Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME-START EXETER, EAST AND MID DEVON
Company Information for

HOME-START EXETER, EAST AND MID DEVON

EXMOUTH BUSINESS CENTRE, 14 HARTLEY ROAD, EXMOUTH, DEVON, EX8 2SG,
Company Registration Number
05818942
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Exeter, East And Mid Devon
HOME-START EXETER, EAST AND MID DEVON was founded on 2006-05-16 and has its registered office in Exmouth. The organisation's status is listed as "Active". Home-start Exeter, East And Mid Devon is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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 EXETER, EAST AND MID DEVON
 
Legal Registered Office
EXMOUTH BUSINESS CENTRE
14 HARTLEY ROAD
EXMOUTH
DEVON
EX8 2SG
Other companies in EX4
 
Previous Names
HOME-START EXETER AND EAST DEVON07/01/2020
HOME-START EXETER02/12/2011
Charity Registration
Charity Number 1116385
Charity Address 14 FEATHERBED LANE, EXMOUTH, EX8 3NE
Charter TO SAFEGUARD, PROTECT AND PRESERVE THE GOOD HEALTH, BOTH MENTAL AND PHYSICAL OF CHILDREN AND PARENTS OF CHILDREN; TO PREVENT CRUELTY TO OR MALTREAMENT OF CHILDREN; TO RELIEVE SICKNESS, POVERTY AND NEED AMONGST CHILDREN AND PARENTS OF CHILDREN; TO PROMOTE THE EDUCATION OF THE PUBLIC IN BETTER STANDARDS OF CHILDCARE
Filing Information
Company Number 05818942
Company ID Number 05818942
Date formed 2006-05-16
Country UNITED KINGDOM
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 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 23:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START EXETER, EAST AND MID DEVON
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 EXETER, EAST AND MID DEVON

