UKBizDB.co.uk

HOME-START CENTRAL BEDFORDSHIRE

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Annexe Downside Cc, Oakwood Avenue, Dunstable, Bedfordshire, LU5 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ

Secretary08 May 2015Active
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ

Director17 October 2006Active
11 Wentworth Drive, Leighton Buzzard, LU7 7HY

Director05 April 2005Active
The Stables, Woburn Road, Little Brickhill, Milton Keynes, MK17 9NA

Director14 May 2007Active
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ

Director06 November 2015Active
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ

Director20 October 2021Active
87 Vandyke Road, Leighton Buzzard, LU7 3HQ

Secretary05 April 2005Active
Redpath, Vicarage Road, Leighton Buzzard, England, LU7 2LP

Secretary13 August 2007Active
10, Limewalk, Dunstable, LU5 4DL

Director10 July 2009Active
25 Danes Way, Leighton Buzzard, LU7 3NH

Director05 April 2005Active
The Annexe Downside Cc, Oakwood Avenue, Dunstable, LU5 4AS

Director02 November 2018Active
4, Church Mead, Studham, LU6 2QW

Director05 April 2005Active
The Annexe Downside Cc, Oakwood Avenue, Dunstable, LU5 4AS

Director30 June 2017Active
Valley Farm, Soulbury, Leighton Buzzard, LU7 0JJ

Director05 April 2005Active
3 Mardle Road, Leighton Buzzard, LU7 2UR

Director16 December 2005Active
1 Beacon View, Stanbridge, Leighton Buzzard, LU7 9JJ

Director05 April 2005Active
19, Alwins Field, Leighton Buzzard, LU7 2UF

Director06 April 2009Active
Delta House, 33 Hockliffe Street, Leighton Buzzard, England, LU7 1EZ

Director21 April 2017Active
10 Grove Road, Leighton Buzzard, LU7 1SF

Director14 November 2005Active
Driftwood, Poplar Close, Leighton Buzzard, LU7 3BS

Director05 April 2005Active
5, Waterhouse Close, Newport Pagnell, England, MK16 0EL

Director12 July 2013Active
10, Bell Close, Drayton Parslow, Milton Keynes, MK17 0JX

Director08 May 2009Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Change of name

Certificate change of name company.

Download
2024-01-16Change of name

Change of name exemption.

Download
2024-01-16Change of name

Change of name notice.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.