HOME-START ASHFORD & DISTRICT
Overview
| Company Name | HOME-START ASHFORD & DISTRICT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05171519 |
| 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 ASHFORD & DISTRICT?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOME-START ASHFORD & DISTRICT located?
| Registered Office Address | Office 32, The Cobalt Building Lower Pemberton Kennington TN25 4BF Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOME-START ASHFORD & DISTRICT?
| Company Name | From | Until |
|---|---|---|
| HOME-START ASHFORD & DISTRICT LIMITED | Nov 03, 2015 | Nov 03, 2015 |
| HOME-START ASHFORD | Jul 06, 2004 | Jul 06, 2004 |
What are the latest accounts for HOME-START ASHFORD & DISTRICT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOME-START ASHFORD & DISTRICT?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for HOME-START ASHFORD & DISTRICT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Termination of appointment of Stephanie Jane Senior as a director on Nov 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kathleen Corby as a director on Nov 22, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Moya Ann Somerscales as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Lucy Ann Stoate as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 18 pages | MA | ||
Memorandum and Articles of Association | 18 pages | MA | ||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Appointment of Mrs Katherine Amber Pauley as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Norma Smyth as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Registered office address changed from The Old Corn Store Dover Place Ashford TN23 1HU England to Office 32, the Cobalt Building Lower Pemberton Kennington Ashford Kent TN25 4BF on Jun 03, 2024 | 1 pages | AD01 | ||
Appointment of Miss Giovanna Pia Victoria Gandolfo as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Margaret Alison Jordan as a director on Oct 16, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Alexandra Louise Reid as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Derek Smyth as a director on Oct 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Margaret Alison Jordan as a secretary on Oct 16, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Ann Maylam as a director on Jun 03, 2023 | 1 pages | TM01 | ||
Appointment of Ms Julie Clare Blake as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas William Taylor as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of HOME-START ASHFORD & DISTRICT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Julie Clare | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | England | British | 308402700001 | |||||
| EMMERTON, Sara Catherine | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | England | British | 287680300001 | |||||
| EVANS, Jeremy David | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | England | British | 287679810001 | |||||
| GANDOLFO, Giovanna Pia Victoria | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | United Kingdom | British | 221624210001 | |||||
| PAULEY, Katherine Amber | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | England | British | 328235110001 | |||||
| REID, Alexandra Louise | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | United Kingdom | British | 314852060001 | |||||
| SMYTH, Norma | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | England | British | 82418580001 | |||||
| SOMERSCALES, Moya Ann | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | England | British | 338902580001 | |||||
| STOATE, Lucy Ann | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | United Kingdom | British | 338902390001 | |||||
| BROOKES, David | Secretary | 35 Gordon Close TN24 8RG Ashford Kent | British | 106677040001 | ||||||
| HENDERSON, Richard Ian | Secretary | Hatch Farmhouse Warehorne TN26 2ES Ashford Kent | British | 14426980001 | ||||||
| JORDAN, Margaret Alison | Secretary | Dover Place TN23 1HU Ashford The Old Corn Store England | 238303330001 | |||||||
| ANGELL, Michael John | Director | Magpie House Magpie Hall Road, TN26 1HF Ashford Kent | United Kingdom | British | 75497830001 | |||||
| BARTLETT, Anthony Clifford | Director | Dover Place TN23 1HU Ashford The Old Corn Store England | United Kingdom | British | 176506400001 | |||||
| BOWDEN, Lisa Jayne | Director | Beaver Industrial Estate Beaver Road TN23 7SH Ashford Norman House Kent England | England | British | 193541130001 | |||||
| BRAKE, Richard Michael | Director | Beaver Industrial Estate Beaver Road TN23 7SH Ashford Norman House Kent England | United Kingdom | British | 188589590001 | |||||
| BROOKES, David | Director | 35 Gordon Close TN24 8RG Ashford Kent | United Kingdom | British | 106677040001 | |||||
| BUTLER, Robert Neville | Director | Russells Yard TN17 3HD Cranbrook 5 Kent | British | 137695990001 | ||||||
| CORBY, Kathleen | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | England | British | 178317450001 | |||||
| DAVEY, Jane | Director | School Road Hothfield Bluebells Children's Centre Kent | England | British | 175605790001 | |||||
| FARRELL, Judith Mary | Director | School Road Hothfield Bluebells Children's Centre Kent | England | British | 138090670001 | |||||
| FINNIS, Diana Lesley | Director | 15 Park Farm Close Shadoxhurst TN26 1LD Ashford Kent | Great Britain | British | 106913750001 | |||||
| GRANT, Kenneth William | Director | Beaver Industrial Estate Beaver Road TN23 7SH Ashford Norman House Kent England | England | British | 57485370006 | |||||
| GREEN, Brian Robert | Director | High Ridge CT21 5TE Hythe 2 Kent | Great Britain | British | 137695850001 | |||||
| HENDERSON, Richard Ian | Director | Hatch Farmhouse Warehorne TN26 2ES Ashford Kent | United Kingdom | British | 14426980001 | |||||
| JORDAN, Margaret Alison | Director | Dover Place TN23 1HU Ashford The Old Corn Store England | England | British | 83958080001 | |||||
| LAY, Carole Kathleen | Director | 47 Francis Road TN23 7UP Ashford Kent | British | 125983270001 | ||||||
| MARRIOTT, Jane | Director | New Forest Farm Old Wives Lees CT4 8BG Chilham Kent | United Kingdom | British | 126492690001 | |||||
| MAYLAM, Catherine Ann | Director | Dover Place TN23 1HU Ashford The Old Corn Store England | England | British | 164551790001 | |||||
| MAYLAM, Catherine Ann | Director | School Road Hothfield Bluebells Children's Centre Kent | England | British | 164551790001 | |||||
| PRATT, Marion Christine | Director | Church Road Willesborough TN24 OJZ Ashford Bell House Kent | Great Britain | British | 106677270002 | |||||
| SENIOR, Stephanie Jane | Director | Lower Pemberton Kennington TN25 4BF Ashford Office 32, The Cobalt Building Kent England | United Kingdom | British | 115526570001 | |||||
| SHAW, Jacqueline Ann | Director | Dover Place TN23 1HU Ashford The Old Corn Store England | England | British | 262476940001 | |||||
| SMYTH, Derek | Director | 269 Canterbury Road Kennington TN24 9QW Ashford Kent | England | British | 106677380001 | |||||
| STUTCHBURY, Joanna | Director | Violet Way Kingsnorth TN23 3GH Ashford 47 Kent | Great Britain | British | 137808530001 |
What are the latest statements on persons with significant control for HOME-START ASHFORD & DISTRICT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | 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 |
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