This company is commonly known as Home-start (hull). The company was founded 20 years ago and was given the registration number 05200713. The firm's registered office is in HULL. You can find them at Centre 88, Saner Street, Hull, East Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOME-START (HULL) |
---|---|---|
Company Number | : | 05200713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centre 88, Saner Street, Hull, East Yorkshire, HU3 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centre 88, Saner Street, Hull, HU3 2TR | Secretary | 23 November 2007 | Active |
Centre 88, Saner Street, Hull, HU3 2TR | Director | 17 October 2019 | Active |
Mulberry Lodge, Melbourne, York, England, YO42 4QQ | Director | 06 February 2023 | Active |
Centre 88, Saner Street, Hull, HU3 2TR | Director | 09 September 2022 | Active |
Centre 88, Saner Street, Hull, HU3 2TR | Director | 15 February 2021 | Active |
22 Allderidge Avenue, Kingston-Upon-Hull, HU5 4EQ | Director | 09 August 2004 | Active |
Centre 88, Saner Street, Hull, HU3 2TR | Director | 10 January 2012 | Active |
Cleveland, Pocklington Lane, Huggate, York, England, YO42 1YJ | Director | 02 October 2008 | Active |
Centre 88, Saner Street, Hull, HU3 2TR | Director | 06 October 2011 | Active |
Centre 88, Saner Street, Hull, HU3 2TR | Director | 17 October 2019 | Active |
56 Hull Road, Hedon, HU12 8DF | Secretary | 09 August 2004 | Active |
232 Park Avenue, Hull, HU5 4DA | Director | 09 August 2004 | Active |
Centre 88, Saner Street, Hull, HU3 2TR | Director | 01 October 2015 | Active |
11 Molescroft Park, Beverley, HU17 7EB | Director | 09 August 2004 | Active |
29 Brigg Drive, Hessle, HU13 9HG | Director | 06 October 2005 | Active |
11 St Marys Close, Hessle, HU13 0HJ | Director | 02 October 2008 | Active |
Centre 88, Saner Street, Hull, HU3 2TR | Director | 01 October 2015 | Active |
227 Boothferry Road, Kingston-Upon-Hull, HU4 6EY | Director | 09 August 2004 | Active |
20, Legarde Avenue, Hull, England, HU4 6AP | Director | 09 August 2004 | Active |
12 The Ridings, Anlaby, Hull, United Kingdom, HU10 7DH | Director | 09 August 2004 | Active |
6, Cygnet Close, Hornsea, HU18 1LE | Director | 02 October 2008 | Active |
16 Kings Bench Street, Boulevard Hull, HU3 2TU | Director | 09 August 2004 | Active |
45 Ferriby High Road, North Ferriby, HU14 3LD | Director | 09 August 2004 | Active |
Mrs Elizabeth Brown Gardner | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Miss Audrey Marshall | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1932 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Mrs Pamela Ann Owen | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Mrs Marion Kirk | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Mrs Jane Pollitt | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Mrs Lorna Morris | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Mr Ian Arthur Samuel Mcgaw | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Mrs Jean Margaret Lowthorpe | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Mrs Emma Louise Pickering | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Mr David Stephen Edeson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Centre 88, Hull, HU3 2TR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.