UKBizDB.co.uk

HOME-START HAMPSHIRE

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

This company is commonly known as Home-start Hampshire. The company was founded 13 years ago and was given the registration number 07295751. The firm's registered office is in FAREHAM. You can find them at Arena Business Centre Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HOME-START HAMPSHIRE
Company Number:07295751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Arena Business Centre Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, England, PO15 5TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Secretary01 May 2018Active
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Director16 September 2020Active
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Director23 January 2023Active
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Director22 November 2017Active
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Director20 December 2023Active
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Director01 July 2013Active
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Director22 November 2017Active
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Director17 October 2018Active
14, Forest Close, Chandler's Ford, Eastleigh, England, SO53 1NB

Director25 June 2010Active
29, Leamington Crescent, Lee-On-The-Solent, England, PO13 9HL

Director25 June 2010Active
32, Hiltingbury Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 5SS

Director25 June 2010Active
Dame Mary Fagan House, Chineham Court, Lutyens Close, Chineham, Basingstoke, England, RG24 8AG

Director01 April 2011Active
Dame Mary Fagan House, Chineham Court, Lutyens Close, Chineham, Basingstoke, RG24 8AG

Director24 September 2014Active
Rushmoor Borough Council, Farnborough Road, Farnborough, England, GU14 7JU

Director20 May 2016Active
32, Hiltingbury Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 5SS

Director01 April 2011Active
Rushmoor Borough Council, Farnborough Road, Farnborough, England, GU14 7JU

Director01 April 2011Active
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Director20 November 2019Active
Vertex, Lutyens Close, Chineham, Basingstoke, England, RG24 8AG

Director01 April 2011Active
32, Hiltingbury Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 5SS

Director01 April 2011Active
33, Manor Close, Wickham, Fareham, England, PO17 5BZ

Director12 November 2013Active
Armstrong Farm, House, Armstrong Lane, Brockenhurst, England, SO42 7SY

Director01 November 2011Active
Oak Cottage, Baughurst Road, Baughurst, Tadley, England, RG26 5LP

Director11 January 2017Active
Arena Business Centre, Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director12 July 2014Active
Dame Mary Fagan House, Chineham Court, Lutyens Close, Chineham, Basingstoke, RG24 8AG

Director10 September 2014Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director25 June 2010Active
Homeport House, 49 Cliddesden Road, Basingstoke, England, RG21 3ET

Director01 April 2011Active
32, Hiltingbury Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 5SS

Director01 April 2011Active
Dame Mary Fagan House, Chineham Court, Lutyens Close, Chineham, Basingstoke, England, RG24 8AG

Director13 February 2013Active
Homeport House, 49 Cliddesden Road, Basingstoke, England, RG21 3ET

Director01 April 2011Active
Homeport House, 49 Cliddesden Road, Basingstoke, England, RG21 3ET

Director01 December 2011Active
Rushmoor Borough Council, Farnborough Road, Farnborough, England, GU14 7JU

Director22 November 2017Active
Dame Mary Fagan House, Chineham Court, Lutyens Close, Chineham, Basingstoke, England, RG24 8AG

Director01 October 2011Active
Wickham Community Centre, Mill Lane, Wickham, Fareham, England, PO17 5AL

Director16 November 2022Active
Dame Mary Fagan House, Chineham Court, Lutyens Close, Chineham, Basingstoke, England, RG24 8AG

Director12 May 2013Active
Rushmoor Borough Council, Farnborough Road, Farnborough, England, GU14 7JU

Director17 November 2014Active

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
2024-01-01Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Address

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

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-11-27Address

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

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.