UKBizDB.co.uk

HOME-START KIRKLEES

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

This company is commonly known as Home-start Kirklees. The company was founded 21 years ago and was given the registration number 04818397. The firm's registered office is in HUDDERSFIELD. You can find them at 87 Coule Royd, Dalton, Huddersfield, West Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START KIRKLEES
Company Number:04818397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:87 Coule Royd, Dalton, Huddersfield, West Yorkshire, HD5 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Bates Mill,, Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Secretary21 November 2016Active
1st Floor, Bates Mill,, Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Director10 May 2022Active
1st Floor, Bates Mill,, Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Director10 June 2021Active
1st Floor, Bates Mill,, Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Director20 March 2020Active
1st Floor, Bates Mill,, Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Director01 September 2016Active
1st Floor, Bates Mill,, Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Director10 June 2016Active
1st Floor, Bates Mill,, Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Director20 December 2019Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Secretary02 July 2003Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director02 March 2006Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director13 November 2014Active
177 Bournview Road, Netherton, Huddersfield, HD4 7JS

Director25 May 2005Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director05 November 2009Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director02 July 2003Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director10 November 2010Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director02 July 2003Active
15 Kempsway, Hepworth, HD9 1HZ

Director25 May 2005Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director08 November 2018Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director10 April 2008Active
1st Floor, Bates Mill,, Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Director01 December 2017Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director14 January 2009Active
29 Clement Street, Birkby, Huddersfield, HD1 5HE

Director30 October 2003Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director09 November 2011Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director24 April 2014Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director30 October 2003Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director30 October 2003Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director02 March 2017Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director10 June 2016Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director30 October 2003Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director05 June 2014Active
15 Henry Street, Brighouse, HD6 2BL

Director22 June 2006Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director07 March 2012Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director11 May 2017Active
46 Bromley Road, Hanging Heaton, Batley, WF17 6EH

Director23 May 2006Active
4 Oldroyd Way, Dewsbury, WF13 2JJ

Director30 October 2003Active
87 Coule Royd, Dalton, Huddersfield, HD5 9RN

Director30 October 2003Active

People with Significant Control

Mrs Jane Mellers
Notified on:02 July 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:87 Coule Royd, Huddersfield, HD5 9RN
Nature of control:
  • Significant influence or control
Mr Alastair Ryan Cridland
Notified on:02 July 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:87 Coule Royd, Huddersfield, HD5 9RN
Nature of control:
  • Significant influence or control
Mrs Lynda Pickering
Notified on:02 July 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:87 Coule Royd, Huddersfield, HD5 9RN
Nature of control:
  • Significant influence or control
Mrs Anna Jean Logue
Notified on:02 July 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:87 Coule Royd, Huddersfield, HD5 9RN
Nature of control:
  • Significant influence or control
Mr David Arthur Verlander
Notified on:02 July 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:87 Coule Royd, Huddersfield, HD5 9RN
Nature of control:
  • Significant influence or control
Mr Alan Robert Hedgecox
Notified on:02 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:87 Coule Royd, Huddersfield, HD5 9RN
Nature of control:
  • Significant influence or control
Miss Vanessa Julia Stirum
Notified on:02 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:87 Coule Royd, Huddersfield, HD5 9RN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-26Resolution

Resolution.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-04-21Address

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

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.