HOME-START DUNFERMLINE
Overview
Company Name | HOME-START DUNFERMLINE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC280849 |
Jurisdiction | Scotland |
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 DUNFERMLINE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HOME-START DUNFERMLINE located?
Registered Office Address | 41 Bruce Street Dunfermline KY12 7AG |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOME-START DUNFERMLINE?
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 DUNFERMLINE?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for HOME-START DUNFERMLINE?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Director's details changed for Mr James Scholfield on Jun 26, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Heather Bett as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Scholfield as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anna Matthews as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Grace Sedley as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Louise Miller as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anna Matthews as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Appointment of Ms Kirstyn Naples as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Appointment of Ms Pauline Miller as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lucia Lowrey as a director on Aug 27, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Change of details for Mrs Leona Doherty as a person with significant control on Jul 01, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mrs Leona Doherty on Jul 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Appointment of Mr Andrew Guy Trumper as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Lesley-Ann Chessor as a secretary on May 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Winta Zerayacob as a director on Mar 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Louise Miller as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emma Mcdowall as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Notification of Leona Doherty as a person with significant control on Jun 21, 2022 | 2 pages | PSC01 | ||
Who are the officers of HOME-START DUNFERMLINE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHESSOR, Lesley-Ann | Secretary | 41 Bruce Street Dunfermline KY12 7AG | 308857730001 | |||||||
BETT, Heather | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Trustee | 337363200001 | ||||
DOHERTY, Leona | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | Scottish | Hr Manager | 269837000002 | ||||
GILLILAND-PATERSON, Natalie Jayne | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Bank | 293050570001 | ||||
MILLER, Pauline | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Retired | 328850980001 | ||||
NAPLES, Kirstyn | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Charity Worker | 328852730001 | ||||
SCHOFIELD, James | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Trustee | 337362960002 | ||||
TRUMPER, Andrew Guy | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Retired | 310300590001 | ||||
KAY, Laura Jane | Secretary | 41 Bruce Street Dunfermline KY12 7AG | 170294030001 | |||||||
MCCRAN, James Brian | Secretary | 41 Bruce Street Dunfermline KY12 7AG | 255998860001 | |||||||
MCDOWALL, Emma | Secretary | 41 Bruce Street Dunfermline KY12 7AG | 272730280001 | |||||||
MUNRO, Joyce | Secretary | 22 Christie Street KY12 0AQ Dunfermline Fife | British | Co-Ordinator | 103814900001 | |||||
RICHARDSON, Kirsty Jane | Secretary | 41 Bruce Street Dunfermline KY12 7AG | 188990240001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BLANCHFLOWER, Karen | Director | Dalcross Way KY12 7RT Dunfermline 8 Fife Scotland | Scotland | British | Housewife | 132936850001 | ||||
BLANCHFLOWER, Karen | Director | Dalcross Way KY12 7RT Dunfermline 8 Fife Scotland | Scotland | British | House Wife | 132936850001 | ||||
BROWN, Helen Fiona | Director | 2 Bendachin Drive KY12 7RZ Dunfermline Fife | British | Retired | 105534320001 | |||||
CAMERON, Elizabeth | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Librarian | 152472890001 | ||||
COLLINGBOURNE, Mary | Director | 12 Mulberry Drive KY11 8BZ Dunfermline | British | Housewife | 103803960001 | |||||
CRISPIN, Christine | Director | Meadowend Saline KY12 9TU Dunfermline Fife | British | Retired | 103814870001 | |||||
DONNET, Mary Joyce | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Housewife | 168406640001 | ||||
DUKE, Patricia | Director | 14 Bogwood Drive Crossford KY12 8QA Dunfermline Fife | British | Retired | 105769770001 | |||||
FISCHBACHER, Graham John | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Volunteer | 174780200001 | ||||
FISCHBACHER, Graham John | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Self Employed | 174780200001 | ||||
FOSTER, Kathryn | Director | Burt Street Wellwood KY12 0PB Dunfermline 36 Fife Scotland | Scotland | British | Housewife | 132936840002 | ||||
FOSTER, Kathryn | Director | Burt Street Wellwood KY12 0PB Dunfermline 36 Fife Scotland | Scotland | British | House Wife | 132936840002 | ||||
HEMPHILL, Lisa | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Development Worker | 260041410001 | ||||
JACKSON, Fiona Allison | Director | Bein Coach House By Glenfarg PH2 9PY Perth Perth & Kinross | British | Carer | 114127420001 | |||||
KINNA, Jessie Helena Elizabeth | Director | Elmwood 40 High Street KY3 0SW Aberdour Fife | British | None | 105652740001 | |||||
LARTIGUES, Delphine | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | French | Housewife | 234499780001 | ||||
LAWSON, Barbara Helen | Director | 12 The Heathery KY11 8TS Dunfermline Fife | British | Retired Teacher | 105773990001 | |||||
LEEL, Sheila Margaret Walker | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Retired | 114123410002 | ||||
LEEL, Sheila Margaret Walker | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Retired | 114123410002 | ||||
LEEL, Sheila Margaret Walker | Director | 41 Bruce Street Dunfermline KY12 7AG | Scotland | British | Housewife | 114123410002 | ||||
LEEL, Sheila Margaret Walker | Director | 10 Pleasance Brae Cairneyhill KY12 8FA Dunfermline Fife | Scotland | British | None | 114123410002 |
Who are the persons with significant control of HOME-START DUNFERMLINE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Leona Doherty | Jun 21, 2022 | 41 Bruce Street Dunfermline KY12 7AG | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Lisa Hemphill | Jun 25, 2019 | 41 Bruce Street Dunfermline KY12 7AG | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Sheila Margaret Walker Leel | Apr 06, 2016 | 41 Bruce Street Dunfermline KY12 7AG | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Jacqueline Christine Mitchell | Apr 06, 2016 | 41 Bruce Street Dunfermline KY12 7AG | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Graham Fischbacher | Apr 06, 2016 | 41 Bruce Street Dunfermline KY12 7AG | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James Brian Mccran | Apr 06, 2016 | 41 Bruce Street Dunfermline KY12 7AG | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Moira Wilson | Apr 06, 2016 | 41 Bruce Street Dunfermline KY12 7AG | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Kirsty Jane Richardson | Apr 06, 2016 | 41 Bruce Street Dunfermline KY12 7AG | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Kathryn Gail Savage | Apr 06, 2016 | 41 Bruce Street Dunfermline KY12 7AG | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Isabel Helen Mcmanus | Apr 06, 2016 | 41 Bruce Street Dunfermline KY12 7AG | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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