This company is commonly known as Home-start Kettering Area. The company was founded 18 years ago and was given the registration number 05709942. The firm's registered office is in KETTERING. You can find them at The Zone, William Knibb Centre, Montagu Street, Kettering, Northampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOME-START KETTERING AREA |
---|---|---|
Company Number | : | 05709942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Zone, William Knibb Centre, Montagu Street, Kettering, Northampshire, NN16 8AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Secretary | 08 July 2016 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 15 October 2012 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 22 November 2022 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 23 January 2024 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 04 July 2019 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 22 November 2022 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 04 April 2022 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 08 July 2022 | Active |
9, Rose Hill Way, Mawsley, Kettering, England, NN14 1TT | Secretary | 15 February 2006 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 14 October 2019 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 23 May 2011 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 04 July 2019 | Active |
123 Federation Avenue, Desborough, Kettering, NN14 2NU | Director | 04 July 2007 | Active |
45 Stanwell Way, Wellingborough, NN8 3DF | Director | 01 July 2008 | Active |
24 Old Road, Walgrave, NN6 9QW | Director | 15 February 2006 | Active |
68 Tanfield Lane, Northampton, NN1 5RN | Director | 15 February 2006 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 01 July 2016 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 11 January 2016 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 11 January 2016 | Active |
3, Tynan Close, Kettering, United Kingdom, NN15 5YA | Director | 18 October 2010 | Active |
77 Harrington Road, Loddington, Kettering, NN14 1JZ | Director | 26 April 2007 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 19 November 2014 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 15 October 2009 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 25 February 2013 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 25 February 2013 | Active |
16 Sapphire Close, Kettering, NN15 7DW | Director | 15 February 2006 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 06 July 2018 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 01 October 2009 | Active |
29 Gipsy Lane, Kettering, NN16 8TY | Director | 15 February 2006 | Active |
35 Westhill Drive, Kettering, NN15 7LG | Director | 26 April 2007 | Active |
The Zone, William Knibb Centre, Montagu Street, Kettering, NN16 8AE | Director | 04 December 2015 | Active |
Mr Keith Wright | ||
Notified on | : | 19 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Mrs Wendy Elizabeth Tate | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Mr Greg Yarnall | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Mrs Beatrice Muriel Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Mr David Gwinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Mr John Daniel Leach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Mrs Denise Garrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Mr Trevor Graham Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Mr Christopher William Arthurs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Mrs Nikki Louise Anne Farrar-Hayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | The Zone, William Knibb Centre, Kettering, NN16 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.