Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOME-START RENFREWSHIRE AND INVERCLYDE
Company Information for

HOME-START RENFREWSHIRE AND INVERCLYDE

ST JAMES HOUSE, 25 ST. JAMES STREET, PAISLEY, RENFREWSHIRE, PA3 2HQ,
Company Registration Number
SC280860
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Renfrewshire And Inverclyde
HOME-START RENFREWSHIRE AND INVERCLYDE was founded on 2005-03-01 and has its registered office in Paisley. The organisation's status is listed as "Active". Home-start Renfrewshire And Inverclyde is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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 RENFREWSHIRE AND INVERCLYDE
 
Legal Registered Office
ST JAMES HOUSE
25 ST. JAMES STREET
PAISLEY
RENFREWSHIRE
PA3 2HQ
Other companies in PA3
 
Previous Names
HOME-START RENFREWSHIRE11/04/2016
Filing Information
Company Number SC280860
Company ID Number SC280860
Date formed 2005-03-01
Country SCOTLAND
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 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START RENFREWSHIRE AND INVERCLYDE
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 RENFREWSHIRE AND INVERCLYDE

Current Directors
Officer Role Date Appointed
MARIE JANE LEE
Director 2017-09-13
JAMES BURNSIDE MCELENY
Director 2018-06-13
PAUL CONNER MCSHANE
Director 2017-04-20
FREDA ROBERTSON
Director 2015-12-09
ANNE SHEARER
Director 2017-09-13
INNES TURNER
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON TAYLOR
Company Secretary 2018-01-01 2018-05-18
GILLIAN KIRTON
Director 2017-09-13 2018-05-17
DIANNE FOY
Director 2017-09-13 2018-03-16
ISABEL MCCOLL
Director 2015-12-09 2017-12-31
ALAN JOHN WHYTE
Company Secretary 2017-01-24 2017-08-04
ALISON MCAUSLANE
Director 2009-08-10 2017-07-06
EVELYN PITCHES
Director 2015-12-09 2017-01-23
ROBERT DICK
Company Secretary 2013-01-14 2016-06-16
ROBERT DICK
Director 2012-06-11 2016-06-16
LORRAINE CAMERON
Director 2014-11-19 2016-04-28
RONALD MCKECHAN
Director 2012-06-11 2015-12-09
GRAHAM ROSS MILNE
Director 2014-11-19 2015-12-09
HELEN PATERSON MCMAHON
Director 2006-08-23 2014-11-19
NORA FISHER
Company Secretary 2005-07-04 2013-01-14
MARGARET GRACE MCMANUS
Director 2010-10-18 2012-04-18
MARK HOLMES
Director 2009-10-12 2010-12-13
GERALD CONAGHAN
Director 2005-11-07 2010-03-08
EVAN MICHAEL WILLIAMS
Company Secretary 2009-08-10 2009-08-10
PAMELA GOODNIGHT
Director 2006-08-23 2008-12-01
GILLIAN MCDOUGALL
Director 2007-11-28 2008-12-01
KAREN COWAN
Director 2007-01-17 2008-06-01
MHAIRI PEDEN
Director 2006-01-23 2007-08-08
MAUREEN KELLY
Director 2005-03-01 2006-04-19
HELEN SALISBURY
Company Secretary 2005-03-01 2005-07-04
NORA FISHER
Director 2005-03-01 2005-07-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-03-01 2005-03-01
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2005-03-01 2005-03-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-03-01 2005-03-01
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2005-03-01 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BURNSIDE MCELENY INVERCLYDE LEISURE Director 2017-06-05 CURRENT 2001-09-14 Active
FREDA ROBERTSON FHOL ADMIN LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2013-11-01