Current Directors
Officer Role Date Appointed
JAN CAMPBELL YOUNG
Director 2013-11-19
MARGARET CARTER
Director 2013-11-19
JACQUELINE ANN EVANS
Director 2017-07-11
SALLY QUILLIGAN
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE JANE BLAKE
Company Secretary 2016-10-24 2018-06-20
KATHERINE JANE BLAKE
Director 2016-04-20 2018-06-20
GEOFFREY EDWARD TYLER
Director 2017-10-10 2018-01-03
NICKI TRUMP
Director 2015-11-18 2017-11-14
JULIETTE COLLIER
Director 2012-03-18 2017-03-22
JANE DALE
Director 2014-11-18 2016-08-05
SUSAN ROSE
Company Secretary 2007-07-23 2016-08-02
SIMON MAYELL
Director 2014-11-18 2016-03-21
GENE SMALLRIDGE
Director 2014-01-21 2015-04-30
ROBERT DEERE
Director 2014-11-18 2015-04-21
CHRISTOPHER JOHN HILL LOW
Director 2014-11-18 2015-04-21
HUGH ALAN DOUGLAS
Director 2008-09-18 2014-11-18
SCOTT LEE GRANT
Director 2011-11-10 2014-11-18
GENE SMALLRODGE
Director 2014-01-21 2014-04-28
LYNDA JEAN HITCHCOCK
Director 2010-07-19 2013-11-19
PAMELA HELEN NORMAN
Director 2010-12-15 2013-11-19
ELIZABETH MARY WAREHAM
Director 2008-03-12 2013-11-19
SUSAN COCKRAM
Director 2008-01-30 2013-06-26
SUSAN ANN HARRIS
Director 2006-05-16 2012-08-22
HEATHER JOY SOMERWILL
Director 2006-05-16 2011-11-10
SUZANNE FROST
Director 2010-05-10 2011-03-02
SUZANNE FROST
Director 2010-05-10 2011-03-02
JENNIFER MARY WHITE
Director 2006-05-16 2011-01-19
STEVEN JOHN HAWKER
Director 2009-02-04 2010-09-27
DAVID LAZENBY
Director 2008-09-18 2009-05-01
DOMINIC TREACHER
Director 2007-07-23 2009-03-18
IAN JAY
Director 2008-03-12 2008-11-19
ELAINE LOUISE JEFFERY
Director 2007-07-23 2008-01-30
LYNDA JEAN HITCHCOCK
Director 2006-05-16 2007-05-31
MARIE ANN LAVELLE
Company Secretary 2006-05-16 2007-04-20
LINDA ARNOLD
Director 2006-05-16 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET CARTER SENTIENT TRUST Director 2015-06-25 CURRENT 2012-07-27 Active
JACQUELINE ANN EVANS PARKER BELL HOLDINGS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JACQUELINE ANN EVANS ISCA HOLDINGS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JACQUELINE ANN EVANS PARKER BELL (INSTRUMENTS) LTD. Director 1998-11-26 CURRENT 1998-11-11 Active
JACQUELINE ANN EVANS ISCA FORWARDING LIMITED Director 1990-11-25 CURRENT 1981-01-06 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
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12DIRECTOR APPOINTED MR PETER CRAWFORD
2023-05-19CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-04-20DIRECTOR APPOINTED MRS DEBORAH ANN HERBERT
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JAN CAMPBELL YOUNG
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JAN CAMPBELL YOUNG
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 47a the Parade Exmouth Devon EX8 1rd England
2022-07-28AP01DIRECTOR APPOINTED WENDY SAUNDERS
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-03-30CH01Director's details changed for Ms Jan Campbell Young on 2022-01-01
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES ARMSTRONG
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LUCAS
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR RAJAH SIVLAL
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM Unit 10, Basepoint Business Centre Yeoford Way Exeter EX2 8LB United Kingdom
2021-03-09AP01DIRECTOR APPOINTED MR ALEXANDER ARMSTRONG
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTER EDWARD HIGGINS
2020-10-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CH01Director's details changed for Mr Stephen Walter Edward Higgins on 2020-03-05
2020-08-27AP01DIRECTOR APPOINTED MRS CLAIRE FARMER
2020-08-12AP01DIRECTOR APPOINTED ALISON LUCAS
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY QUILLIGAN
2020-01-07RES15CHANGE OF COMPANY NAME 23/10/22
2020-01-07MISCNE01
2019-12-24RES15CHANGE OF COMPANY NAME 23/10/22
2019-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH WILLS
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17AP01DIRECTOR APPOINTED MR STEPHEN WALTER EDWARD HIGGINS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JANE BLAKE
2018-08-01TM02Termination of appointment of Katherine Jane Blake on 2018-06-20
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICKI TRUMP
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWARD TYLER
2017-12-22AP01DIRECTOR APPOINTED MRS SALLY QUILLIGAN
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09AP01DIRECTOR APPOINTED MR GEOFFREY EDWARD TYLER
2017-09-03AP01DIRECTOR APPOINTED MRS JACQUELINE ANN EVANS
2017-09-03AP01DIRECTOR APPOINTED MRS JACQUELINE ANN EVANS
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE COLLIER
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/16 FROM 149-151 Beacon Lane Exeter Devon EX4 8LR
2016-10-30AP03Appointment of Mrs Katherine Jane Blake as company secretary on 2016-10-24
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE DALE
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE DALE
2016-08-02TM02Termination of appointment of Susan Rose on 2016-08-02
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-09AP01DIRECTOR APPOINTED MRS KATHERINE JANE BLAKE
2016-05-09AP01DIRECTOR APPOINTED MRS NICKI TRUMP
