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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whistlers Farm, West Walberton Lane, Walberton, Arundel, England, BN18 0QS | Secretary | 13 June 2018 | Active |
Chichester Family Hub, St. James Road, Chichester, England, PO19 7AB | Director | 02 March 2018 | Active |
5, Tufts Meadow, Midhurst, England, GU29 9SF | Director | 26 April 2019 | Active |
42, Cambrai Avenue, Chichester, England, PO19 7UY | Director | 12 December 2008 | Active |
Tudor House, Lavant Road, Chichester, England, PO19 5QY | Director | 26 April 2019 | Active |
126, Whyke Lane, Chichester, England, PO19 8AS | Director | 04 November 2022 | Active |
Headland House, Strange Garden Estate, Aldwick, England, PO21 4AL | Director | 26 November 2021 | Active |
44, Plainwood Close, Chichester, England, PO19 5YB | Director | 26 April 2019 | Active |
16, Wells Crescent, Chichester, England, PO19 5EU | Director | 26 November 2021 | Active |
8, Andover Road, Portsmouth, PO4 9QG | Secretary | 01 April 2008 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Secretary | 20 March 2012 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB | Secretary | 08 June 2016 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Secretary | 13 October 2010 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Director | 26 July 2012 | Active |
Gatehouse Farm, Rogate, Petersfield, England, GU31 5DB | Director | 26 April 2019 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Director | 12 March 2013 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB | Director | 10 March 2017 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB | Director | 16 May 2014 | Active |
8, Andover Road, Portsmouth, PO4 9QG | Director | 25 April 2008 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Director | 20 March 2012 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Director | 12 November 2012 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB | Director | 27 January 2017 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Director | 16 February 2011 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Director | 09 October 2009 | Active |
133, Woodlands Lane, Chichester, PO19 5PB | Director | 01 April 2008 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB | Director | 01 August 2015 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Director | 11 December 2009 | Active |
33, Spruce Avenue, Waterlooville, PO7 8HE | Director | 01 April 2008 | Active |
29, Bosmere Gardens, Emsworth, PO10 7NP | Director | 01 April 2008 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, England, PO19 7AB | Director | 13 October 2010 | Active |
Rose Petal House, Crooked Lane, Birdham, Chichester, England, PO20 7HB | Director | 19 June 2018 | Active |
60, Westgate, Chichester, England, PO19 3HH | Director | 19 June 2020 | Active |
Chichester Nursery School, Children & Family Centre, St James' Road, Chichester, PO19 7AB | Director | 01 November 2015 | Active |
28, Stirling Road, Chichester, United Kingdon, PO19 7DS | Director | 12 December 2008 | Active |
543, Southleigh Road, Emsworth, PO10 7TF | Director | 01 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-13 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.