UKBizDB.co.uk

HOME-START IN EAST LANCASHIRE LTD

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

This company is commonly known as Home-start In East Lancashire Ltd. The company was founded 19 years ago and was given the registration number 05224711. The firm's registered office is in NELSON. You can find them at Suite 1 Bridgewater House, Surrey Road, Nelson, Lancashire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START IN EAST LANCASHIRE LTD
Company Number:05224711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2004
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:Suite 1 Bridgewater House, Surrey Road, Nelson, Lancashire, BB9 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director22 February 2024Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director17 July 2019Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director20 April 2022Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director16 December 2020Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director05 October 2016Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director18 May 2022Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director21 September 2022Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director21 September 2022Active
31 Walverden Road, Brierfield, BB9 0PJ

Secretary07 September 2004Active
20 Smith Street, Barnoldswick, BB18 5QJ

Secretary27 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 September 2004Active
No 1 The Mansion, Alma Road, Colne, BB8 7JG

Director25 July 2006Active
Bridgewater House, Surrey Road, Nelson, United Kingdom, BB9 7TZ

Director11 July 2012Active
Suite 1 Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director09 April 2012Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director28 June 2017Active
Suite 128 Empire Business Centre, Liverpool Road, Burnley, England, BB12 6HH

Director28 October 2008Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director17 July 2019Active
48 Ringstone Crescent, Nelson, BB9 9NB

Director07 September 2004Active
Adam Cottage, Marsden Fold, Coldweather Avenue, Nelson, BB9 0ET

Director01 May 2007Active
31 Walverden Road, Brierfield, BB9 0PJ

Director07 September 2004Active
31 Walverden Road, Brierfield, BB9 0PJ

Director07 September 2004Active
178, Napier Street, Nelson, United Kingdom, BB9 0RA

Director24 September 2008Active
Hague House, Old Stone Trough Lane, Kelbrook, Barnoldswick, BB18 6LW

Director25 September 2006Active
Suite 1 Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director19 July 2013Active
Suite 128 Empire Business Centre, Liverpool Road, Burnley, England, BB12 6HH

Director21 March 2018Active
Suite 1, Bridgewater House, Surrey Road, Nelson, England, BB9 7TZ

Director16 July 2009Active
1 Colne Road, Earby, BB18 6XB

Director07 September 2004Active
32 Rothesay Road, Brierfield, Nelson, BB9 5RS

Director25 July 2006Active
32 Rothesay Road, Brierfield, Nelson, BB9 5RS

Director08 June 2005Active
11 Manor Road, Colne, BB8 7AS

Director07 September 2004Active
Suite 1 Bridgewater House, Surrey Road, Nelson, BB9 7TZ

Director21 March 2018Active
Red Gables, Ben Rhydding Drive, Ickley, LS29 8AY

Director27 September 2005Active
21 Duerden Street, Nelson, BB9 9BJ

Director25 September 2006Active
Bridgewater House, Surrey Road, Nelson, United Kingdom, BB9 7TZ

Director08 July 2010Active
Suite 128 Empire Business Centre, Liverpool Road, Burnley, England, BB12 6HH

Director20 November 2006Active

People with Significant Control

Mrs Kishwar Mahmood
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Suite 1, Bridgewater House, Nelson, England, BB9 7TZ
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 (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
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-10-05Address

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

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-03-02Address

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

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.