UKBizDB.co.uk

HOME-START BARNET

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Home-start Barnet. The company was founded 19 years ago and was given the registration number 05379764. The firm's registered office is in LONDON. You can find them at Avenue House Stephen's House And Gardens, East End Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START BARNET
Company Number:05379764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Avenue House Stephen's House And Gardens, East End Road, London, England, N3 3QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Secretary24 August 2020Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director11 February 2019Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director05 September 2022Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director19 October 2015Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director05 September 2022Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director22 November 2010Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director05 September 2022Active
116 Etchingham Park Road, Finchley, London, N3 2EH

Secretary01 March 2005Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director15 November 2010Active
Stephens House, 17 East End Road, London, England, N3 3QE

Director22 November 2010Active
2 Church Road, Potters Bar, EN6 1ES

Director24 November 2006Active
116 Etchingham Park Road, Finchley, London, N3 2EH

Director01 March 2005Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director14 June 2021Active
474, Watford Way, London, United Kingdom, NW7 2QB

Director15 March 2010Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director22 November 2010Active
83 Nether Street, London, N12 7NP

Director24 November 2006Active
64 Gloucester Road, Barnet, EN5 1NB

Director10 January 2008Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director10 July 2014Active
48 Hillcourt Avenue, Finchley, London, N12 8HA

Director01 March 2005Active
67 Fordington Road, London, N6 4TH

Director23 November 2005Active
71 Walden Way, Mill Hill, London, NW7 1SH

Director26 October 2005Active
Tudor House, 69 Camlet Way, Hadley Wood, EN4 0NL

Director24 November 2006Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director19 September 2011Active
10 Russell Court, Station Approach, New Barnet, London, EN5 1LW

Director26 October 2005Active
2 Elm Way, London, N11 3NP

Director10 September 2007Active
48 Hillcourt Avenue, North Finchley, London, N12 8HA

Director26 October 2005Active
9, Trevor Gardens, Edgware, London, HA8 0EY

Director24 November 2006Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director14 June 2021Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director26 October 2020Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director12 June 2023Active
Avenue House, Stephen's House And Gardens, East End Road, London, England, N3 3QE

Director14 June 2021Active
49 Brent Way, London, N3 1AR

Director30 December 2007Active
6 Manor Road, Barnet, EN5 2LH

Director23 November 2005Active

People with Significant Control

Mrs Sue Frances De Botton
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:3 Hollyfield Avenue, Friern Barnet, England, N11 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raphael Alexander Simon Harris
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:15 Grange Road, Bushey, England, WD23 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Roberts
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:17 Priory Close, Whetstone, England, N20 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Jane Batcheler
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:5 Coleridge Road, Crouch End, England, N8 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.