UKBizDB.co.uk

HOME-START NORTH WEST LEICESTERSHIRE

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

This company is commonly known as Home-start North West Leicestershire. The company was founded 19 years ago and was given the registration number 05319145. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at 7 Rushtons Yard, , Ashby De La Zouch, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOME-START NORTH WEST LEICESTERSHIRE
Company Number:05319145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Rushtons Yard, Ashby De La Zouch, Leicestershire, England, LE65 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189, Acresford Road, Overseal, Swadlincote, United Kingdom, DE12 6HY

Secretary22 December 2004Active
Office 1, Measham Business Centre, 56 High Street, Measham, Swadlincote, England, DE12 7HZ

Director15 November 2023Active
Office 1, Measham Business Centre, 56 High Street, Measham, Swadlincote, England, DE12 7HZ

Director09 September 2013Active
Office 1, Measham Business Centre, 56 High Street, Measham, Swadlincote, England, DE12 7HZ

Director22 October 2009Active
54, London Road, Coalville, LE67 3JA

Director23 June 2010Active
Office 1, Measham Business Centre, 56 High Street, Measham, Swadlincote, England, DE12 7HZ

Director09 November 2015Active
34 Donington Drive, Ashby De La Zouch, LE65 2NT

Director08 May 2007Active
Office 1, Measham Business Centre, 56 High Street, Measham, Swadlincote, England, DE12 7HZ

Director26 September 2016Active
7, Dunbar Road, Coalville, LE67 4RT

Director16 September 2009Active
Foxgloves, Stoney Lane, Coleorton, LE67 8JJ

Director16 September 2009Active
The Old Rectory Church Lane, Osgathorpe, Loughborough, LE12 9SY

Director24 January 2005Active
35 Cambrian Way, Ashby De La Zouch, LE65 1DX

Director24 January 2005Active
Rosedene, Park Lane Bagworth, Coalville, LE67 1BB

Director24 January 2005Active
2 Bracken Close, Hugglescote, Coalville, LE67 2GP

Director22 December 2004Active
54 London Road, Coalville, Leicestershire, LE67 3JA

Director11 November 2013Active
56 Measham Road, Oakthorpe, Swadlincote, DE12 7RG

Director24 January 2005Active
5 Windermere Avenue, Ashby De La Zouch, LE65 1FA

Director05 March 2007Active
Beeby House Farm, Barkby Road, Beeby, LE7 3BQ

Director22 December 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Address

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

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-07-15Accounts

Accounts with accounts type total exemption full.

Download
2016-02-05Annual return

Annual return company with made up date no member list.

Download
2015-11-26Officers

Appoint person director company with name date.

Download
2015-07-09Accounts

Accounts with accounts type total exemption full.

Download
2015-07-06Address

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

Download

Copyright © 2024. All rights reserved.