Company Information for HOME-START RUNNYMEDE AND WOKING
1ST FLOOR FOXWELL HOUSE CHOBHAM ROAD, OTTERSHAW, CHERTSEY, KT16 0NL,
|
Company Registration Number
05618486
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
HOME-START RUNNYMEDE AND WOKING | ||
Legal Registered Office | ||
1ST FLOOR FOXWELL HOUSE CHOBHAM ROAD OTTERSHAW CHERTSEY KT16 0NL Other companies in GU21 | ||
Previous Names | ||
|
Charity Number | 1128932 |
---|---|
Charity Address | COURTNEY FREE CHURCH, WALTON ROAD, WOKING, GU21 5EJ |
Charter | TO SUPPORT PARENTS WHO FIND THEMSELVES ISOLATED, BEREAVED, OR WHO ARE COPING WITH MULTIPLE BIRTHS, ILLNESS, DISABILITY OR WHO ARE JUST FINDING PARENTING A STRUGGLE. TRAINED VOLUNTEER VISITORS PROVIDE NON-JUDGEMENTAL, PRACTICAL AND EMOTIONAL SUPPORT AND HELP TO BUILD THE FAMILY'S CONFIDENCE AND ABILITY TO COPE. HOME-START WOKING SUPPORTS FAMILIES IN THE BOROUGH OF WOKING IN SURREY. |
Company Number | 05618486 | |
---|---|---|
Company ID Number | 05618486 | |
Date formed | 2005-11-10 | |
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 13:55:00 |
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 |
---|---|---|
DAVID ADRIAN JACKMAN POINTET |
||
JANICE BIBBY |
||
MICHAEL GRIFFITHS |
||
JOANNA MCKENZIE |
||
ELIZABETH ANN PERKINS |
||
DAVID ADRIAN JACKMAN POINTET |
||
TREVOR HILTON POUND |
||
JAYNE ELIZABETH SKELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN MAUREEN DAVIS |
Director | ||
CAROL ANN CHEESMAN |
Director | ||
SHEEVAWN HILL |
Director | ||
VICTORIA JANET MARR |
Director | ||
GWYNETH TAYLOR |
Director | ||
DAVID EDWIN HUGHES |
Director | ||
CHRISTOPHER JOHN LEWIS |
Director | ||
ANNE FILLIS |
Director | ||
VIVIAN REYNOLDS TOUPS |
Director | ||
JOSEPH GEORGE |
Director | ||
JOSE CAROLINE PENROSE |
Company Secretary | ||
JOSE CAROLINE PENROSE |
Director | ||
MARGARET EVELYN ADAMS SMITH |
Director | ||
FRANCIS LESLIE VOLANS |
Director | ||
SHEILA MARGARET BURROWES |
Director | ||
DOUGLAS BOSWELL KEIR |
Director | ||
RUTH ALISON BINNS |
Director | ||
KALYANI SETHUMADHAVAN |
Director | ||
MARGARETTA MARY MAYHEW |
Director | ||
ALASTAIR FLEMING MACDONALD |
Director | ||
DAVID ADRIAN JACKMAN POINTET |
Company Secretary | ||
BRIAN ROBIN BONNINGTON |
Director | ||
INDIGO NOMINEES 1 LIMITED |
Director | ||
MIRANDA JANE BAYLISS |
Director | ||
INDIGO NOMINEES 2 LIMITED |
Company Secretary | ||
INDIGO NOMINEES 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME-START SURREY | Director | 2015-10-19 | CURRENT | 2013-07-22 | Active | |
HOME-START RUNNYMEDE | Director | 2013-10-04 | CURRENT | 2013-10-04 | Dissolved 2016-05-24 | |
SOVEREIGN SWAN PROPERTY LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR GILES RUPERT MALTBY | ||
DIRECTOR APPOINTED MR CHRISTOPHER DAVID MACCALLUM | ||
DIRECTOR APPOINTED MR GILES RUPERT MALTBY | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MCKEOWN | ||
CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES | ||
Register(s) moved to registered office address 1st Floor Foxwell House Chobham Road Ottershaw Chertsey KT16 0NL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JOSS PATTERSON | ||
DIRECTOR APPOINTED MS OLIVIA MATTHEWS | ||
DIRECTOR APPOINTED MS CLAIRE HAMILTON-TAYLOR | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR JAYNE ELIZABETH SKELTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE ELIZABETH SKELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN PERKINS | |
DIRECTOR APPOINTED MS JOSS PATTERSON | ||
DIRECTOR APPOINTED MS GEMMA NIEBIESZCZANSKI | ||
AP01 | DIRECTOR APPOINTED MS JOSS PATTERSON | |
APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SADIF KHAN | |
AP01 | DIRECTOR APPOINTED SADIF KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BROWN | |
AP01 | DIRECTOR APPOINTED MR DAVID MCKEOWN | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADRIAN JACKMAN POINTET | |
TM02 | Termination of appointment of David Adrian Jackman Pointet on 2020-08-18 | |
CH01 | Director's details changed for Mrs Janice Bibby on 2020-05-13 | |
AP01 | DIRECTOR APPOINTED MRS HELEN ALEXANDER | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM Foxwell House 90 Hare Hill Ottershaw Surrey KT16 0NL United Kingdom | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/18 FROM Courtenay Free Church Courtenay Free Church Walton Road Woking Surrey GU21 5EJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN BROWN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN DAVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN DAVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM Courtenay Free Church, Walton Road, Woking Surrey GU21 5EQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEEVAWN HILL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL ANN CHEESMAN | |
