Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST
Company Information for

HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST

THE JEWELLERY BUSINESS CENTRE, 95 SPENCER STREET, BIRMINGHAM, B18 6DA,
Company Registration Number
05629687
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Birmingham Central And South-west
HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST was founded on 2005-11-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Home-start Birmingham Central And South-west 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 BIRMINGHAM CENTRAL AND SOUTH-WEST
 
Legal Registered Office
THE JEWELLERY BUSINESS CENTRE
95 SPENCER STREET
BIRMINGHAM
B18 6DA
 
Previous Names
HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST LTD11/04/2017
HOME-START BARTLEY GREEN AND QUINTON08/02/2017
Charity Registration
Charity Number 1114963
Charity Address DODDINGTON GREEN CHILDREN'S CENTRE, 28 DODDINGTON GROVE, BARTLEY GREEN, BIRMINGHAM, B32 4EL
Charter HOME-START BARTLEY GREEN & QUINTON IS A VOLUNTARY ORGANISATION THAT SUPPORTS FAMILIES, WHO HAVE AT LEAST ONE CHILD UNDER FIVE, THROUGH DIFFICULT TIMES. HOME-START THROUGH TRAINED PARENT VOLUNTEERS OFFERS BEFRIENDING AND EMOTIONAL AND PRACTICAL SUPPORT TO FAMILIES IN THE BARTLEY GREEN & QUINTON WARDS.
Filing Information
Company Number 05629687
Company ID Number 05629687
Date formed 2005-11-21
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 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST
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 BIRMINGHAM CENTRAL AND SOUTH-WEST

