UKBizDB.co.uk

HOME-START MID & WEST SUFFOLK

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

This company is commonly known as Home-start Mid & West Suffolk. The company was founded 15 years ago and was given the registration number 06674059. The firm's registered office is in EYE. You can find them at 20 Broad Street, , Eye, Suffolk. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START MID & WEST SUFFOLK
Company Number:06674059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2008
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:20 Broad Street, Eye, Suffolk, England, IP23 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Broad Street, Eye, England, IP23 7AF

Secretary15 August 2008Active
20, Broad Street, Eye, England, IP23 7AF

Director25 July 2022Active
20, Broad Street, Eye, England, IP23 7AF

Director17 January 2022Active
20, Broad Street, Eye, England, IP23 7AF

Director17 January 2022Active
20, Broad Street, Eye, England, IP23 7AF

Director17 January 2013Active
20, Broad Street, Eye, England, IP23 7AF

Director16 July 2013Active
20, Broad Street, Eye, England, IP23 7AF

Director02 February 2015Active
4, Leopold Gardens, Ipswich, IP4 4RW

Director15 August 2008Active
Kelly House Kerrison, Stoke Road, Thorndon, Eye, IP23 7JG

Director18 January 2011Active
17, Langford Close, Stowmarket, IP14 1TX

Director15 August 2008Active
Kelly House, Stoke Road, Kerrison, Thorndon, Eye, United Kingdom, IP23 7JG

Director21 October 2010Active
23, Henniker Road, Debenham, Stowmarket, IP14 6PY

Director15 August 2008Active
Yew Tree House, 38 Violet Hill Road, Stowmarket, IP14 1NQ

Director15 August 2008Active
1, New Delight Road, Allwood Green Rickinghall, Eye, IP22 1LU

Director15 August 2008Active
Fieldview, 62 Eastern Way, Elmswell, Bury St Edmunds, IP30 9DP

Director16 September 2008Active
20, Broad Street, Eye, England, IP23 7AF

Director27 January 2020Active
The Principal's House, Kerrison, Thorndon, Eye, United Kingdom, IP23 7JG

Director28 June 2012Active
The Principal's House, Kerrison, Thorndon, Eye, United Kingdom, IP23 7JG

Director20 September 2011Active
September Cottage 7 Church Road, Battisford, Stowmarket, IP14 2HQ

Director15 August 2008Active
20, Broad Street, Eye, England, IP23 7AF

Director11 July 2016Active
The Principal's House, Kerrison, Thorndon, Eye, United Kingdom, IP23 7JG

Director11 January 2013Active
The Principal's House, Kerrison, Thorndon, Eye, IP23 7JG

Director27 April 2017Active
Kelly House, Kerrison Stoke Road, Thorndon, Eye, IP23 7JG

Director18 January 2011Active
20, Broad Street, Eye, England, IP23 7AF

Director25 September 2018Active
20, Broad Street, Eye, England, IP23 7AF

Director27 January 2020Active
The Principal's House, Kerrison, Thorndon, Eye, IP23 7JG

Director13 April 2015Active
The Principal's House, Kerrison, Thorndon, Eye, United Kingdom, IP23 7JG

Director18 November 2011Active
Kelly House, Stoke Road, Kerrison, Thorndon, Eye, United Kingdom, IP23 7JG

Director17 November 2009Active

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
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-01Incorporation

Memorandum articles.

Download
2022-06-22Change of constitution

Statement of companys objects.

Download
2022-05-20Resolution

Resolution.

Download
2022-05-10Change of name

Certificate change of name company.

Download
2022-05-10Change of name

Change of name notice.

Download
2022-04-28Change of name

Change of name exemption.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Change of name

Certificate change of name company.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Resolution

Resolution.

Download
2021-08-17Change of name

Change of name exemption.

Download
2021-08-04Resolution

Resolution.

Download
2021-08-04Change of name

Change of name notice.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.