UKBizDB.co.uk

HOME-START ROSSENDALE, BURNLEY AND HYNDBURN

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

This company is commonly known as Home-start Rossendale, Burnley And Hyndburn. The company was founded 18 years ago and was given the registration number 05454550. The firm's registered office is in ROSSENDALE. You can find them at Suite 8 Orient One Business Centre New Hall Hey Road, Rawtenstall, Rossendale, Lancashire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START ROSSENDALE, BURNLEY AND HYNDBURN
Company Number:05454550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 May 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Suite 8 Orient One Business Centre New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, England, BB4 6AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8 Orient One Business Centre, New Hall Hey Road, Rawtenstall, Rossendale, England, BB4 6AJ

Director01 August 2018Active
Suite 8 Orient One Business Centre, New Hall Hey Road, Rawtenstall, Rossendale, England, BB4 6AJ

Director22 April 2015Active
114 Laneside Road, Haslingden, BB4 6PG

Secretary20 September 2007Active
114 Laneside Road, Haslingden, BB4 6PG

Secretary17 May 2005Active
28 Hardman Business Centre, New Hall Hey Road, Rossendale, England, BB4 6HH

Secretary20 October 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 May 2005Active
28 Hardman Business Centre, New Hall Hey Road, Rossendale, England, BB4 6HH

Director22 February 2016Active
Suite 33, Hardman Business Centre, New Hall Hey Road Rawtenstall, Rossendale, England, BB4 6HH

Director20 May 2010Active
16, Slaidburn Avenue, Rossendale, United Kingdom, BB4 8JS

Director19 January 2012Active
114 Laneside Road, Haslingden, BB4 6PG

Director17 May 2005Active
13 Oakenclough Road, Bacup, OL13 9ET

Director22 December 2006Active
Suite 33, Hardman Business Centre, New Hall Hey Road Rawtenstall, Rossendale, England, BB4 6HH

Director22 October 2013Active
Lower Mount Pleasant Farm, Rawtenstall, BB4 7AQ

Director07 July 2006Active
28 Hardman Business Centre, New Hall Hey Road, Rossendale, England, BB4 6HH

Director25 March 2015Active
Suite 33, Hardman Business Centre, New Hall Hey Road Rawtenstall, Rossendale, England, BB4 6HH

Director11 March 2014Active
Suite 33, Hardman Business Centre, New Hall Hey Road Rawtenstall, Rossendale, BB4 6HH

Director09 September 2014Active
14, Rockcliffe Street, Rawtenstall, BB4 8HD

Director20 July 2009Active
28 Hardman Business Centre, New Hall Hey Road, Rossendale, England, BB4 6HH

Director13 September 2017Active
94, Goodshaw Avenue North, Loveclough, BB4 8RH

Director22 June 2009Active
28 Hardman Business Centre, New Hall Hey Road, Rossendale, England, BB4 6HH

Director18 May 2017Active
9 Yarmouth Avenue, Haslingden, BB4 6SU

Director17 May 2005Active
3, Crawshaw Drive, Rossendale, BB4 8PR

Director27 July 2009Active
15 Highfield Avenue, Burnley, BB10 2PR

Director07 July 2006Active
272 Newchurch Road, Rawtenstall, Rossendale, BB4 7SN

Director17 May 2005Active
Four Winds, Greensnook Lane, Bacup, OL13 9DQ

Director22 December 2006Active
7, Windsor Avenue, Rossendale, England, BB4 7UD

Director22 September 2011Active
28 Hardman Business Centre, New Hall Hey Road, Rossendale, England, BB4 6HH

Director08 July 2013Active
36, Regent Street, Haslingden, Rossendale, England, BB4 5HQ

Director17 November 2011Active
26, Mayfield Avenue, Haslingden, Rossendale, BB4 4DF

Director07 August 2009Active
28 Hardman Business Centre, New Hall Hey Road, Rossendale, England, BB4 6HH

Director12 September 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 May 2005Active

People with Significant Control

Mrs Kishwar Mahmood
Notified on:05 September 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Suite 8 Orient One Business Centre, New Hall Hey Road, Rossendale, England, BB4 6AJ
Nature of control:
  • Significant influence or control as trust

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 (8 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-08Address

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

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Officers

Termination director company with name termination date.

Download
2018-06-10Officers

Termination director company with name termination date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-05-23Annual return

Annual return company with made up date no member list.

Download
2016-02-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.