This company is commonly known as Home-start Dudley. The company was founded 18 years ago and was given the registration number 05603630. The firm's registered office is in BRIERLEY HILL. You can find them at 10-12 Charter Street, , Brierley Hill, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOME-START DUDLEY |
---|---|---|
Company Number | : | 05603630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10-12 Charter Street, Brierley Hill, England, DY5 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12, Charter Street, Brierley Hill, England, DY5 1LA | Secretary | 31 October 2016 | Active |
10-12, Charter Street, Brierley Hill, England, DY5 1LA | Director | 20 September 2018 | Active |
26 Poplar Road, Poplar Road, Stourbridge, England, DY8 3BD | Director | 15 April 2015 | Active |
10-12, Charter Street, Brierley Hill, England, DY5 1LA | Director | 18 November 2015 | Active |
10-12, Charter Street, Brierley Hill, England, DY5 1LA | Director | 29 September 2016 | Active |
18 Brackenfield Road, Halesowen, B63 1AH | Director | 26 October 2005 | Active |
24 Abbotsford Drive, Dudley, DY1 2HD | Secretary | 26 October 2005 | Active |
Unit T3 Dudley Court North, The Waterfront, Level Street, Brierley Hill, England, DY5 1XP | Secretary | 16 January 2013 | Active |
27 Baylie Street, Stourbridge, DY8 1AZ | Secretary | 11 October 2006 | Active |
Unit T3 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP | Director | 29 September 2016 | Active |
5, Dene Avenue, Kingswinford, Dudley, DY6 9TJ | Director | 11 February 2009 | Active |
15, Dennis St, Stourbridge, United Kingdom, DY8 4ED | Director | 28 October 2009 | Active |
24 Abbotsford Drive, Dudley, DY1 2HD | Director | 26 October 2005 | Active |
148 Regent Road, Tividale, Oldbury, B69 1RY | Director | 13 March 2007 | Active |
Blantyre House, 4 Barrack Lane, Halesowen, United Kingdom, B63 2UX | Director | 18 October 2012 | Active |
16 Walton Road, Walsall, WS9 8HN | Director | 28 November 2006 | Active |
18, Wollescote Road, Stourbridge, England, DY9 7JJ | Director | 24 March 2014 | Active |
36 Park Road West, Stourbridge, DY8 3NQ | Director | 13 March 2007 | Active |
67, Victoria Road, Brierley Hill, England, DY5 1DD | Director | 10 September 2014 | Active |
Unit T3 Dudley Court North, The Waterfront, Level Street, Brierley Hill, DY5 1XP | Director | 20 October 2016 | Active |
5 Freshwater Drive, Brierley Hill, DY5 3TP | Director | 11 February 2009 | Active |
14 Tall Trees Drive, Stourbridge, DY9 0UT | Director | 28 November 2006 | Active |
10-12, Charter Street, Brierley Hill, England, DY5 1LA | Director | 20 September 2018 | Active |
60 Belmont Road, Wollescote, Stourbridge, DY9 8AY | Director | 13 March 2007 | Active |
1, Stanford Grove, Halesowen, England, B63 1JG | Director | 24 March 2014 | Active |
67 Chawn Hill, Stourbridge, DY9 7JA | Director | 15 May 2007 | Active |
14 Barass Avenue, Worcester, WR4 0QD | Director | 11 October 2006 | Active |
57 Westwood Avenue, Norton, Stourbridge, DY8 3EQ | Director | 15 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Termination secretary company with name termination date. | Download |
2016-10-31 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.