Warning: file_put_contents(c/6059ddb70a4a1086a699dadd2e598b1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/43a5ae07fadf25334cd607bbd5b80d8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Home-start Merton, SM4 6PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOME-START MERTON

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

This company is commonly known as Home-start Merton. The company was founded 19 years ago and was given the registration number 05359862. The firm's registered office is in MORDEN. You can find them at The Chaucer Centre, Canterbury Road, Morden, Surrey. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START MERTON
Company Number:05359862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Chaucer Centre, Canterbury Road, Morden, Surrey, England, SM4 6PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All Saints Resource Centre, 44 All Saints Road, London, England, SW19 1BX

Secretary02 January 2014Active
91, Linkway, London, England, SW20 9AX

Director07 December 2022Active
15 West Hill Road London, West Hill Road, London, England, SW18 1LL

Director02 November 2022Active
1a, Lancaster Gardens, Wimbledon, United Kingdom, SW19 5DG

Director05 March 2024Active
20, Queen Mary Avenue, Morden, England, SM4 4JR

Director27 January 2021Active
60, Fortescue Road, London, England, SW19 2EB

Director27 January 2021Active
Monkslea, Brighton Road, Monks Gate, Horsham, England, RH13 6JB

Director07 November 2017Active
All Saints Resource Centre, 44 All Saints Road, London, England, SW19 1BX

Director27 January 2023Active
393 Commonside East, Mitcham, CR4 1HG

Secretary10 February 2005Active
16 Hawthorn Road, Wallington, SM6 0SX

Director10 February 2005Active
2 Rayleigh Road, Wimbledon, London, SW19 3RF

Director10 February 2005Active
8 George Wyver Close, London, SW19 6RZ

Director10 February 2005Active
26 Langton Avenue, Langton Avenue, Epsom, England, KT17 1LD

Director01 April 2014Active
9 Cottenham Place, London, SW20 0NF

Director10 February 2005Active
Flat 1, 90 Elmbourne Road, London, England, SW17 8JH

Director23 November 2022Active
Elysium 1a, Daybrook Road, London, United Kingdom, SW19 3DJ

Director29 November 2010Active
9, Sydney Road, London, England, SW20 8EG

Director07 November 2017Active
43 Reporton Road, London, SW6 7JP

Director10 February 2005Active
The Chaucer Centre, Canterbury Road, Morden, England, SM4 6PX

Director14 November 2016Active
35 Marryat Road, Wimbledon, London, SW19 5BE

Director10 February 2005Active
55 Union Road, London, SW4 6JF

Director10 February 2005Active
7, Kingsleigh Place, Mitcham, United Kingdom, CR4 4NR

Director13 September 2010Active
47 Bathgate Road, London, SW19 5PW

Director10 February 2005Active
43 Wycliffe Road, Wimbledon, London, SW19 1ES

Director10 February 2005Active
49 Parkside Gardens, Parkside Gardens, London, England, SW19 5ET

Director17 August 2015Active
All Saints Resource Centre, 44 All Saints Road, London, England, SW19 1BX

Director04 April 2011Active
33, Riverstone Court, Queen Elizabeth Road, Kingston Upon Thames, KT2 6SS

Director19 January 2009Active
149 Albert Palace Mansions, Lurline Gardens, London, SW11 4DJ

Director10 February 2005Active
227 Western Road, Merton Abbey, London, SW19 2QD

Director24 January 2010Active
107 Tattenham Way, Tadworth, KT20 5NE

Director10 February 2005Active
All Saints Resource Centre, 44 All Saints Road, London, England, SW19 1BX

Director24 January 2010Active
105, Singleton Close, London, England, SW17 9JZ

Director03 March 2020Active
148, Dora Road, London, England, SW19 7HJ

Director27 January 2023Active
21, Blean Grove, London, England, SE20 8QS

Director07 November 2017Active
227 Western Road, Merton Abbey, London, SW19 2QD

Director10 November 2011Active

People with Significant Control

Mrs Sharon Patricia Ashby
Notified on:10 February 2017
Status:Active
Date of birth:February 1960
Nationality:English
Country of residence:England
Address:All Saints Resource Centre, 44 All Saints Road, London, England, SW19 1BX
Nature of control:
  • Right to appoint and remove directors

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.