Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME-START CALDERDALE
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 Overview

About Home-start Calderdale
HOME-START CALDERDALE was founded on 2005-09-26 and has its registered office in Halifax. The organisation's status is listed as "Active - Proposal to Strike off". Home-start Calderdale 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 CALDERDALE
 
Legal Registered Office
SUITE 3.9, HOLMFIELD MILLS, HOLDSWORTH ROAD,
HOLDSWORTH ROAD
HALIFAX
HX3 6SN
Other companies in HX3
 
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START CALDERDALE
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 CALDERDALE

Current Directors
Officer Role Date Appointed
CHARLIE SANTANA JOHNSTON
Company Secretary 2017-04-01
PAMELA ELIZABETH BURTON
Director 2005-09-26
REBECCA FITTON
Director 2015-07-09
REBECCA MAY GODAR
Director 2013-10-14
JOHN NEEDELL
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
LISA LIDDLE
Director 2015-07-09 2017-07-06
LINDA MARGARET GLEW
Company Secretary 2005-09-26 2017-03-31
SHANAZ BI
Director 2014-07-03 2016-07-14
ROGER BOTTOMLEY
Director 2008-04-01 2015-07-09
RANJIT SINGH UPPAL
Director 2013-07-04 2015-07-09
JONATHAN HOWARTH
Director 2009-06-16 2014-08-08
JAYNE CARRUTHERS
Director 2005-09-26 2014-02-15
KAY LANSDALE
Director 2013-07-04 2014-02-12
DIANE ROBINSON
Director 2008-04-01 2013-10-14
NICKY DARBY
Director 2010-06-24 2013-07-04
CLAIRE LIVINGSTONE-GENT
Director 2009-10-12 2013-07-04
SUSAN ELIZABETH WHITEHEAD
Director 2009-06-16 2012-06-27
SALLY CLAIRE BUTTERWORTH
Director 2008-04-01 2011-03-31
SUSAN DEGNAN
Director 2005-09-26 2010-04-01
RACHAEL ROBERTSHAW
Director 2009-06-16 2010-04-01
JULIA WILLIAMS
Director 2009-06-16 2010-01-04
ERIKA HELENE JOHANNA BOWKER
Director 2005-09-26 2009-06-16
PAULINE JANE WALTON
Director 2007-04-01 2008-04-01
CATHERINE SINCLAIR IOANNOU
Director 2005-09-26 2007-03-31
DAVID BRIGGS
Director 2005-09-26 2006-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA MAY GODAR SCIENCECRAFT LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-10-31
REBECCA MAY GODAR BUTTRESS SYSTEMS LTD. Director 2012-08-22 CURRENT 2012-07-30 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
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Suite 3.9, Holmfield Mills, Holdsworth Road, Holdsworth Road Halifax HX3 6SN England
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Suite 3.9, Holmfield Mills, Holdsworth Road, Holdsworth Road Halifax HX3 6SN England
2019-10-05SOAS(A)Voluntary dissolution strike-off suspended
2019-10-05SOAS(A)Voluntary dissolution strike-off suspended
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-04DS01Application to strike the company off the register
2019-09-04DS01Application to strike the company off the register
2019-07-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23AA01Current accounting period extended from 31/03/19 TO 30/06/19
2018-12-20AP03Appointment of Ms Rebecca May Godar as company secretary on 2018-12-10
2018-12-20TM02Termination of appointment of Charlie Santana Johnston on 2018-12-10
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-14AP01DIRECTOR APPOINTED MRS SANDRA BELL
2018-08-13AP01DIRECTOR APPOINTED MRS KIRSTIE ELLIOTT
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FITTON
2018-07-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA LIDDLE
2017-04-07AP03Appointment of Miss Charlie Santana Johnston as company secretary on 2017-04-01
2017-04-07TM02Termination of appointment of Linda Margaret Glew on 2017-03-31
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM Suite 2.11 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANAZ BI
2016-09-13AP01DIRECTOR APPOINTED MR JOHN NEEDELL
2016-07-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MRS REBECCA FITTON
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BOTTOMLEY
2015-10-12AP01DIRECTOR APPOINTED MRS LISA LIDDLE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT UPPAL
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARTH
2014-08-28AP01DIRECTOR APPOINTED MRS SHANAZ BI
2014-07-02AA31/03/14 TOTAL EXEMPTION FULL
2014-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET CROWTHER / 01/01/2014
