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

HOME-START ASHFORD & DISTRICT

THE OLD CORN STORE, DOVER PLACE, ASHFORD, TN23 1HU,
Company Registration Number
05171519
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Ashford & District
HOME-START ASHFORD & DISTRICT was founded on 2004-07-06 and has its registered office in Ashford. The organisation's status is listed as "Active". Home-start Ashford & District 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 ASHFORD & DISTRICT
 
Legal Registered Office
THE OLD CORN STORE
DOVER PLACE
ASHFORD
TN23 1HU
 
Previous Names
HOME-START ASHFORD & DISTRICT LIMITED13/11/2015
HOME-START ASHFORD03/11/2015
Charity Registration
Charity Number 1105541
Charity Address HOME-START ASHFORD, BLUEBELLS CHILDREN'S CENTRE, SCHOOL LANE, HOTHFIELD, ASHFORD KENT, TN26 1HA
Charter TO PROVIDE SUPPORT AND FRIENDSHIP FOR FAMILIES WHO HAVE AT LEAST ONE CHILD UNDER THE AGE OF 5 YEARS.
Filing Information
Company Number 05171519
Company ID Number 05171519
Date formed 2004-07-06
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 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START ASHFORD & DISTRICT
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 ASHFORD & DISTRICT

Current Directors
Officer Role Date Appointed
MARGARET ALISON JORDAN
Company Secretary 2017-09-18
ANTHONY CLIFFORD BARTLETT
Director 2013-03-01
KATHLEEN CORBY
Director 2013-05-16
RICHARD IAN HENDERSON
Director 2004-07-06
MARGARET ALISON JORDAN
Director 2015-09-24
CATHERINE ANN MAYLAM
Director 2018-01-22
STEPHANIE JANE SENIOR
Director 2011-02-21
DEREK SMYTH
Director 2005-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WILLIAM GRANT
Director 2012-01-31 2018-06-10
RICHARD IAN HENDERSON
Company Secretary 2007-10-11 2017-09-18
RICHARD MICHAEL BRAKE
Director 2014-12-01 2017-09-10
KATRINA VIRGO
Director 2014-12-01 2017-08-30
LISA JAYNE BOWDEN
Director 2014-12-01 2016-01-13
JANE DAVEY
Director 2013-01-31 2015-06-01
CATHERINE ANN MAYLAM
Director 2011-09-20 2013-09-30
JUDITH MARY FARRELL
Director 2012-01-17 2013-01-14
BRIAN ROBERT GREEN
Director 2009-04-08 2012-01-17
JOANNA STUTCHBURY
Director 2009-01-14 2012-01-17
DIANA LESLEY FINNIS
Director 2005-07-13 2011-07-21
MARION CHRISTINE PRATT
Director 2005-07-13 2011-07-21
ROBERT NEVILLE BUTLER
Director 2009-01-14 2010-05-25
CAROLE KATHLEEN LAY
Director 2007-10-11 2008-09-30
JANE MARRIOTT
Director 2005-07-13 2007-05-28
DAVID BROOKES
Company Secretary 2004-07-06 2007-04-12
DAVID BROOKES
Director 2005-07-13 2007-04-12
MICHAEL JOHN ANGELL
Director 2005-07-13 2006-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ALISON JORDAN MARGARET JORDAN CONSULTANCY LTD Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-11-17
MARGARET ALISON JORDAN NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED Director 2011-04-15 CURRENT 1976-09-02 Active
DEREK SMYTH HI KENT Director 2017-10-17 CURRENT 1995-11-30 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
2023-10-19DIRECTOR APPOINTED MISS GIOVANNA PIA VICTORIA GANDOLFO
2023-10-18Termination of appointment of Margaret Alison Jordan on 2023-10-16
2023-10-18APPOINTMENT TERMINATED, DIRECTOR DEREK SMYTH
2023-10-18DIRECTOR APPOINTED MRS ALEXANDRA LOUISE REID
2023-10-18APPOINTMENT TERMINATED, DIRECTOR MARGARET ALISON JORDAN
2023-09-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN MAYLAM
2023-04-27DIRECTOR APPOINTED MS JULIE CLARE BLAKE
2023-02-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM TAYLOR
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-03-22AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM TAYLOR
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AP01DIRECTOR APPOINTED MR JEREMY DAVID EVANS
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIFFORD BARTLETT
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM S.01.08 the Corn Store Dover Place Ashford TN23 1HU England
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM Norman House Beaver Industrial Estate Beaver Road Ashford Kent TN23 7SH England
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AP01DIRECTOR APPOINTED MRS JACQUELINE ANN SHAW
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN HENDERSON
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED DR MARIA CLASINA STUTTAFORD
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-04AP03Appointment of Ms Margaret Alison Jordan as company secretary
2018-07-04TM02Termination of appointment of Richard Ian Henderson on 2017-09-18
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GRANT
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA VIRGO
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRAKE
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM GRANT
2018-01-24AP01DIRECTOR APPOINTED MRS CATHERINE ANN MAYLAM
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BRAKE
2017-09-26AP03Appointment of Ms Margaret Alison Jordan as company secretary on 2017-09-18
2017-09-26TM02Termination of appointment of Richard Ian Henderson on 2017-09-18
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA VIRGO
2017-09-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-08-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA JAYNE BOWDEN
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Bluebells Children's Centre School Road Hothfield Kent
2015-11-13NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-11-13CERTNMCompany name changed home-start ashford & district LIMITED\certificate issued on 13/11/15
2015-11-03RES15CHANGE OF NAME 21/09/2015
2015-11-03CERTNMCompany name changed home-start ashford\certificate issued on 03/11/15
2015-10-05AP01DIRECTOR APPOINTED MS MARGARET ALISON JORDAN
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVEY
2014-12-17AP01DIRECTOR APPOINTED MRS LISA JAYNE BOWDEN
2014-12-17AP01DIRECTOR APPOINTED MRS KATRINA VIRGO
2014-12-01AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BRAKE
2014-08-13AA31/03/14 TOTAL EXEMPTION FULL
2014-07-08AR0101/07/14 NO MEMBER LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAYLAM
2013-07-26AA31/03/13 TOTAL EXEMPTION FULL
2013-07-01AR0101/07/13 NO MEMBER LIST
2013-05-16AP01DIRECTOR APPOINTED MRS KATHLEEN CORBY
2013-03-11AP01DIRECTOR APPOINTED MR ANTHONY CLIFFORD BARTLETT
2013-02-06AP01DIRECTOR APPOINTED MRS JANE DAVEY
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FARRELL
2012-08-02AR0106/07/12 NO MEMBER LIST
2012-07-12AA31/03/12 TOTAL EXEMPTION FULL
2012-02-08AP01DIRECTOR APPOINTED MR KENNETH WILLIAM GRANT
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA STUTCHBURY
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GREEN
2012-01-17AP01DIRECTOR APPOINTED MRS JUDE FARRELL
2011-11-14AP01DIRECTOR APPOINTED MRS CATHERINE ANN MAYLAM
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARION PRATT
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DIANA FINNIS
2011-08-03AA31/03/11 TOTAL EXEMPTION FULL
2011-07-26AR0106/07/11 NO MEMBER LIST
2011-03-11AP01DIRECTOR APPOINTED MRS STEPHANIE JANE SENIOR
2010-08-10AA31/03/10 TOTAL EXEMPTION FULL
2010-08-09AR0106/07/10 NO MEMBER LIST
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM BLUEBELLS CHILDREN'S CENTRE SCHOOL LANE HOTHFIELD KENT TN26 1HA
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA STUTCHBURY / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SMYTH / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION CHRISTINE PRATT / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN HENDERSON / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT GREEN / 06/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA LESLEY FINNIS / 06/07/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER
2009-08-11363aANNUAL RETURN MADE UP TO 06/07/09
2009-08-11190LOCATION OF DEBENTURE REGISTER
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM BLUEBELLS CHILDREN'S CENTRE SCHOOL LANE HOTHFIELD KENT TN26 1HA ENGLAND
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM MONTGOMERY HOUSE BROOKFIELD COURT ASHFORD KENT TN23 5ER
2009-07-01AA31/03/09 TOTAL EXEMPTION FULL
2009-04-21288aDIRECTOR APPOINTED JOANNA STUTCHBURY
2009-04-16288aDIRECTOR APPOINTED ROBERT NEVILLE BUTLER
2009-04-16288aDIRECTOR APPOINTED BRIAN ROBERT GREEN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR CAROLE LAY
2008-10-17AA31/03/08 TOTAL EXEMPTION FULL
2008-07-29363aANNUAL RETURN MADE UP TO 06/07/08
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARION PRATT / 17/12/2007
2007-12-17288aNEW SECRETARY APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363sANNUAL RETURN MADE UP TO 06/07/07
2007-06-21288bDIRECTOR RESIGNED
2007-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sANNUAL RETURN MADE UP TO 06/07/06
2006-07-18288bDIRECTOR RESIGNED
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: BERWICK HOUSE 8 ELWICK ROAD ASHFORD KENT TN23 1PF
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-08363aANNUAL RETURN MADE UP TO 06/07/05
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

