UKBizDB.co.uk

HOME-START TORRIDGE & NORTH DEVON

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:First Floor, 31 Bridgeland Street, Bideford, Devon, England, EX39 2PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS

Secretary22 September 2017Active
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS

Director27 July 2018Active
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS

Director28 August 2013Active
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS

Director30 September 2013Active
30, Bridgeland Street, Bideford, EX39 2PS

Secretary23 February 2012Active
30, Bridgeland Street, Bideford, EX39 2PS

Secretary03 September 2007Active
30, Bridgeland Street, Bideford, EX39 2PS

Secretary30 September 2013Active
EX39

Secretary01 March 2007Active
30, Bridgeland Street, Bideford, EX39 2PS

Secretary09 January 2014Active
Primrose Cottage, Bulworthy Farm, Bideford, EX39 4PY

Secretary31 January 2006Active
15 Saltmeadows, Linden Grange, Nantwich, CW5 5HF

Corporate Secretary31 January 2006Active
Midian 8 St Michaels View, Shebbear, Beaworthy, EX21 5RS

Director26 February 2009Active
30, Bridgeland Street, Bideford, EX39 2PS

Director28 August 2013Active
30, Bridgeland Street, Bideford, EX39 2PS

Director15 July 2010Active
Berts House, Roborough, Winkleigh, England, EX19 8SX

Director13 April 2015Active
30, Bridgeland Street, Bideford, EX39 2PS

Director29 September 2011Active
30, Bridgeland Street, Bideford, EX39 2PS

Director31 January 2006Active
70a Hanson Park, Northam, EX39 3SB

Director31 January 2006Active
First Floor, 31 Bridgeland Street, Bideford, England, EX39 2PS

Director30 September 2013Active
30, Bridgeland Street, Bideford, EX39 2PS

Director01 November 2010Active
30 Bridgeland Street, Bideford, Devon, EX39 2PS

Director01 March 2007Active
30, Bridgeland Street, Bideford, EX39 2PS

Director09 January 2014Active
30, Bridgeland Street, Bideford, EX39 2PS

Director09 January 2014Active
30, Bridgeland Street, Bideford, EX39 2PS

Director23 February 2012Active
30 Bridgeland Street, Bideford, Devon, EX39 2PS

Director15 July 2010Active
30 Bridgeland Street, Bideford, Devon, EX39 2PS

Director31 January 2006Active
30, Bridgeland Street, Bideford, EX39 2PS

Director28 November 2012Active
30 Bridgeland Street, Bideford, Devon, EX39 2PS

Director31 January 2006Active
Seldon Cottage, Monkokehampton, EX19 8RX

Director31 January 2006Active
The Chevenings, 44 Atlantic Way, Westward Ho, EX39 1JD

Director31 January 2006Active
30, Bridgeland Street, Bideford, EX39 2PS

Director02 September 2010Active
30 Bridgeland Street, Bideford, Devon, EX39 2PS

Director01 November 2010Active
30 Bridgeland Street, Bideford, Devon, EX39 2PS

Director26 February 2009Active
30, Bridgeland Street, Bideford, EX39 2PS

Director25 July 2013Active
Electra House, Electra Way, Crewe, CW1 6GL

Corporate Director31 January 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-23Dissolution

Dissolution application strike off company.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Accounts

Change account reference date company previous extended.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Address

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

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.