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CARRUTHERS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KAY LANSDALE
2014-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET CROWTHER / 01/12/2013
2013-10-22AP01DIRECTOR APPOINTED MISS REBECCA MAY GODAR
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ROBINSON
2013-10-04AR0126/09/13 NO MEMBER LIST
2013-07-19AP01DIRECTOR APPOINTED MR RANJIT SINGH UPPAL
2013-07-19AP01DIRECTOR APPOINTED MISS KAY LANSDALE
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LIVINGSTONE-GENT
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICKY DARBY
2013-07-12AA31/03/13 TOTAL EXEMPTION FULL
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT 7 CALDERDALE BUSINESS PARK CLUB LANE OVENDEN HALIFAX WEST YORKSHIRE HX2 8DB
2012-10-17AR0126/09/12 NO MEMBER LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITEHEAD
2012-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET CROWTHER / 03/08/2012
2012-07-09AA31/03/12 TOTAL EXEMPTION FULL
2011-10-07AR0126/09/11 NO MEMBER LIST
2011-06-20AA31/03/11 TOTAL EXEMPTION FULL
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BUTTERWORTH
2010-11-23AR0126/09/10 NO MEMBER LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH WHITEHEAD / 26/09/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ROBINSON / 26/09/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARTH / 26/09/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CARRUTHERS / 26/09/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CLAIRE BUTTERWORTH / 26/09/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOTTOMLEY / 26/09/2010
2010-07-22AP01DIRECTOR APPOINTED MRS NICKY DARBY
2010-06-24AA31/03/10 TOTAL EXEMPTION FULL
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ROBERTSHAW
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEGNAN
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WILLIAMS
2009-10-28AP01DIRECTOR APPOINTED MS CLAIRE LIVINGSTONE-GENT
2009-10-15AR0126/09/09 NO MEMBER LIST
2009-08-12288aDIRECTOR APPOINTED MS RACHAEL ROBERTSHAW
2009-08-12288aDIRECTOR APPOINTED MRS SUSAN ELIZABETH WHITEHEAD
2009-08-12288aDIRECTOR APPOINTED MR JONATHAN HOWARTH
2009-08-11288aDIRECTOR APPOINTED MISS JULIA WILLIAMS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ERIKA BOWKER
2009-06-10AA31/03/09 PARTIAL EXEMPTION
2008-12-03363aANNUAL RETURN MADE UP TO 26/09/08
2008-07-01AA31/03/08 PARTIAL EXEMPTION
2008-06-17288aDIRECTOR APPOINTED SALLY CLAIRE BUTTERWORTH
2008-06-17288aDIRECTOR APPOINTED ROGER BOTTOMLEY
2008-04-22288aDIRECTOR APPOINTED DIANE ROBINSON
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR PAULINE WALTON
2007-10-03363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-03363sANNUAL RETURN MADE UP TO 26/09/07
2007-08-31288aNEW DIRECTOR APPOINTED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: UNIT 12 CALDERDALE BUSINESS PARK CLUB LANE OVENDEN HALIFAX WEST YORKSHIRE HX2 8DB
2007-07-16288bDIRECTOR RESIGNED
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-13363sANNUAL RETURN MADE UP TO 26/09/06
2006-04-07288bDIRECTOR RESIGNED
2006-04-06225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

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.

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

Government spend with HOME-START CALDERDALE

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-09-24 GBP £50,000 Expenses
The Borough of Calderdale 2014-07-17 GBP £50,000 Grants And Subscriptions
The Borough of Calderdale 2014-05-19 GBP £50,000 Expenses
The Borough of Calderdale 2013-11-14 GBP £50,000 Expenses
The Borough of Calderdale 2013-07-11 GBP £25,000 Grants And Subscriptions
The Borough of Calderdale 2013-04-16 GBP £50,000 Expenses
The Borough of Calderdale 2013-03-26 GBP £25,000 Grants And Subscriptions
The Borough of Calderdale 2013-01-07 GBP £50,000 Expenses
The Borough of Calderdale 2012-05-01 GBP £50,000 Expenses
The Borough of Calderdale 2012-03-15 GBP £25,000 Expenses
The Borough of Calderdale 2012-03-15 GBP £25,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where HOME-START CALDERDALE 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 CALDERDALE 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 CALDERDALE 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.