UKBizDB.co.uk

HOME-START CHICHESTER & DISTRICT

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

This company is commonly known as Home-start Chichester & District. The company was founded 16 years ago and was given the registration number 06552088. The firm's registered office is in CHICHESTER. You can find them at Chichester Nursery School Children & Family Centre, St James' Road, Chichester, West Sussex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START CHICHESTER & DISTRICT
Company Number:06552088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2008
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:Chichester Nursery School Children & Family Centre, St James' Road, Chichester, West Sussex, PO19 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whistlers Farm, West Walberton Lane, Walberton, Arundel, England, BN18 0QS

Secretary13 June 2018Active
Chichester Family Hub, St. James Road, Chichester, England, PO19 7AB

Director02 March 2018Active
5, Tufts Meadow, Midhurst, England, GU29 9SF

Director26 April 2019Active
42, Cambrai Avenue, Chichester, England, PO19 7UY

Director12 December 2008Active
Tudor House, Lavant Road, Chichester, England, PO19 5QY

Director26 April 2019Active
126, Whyke Lane, Chichester, England, PO19 8AS

Director04 November 2022Active
Headland House, Strange Garden Estate, Aldwick, England, PO21 4AL

Director26 November 2021Active
44, Plainwood Close, Chichester, England, PO19 5YB

Director26 April 2019Active
16, Wells Crescent, Chichester, England, PO19 5EU

Director26 November 2021Active
8, Andover Road, Portsmouth, PO4 9QG

Secretary01 April 2008Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Secretary20 March 2012Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB

Secretary08 June 2016Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Secretary13 October 2010Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Director26 July 2012Active
Gatehouse Farm, Rogate, Petersfield, England, GU31 5DB

Director26 April 2019Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Director12 March 2013Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB

Director10 March 2017Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB

Director16 May 2014Active
8, Andover Road, Portsmouth, PO4 9QG

Director25 April 2008Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Director20 March 2012Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Director12 November 2012Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB

Director27 January 2017Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Director16 February 2011Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Director09 October 2009Active
133, Woodlands Lane, Chichester, PO19 5PB

Director01 April 2008Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB

Director01 August 2015Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Director11 December 2009Active
33, Spruce Avenue, Waterlooville, PO7 8HE

Director01 April 2008Active
29, Bosmere Gardens, Emsworth, PO10 7NP

Director01 April 2008Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB

Director13 October 2010Active
Rose Petal House, Crooked Lane, Birdham, Chichester, England, PO20 7HB

Director19 June 2018Active
60, Westgate, Chichester, England, PO19 3HH

Director19 June 2020Active
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB

Director01 November 2015Active
28, Stirling Road, Chichester, United Kingdon, PO19 7DS

Director12 December 2008Active
543, Southleigh Road, Emsworth, PO10 7TF

Director01 April 2008Active

People with Significant Control

Mr John Nash
Notified on:04 November 2022
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:16, Wells Crescent, Chichester, England, PO19 5EU
Nature of control:
  • Significant influence or control
Ms Margaret Ann Jago
Notified on:04 November 2022
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:44, Plainwood Close, Chichester, England, PO19 5YB
Nature of control:
  • Significant influence or control
Mrs Valerie Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Address:Chichester Nursery School, Children & Family Centre, Chichester, PO19 7AB
Nature of control:
  • Significant influence or control as trust

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
2023-11-30Address

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

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-13Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.