeth Harrison on 23 February 2010
25 February 2010Director's details changed for Julie Anne Hillman on 23 February 2010
25 February 2010Director's details changed for Julie Anne Hillman on 23 February 2010
25 February 2010Director's details changed for Miss Helena Hansen-Fure on 23 February 2010
25 February 2010Director's details changed for Mrs Betty Hammond on 23 February 2010
25 February 2010Annual return made up to 23 February 2010 no member list
25 February 2010Director's details changed for Mrs Betty Hammond on 23 February 2010
25 February 2010Director's details changed for Lilian Limb on 23 February 2010
22 September 2009Auditor's resignation
22 September 2009Auditor's resignation
18 September 2009Total exemption full accounts made up to 31 March 2009
18 September 2009Auditor's resignation
18 September 2009Auditor's resignation
18 September 2009Total exemption full accounts made up to 31 March 2009
14 September 2009Appointment terminated director rachel bacon
14 September 2009Appointment terminated director rachel bacon
10 September 2009Auditor's resignation
10 September 2009Auditor's resignation
21 May 2009Director appointed miss helena hansen-fure
21 May 2009Director appointed miss helena hansen-fure
23 February 2009Annual return made up to 23/02/09
23 February 2009Annual return made up to 23/02/09
12 November 2008Appointment terminated secretary brenda burgess
12 November 2008Secretary appointed helen wootton
12 November 2008Appointment terminated secretary brenda burgess
12 November 2008Secretary appointed helen wootton
22 September 2008Total exemption full accounts made up to 31 March 2008
22 September 2008Total exemption full accounts made up to 31 March 2008
12 September 2008Appointment terminated director robert mudima
12 September 2008Appointment terminated director robert mudima
29 February 2008Annual return made up to 23/02/08
29 February 2008Annual return made up to 23/02/08
30 November 2007Director resigned
30 November 2007Director resigned
18 October 2007Total exemption full accounts made up to 31 March 2007
18 October 2007Total exemption full accounts made up to 31 March 2007
13 September 2007New director appointed
13 September 2007New director appointed
13 September 2007New director appointed
13 September 2007New director appointed
25 June 2007Director resigned
25 June 2007Director resigned
7 March 2007Annual return made up to 23/02/07
  • 363(288) ‐ Director's particulars changed
7 March 2007Annual return made up to 23/02/07
  • 363(288) ‐ Director's particulars changed
28 September 2006Director resigned
28 September 2006Director resigned
28 September 2006Director resigned
28 September 2006Full accounts made up to 31 March 2006
28 September 2006Director resigned
28 September 2006Full accounts made up to 31 March 2006
28 July 2006New director appointed
28 July 2006New director appointed
17 May 2006New director appointed
17 May 2006New director appointed
1 March 2006Annual return made up to 23/02/06
  • 363(288) ‐ Director's particulars changed
1 March 2006Annual return made up to 23/02/06
  • 363(288) ‐ Director's particulars changed
1 December 2005New director appointed
1 December 2005New director appointed
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06
23 February 2005Incorporation
23 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing