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

HOME-START NORTH WILTSHIRE

Unit One Fordbrook Business Centre, Marlborough Road, Pewsey, WILTSHIRE, SN9 5NU,
Company Registration Number
05208226
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start North Wiltshire
HOME-START NORTH WILTSHIRE was founded on 2004-08-17 and has its registered office in Pewsey. The organisation's status is listed as "Active". Home-start North Wiltshire 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 NORTH WILTSHIRE
 
Legal Registered Office
Unit One Fordbrook Business Centre
Marlborough Road
Pewsey
WILTSHIRE
SN9 5NU
Other companies in SN9
 
Previous Names
HOME-START KENNET14/04/2022
Charity Registration
Charity Number 1106736
Charity Address 2-3 SILVERLESS STREET, MARLBOROUGH, WILTSHIRE, SN8 1JQ
Charter HOME-VISITING VOLUNTEERS OFFER SUPPORT, FRIENDSHIP AND PRACTICAL HELP TO FAMILIES WITH AT LEAST ONE CHILD UNDER 5 YEARS OF AGE.
Filing Information
Company Number 05208226
Company ID Number 05208226
Date formed 2004-08-17
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 2023-03-31
Account next due 2024-12-31
Latest return 2024-08-15
Return next due 2025-08-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-15 08:23:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START NORTH WILTSHIRE
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 NORTH WILTSHIRE

Current Directors
Officer Role Date Appointed
MICHAEL THOMAS HAYNES
Director 2018-05-16
MARCIA JOAN JOHNSON
Director 2004-08-17
KATHERINE MARGARET MAURICE
Director 2009-07-14
ALISON MARGARET MILLETT
Director 2011-06-15
PETER ALAN MILLS
Director 2018-05-16
CHARLES EDWARD NETTLEFOLD
Director 2018-06-11
JOSEPHINE MARGARET SARAH OWEN-JONES
Director 2015-06-29
WENDY STUART
Director 2016-11-14
SHEREE WHORLOW
Director 2018-05-16
SHEREE WHORLOW
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA JUNE HARVEY
Director 2017-10-30 2017-11-30
GEOFF HODDER
Director 2017-02-10 2017-07-31
SARA ELIZABETH HOLDEN
Director 2008-01-16 2017-07-31
JOANNA RIPLEY
Director 2012-11-26 2017-07-31
JAMES ALEXANDER ROSS
Director 2017-01-09 2017-04-27
ROBIN ANTHONY ECCLES
Director 2014-05-19 2017-01-11
MARK ROBERT CHRISTIAN
Director 2014-01-20 2016-11-14
ELIZABETH HELEN SPENCER
Director 2013-07-22 2016-11-14
PAT BRAZIER
Director 2012-10-01 2015-04-20
SARAH SHARLAND
Director 2010-09-14 2014-06-16
WENDIE HOCKLEY
Director 2011-11-15 2014-05-22
DEAN CRISPIN COWLEY
Director 2012-03-19 2013-03-25
KATHRYN EDITH SAUNDERS
Director 2004-08-17 2012-07-16
LESLEY FERNLEY
Director 2009-07-14 2011-07-12
AURIOL RACHEL HODDER
Director 2010-08-25 2011-05-24
MICHAEL SMART
Director 2010-09-14 2011-02-01
TERESA WHEELER
Company Secretary 2004-08-17 2010-07-09
ROBERT LINDSLEY GITTINS
Director 2009-07-14 2009-11-17
BEVERLEY GOLDA SHARMAN
Director 2008-06-24 2009-05-21
JOHN HARWOOD BAKER
Director 2004-08-17 2008-10-13
MARY PATRICIA CONAN
Director 2005-10-20 2007-02-22
KEVIN NIGEL HARDY
Director 2004-08-17 2005-10-20
CHERYL ELIZABETH HARTIGAN
Director 2004-08-17 2005-10-20
ELIZABETH ANNE HOLLAND
Director 2004-08-17 2005-10-20
STEPHEN HICKS PARRY
Director 2004-08-17 2005-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS HAYNES PEWSEY VALE RUGBY FOOTBALL CLUB LTD Director 2009-06-01 CURRENT 2009-05-12 Active
MARCIA JOAN JOHNSON KENNET COMMUNITY TRANSPORT Director 1998-07-22 CURRENT 1990-08-03 Active - Proposal to Strike off
PETER ALAN MILLS EPR COMMERCIAL CONSULTANTS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-06-03
PETER ALAN MILLS MAKAFCO LTD Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2015-01-20
CHARLES EDWARD NETTLEFOLD CAIUS HOUSE Director 2017-03-15 CURRENT 2008-11-26 Active
CHARLES EDWARD NETTLEFOLD BEAUTY WORKS WEST LIMITED Director 2011-09-23 CURRENT 2004-11-10 Dissolved 2016-11-29
CHARLES EDWARD NETTLEFOLD F. YASOOS LIMITED Director 2005-11-07 CURRENT 2005-11-07 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
2024-08-15CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-08-09CESSATION OF JOSEPHINE MARGARET SARAH OWEN-JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH MESSENGER
2023-06-01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE PITCHER
2023-02-07DIRECTOR APPOINTED MR JASON SAMUELE WATERS
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30DIRECTOR APPOINTED MRS GEORGINA LOIS SMITH
2022-08-30DIRECTOR APPOINTED MRS KRISTY SAMANTHA GREEN
2022-08-30AP01DIRECTOR APPOINTED MRS GEORGINA LOIS SMITH
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-05DIRECTOR APPOINTED MRS CLARE ELIZABETH MESSENGER
2022-07-05DIRECTOR APPOINTED MRS SUSAN CATHERINE PITCHER
2022-07-05AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH MESSENGER
2022-06-28MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14CERTNMCompany name changed home-start kennet\certificate issued on 14/04/22
2022-04-14NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE PITCHER
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET EMPTAGE
2021-03-04AP01DIRECTOR APPOINTED MRS SUSAN CATHERINE PITCHER
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET MILLETT
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-19PSC07CESSATION OF ALISON MARGARET MILLETT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE MARGARET SARAH OWEN-JONES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN MILLS
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JANICE FAKES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MRS EILEEN MARGARET EMPTAGE
2019-06-11AP01DIRECTOR APPOINTED MRS JANICE FAKES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JACK BLAKE
2019-04-11CH01Director's details changed for Mr Jack Blake on 2019-04-04
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARGARET MAURICE
2019-04-09PSC07CESSATION OF KATHERINE MARGARET MAURICE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ALAN TRAVIS
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD NETTLEFOLD
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19AP01DIRECTOR APPOINTED MR RUPERT ALAN TRAVIS
2018-10-09AP01DIRECTOR APPOINTED MR JACK BLAKE
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEREE WHORLOW
2018-06-13AP01DIRECTOR APPOINTED MR CHARLES EDWARD NETTLEFOLD
2018-05-29AP01DIRECTOR APPOINTED LT COL MICHAEL THOMAS HAYNES
2018-05-29AP01DIRECTOR APPOINTED MRS SHEREE WHORLOW
2018-05-25AP01DIRECTOR APPOINTED MR PETER ALAN MILLS
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA JUNE HARVEY
2017-11-08AP01DIRECTOR APPOINTED MRS SHEILA JUNE HARVEY
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED MRS SHEREE WHORLOW
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RIPLEY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF HODDER
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SARA HOLDEN
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ROSS
