This company is commonly known as Home-start Harwich. The company was founded 18 years ago and was given the registration number 05681175. The firm's registered office is in HARWICH. You can find them at St Nicholas Hall, Stour Road Bathside, Harwich, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOME-START HARWICH |
---|---|---|
Company Number | : | 05681175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Nicholas Hall, Stour Road Bathside, Harwich, Essex, CO12 3HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS | Secretary | 27 July 2015 | Active |
Stour House, Ash Street, Wrabness, Manningtree, England, CO11 2TG | Director | 20 January 2006 | Active |
21, Beacon Hill Avenue, Harwich, England, CO12 3NR | Director | 13 September 2011 | Active |
St Nicholas Hall, Stour Road, Harwich, England, CO12 3HS | Director | 03 September 2013 | Active |
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS | Director | 06 February 2023 | Active |
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS | Director | 08 December 2016 | Active |
1, Kings Head Street, Harwich, England, CO12 3EF | Director | 24 September 2007 | Active |
33, Artillery Drive, Dovercourt, CO12 5FG | Director | 14 July 2009 | Active |
1 Church Road, Wrabness, Manningtree, CO11 2TG | Secretary | 20 January 2006 | Active |
17 Seaview Avenue, Little Oakley, Harwich, CO12 5JB | Secretary | 04 December 2006 | Active |
1 Mill Lane, Bradfield, Manningtree, CO11 2UT | Director | 09 November 2006 | Active |
21 Hewitt Road, Ramsey, Harwich, CO12 5DY | Director | 04 March 2006 | Active |
6 Church Street, Harwich, CO12 3DR | Director | 20 January 2006 | Active |
51, Bolton Lane, Ipswich, England, IP4 2BY | Director | 13 September 2011 | Active |
16 Bay Road, Dovercourt, CO12 3JZ | Director | 20 January 2006 | Active |
St Nicholas Hall, Stour Road, Harwich, England, CO12 3HS | Director | 03 September 2013 | Active |
161 Fronks Road, Dovercourt, Harwich, CO12 4JE | Director | 09 November 2006 | Active |
6, Sweden Close, Dovercourt, Harwich, CO12 4JW | Director | 25 September 2009 | Active |
15 The Green, Mistley, Manningtree, CO11 1EU | Director | 20 January 2006 | Active |
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS | Director | 30 January 2018 | Active |
15 King Georges Avenue, Dovercourt, Harwich, CO12 4AG | Director | 08 September 2006 | Active |
Oakdene Cottage, Bromley Road Crockleford, Ardleigh, CO7 7SF | Director | 20 January 2006 | Active |
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS | Director | 31 May 2016 | Active |
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS | Director | 30 May 2016 | Active |
6 Sweden Close, Dovercourt, Harwich, CO12 4JU | Director | 09 November 2006 | Active |
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS | Director | 03 October 2017 | Active |
19 Beacon Hill Avenue, Harwich, CO12 3NR | Director | 20 January 2006 | Active |
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS | Director | 13 September 2015 | Active |
Mrs Catherine Inglis Offord | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | St Nicholas Hall, Harwich, CO12 3HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.