This company is commonly known as Home-start Torridge & North Devon. The company was founded 18 years ago and was given the registration number 05692950. The firm's registered office is in BIDEFORD. You can find them at First Floor, 31 Bridgeland Street, Bideford, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOME-START TORRIDGE & NORTH DEVON |
---|---|---|
Company Number | : | 05692950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 31 Bridgeland Street, Bideford, Devon, England, EX39 2PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS | Secretary | 22 September 2017 | Active |
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS | Director | 27 July 2018 | Active |
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS | Director | 28 August 2013 | Active |
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS | Director | 30 September 2013 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Secretary | 23 February 2012 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Secretary | 03 September 2007 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Secretary | 30 September 2013 | Active |
EX39 | Secretary | 01 March 2007 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Secretary | 09 January 2014 | Active |
Primrose Cottage, Bulworthy Farm, Bideford, EX39 4PY | Secretary | 31 January 2006 | Active |
15 Saltmeadows, Linden Grange, Nantwich, CW5 5HF | Corporate Secretary | 31 January 2006 | Active |
Midian 8 St Michaels View, Shebbear, Beaworthy, EX21 5RS | Director | 26 February 2009 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 28 August 2013 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 15 July 2010 | Active |
Berts House, Roborough, Winkleigh, England, EX19 8SX | Director | 13 April 2015 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 29 September 2011 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 31 January 2006 | Active |
70a Hanson Park, Northam, EX39 3SB | Director | 31 January 2006 | Active |
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS | Director | 30 September 2013 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 01 November 2010 | Active |
30 Bridgeland Street, Bideford, Devon, EX39 2PS | Director | 01 March 2007 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 09 January 2014 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 09 January 2014 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 23 February 2012 | Active |
30 Bridgeland Street, Bideford, Devon, EX39 2PS | Director | 15 July 2010 | Active |
30 Bridgeland Street, Bideford, Devon, EX39 2PS | Director | 31 January 2006 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 28 November 2012 | Active |
30 Bridgeland Street, Bideford, Devon, EX39 2PS | Director | 31 January 2006 | Active |
Seldon Cottage, Monkokehampton, EX19 8RX | Director | 31 January 2006 | Active |
The Chevenings, 44 Atlantic Way, Westward Ho, EX39 1JD | Director | 31 January 2006 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 02 September 2010 | Active |
30 Bridgeland Street, Bideford, Devon, EX39 2PS | Director | 01 November 2010 | Active |
30 Bridgeland Street, Bideford, Devon, EX39 2PS | Director | 26 February 2009 | Active |
30, Bridgeland Street, Bideford, EX39 2PS | Director | 25 July 2013 | Active |
Electra House, Electra Way, Crewe, CW1 6GL | Corporate Director | 31 January 2006 | Active |
Mrs Abigail Gennie Ashton | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS |
Nature of control | : |
|
Mrs Margaret Jean Curtis | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS |
Nature of control | : |
|
Mr Robert Charles Brown | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS |
Nature of control | : |
|
Mrs Patricia Anne Champion | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS |
Nature of control | : |
|
Mrs Anne Elaine Hawkins | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-23 | Dissolution | Dissolution application strike off company. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Accounts | Change account reference date company previous extended. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.