Company Information for HOME-START CALDERDALE
SUITE 3.9, HOLMFIELD MILLS, HOLDSWORTH ROAD,, HOLDSWORTH ROAD, HALIFAX, HX3 6SN,
|
Company Registration Number
05574616
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
HOME-START CALDERDALE | |
Legal Registered Office | |
SUITE 3.9, HOLMFIELD MILLS, HOLDSWORTH ROAD, HOLDSWORTH ROAD HALIFAX HX3 6SN Other companies in HX3 | |
Charity Number | 1112185 |
---|---|
Charity Address | UNIT 7, CALDERDALE BUSINESS PARK, CLUB LANE, HALIFAX, WEST YORKSHIRE, HX2 8DB |
Charter | HOME-START CALDERDALE RECRUITS VOLUNTEERS WHO HAVE PARENTING EXPERIENCE TO PROVIDE EMOTIONAL AND PRACTICAL SUPPORT TO FAMILIES WHO HAVE AT LEAST ONE CHILD UNDER THE AGE OF FIVE. |
Company Number | 05574616 | |
---|---|---|
Company ID Number | 05574616 | |
Date formed | 2005-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 31/03/2021 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 03:44:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLIE SANTANA JOHNSTON |
||
PAMELA ELIZABETH BURTON |
||
REBECCA FITTON |
||
REBECCA MAY GODAR |
||
JOHN NEEDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA LIDDLE |
Director | ||
LINDA MARGARET GLEW |
Company Secretary | ||
SHANAZ BI |
Director | ||
ROGER BOTTOMLEY |
Director | ||
RANJIT SINGH UPPAL |
Director | ||
JONATHAN HOWARTH |
Director | ||
JAYNE CARRUTHERS |
Director | ||
KAY LANSDALE |
Director | ||
DIANE ROBINSON |
Director | ||
NICKY DARBY |
Director | ||
CLAIRE LIVINGSTONE-GENT |
Director | ||
SUSAN ELIZABETH WHITEHEAD |
Director | ||
SALLY CLAIRE BUTTERWORTH |
Director | ||
SUSAN DEGNAN |
Director | ||
RACHAEL ROBERTSHAW |
Director | ||
JULIA WILLIAMS |
Director | ||
ERIKA HELENE JOHANNA BOWKER |
Director | ||
PAULINE JANE WALTON |
Director | ||
CATHERINE SINCLAIR IOANNOU |
Director | ||
DAVID BRIGGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCIENCECRAFT LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2017-10-31 | |
BUTTRESS SYSTEMS LTD. | Director | 2012-08-22 | CURRENT | 2012-07-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM Suite 3.9, Holmfield Mills, Holdsworth Road, Holdsworth Road Halifax HX3 6SN England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM Suite 3.9, Holmfield Mills, Holdsworth Road, Holdsworth Road Halifax HX3 6SN England | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/03/19 TO 30/06/19 | |
AP03 | Appointment of Ms Rebecca May Godar as company secretary on 2018-12-10 | |
TM02 | Termination of appointment of Charlie Santana Johnston on 2018-12-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SANDRA BELL | |
AP01 | DIRECTOR APPOINTED MRS KIRSTIE ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA FITTON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA LIDDLE | |
AP03 | Appointment of Miss Charlie Santana Johnston as company secretary on 2017-04-01 | |
TM02 | Termination of appointment of Linda Margaret Glew on 2017-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/17 FROM Suite 2.11 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANAZ BI | |
AP01 | DIRECTOR APPOINTED MR JOHN NEEDELL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS REBECCA FITTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BOTTOMLEY | |
AP01 | DIRECTOR APPOINTED MRS LISA LIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANJIT UPPAL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARTH | |
AP01 | DIRECTOR APPOINTED MRS SHANAZ BI | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET CROWTHER / 01/01/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE CARRUTHERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY LANSDALE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET CROWTHER / 01/12/2013 | |
AP01 | DIRECTOR APPOINTED MISS REBECCA MAY GODAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE ROBINSON | |
AR01 | 26/09/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR RANJIT SINGH UPPAL | |
AP01 | DIRECTOR APPOINTED MISS KAY LANSDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LIVINGSTONE-GENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICKY DARBY | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT 7 CALDERDALE BUSINESS PARK CLUB LANE OVENDEN HALIFAX WEST YORKSHIRE HX2 8DB | |
AR01 | 26/09/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITEHEAD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET CROWTHER / 03/08/2012 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 26/09/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY BUTTERWORTH | |
AR01 | 26/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH WHITEHEAD / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE ROBINSON / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARTH / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CARRUTHERS / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY CLAIRE BUTTERWORTH / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOTTOMLEY / 26/09/2010 | |
AP01 | DIRECTOR APPOINTED MRS NICKY DARBY | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL ROBERTSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DEGNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA WILLIAMS | |
AP01 | DIRECTOR APPOINTED MS CLAIRE LIVINGSTONE-GENT | |
AR01 | 26/09/09 NO MEMBER LIST | |
288a | DIRECTOR APPOINTED MS RACHAEL ROBERTSHAW | |
288a | DIRECTOR APPOINTED MRS SUSAN ELIZABETH WHITEHEAD | |
288a | DIRECTOR APPOINTED MR JONATHAN HOWARTH | |
288a | DIRECTOR APPOINTED MISS JULIA WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR ERIKA BOWKER | |
AA | 31/03/09 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 26/09/08 | |
AA | 31/03/08 PARTIAL EXEMPTION | |
288a | DIRECTOR APPOINTED SALLY CLAIRE BUTTERWORTH | |
288a | DIRECTOR APPOINTED ROGER BOTTOMLEY | |
288a | DIRECTOR APPOINTED DIANE ROBINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PAULINE WALTON | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: UNIT 12 CALDERDALE BUSINESS PARK CLUB LANE OVENDEN HALIFAX WEST YORKSHIRE HX2 8DB | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 26/09/06 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Grants And Subscriptions |
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Grants And Subscriptions |
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Grants And Subscriptions |
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Expenses |
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.
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. |