HOME-START NORTH EAST LINCOLNSHIRE

HOME-START NORTH EAST LINCOLNSHIRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOME-START NORTH EAST LINCOLNSHIRE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03049924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOME-START NORTH EAST LINCOLNSHIRE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is HOME-START NORTH EAST LINCOLNSHIRE located?

    Registered Office Address
    East Marsh Children's Centre
    203 Victor Street
    DN32 7QB Grimsby
    North East Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME-START NORTH EAST LINCOLNSHIRE?

    Previous Company Names
    Company NameFromUntil
    GRIMSBY AND CLEETHORPES HOME-STARTApr 26, 1995Apr 26, 1995

    What are the latest accounts for HOME-START NORTH EAST LINCOLNSHIRE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HOME-START NORTH EAST LINCOLNSHIRE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 26, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    12 pagesAA

    Annual return made up to Apr 26, 2016 no member list

    5 pagesAR01

    Termination of appointment of Rebecca Louise Scott as a secretary on Mar 31, 2016

    1 pagesTM02

    Termination of appointment of Mary Jenkinson as a director on Dec 30, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Registered office address changed from East Marsh Chilsren's Centre 203 Victor Street Grimsby North East Lincolnshire DN32 7QB England to East Marsh Children's Centre 203 Victor Street Grimsby North East Lincolnshire DN32 7QB on Aug 06, 2015

    1 pagesAD01

    Registered office address changed from The Elms 22 Abbey Road Grimsby North East Lincolnshire DN32 0HW to East Marsh Children's Centre 203 Victor Street Grimsby North East Lincolnshire DN32 7QB on Aug 06, 2015

    1 pagesAD01

    Appointment of Miss Kay Louise Burgess as a director on Aug 01, 2015

    2 pagesAP01

    Annual return made up to Apr 26, 2015 no member list

    4 pagesAR01

    Termination of appointment of Valerie Thompson as a director on Feb 26, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Apr 26, 2014 no member list

    5 pagesAR01

    Appointment of Mrs Janet Elizabeth Neary as a director

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2013

    13 pagesAA

    Appointment of Mrs Valerie Thompson as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Hensman as a director

    1 pagesTM01

    Termination of appointment of Geoffrey Hensman as a director

    1 pagesTM01

    Registered office address changed from * 22 Abbey Road the Elms Grimsby North East Lincolnshire DN32 0HW England* on Aug 01, 2013

    1 pagesAD01

    Registered office address changed from * Freeman St Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH* on Aug 01, 2013

    1 pagesAD01

    Annual return made up to Apr 26, 2013 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    12 pagesAA