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
2024-03-05Appointment of Mrs Lisa Hunter as company secretary on 2024-03-01
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29Termination of appointment of Carol Cairns Gemmell on 2023-08-04
2023-03-07CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-01Appointment of Mrs Carol Cairns Gemmell as company secretary on 2023-01-24
2023-02-01DIRECTOR APPOINTED MR ANDREW NELSON
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-02-22TM02Termination of appointment of Iain Gerard Macdonald on 2021-11-05
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM 70 Back Sneddon Street Paisley Renfrewshire PA3 2BY
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AP01DIRECTOR APPOINTED MRS SUSAN BURGESS
2020-03-27AP03Appointment of Dr Iain Gerard Macdonald as company secretary on 2020-03-27
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDA ROBERTSON
2019-08-02CH01Director's details changed for Mrs Fiona Whitehead on 2019-08-02
2019-06-27AP01DIRECTOR APPOINTED MRS GERI TAYLOR
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AP01DIRECTOR APPOINTED MRS FIONA WHITEHEAD
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONNER MCSHANE
2018-06-21AP01DIRECTOR APPOINTED MR JAMES BURNSIDE MCELENY
2018-06-21AP01DIRECTOR APPOINTED MR INNES TURNER
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KIRTON
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE FOY
2018-05-21TM02Termination of appointment of Alison Taylor on 2018-05-18
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-31AP03Appointment of Ms Alison Taylor as company secretary on 2018-01-01
2018-01-31AP01DIRECTOR APPOINTED MRS ANNE SHEARER
2018-01-31AP01DIRECTOR APPOINTED MS MARIE JANE LEE
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL MCCOLL
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AP01DIRECTOR APPOINTED MRS DIANNE FOY
2017-10-19AP01DIRECTOR APPOINTED MRS GILLIAN KIRTON
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NANCY SHAW
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCAUSLANE
2017-10-19TM02Termination of appointment of Alan John Whyte on 2017-08-04
2017-04-26AP01DIRECTOR APPOINTED MR PAUL CONNER MCSHANE
2017-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-01AP03Appointment of Mr Alan John Whyte as company secretary on 2017-01-24
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN PITCHES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICK
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DICK
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE CAMERON
2016-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-11CERTNMCOMPANY NAME CHANGED HOME-START RENFREWSHIRE CERTIFICATE ISSUED ON 11/04/16
2016-04-11RES15CHANGE OF NAME 23/03/2016
2016-03-15AR0101/03/16 NO MEMBER LIST
2016-01-06AP01DIRECTOR APPOINTED MRS FREDA ROBERTSON
2016-01-06AP01DIRECTOR APPOINTED MRS ISABEL MCCOLL
2016-01-06AP01DIRECTOR APPOINTED MRS EVELYN PITCHES
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EVAN WILLIAMS
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILNE
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCKECHAN
2015-12-18AA31/03/15 TOTAL EXEMPTION FULL
2015-03-23AR0101/03/15 NO MEMBER LIST
2015-03-23AP01DIRECTOR APPOINTED MR GRAHAM ROSS MILNE
2015-03-23AP01DIRECTOR APPOINTED MRS LORRAINE CAMERON
2015-03-23AP01DIRECTOR APPOINTED MRS NANCY SHAW
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCMAHON
2014-11-24AA31/03/14 TOTAL EXEMPTION FULL
2014-03-12AR0101/03/14 NO MEMBER LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2013-03-18AR0101/03/13 NO MEMBER LIST
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY NORA FISHER
2013-03-18AP03SECRETARY APPOINTED MR ROBERT DICK
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY NORA FISHER
2013-01-11AA31/03/12 TOTAL EXEMPTION FULL
2012-10-05AP01DIRECTOR APPOINTED MR. ROBERT DICK
2012-10-05AP01DIRECTOR APPOINTED MR. RONALD MCKECHAN
2012-10-05AP01DIRECTOR APPOINTED MR RONALD MCKECHAN
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCMANUS
2012-03-12AR0101/03/12 NO MEMBER LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WEIR
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH
2011-11-25AA31/03/11 TOTAL EXEMPTION FULL
2011-08-12AP01DIRECTOR APPOINTED MR. ROBIN DAWSON WEIR
2011-03-09AR0101/03/11 NO MEMBER LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. EVAN MICHAEL WILLIAMS / 09/03/2011
2011-02-22AP01DIRECTOR APPOINTED MS. MARGARET GRACE MCMANUS
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES
2010-11-30AA31/03/10 TOTAL EXEMPTION FULL
2010-05-03AP01DIRECTOR APPOINTED MR. DEREK SMITH
2010-03-18AP01DIRECTOR APPOINTED MR. EVAN MICHAEL WILLIAMS
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY EVAN WILLIAMS
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY EVAN WILLIAMS
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CONAGHAN
2010-03-10AR0101/03/10 NO MEMBER LIST
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILSON
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATERSON MCMAHON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. ALISON MCAUSLANE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CONAGHAN / 08/03/2010
2010-02-17AP01DIRECTOR APPOINTED MR MARK HOLMES
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 8 GLASGOW ROAD PAISLEY PA1 3QA
2009-09-24AA31/03/09 TOTAL EXEMPTION FULL
2009-09-01288aDIRECTOR APPOINTED MRS. ALISON MCAUSLANE
2009-08-31288aSECRETARY APPOINTED MR. EVAN WILLIAMS
2009-03-11363aANNUAL RETURN MADE UP TO 01/03/09
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN MCDOUGALL
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR PAMELA GOODNIGHT
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR KAREN COWAN
2008-03-28MEM/ARTSARTICLES OF ASSOCIATION
2008-03-28RES01ALTER ARTICLES 28/11/2007
2008-03-25363aANNUAL RETURN MADE UP TO 01/03/08
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-03-14363aANNUAL RETURN MADE UP TO 01/03/07
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27363aANNUAL RETURN MADE UP TO 01/03/06
2005-12-22288aNEW DIRECTOR APPOINTED
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 RENFREWSHIRE AND INVERCLYDE 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 RENFREWSHIRE AND INVERCLYDE
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 RENFREWSHIRE AND INVERCLYDE 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 RENFREWSHIRE AND INVERCLYDE registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START RENFREWSHIRE AND INVERCLYDE
Trademarks
We have not found any records of HOME-START RENFREWSHIRE AND INVERCLYDE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME-START RENFREWSHIRE AND INVERCLYDE. 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 RENFREWSHIRE AND INVERCLYDE 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 RENFREWSHIRE AND INVERCLYDE 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 RENFREWSHIRE AND INVERCLYDE 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 RENFREWSHIRE AND INVERCLYDE 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.