UKBizDB.co.uk

HOME-START WAKEFIELD & DISTRICT.

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

This company is commonly known as Home-start Wakefield & District.. The company was founded 19 years ago and was given the registration number 05208262. The firm's registered office is in WAKEFIELD. You can find them at 2 Kilnsey Road, , Wakefield, West Yorkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOME-START WAKEFIELD & DISTRICT.
Company Number:05208262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:2 Kilnsey Road, Wakefield, West Yorkshire, England, WF1 4RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kilnsey Road, Wakefield, England, WF1 4RW

Secretary01 July 2015Active
71, Kingsway Close, Ossett, England, WF5 8DZ

Director17 January 2023Active
2, Kilnsey Road, Wakefield, England, WF1 4RW

Director25 June 2008Active
2, Kilnsey Road, Wakefield, England, WF1 4RW

Director23 October 2019Active
2, Kilnsey Road, Wakefield, England, WF1 4RW

Director04 November 2020Active
2, Kilnsey Road, Wakefield, England, WF1 4RW

Director04 January 2017Active
2, Kilnsey Road, Wakefield, England, WF1 4RW

Director23 September 2015Active
Belle Vue Business Centre, Elm Tree Street, Wakefield, England, WF1 5EP

Secretary17 August 2004Active
Belle Vue Business Centre, Elm Tree Street, Wakefield, England, WF1 5EP

Director24 May 2006Active
4 Aberford Road, Wakefield, WF1 4AQ

Director17 June 2005Active
120 Sandgate Drive, Kippax, Leeds, LS25 7QR

Director17 August 2004Active
6, Meadowcroft Mews, Castleford, WF10 4SU

Director13 December 2005Active
31, Limetrees, Pontefract, WF8 2QB

Director25 June 2008Active
22 Highland Close, Pontefract, WF8 2JZ

Director17 August 2004Active
St George's Community Centre, Broadway, Lupset, Wakefield, England, WF2 8AA

Director12 April 2017Active
Cms Business Park, Station Lane, Featherstone, England, WF7 6EQ

Director23 September 2015Active
Belle Vue Business Centre, Elm Tree Street, Wakefield, England, WF1 5EP

Director21 October 2009Active
Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, England, WF1 5BB

Director28 January 2010Active
Belle Vue Business Centre, Elm Tree Street, Wakefield, England, WF1 5EP

Director22 September 2010Active
Belle Vue Business Centre, Elm Tree Street, Wakefield, England, WF1 5EP

Director26 June 2009Active
Belle Vue Business Centre, Elm Tree Street, Wakefield, England, WF1 5EP

Director23 June 2010Active
152 Barnsley Road, Wakefield, WF1 5NX

Director23 June 2006Active
17 Clarkson Court, Normanton, WF6 1NH

Director17 August 2004Active
Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, England, WF1 5BB

Director22 November 2013Active
2, Kilnsey Road, Wakefield, England, WF1 4RW

Director12 July 2013Active
45 Queen Street, Pontefract, WF8 4AF

Director17 August 2004Active
27 Ashdene Crescent, Crofton, Wakefield, WF4 1PL

Director23 June 2006Active
27 Ashdene Crescent, Crofton, Wakefield, WF4 1PL

Director17 August 2004Active
Cms Business Park, Station Lane, Featherstone, England, WF7 6EQ

Director04 January 2017Active
Belle Vue Business Centre, Elm Tree Street, Wakefield, England, WF1 5EP

Director11 January 2012Active
Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, England, WF1 5BB

Director23 June 2006Active
St George's Community Centre, Broadway, Lupset, Wakefield, England, WF2 8AA

Director21 October 2015Active
15 Willow Gardens, Castleford, WF10 3SJ

Director21 September 2004Active
36 Radford Park Avenue, South Kirkby, Pontefract, WF9 3DN

Director17 August 2004Active
21, Edinburgh Avenue, Leeds, LS12 3RG

Director20 July 2009Active

People with Significant Control

Ms Clare Cater
Notified on:17 August 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, WF1 5BB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Catherine Elizabeth Lynagh
Notified on:17 August 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, WF1 5BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gerard Stephen Kiely-Jones
Notified on:17 August 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, WF1 5BB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Doreen Tombs
Notified on:17 August 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, WF1 5BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter John Hart
Notified on:17 August 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, WF1 5BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert John Webb
Notified on:17 August 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, WF1 5BB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Karron Suzanne Zelei
Notified on:17 August 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, WF1 5BB
Nature of control:
  • Voting rights 25 to 50 percent
Ms Rachel West
Notified on:17 August 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Agbrigg & Belle Vue Community Centre, Montague Street, Wakefield, WF1 5BB
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Address

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

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Address

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

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-11-22Accounts

Accounts with accounts type small.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.