Government spend with HOME-START ASHFORD & DISTRICT

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-08-30 GBP £3,651 Grants
Kent County Council 2012-04-25 GBP £15,437 Service Agency Agreements
Kent County Council 2012-04-25 GBP £3,750 Grants
Kent County Council 2012-04-20 GBP £3,048 Agency Staff
Kent County Council 2012-04-05 GBP £580 Grants
Kent County Council 2011-10-31 GBP £750 Grants
Kent County Council 2011-09-20 GBP £30,874 Service Agency Agreements
Kent County Council 2011-09-20 GBP £7,500 Grants
Kent County Council 2011-05-17 GBP £10,241 Grants
Kent County Council 2011-04-21 GBP £7,500 Service Agency Agreements
Kent County Council 2011-04-21 GBP £20,633 Service Agency Agreements
Kent County Council 2011-04-01 GBP £4,000 Specialists Fees

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council social services 2011/12/08

Families and Social Care is making changes to the way we commission and deliver services for vulnerable children, young people and their families in order to make efficiency savings and reform service delivery. The Multiple Supplier Framework Agreement will enable Commissioners to commission early intervention and prevention services for Kent’s children, young people and families. Along with many other Local Authorities, we already use framework contracts in other areas of Kent County Council. These changes to the commissioning process will make it fairer, less bureaucratic and more transparent for providers while supplying commissioners with an improved choice of service models.

Outgoings
Business Rates/Property Tax
No properties were found where HOME-START ASHFORD & DISTRICT 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 ASHFORD & DISTRICT 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 ASHFORD & DISTRICT 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.