About

Registered Number: 05199639
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Victoria House, 138 Watling Street East, Towcester, Northants, NN12 6BT

 

Based in Northants, Home-start Daventry & South Northants was registered on 06 August 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 23 directors listed as Billingham, Caryl Suzanne, Dearns, Bill, Billingham, Caryl Suzanne, Chitty, Mark Richard, Curzon, Ruth Margaret Scott, Dearns, Bill, Morgan, Jean Sarah, Murray, Gillian Margaret, Wingerath, Robert Peter, Hulm, Carol Wendy, Alexander, Karen Frances, Bates, Paul, Bradley, Hilary, Braybrook, Mary Constance, Clark, Janet Elizabeth, Crook, Kathleen Helen, Fullman, Doreen Avril, Orchard, Yvonne Revill, Smith, Gertrude Woodhouse, Sparrow, Wendy, Walgate, Margaret Christine, Warnes, Gillian, Wilkins, Sharon Alison for Home-start Daventry & South Northants in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Caryl Suzanne 27 January 2014 - 1
CHITTY, Mark Richard 30 March 2020 - 1
CURZON, Ruth Margaret Scott 31 January 2011 - 1
DEARNS, Bill 30 July 2012 - 1
MORGAN, Jean Sarah 26 September 2011 - 1
MURRAY, Gillian Margaret 27 January 2014 - 1
WINGERATH, Robert Peter 17 August 2020 - 1
ALEXANDER, Karen Frances 31 January 2011 25 January 2016 1
BATES, Paul 28 September 2016 12 December 2017 1
BRADLEY, Hilary 16 October 2006 05 October 2017 1
BRAYBROOK, Mary Constance 06 August 2004 19 September 2006 1
CLARK, Janet Elizabeth 28 September 2006 30 September 2015 1
CROOK, Kathleen Helen 28 September 2006 17 April 2020 1
FULLMAN, Doreen Avril 24 January 2005 07 February 2009 1
ORCHARD, Yvonne Revill 06 August 2004 28 September 2011 1
SMITH, Gertrude Woodhouse 06 August 2004 01 October 2014 1
SPARROW, Wendy 26 November 2012 25 July 2013 1
WALGATE, Margaret Christine 28 July 2008 01 October 2014 1
WARNES, Gillian 06 August 2004 06 May 2005 1
WILKINS, Sharon Alison 01 October 2005 28 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BILLINGHAM, Caryl Suzanne 24 September 2018 - 1
DEARNS, Bill 25 January 2016 - 1
HULM, Carol Wendy 06 August 2004 25 January 2016 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
AP01 - Appointment of director 21 August 2020
AP01 - Appointment of director 21 August 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 26 August 2019
AP03 - Appointment of secretary 26 August 2019
TM01 - Termination of appointment of director 26 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 08 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 30 November 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 15 March 2016
AP03 - Appointment of secretary 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AA - Annual Accounts 09 November 2015
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 04 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
225 - Change of Accounting Reference Date 18 April 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
225 - Change of Accounting Reference Date 15 November 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.