About

Registered Number: 05661826
Date of Incorporation: 22/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 45a Charter House Cardiff Road, Bargoed, CF81 8NZ,

 

Home Start Caerphilly Borough was registered on 22 December 2005, it has a status of "Active". We don't currently know the number of employees at the business. The business has 31 directors listed as Snowden, Melanie, Cluer, Barbara Iris, Evans, Jean Ann, Gristock, Andrea Davina, Jones, Lesley, Poole, Linda, Williams, Walter, Owen, Hilary, Beveridge, Caron Jane, Brown, Phillip, Coombes, Gweneth Ann, Davies, Jennifer Moira, Davies, Susan, Dilworth, John Robert, Durham, Colin David, Fussell, Sharon Elizabeth, Gardiner, Leon, Harvey, Pamela Jane, Higgs, Alan Gerald, Ingram, Richard, Jervis, Gillian, Osborne, Cheryl, Pace, Clare Louise, Paton, Donna, Perry, Wendy, Robson, Gail, Shelton, Dinella, Snowden, Melanie, Stephens, Vivienne, Thomas, Cheril, Williams, Cheryl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUER, Barbara Iris 11 September 2014 - 1
EVANS, Jean Ann 02 March 2017 - 1
GRISTOCK, Andrea Davina 29 November 2018 - 1
JONES, Lesley 25 January 2018 - 1
POOLE, Linda 20 June 2018 - 1
WILLIAMS, Walter 24 February 2019 - 1
BEVERIDGE, Caron Jane 22 December 2005 04 July 2006 1
BROWN, Phillip 07 November 2014 08 June 2016 1
COOMBES, Gweneth Ann 19 March 2012 10 October 2013 1
DAVIES, Jennifer Moira 22 December 2005 08 January 2012 1
DAVIES, Susan 22 December 2005 22 December 2010 1
DILWORTH, John Robert 18 September 2006 10 July 2012 1
DURHAM, Colin David 10 December 2012 08 June 2016 1
FUSSELL, Sharon Elizabeth 22 December 2005 21 May 2008 1
GARDINER, Leon 10 December 2012 12 January 2018 1
HARVEY, Pamela Jane 22 December 2005 15 January 2007 1
HIGGS, Alan Gerald 12 December 2011 31 March 2015 1
INGRAM, Richard 07 November 2007 08 June 2016 1
JERVIS, Gillian 01 February 2015 15 March 2019 1
OSBORNE, Cheryl 20 January 2010 01 August 2011 1
PACE, Clare Louise 07 November 2007 22 December 2010 1
PATON, Donna 22 December 2005 04 July 2006 1
PERRY, Wendy 15 July 2009 08 January 2012 1
ROBSON, Gail 18 September 2006 21 May 2008 1
SHELTON, Dinella 22 December 2005 23 January 2008 1
SNOWDEN, Melanie 01 October 2009 06 April 2018 1
STEPHENS, Vivienne 01 June 2011 08 May 2016 1
THOMAS, Cheril 07 November 2007 23 July 2009 1
WILLIAMS, Cheryl 22 December 2005 03 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SNOWDEN, Melanie 06 April 2018 - 1
OWEN, Hilary 22 December 2005 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 July 2019
AAMD - Amended Accounts 15 May 2019
TM01 - Termination of appointment of director 25 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 06 December 2018
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 11 July 2018
CS01 - N/A 04 July 2018
AP01 - Appointment of director 02 July 2018
PSC07 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
TM01 - Termination of appointment of director 18 April 2018
AP03 - Appointment of secretary 18 April 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 05 January 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 12 July 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 12 December 2011
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
CERTNM - Change of name certificate 10 August 2011
CONNOT - N/A 10 August 2011
AA - Annual Accounts 29 June 2011
RESOLUTIONS - N/A 14 January 2011
MEM/ARTS - N/A 14 January 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP01 - Appointment of director 25 November 2009
TM02 - Termination of appointment of secretary 06 October 2009
AA - Annual Accounts 05 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 13 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 15 December 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
225 - Change of Accounting Reference Date 26 May 2006
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.