Current Directors
Officer Role Date Appointed
PETER CORNELL
Director 2016-11-16
LYNN MARGARET OPENSHAW
Director 2008-03-20
DORIS EDNA PLUMLEY
Director 2011-11-28
JULIE ROBINSON
Director 2016-09-29
ANNETTE JOYCE WEBB
Director 2014-12-01
SANDRA YVONNE WOOD
Director 2005-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN DINSDALE
Director 2016-11-16 2018-02-08
YVONNE BACON
Director 2016-11-16 2017-11-20
BEVERLEY SUSAN HART
Director 2012-03-26 2016-09-30
IAN ROBERT MARSHALL
Director 2014-09-20 2015-06-15
TIMOTHY RICHARD TIDMAN
Director 2008-03-20 2014-11-20
KEVIN STUART ELLIS
Director 2012-06-13 2013-11-26
LYNN ZIGRIDA OSBORNE
Director 2012-03-26 2012-12-17
DIANE JEYNES
Director 2005-11-21 2012-11-02
SANDRA YVONNE WOOD
Company Secretary 2007-08-20 2012-06-15
BARRIE MOELWYN ANTONY ROBERTS
Director 2005-11-21 2011-12-30
STEPHEN SPARROW
Director 2005-11-21 2011-11-28
ANTHONY WHITEHOUSE
Director 2010-05-14 2011-02-26
LINDA MARKLEW
Director 2005-11-21 2008-02-22
ANITA MARY WOOD
Company Secretary 2005-11-21 2007-07-24
JENNIFER WILLIAMS
Director 2005-11-21 2007-07-13
PAUL SIMON TENNANT
Director 2005-11-21 2006-10-19
BRIAN STANLEY CHATHAM
Director 2005-11-21 2006-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CORNELL BLADDER HEALTH UK LIMITED Director 2016-06-18 CURRENT 2012-10-26 Active
LYNN MARGARET OPENSHAW HOME-START BIRMINGHAM CONSORTIUM Director 2015-08-15 CURRENT 2015-08-15 Active
ANNETTE JOYCE WEBB 13 ROBINSON ROAD MANAGEMENT LIMITED Director 2008-08-06 CURRENT 2008-08-06 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
2023-12-11APPOINTMENT TERMINATED, DIRECTOR SARAH BOWRON
2023-12-11DIRECTOR APPOINTED MR STEPHEN HALL
2023-12-11DIRECTOR APPOINTED MS LAUREN EVERINGTON
2023-08-22CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21APPOINTMENT TERMINATED, DIRECTOR LYNN MARGARET OPENSHAW
2022-11-21APPOINTMENT TERMINATED, DIRECTOR SANDRA YVONNE WOOD
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MARGARET OPENSHAW
2022-08-22CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-07-11CH01Director's details changed for Ms Paramjit Kaur Mattu on 2022-07-11
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BARINDERJIT SINGH CHEEMA
2022-05-24DIRECTOR APPOINTED MRS BAKSHO KAUR HAYER
2022-05-24AP01DIRECTOR APPOINTED MRS BAKSHO KAUR HAYER
2022-02-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON
2021-03-21CH01Director's details changed for Mr Barinderjit Singh Cheema on 2021-03-21
2021-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE NEWTON on 2021-03-21
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KATY ROSS
2021-01-18AP03Appointment of Mrs Marie Newton as company secretary on 2021-01-13
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AP01DIRECTOR APPOINTED MR BARINDERJIT SINGH CHEEMA
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DORIS EDNA PLUMLEY
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-09-14AP01DIRECTOR APPOINTED MRS MARIE NEWTON
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE JOYCE WEBB
2019-08-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-12AD02Register inspection address changed from Doddington Green Children's Ce 28 Doddington Grove Bartley Green B32 4EL West Midlands B32 4EL England to 95 Spencer Street Birmingham B18 6DA
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NUSRAT SADIQ
2019-05-13AP01DIRECTOR APPOINTED MS SHEEBA EESWARAMOORTHY
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORNELL
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DINSDALE
2018-01-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CH01Director's details changed for Mr Peter Cornell on 2018-01-17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BACON
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Doddington Green Childrens Centre 28 Doddington Grove Bartley Green Birmingham B32 4EL
2017-04-11NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2017-04-11CERTNMCompany name changed home-start birmingham central and south-west LTD\certificate issued on 11/04/17
2017-02-08RES15CHANGE OF COMPANY NAME 08/02/17
2017-02-08CERTNMCOMPANY NAME CHANGED HOME-START BARTLEY GREEN AND QUINTON CERTIFICATE ISSUED ON 08/02/17
2016-11-21AP01DIRECTOR APPOINTED MR PETER CORNELL
2016-11-21AP01DIRECTOR APPOINTED MS HELEN DINSDALE
2016-11-21AP01DIRECTOR APPOINTED MRS YVONNE BACON
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MS JULIE ROBINSON
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SUSAN HART
2016-01-14AA31/03/15 TOTAL EXEMPTION FULL
2015-12-16AR0121/11/15 NO MEMBER LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL
2015-01-23AA31/03/14 TOTAL EXEMPTION FULL
2014-12-15AP01DIRECTOR APPOINTED MS ANNETTE JOYCE WEBB
2014-11-24AR0121/11/14 NO MEMBER LIST
2014-11-24AP01DIRECTOR APPOINTED MR IAN ROBERT MARSHALL
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TIDMAN
2014-02-03AA31/03/13 TOTAL EXEMPTION FULL
2013-12-11AR0121/11/13 NO MEMBER LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNN OSBORNE
2012-11-29AA31/03/12 TOTAL EXEMPTION FULL
2012-11-22AR0121/11/12 NO MEMBER LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JEYNES
2012-07-10AP01DIRECTOR APPOINTED REVEREND DR KEVIN STUART ELLIS
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WOOD
2012-03-28AP01DIRECTOR APPOINTED MRS DORIS EDNA PLUMLEY
2012-03-27AP01DIRECTOR APPOINTED MRS LYNN ZIGRIDA OSBORNE
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE ROBERTS
2012-03-26AP01DIRECTOR APPOINTED MS BEVERLEY SUSAN HART
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-12-08AR0121/11/11 NO MEMBER LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPARROW
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITEHOUSE
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-12-08AR0121/11/10 NO MEMBER LIST
2010-06-29AP01DIRECTOR APPOINTED MR ANTHONY WHITEHOUSE
2009-11-30AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24AR0121/11/09 NO MEMBER LIST
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-24AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA YVONNE WOOD / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD TIDMAN / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SPARROW / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD BARRIE MOELWYN ANTONY ROBERTS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET OPENSHAW / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JEYNES / 23/11/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-12-16363aANNUAL RETURN MADE UP TO 21/11/08
2008-04-15288aDIRECTOR APPOINTED LYNN MARGARET OPENSHAW
2008-03-26288aDIRECTOR APPOINTED TIMOTHY RICHARD TIDMAN
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR LINDA MARKLEW
2008-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/08
2008-01-18363sANNUAL RETURN MADE UP TO 21/11/07
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-09-19225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-01288bDIRECTOR RESIGNED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: THE MIDDLEMORE CENTRE 55 STEVENS AVENUE, BARTLEY GREEN BIRMINGHAM WEST MIDLANDS B32 3SD
2006-12-20363sANNUAL RETURN MADE UP TO 21/11/06
2006-11-16288bDIRECTOR RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2005-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BIRMINGHAM CENTRAL AND SOUTH-WEST 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 BIRMINGHAM CENTRAL AND SOUTH-WEST
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 BIRMINGHAM CENTRAL AND SOUTH-WEST 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

Intangible Assets
Patents
We have not found any records of HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST
Trademarks
We have not found any records of HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST 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 BIRMINGHAM CENTRAL AND SOUTH-WEST 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 BIRMINGHAM CENTRAL AND SOUTH-WEST 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.