RES01 | ALTER ARTICLES 24/02/2016 | |
RES01 | ALTER ARTICLES 24/02/2016 | |
AP01 | DIRECTOR APPOINTED TREVOR HILTON POUND | |
AP01 | DIRECTOR APPOINTED MRS JAYNE ELIZABETH SKELTON | |
AP01 | DIRECTOR APPOINTED MRS SHEEVAWN HILL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWYNETH TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN PERKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE FILLIS | |
AP01 | DIRECTOR APPOINTED MRS VIVIAN REYNOLDS TOUPS | |
AP01 | DIRECTOR APPOINTED JANICE BIBBY | |
AP01 | DIRECTOR APPOINTED ANNE FILLIS | |
AP01 | DIRECTOR APPOINTED VICTORIA JANET MARR | |
AP01 | DIRECTOR APPOINTED ANN MAUREEN DAVIS | |
AP01 | DIRECTOR APPOINTED GWYNETH TAYLOR | |
AP01 | DIRECTOR APPOINTED JOANNA MCKENZIE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN TOUPS | |
RES15 | CHANGE OF NAME 04/11/2014 | |
CERTNM | COMPANY NAME CHANGED HOME-START WOKING CERTIFICATE ISSUED ON 13/01/15 | |
MISC | NE01 | |
AR01 | 10/11/14 NO MEMBER LIST | |
RES15 | CHANGE OF NAME 28/11/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
RES01 | ALTER ARTICLES 03/11/2014 | |
AP01 | DIRECTOR APPOINTED MRS VIVIAN REYNOLDS TOUPS | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR DAVID EDWIN HUGHES | |
AP01 | DIRECTOR APPOINTED MRS VIVIAN TOUPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GEORGE | |
Annotation | ||
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 10/11/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE PENROSE | |
AP03 | SECRETARY APPOINTED MR DAVID ADRIAN JACKMAN POINTET | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSE PENROSE | |
AP01 | DIRECTOR APPOINTED MRS VIVIAN REYNOLDS TOUPS | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA BURROWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ADAMS SMITH | |
AP01 | DIRECTOR APPOINTED MR JOSEPH GEORGE | |
AP01 | DIRECTOR APPOINTED MRS VIVIAN REYNOLDS TOUPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS VOLANS | |
Annotation | ||
AR01 | 10/11/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS CAROL ANN CHEESMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEIR | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SHEILA MARGARET BURROWES | |
AR01 | 10/11/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR FRANCIS LESLIE VOLANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BINNS | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 10/11/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KALYANI SETHUMADHAVAN | |
AP01 | DIRECTOR APPOINTED MRS RUTH ALISON BINNS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARETTA MAYHEW | |
AR01 | 10/11/09 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KALYANI SETHUMADHAVAN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN JACKMAN POINTET / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSE CAROLINE PENROSE / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARETTA MARY MAYHEW / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEWIS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BOSWELL KEIR / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVELYN ADAMS SMITH / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOSE CAROLINE PENROSE / 10/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
288a | DIRECTOR APPOINTED MRS MARGARETTA MARY MAYHEW | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR MACDONALD | |
288a | DIRECTOR APPOINTED MR ALASTAIR FLEMING MACDONALD | |
225 | CURRSHO FROM 30/11/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED KALYANI SETHUMADHAVAN | |
288a | DIRECTOR APPOINTED MR DOUGLAS BOSWELL KEIR | |
288a | SECRETARY APPOINTED MRS JOSE CAROLINE PENROSE | |
288a | DIRECTOR APPOINTED MRS JOSE CAROLINE PENROSE | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID POINTET | |
363a | ANNUAL RETURN MADE UP TO 10/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MIRANDA BAYLISS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 10/11/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 10/11/06 |
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 |
---|---|---|---|
Surrey County Council | |
|
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. |