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAYELL
2015-10-05AA31/03/15 TOTAL EXEMPTION FULL
2015-05-11AR0108/05/15 NO MEMBER LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GENE SMALLRIDGE
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOW
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEERE
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEERE
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HILL LOW
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GRANT
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DOUGLAS
2014-11-19AP01DIRECTOR APPOINTED MR ROBERT DEERE
2014-11-19AP01DIRECTOR APPOINTED MRS JANE DALE
2014-11-19AP01DIRECTOR APPOINTED MR SIMON MAYELL
2014-05-08AR0108/05/14 NO MEMBER LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GENE SMALLRODGE
2014-01-28AP01DIRECTOR APPOINTED MS GENE SMALLRIDGE
2014-01-28AP01DIRECTOR APPOINTED MS GENE SMALLRODGE
2013-11-28AP01DIRECTOR APPOINTED MRS MARGARET CARTER
2013-11-28AP01DIRECTOR APPOINTED MS JAN CAMPBELL YOUNG
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WAREHAM
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA HITCHCOCK
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA NORMAN
2013-10-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COCKRAM
2013-05-09AP01DIRECTOR APPOINTED MRS JULIETTE COLLIER
2013-05-08AR0108/05/13 NO MEMBER LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRIS
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-08AR0108/05/12 NO MEMBER LIST
2011-12-02RES15CHANGE OF NAME 19/09/2011
2011-12-02CERTNMCOMPANY NAME CHANGED HOME-START EXETER CERTIFICATE ISSUED ON 02/12/11
2011-11-14AP01DIRECTOR APPOINTED MR SCOTT LEE GRANT
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER SOMERWILL
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA HELEN TOMLINSON / 10/11/2011
2011-10-04MISCFORM NE01 CONDITIONS MET
2011-09-22RES15CHANGE OF NAME 19/09/2011
2011-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0115/05/11 NO MEMBER LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FROST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FROST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHITE
2011-01-20AP01DIRECTOR APPOINTED MS PAMELA HELEN TOMLINSON
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HAWKER
2010-09-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-23AP01DIRECTOR APPOINTED MISS LYNDA JEAN HITCHCOCK
2010-07-02AP01DIRECTOR APPOINTED MRS SUZANNE FROST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY WHITE / 01/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY WAREHAM / 01/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOY SOMERWILL / 01/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKER / 01/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN HARRIS / 01/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COCKRAM / 01/05/2010
2010-06-28AR0115/05/10 NO MEMBER LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN HARRIS / 01/01/2010
2010-06-28AP01DIRECTOR APPOINTED MS SUZANNE FROST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY WHITE / 01/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY WAREHAM / 01/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOY SOMERWILL / 01/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKER / 01/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COCKRAM / 01/01/2010
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22363aANNUAL RETURN MADE UP TO 15/05/09
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC TREACHER
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAZENBY
2009-02-27288aDIRECTOR APPOINTED STEVEN JOHN HAWKER
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR IAN JAY
2008-10-10288aDIRECTOR APPOINTED HUGH ALAN DOUGLAS
2008-10-02288aDIRECTOR APPOINTED DAVID LAZENBY
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-12363(288)DIRECTOR RESIGNED
2008-06-12363sANNUAL RETURN MADE UP TO 16/05/08
2008-05-02AA31/03/07 TOTAL EXEMPTION FULL
2008-03-17288aDIRECTOR APPOINTED IAN JAY
2008-03-17288aDIRECTOR APPOINTED ELIZABETH MARY WAREHAM
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 EXETER, EAST AND MID DEVON 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 EXETER, EAST AND MID DEVON
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 EXETER, EAST AND MID DEVON 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 EXETER, EAST AND MID DEVON registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START EXETER, EAST AND MID DEVON
Trademarks
We have not found any records of HOME-START EXETER, EAST AND MID DEVON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START EXETER, EAST AND MID DEVON. 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 (88990 - Other social work activities without accommodation n.e.c.) as HOME-START EXETER, EAST AND MID DEVON are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where HOME-START EXETER, EAST AND MID DEVON 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 EXETER, EAST AND MID DEVON 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 EXETER, EAST AND MID DEVON 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.