UKBizDB.co.uk

HOME-START HARWICH

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Nicholas Hall, Stour Road Bathside, Harwich, Essex, CO12 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS

Secretary27 July 2015Active
Stour House, Ash Street, Wrabness, Manningtree, England, CO11 2TG

Director20 January 2006Active
21, Beacon Hill Avenue, Harwich, England, CO12 3NR

Director13 September 2011Active
St Nicholas Hall, Stour Road, Harwich, England, CO12 3HS

Director03 September 2013Active
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS

Director06 February 2023Active
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS

Director08 December 2016Active
1, Kings Head Street, Harwich, England, CO12 3EF

Director24 September 2007Active
33, Artillery Drive, Dovercourt, CO12 5FG

Director14 July 2009Active
1 Church Road, Wrabness, Manningtree, CO11 2TG

Secretary20 January 2006Active
17 Seaview Avenue, Little Oakley, Harwich, CO12 5JB

Secretary04 December 2006Active
1 Mill Lane, Bradfield, Manningtree, CO11 2UT

Director09 November 2006Active
21 Hewitt Road, Ramsey, Harwich, CO12 5DY

Director04 March 2006Active
6 Church Street, Harwich, CO12 3DR

Director20 January 2006Active
51, Bolton Lane, Ipswich, England, IP4 2BY

Director13 September 2011Active
16 Bay Road, Dovercourt, CO12 3JZ

Director20 January 2006Active
St Nicholas Hall, Stour Road, Harwich, England, CO12 3HS

Director03 September 2013Active
161 Fronks Road, Dovercourt, Harwich, CO12 4JE

Director09 November 2006Active
6, Sweden Close, Dovercourt, Harwich, CO12 4JW

Director25 September 2009Active
15 The Green, Mistley, Manningtree, CO11 1EU

Director20 January 2006Active
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS

Director30 January 2018Active
15 King Georges Avenue, Dovercourt, Harwich, CO12 4AG

Director08 September 2006Active
Oakdene Cottage, Bromley Road Crockleford, Ardleigh, CO7 7SF

Director20 January 2006Active
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS

Director31 May 2016Active
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS

Director30 May 2016Active
6 Sweden Close, Dovercourt, Harwich, CO12 4JU

Director09 November 2006Active
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS

Director03 October 2017Active
19 Beacon Hill Avenue, Harwich, CO12 3NR

Director20 January 2006Active
St Nicholas Hall, Stour Road Bathside, Harwich, CO12 3HS

Director13 September 2015Active

People with Significant Control

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:
  • 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 (8 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
2024-02-12Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.