HOME-START SUFFOLK
Overview
Company Name | HOME-START SUFFOLK |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05169779 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOME-START SUFFOLK?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HOME-START SUFFOLK located?
Registered Office Address | 8a The Square Martlesham Heath IP5 3SL Ipswich England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOME-START SUFFOLK?
Company Name | From | Until |
---|---|---|
HOME-START IN SUFFOLK | May 16, 2017 | May 16, 2017 |
HOME-START IN SUFFOLK LIMITED | Mar 24, 2017 | Mar 24, 2017 |
HOME-START SUFFOLK; EAST IPSWICH & COASTAL | Mar 09, 2015 | Mar 09, 2015 |
HOME-START SUFFOLK COASTAL | Jul 02, 2004 | Jul 02, 2004 |
What are the latest accounts for HOME-START SUFFOLK?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOME-START SUFFOLK?
Last Confirmation Statement Made Up To | Jun 18, 2025 |
---|---|
Next Confirmation Statement Due | Jul 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2024 |
Overdue | No |
What are the latest filings for HOME-START SUFFOLK?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Name change exemption from using 'limited' or 'cyfyngedig' | pages | NE01 | ||||||||||
Certificate of change of name Company name changed home-start in suffolk\certificate issued on 18/03/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Ms Rickie Zayee as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Hodgson as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Ruth Flaherty as a secretary on Jan 30, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Laura Clarkson-Fieldsend as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Clarkson-Fieldsend as a secretary on Jan 06, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Devona Anidi as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Mr Alexander Goss as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter John Wilson as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Julie Ratcliffe as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anne Richardson as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Clarkson-Fieldsend as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||||||||||
Director's details changed for Mrs Helen Laura Clarkson on Dec 19, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Ms Julia Marguerite Porter as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dr Ruth Flaherty as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Jennings as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Jennings as a secretary on Apr 10, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nigel Jennings as a secretary on Oct 25, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Moore as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elise Victoria Dyball as a director on Oct 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elise Victoria Dyball as a secretary on Oct 02, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of HOME-START SUFFOLK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLAHERTY, Ruth, Dr | Secretary | The Square Martlesham Heath IP5 3SL Ipswich 8a England | 331915920001 | |||||||
FLAHERTY, Ruth, Dr | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Lecturer In Law | 322492850001 | ||||
GOSS, Alexander | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Head Of News | 325380870001 | ||||
HODGSON, Anthony | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Head Of Estates - Managed Division | 331951020001 | ||||
PHELAN, Linda Jane | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Accountant (Ipfa) | 256354100001 | ||||
PORTER, Julia Marguerite | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | United Kingdom | British | Marketing Director | 155816240002 | ||||
RATCLIFFE, Julie | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Chief Operating Officer | 322549010001 | ||||
RICHARDSON, Anne | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Retired - Government Lawyer | 322547220001 | ||||
RICKARDS, Anna | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | Australian | Head Of Practice And Learning | 273262420001 | ||||
THACKER, Robert Martin | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Company Director | 167974890001 | ||||
ZAYEE, Rickie | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Head Of Customer Engagement Money Supermarket | 250167190001 | ||||
ALLSOP, John Edward | Secretary | Rushmeadow Way IP11 9TH Felixstowe 9 Suffolk England | 180088550001 | |||||||
BURGESS, Roger Michael | Secretary | Little Briarwood California IP12 4DE Woodbridge Suffolk | British | 60047230003 | ||||||
CLARKSON-FIELDSEND, Helen | Secretary | The Square Martlesham Heath IP5 3SL Ipswich 8a England | 322515500001 | |||||||
DYBALL, Elise Victoria | Secretary | The Square Martlesham Heath IP5 3SL Ipswich 8a England | 269377260001 | |||||||
HAWKSLEY, Caroline Mary | Secretary | Moat House 31 Castle Street Framlingham IP13 9BP Woodbridge Suffolk | British | 98723400001 | ||||||
JENNINGS, Nigel | Secretary | The Square Martlesham Heath IP5 3SL Ipswich 8a England | 315143750001 | |||||||
MACRAE, Colin Philip Robertson | Secretary | The Square Martlesham Heath IP5 3SL Ipswich 8a England | 243148160001 | |||||||
STOW, Michael William | Secretary | 3 Cherry Lane Gardens IP4 4QQ Ipswich | British | Retired | 41147560002 | |||||
TURNER, Pamela Ireen | Secretary | Cedar House Pytches Road IP12 1EP Woodbridge Suffolk | 153304030001 | |||||||
ABRAHAM, Christine Rose | Director | Danforth Drive Framlingham IP13 9HH Woodbridge 36 Suffolk England | England | British | Director Of Community Services | 190805470001 | ||||
ALCOCK, Simon John | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Retired | 269376920001 | ||||
ALLSOP, John Edward | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Accountant | 161694950001 | ||||
ANDERSON, Margaret Elizabeth | Director | Crescent Road IP1 2EX Ipswich 1 Suffolk | England | British | Solicitor Non Practising | 19951740003 | ||||
ANIDI, Devona | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Lead Procedure Writer And Team Lead | 305157530001 | ||||
BEAN, Mary Gladys | Director | 6 Alice Driver Road IP13 6XH Grundisburgh Suffolk | British | Manager Retired | 103990490001 | |||||
BOSTOCK, Joan Pauline | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | Uk | British | Retired | 165789210001 | ||||
BURGESS, Roger Michael | Director | Little Briarwood California IP12 4DE Woodbridge Suffolk | British | Chartered Accountant | 60047230003 | |||||
CHANDLER, Lesley Anne Elizabeth | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Company Director | 193878800001 | ||||
CLARKSON-FIELDSEND, Helen Laura | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Company Director | 212268240002 | ||||
DAVIES, Alison Jane | Director | Looe Road IP11 9QB Felixstowe 18 Suffolk | British | Retired Head Teacher | 132466170001 | |||||
DAY, Anne | Director | Playford Grange Great Bealings IP13 6PH Woodbridge Suffolk | British | Retired | 104167670001 | |||||
DE MIERRE, Justine | Director | 59 Orchard Close IP12 1LD Woodbridge Suffolk | British | Story Teller | 120663150002 | |||||
DOBLE, Kathryn Irene | Director | Brook Street IP12 1BE Woodbridge 38 Suffolk England | England | British | Retired | 178555490001 | ||||
DYBALL, Elise Victoria | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | England | British | Solicitor | 249340140001 |
What are the latest statements on persons with significant control for HOME-START SUFFOLK?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Jul 02, 2016 | Jul 03, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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