    Appointment of Mr Stephen John Savage as a director

    2 pagesAP01

    Who are the officers of HOME-START NORTH EAST LINCOLNSHIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKINGHAM, Valerie
    18 Edge Avenue
    DN33 2DB Grimsby
    South Humberside
    Director
    18 Edge Avenue
    DN33 2DB Grimsby
    South Humberside
    United KingdomBritish124477700001
    BURGESS, Kay Louise
    Manningtree Close
    DN32 9LZ Grimsby
    4
    North East Lincolnshire
    England
    Director
    Manningtree Close
    DN32 9LZ Grimsby
    4
    North East Lincolnshire
    England
    United KingdomBritish146644410001
    NEARY, Janet Elizabeth
    203 Victor Street
    DN32 7QB Grimsby
    East Marsh Children's Centre
    North East Lincolnshire
    England
    Director
    203 Victor Street
    DN32 7QB Grimsby
    East Marsh Children's Centre
    North East Lincolnshire
    England
    EnglandBritish185423170001
    SAVAGE, Stephen John
    203 Victor Street
    DN32 7QB Grimsby
    East Marsh Children's Centre
    North East Lincolnshire
    England
    Director
    203 Victor Street
    DN32 7QB Grimsby
    East Marsh Children's Centre
    North East Lincolnshire
    England
    EnglandBritish42339130002
    ALLISON, Susan Ann
    3 Ferriby Lane
    Scartho
    DN33 3NU Grimsby
    North East Lincolnshire
    Secretary
    3 Ferriby Lane
    Scartho
    DN33 3NU Grimsby
    North East Lincolnshire
    British92122960001
    BANKS, Viv
    95a Mill Road
    DN35 8JB Cleethorpes
    North East Lincolnshire
    Secretary
    95a Mill Road
    DN35 8JB Cleethorpes
    North East Lincolnshire
    British81556320001
    OLIVER, Lynne Margaret
    Haven Road
    DN18 5BS Barton-On-Humber
    32
    N Lincolnshire
    Secretary
    Haven Road
    DN18 5BS Barton-On-Humber
    32
    N Lincolnshire
    British148443480001
    PEART, Philip Bernard
    53 Cemetery Road
    Winterton
    DN15 9UG Scunthorpe
    South Humberside
    Secretary
    53 Cemetery Road
    Winterton
    DN15 9UG Scunthorpe
    South Humberside
    British69577120001
    ROBINSON, David
    22 Cromwell Road
    DN35 0AN Cleethorpes
    South Humberside
    Secretary
    22 Cromwell Road
    DN35 0AN Cleethorpes
    South Humberside
    British33571930001
    SCOTT, Rebecca Louise
    203 Victor Street
    DN32 7QB Grimsby
    East Marsh Children's Centre
    North East Lincolnshire
    England
    Secretary
    203 Victor Street
    DN32 7QB Grimsby
    East Marsh Children's Centre
    North East Lincolnshire
    England
    168894880001
    SHAW, Amanda Jane
    24 Woodland View
    DN38 6FE Barnetby Le Wold
    South Humberside
    Secretary
    24 Woodland View
    DN38 6FE Barnetby Le Wold
    South Humberside
    British113417790001
    WHITAKER, Lesley Anne
    397 Grimsby Road
    DN35 7LB Cleethorpes
    North East Lincolnshire
    Secretary
    397 Grimsby Road
    DN35 7LB Cleethorpes
    North East Lincolnshire
    British88972700001
    WISEMAN, Vanessa
    64 Hawerby Road
    Laceby
    DN37 7BE Grimsby
    South Humberside
    Secretary
    64 Hawerby Road
    Laceby
    DN37 7BE Grimsby
    South Humberside
    British115012200001
    WRIGHT, Timothy John
    21 Cawthorne Drive
    HU4 7AS Hull
    North Humberside
    Secretary
    21 Cawthorne Drive
    HU4 7AS Hull
    North Humberside
    British27292210001
    ALLWOOD, Gary
    119 Park Street
    DN35 7LZ Cleethorpes
    N.E. Lincs
    Director
    119 Park Street
    DN35 7LZ Cleethorpes
    N.E. Lincs
    United KingdomBritish103757620001
    BANKS, Viven, Ba Hons
    95a Mill Road
    DN35 8JB Cleethorpes
    South Humberside
    Director
    95a Mill Road
    DN35 8JB Cleethorpes
    South Humberside
    British73525300001
    BEALEY, Joanne
    Goxhill Gardens
    DN34 5NS Grimsby
    1
    North East Lincolnshire
    Director
    Goxhill Gardens
    DN34 5NS Grimsby
    1
    North East Lincolnshire
    British138803730001
    BOURNE, Raymond
    Brereton Avenue
