This company is commonly known as Home-start Shepway. The company was founded 19 years ago and was given the registration number 05201839. The firm's registered office is in FOLKESTONE. You can find them at 24 Cheriton Gardens, Cheriton Gardens, Folkestone, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOME-START SHEPWAY |
---|---|---|
Company Number | : | 05201839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Cheriton Gardens, Cheriton Gardens, Folkestone, England, CT20 2AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat D2, 25 Grimston Avenue, Folkestone, CT20 2PS | Secretary | 01 April 2008 | Active |
113, Halfway Road, Minster On Sea, Sheerness, England, ME12 3AA | Director | 07 March 2024 | Active |
Offices 1-4, 4th Floor, Civic Centre, Castle Hill Avenue, Folkestone, England, CT20 2QY | Director | 11 November 2019 | Active |
Offices 1-4, 4th Floor, Civic Centre, Castle Hill Avenue, Folkestone, England, CT20 2QY | Director | 29 October 2018 | Active |
Offices 1-4, 4th Floor, Civic Centre, Castle Hill Avenue, Folkestone, England, CT20 2QY | Director | 26 March 2012 | Active |
8 Ivy Way, Folkestone, CT19 6HW | Secretary | 01 September 2005 | Active |
46 Mitchell Avenue, Hawkinge, Folkestone, CT18 7PU | Secretary | 10 August 2004 | Active |
Metro House, 24 Cheriton Gardens, Folkestone, CT20 2AS | Director | 18 April 2005 | Active |
29 Shorncliffe Crescent, Folkestone, CT20 3PF | Director | 20 June 2006 | Active |
2 Norrington Mead, Folkestone, CT19 5TF | Director | 10 August 2004 | Active |
24 Cheriton Gardens, Cheriton Gardens, Folkestone, England, CT20 2AS | Director | 01 October 2012 | Active |
1 The Square, Elham, Canterbury, CT4 6TJ | Director | 18 April 2005 | Active |
Flat 1 19 Kingsnorth Gardens, Folkestone, CT20 2QW | Director | 07 July 2005 | Active |
Savannah, Sheerwater Road, Canterbury, CT3 1HJ | Director | 20 June 2006 | Active |
Eothen, 7 North Road West, Hythe, CT21 4BD | Director | 18 April 2005 | Active |
25 Tritton Gardens, Dymchurch, New Romney, TN29 0NA | Director | 20 June 2006 | Active |
50 Mill Road, Deal, CT14 9AD | Director | 18 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.