Warning: file_put_contents(c/507ac7f31ed8f0d4dd067cdc459bd5f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Home-start North-west Hampshire, RG21 3QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOME-START NORTH-WEST HAMPSHIRE

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

This company is commonly known as Home-start North-west Hampshire. The company was founded 18 years ago and was given the registration number 05604443. The firm's registered office is in BASINGSTOKE. You can find them at Rucstall Community Centre Black Dam Centre, Holbein Close, Basingstoke, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START NORTH-WEST HAMPSHIRE
Company Number:05604443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
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:Rucstall Community Centre Black Dam Centre, Holbein Close, Basingstoke, England, RG21 3QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Secretary26 October 2017Active
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director19 November 2021Active
20, Basingstoke Road, Ramsdell, Tadley, England, RG26 5RB

Director26 May 2023Active
39, Pack Lane, Oakley, Basingstoke, England, RG23 7BJ

Director26 May 2023Active
Old Rectory, Reading Road, Sherfield-On-Loddon, Hook, England, RG27 0EX

Director28 June 2023Active
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director18 September 2020Active
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director18 November 2016Active
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director17 May 2017Active
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director18 September 2020Active
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director18 April 2017Active
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director10 May 2017Active
25 Cowdery Heights, Cowdery Heights, Old Basing, Basingstoke, England, RG24 7AN

Director07 February 2019Active
Vertex, Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG

Secretary16 February 2011Active
5 Stanbury Close, Bosham, Chichester, PO18 8NS

Secretary26 October 2005Active
Windy Corner 13 Longfield Close, North Waltham, Basingstoke, RG25 2EL

Secretary08 December 2006Active
Vertex, Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG

Secretary04 September 2013Active
Yarde Cottage Old Lane, Ashford Hill, Thatcham, RG19 8BG

Secretary26 October 2005Active
Whychwood Cottage, Old Lane Ashford Hill, Thatcham, RG19 8BG

Secretary19 May 2006Active
Tudor Cottage, Wedmans Lane, Rotherwick, Hook, RG27 9BN

Director02 January 2010Active
The Beanie, Old Vyne Lane, Baughurst, Tadley, RG26 5LF

Director19 May 2006Active
18 Chaffinch Close, Kempshott, Basingstoke, RG22 5QD

Director30 April 2007Active
27 Henshaw Crescent, Newbury, RG14 6ES

Director26 October 2005Active
Rucstall Community Centre, Black Dam Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director28 January 2015Active
15, New Road, Warsash, Southampton, England, SO31 9SB

Director16 March 2018Active
Falcons 1 Newbury Road, Kingsclere, Newbury, RG20 5SH

Director26 October 2005Active
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director19 June 2020Active
Windy Corner 13 Longfield Close, North Waltham, Basingstoke, RG25 2EL

Director08 December 2006Active
4 Phoenix Court, Kingsclere, Newbury, RG20 5PH

Director26 October 2005Active
Redwood House, Adbury Holt Newtown, Newbury, RG20 9BW

Director26 October 2005Active
Oak Cottage, Baughurst Road, Baughurst, RG26 5LP

Director27 March 2007Active
Rucstall Community Centre, Black Dam Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director22 March 2019Active
Rucstall Community Centre, Holbein Close, Basingstoke, England, RG21 3QN

Director03 March 2014Active
17 Mallard Close, Basingstoke, RG22 5JP

Director21 September 2007Active
7, Browns Close, Bramley, Tadley, RG26 5AS

Director01 October 2009Active
1 Priors Close, Kingsclere, Newbury, RG20 5QT

Director19 May 2006Active

People with Significant Control

Mr Staphen Hallowes Bushell
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Dame Mary Fagan House, Lutyens Close, Basingstoke, England, RG24 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margeret Louisa Bates
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:Dame Mary Fagan House, Lutyens Close, Basingstoke, England, RG24 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Josephine Anne Attridge
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Dame Mary Fagan House, Lutyens Close, Basingstoke, England, RG24 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Patricia Louise Fox
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Dame Mary Fagan House, Lutyens Close, Basingstoke, England, RG24 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 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
2024-05-21Officers

Termination director company with name termination date.

Download
2024-05-21Officers

Termination director company with name termination date.

Download
2024-02-10Change of name

Certificate change of name company.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-27Officers

Change person director company with change date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-01-13Address

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

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.