    DN35 7UN Cleethorpes
    329
    N E Lincs
    Director
    Brereton Avenue
    DN35 7UN Cleethorpes
    329
    N E Lincs
    British129855170001
    BRIGGS, Diane
    14 Abbey Park Road
    DN32 0HR Grimsby
    South Humberside
    Director
    14 Abbey Park Road
    DN32 0HR Grimsby
    South Humberside
    British105782370001
    BURGESS, Kay Louise
    Manningtree Close
    AHKWGEIDN32 9LZ Grimsby
    4
    N E Lincs
    Director
    Manningtree Close
    AHKWGEIDN32 9LZ Grimsby
    4
    N E Lincs
    United KingdomBritish146644410001
    CHILDS, Elizabeth Alice, Rev
    5 Rowan Close
    Keelby
    DN37 8SA Grimsby
    South Humberside
    Director
    5 Rowan Close
    Keelby
    DN37 8SA Grimsby
    South Humberside
    British42901600001
    CRESSEY, Anna Irene Louise
    98 Louth Road
    Holton Le Clay
    DN36 5AB Grimsby
    South Humberside
    Director
    98 Louth Road
    Holton Le Clay
    DN36 5AB Grimsby
    South Humberside
    British104988330001
    DICK, Liz
    21 Portland Place
    DN32 0AB Grimsby
    South Humberside
    Director
    21 Portland Place
    DN32 0AB Grimsby
    South Humberside
    British64328560001
    DILLON, Julie
    17 Bracken Park
    DN33 3LT Grimsby
    South Humberside
    Director
    17 Bracken Park
    DN33 3LT Grimsby
    South Humberside
    British65858970001
    FARROW SMITH, Anne Patricia
    Milne Croft
    Town Road, Tetney
    DN36 5JE Grimsby
    South Humberside
    Director
    Milne Croft
    Town Road, Tetney
    DN36 5JE Grimsby
    South Humberside
    British73524530001
    HENDERSON, Kathleen Bernadette
    46 Brighowgate
    DN32 0QW Grimsby
    South Humberside
    Director
    46 Brighowgate
    DN32 0QW Grimsby
    South Humberside
    British64328460001
    HENSMAN, Geoffrey Bernard Paul
    41-43 Kent Street
    DN32 7DH Grimsby
    Freeman Street Resource Centre
    North East Lincolnshire
    Director
    41-43 Kent Street
    DN32 7DH Grimsby
    Freeman Street Resource Centre
    North East Lincolnshire
    EnglandBritish153591670001
    HEWITT, Lyndsay Marie
    95 Edge Avenue
    DN33 2DH Grimsby
    Director
    95 Edge Avenue
    DN33 2DH Grimsby
    British79686550003
    HILL, Samantha Jane
    120 Patrick Street
    DN32 9PH Grimsby
    North East Lincolnshire
    Director
    120 Patrick Street
    DN32 9PH Grimsby
    North East Lincolnshire
    British87228060001
    HUDDLESTON, Melanie Jayne
    34 Manor Avenue
    DN32 0QR Grimsby
    South Humberside
    Director
    34 Manor Avenue
    DN32 0QR Grimsby
    South Humberside
    British65859380001
    HYLDON KING, Jane Diana
    4 Mersey Way
    DN37 9DY Grimsby
    North East Lincolnshire
    Director
    4 Mersey Way
    DN37 9DY Grimsby
    North East Lincolnshire
    British98233370001
    JACKSON, Anne
    20 Ainslie Street
    DN32 0LU Grimsby
    South Humberside
    Director
    20 Ainslie Street
    DN32 0LU Grimsby
    South Humberside
    British73524090001
    JACKSON, Margaret
    90 Patrick Street
    DN32 9NT Grimsby
    South Humberside
    Director
    90 Patrick Street
    DN32 9NT Grimsby
    South Humberside
    British46046640001
    JACKSON, Margaret
    90 Patrick Street
    DN32 9NT Grimsby
    South Humberside
    Director
    90 Patrick Street
    DN32 9NT Grimsby
    South Humberside
    British46046640001
    JAQUES, Helen Louise
    41-43 Kent Street
    DN32 7DH Grimsby
    Freeman Street Resource Centre
    North East Lincolnshire
    England
    Director
    41-43 Kent Street
    DN32 7DH Grimsby
    Freeman Street Resource Centre
    North East Lincolnshire
    England
    EnglandBritish158442990001

    Who are the persons with significant control of HOME-START NORTH EAST LINCOLNSHIRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen John Savage
    Church Street
    LN7 6UG Caistor
    The Old Vicarage
    England
    Apr 06, 2016
    Church Street
    LN7 6UG Caistor
    The Old Vicarage
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0