2017-02-14AP01DIRECTOR APPOINTED MR GEOFF HODDER
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY ECCLES
2017-01-19AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ROSS
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23AP01DIRECTOR APPOINTED MS WENDY STUART
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIAN
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SPENCER
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2016 FROM S S I HOUSE MARLBOROUGH ROAD PEWSEY WILTSHIRE SN9 5NU
2015-12-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-13AR0105/08/15 NO MEMBER LIST
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH HOLDEN / 13/08/2015
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAT BRAZIER
2015-08-04AP01DIRECTOR APPOINTED DR JOSEPHINE MARGARET SARAH OWEN-JONES
2015-01-15AP01DIRECTOR APPOINTED MR MARK WILSON
2014-11-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-15ANNOTATIONClarification
2014-09-15RP04SECOND FILING FOR FORM AP01
2014-08-19AR0105/08/14 NO MEMBER LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SHARLAND
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE HOCKLEY
2014-06-10AP01DIRECTOR APPOINTED MR ROBIN ANTHONY ECCLES
2014-01-22AP01DIRECTOR APPOINTED REV MARK ROBERT CHRISTIAN
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-05AR0105/08/13 NO MEMBER LIST
2013-07-30AP01DIRECTOR APPOINTED MRS ELIZABETH HELEN SPENCER
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN COWLEY
2013-01-24AP01DIRECTOR APPOINTED MRS JOANNA RIPLEY
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-19AP01DIRECTOR APPOINTED MRS PAT BRAZIER
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 2-3 SILVERLESS STREET MARLBOROUGH WILTS SN8 1JQ UK
2012-08-23AR0105/08/12 NO MEMBER LIST
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SAUNDERS
2012-04-16AP01DIRECTOR APPOINTED MR DEAN COWLEY
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TWELFTREE
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-24AP01DIRECTOR APPOINTED WENDIE HOCKLEY
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY FERNLEY
2011-08-09AR0105/08/11 NO MEMBER LIST
2011-06-15AP01DIRECTOR APPOINTED MRS ALISON MARGARET MILLETT
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR AURIOL HODDER
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMART
2010-10-21AP01DIRECTOR APPOINTED MRS SARAH SHARLAND
2010-10-05AP01DIRECTOR APPOINTED MR MICHAEL SMART
2010-09-23AA31/03/10 TOTAL EXEMPTION FULL
2010-09-02AR0105/08/10 NO MEMBER LIST
2010-09-02AP01DIRECTOR APPOINTED MRS AURIOL RACHEL HODDER
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN TWELFTREE / 05/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN EDITH SAUNDERS / 05/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARGARET MAURICE / 05/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH HOLDEN / 05/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FERNLEY / 05/08/2010
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY TERESA WHEELER
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GITTINS
2009-08-14AA31/03/09 TOTAL EXEMPTION FULL
2009-08-11363aANNUAL RETURN MADE UP TO 05/08/09
2009-08-06288aDIRECTOR APPOINTED KATHERINE MARGARET MAURICE
2009-07-21288aDIRECTOR APPOINTED LESLEY FERNLEY
2009-07-21288aDIRECTOR APPOINTED ROBERT LINDSLEY GITTINS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR BEVERLEY SHARMAN
2009-03-19288aDIRECTOR APPOINTED ANGELA DAWN TWELFTREE
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAKER
2008-08-14AA31/03/08 TOTAL EXEMPTION FULL
2008-08-06363aANNUAL RETURN MADE UP TO 05/08/08
2008-08-06190LOCATION OF DEBENTURE REGISTER
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 2-3 SILVERLESS STREET MARLBOROUGH WILTSHIRE SN8 1JQ
2008-07-17288aDIRECTOR APPOINTED BEVERLEY GOLDA SHARMAN
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-17363sANNUAL RETURN MADE UP TO 17/08/07
2007-03-07288bDIRECTOR RESIGNED
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-29363sANNUAL RETURN MADE UP TO 17/08/06
2005-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 40,353
Provisions For Liabilities Charges 2012-04-01 £ 31,155

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

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 NORTH WILTSHIRE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 103,335
Current Assets 2012-04-01 £ 103,868
Debtors 2012-04-01 £ 533
Shareholder Funds 2012-04-01 £ 32,360

Debtors and other cash assets

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

Government spend with HOME-START NORTH WILTSHIRE

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-11-09 GBP £15,000 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2015-07-16 GBP £15,000 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2015-03-25 GBP £9,000 Public Health Commissioning
Wiltshire Council 2015-01-07 GBP £5,000 Public Health Commissioning
Wiltshire Council 2014-01-10 GBP £30,000 Public Health Commissioning
Wiltshire Council 2014-01-10 GBP £8,000 Public Health Commissioning
Wiltshire Council 2012-10-02 GBP £20,000 Grants provided by WC - Other
Wiltshire Council 2011-05-31 GBP £24,000 Other Social & Welfare Costs

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 NORTH WILTSHIRE 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 NORTH WILTSHIRE 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 NORTH WILTSHIRE 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.