This company is commonly known as Home-start Central Bedfordshire. The company was founded 19 years ago and was given the registration number 05414484. The firm's registered office is in DUNSTABLE. You can find them at The Annexe Downside Cc, Oakwood Avenue, Dunstable, Bedfordshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOME-START CENTRAL BEDFORDSHIRE |
---|---|---|
Company Number | : | 05414484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Annexe Downside Cc, Oakwood Avenue, Dunstable, Bedfordshire, LU5 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ | Secretary | 08 May 2015 | Active |
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ | Director | 17 October 2006 | Active |
11 Wentworth Drive, Leighton Buzzard, LU7 7HY | Director | 05 April 2005 | Active |
The Stables, Woburn Road, Little Brickhill, Milton Keynes, MK17 9NA | Director | 14 May 2007 | Active |
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ | Director | 06 November 2015 | Active |
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ | Director | 20 October 2021 | Active |
87 Vandyke Road, Leighton Buzzard, LU7 3HQ | Secretary | 05 April 2005 | Active |
Redpath, Vicarage Road, Leighton Buzzard, England, LU7 2LP | Secretary | 13 August 2007 | Active |
10, Limewalk, Dunstable, LU5 4DL | Director | 10 July 2009 | Active |
25 Danes Way, Leighton Buzzard, LU7 3NH | Director | 05 April 2005 | Active |
The Annexe Downside Cc, Oakwood Avenue, Dunstable, LU5 4AS | Director | 02 November 2018 | Active |
4, Church Mead, Studham, LU6 2QW | Director | 05 April 2005 | Active |
The Annexe Downside Cc, Oakwood Avenue, Dunstable, LU5 4AS | Director | 30 June 2017 | Active |
Valley Farm, Soulbury, Leighton Buzzard, LU7 0JJ | Director | 05 April 2005 | Active |
3 Mardle Road, Leighton Buzzard, LU7 2UR | Director | 16 December 2005 | Active |
1 Beacon View, Stanbridge, Leighton Buzzard, LU7 9JJ | Director | 05 April 2005 | Active |
19, Alwins Field, Leighton Buzzard, LU7 2UF | Director | 06 April 2009 | Active |
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ | Director | 21 April 2017 | Active |
10 Grove Road, Leighton Buzzard, LU7 1SF | Director | 14 November 2005 | Active |
Driftwood, Poplar Close, Leighton Buzzard, LU7 3BS | Director | 05 April 2005 | Active |
5, Waterhouse Close, Newport Pagnell, England, MK16 0EL | Director | 12 July 2013 | Active |
10, Bell Close, Drayton Parslow, Milton Keynes, MK17 0JX | Director | 08 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Change of name | Certificate change of name company. | Download |
2024-01-16 | Change of name | Change of name exemption. | Download |
2024-01-16 | Change of name | Change of name notice. | Download |
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.