About

Registered Number: 05818942
Date of Incorporation: 16/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10, Basepoint Business Centre, Yeoford Way, Exeter, EX2 8LB,

 

Having been setup in 2006, Home-start Exeter, East & Mid Devon are based in Exeter, it's status in the Companies House registry is set to "Active". There are 32 directors listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL YOUNG, Jan 19 November 2013 - 1
HIGGINS, Stephen Walter Edward 09 October 2018 - 1
LUCAS, Alison 29 July 2020 - 1
WILLS, Wendy Elizabeth 12 December 2018 - 1
ARNOLD, Linda 16 May 2006 31 December 2006 1
BLAKE, Katherine Jane 20 April 2016 20 June 2018 1
COCKRAM, Susan 30 January 2008 26 June 2013 1
COLLIER, Juliette 18 March 2012 22 March 2017 1
DALE, Jane 18 November 2014 05 August 2016 1
DEERE, Robert 18 November 2014 21 April 2015 1
DOUGLAS, Hugh Alan 18 September 2008 18 November 2014 1
FROST, Suzanne 10 May 2010 02 March 2011 1
GRANT, Scott Lee 10 November 2011 18 November 2014 1
HARRIS, Susan Ann 16 May 2006 22 August 2012 1
HAWKER, Steven John 04 February 2009 27 September 2010 1
HITCHCOCK, Lynda Jean 16 May 2006 31 May 2007 1
JAY, Ian 12 March 2008 19 November 2008 1
JEFFERY, Elaine Louise 23 July 2007 30 January 2008 1
LAZENBY, David 18 September 2008 01 May 2009 1
LOW, Christopher John Hill 18 November 2014 21 April 2015 1
MAYELL, Simon 18 November 2014 21 March 2016 1
NORMAN, Pamela Helen 15 December 2010 19 November 2013 1
QUILLIGAN, Sally 06 December 2017 29 February 2020 1
SMALLRIDGE, Gene 21 January 2014 30 April 2015 1
SMALLRODGE, Gene 21 January 2014 28 April 2014 1
SOMERWILL, Heather Joy 16 May 2006 10 November 2011 1
TRUMP, Nicki 18 November 2015 14 November 2017 1
WAREHAM, Elizabeth Mary 12 March 2008 19 November 2013 1
WHITE, Jennifer Mary 16 May 2006 19 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Katherine Jane 24 October 2016 20 June 2018 1
LAVELLE, Marie Ann 16 May 2006 20 April 2007 1
ROSE, Susan 23 July 2007 02 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
RESOLUTIONS - N/A 07 January 2020
MISC - Miscellaneous document 07 January 2020
RESOLUTIONS - N/A 24 December 2019
CONNOT - N/A 24 December 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 24 October 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 10 June 2018
TM01 - Termination of appointment of director 23 January 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 03 September 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 30 October 2016
AP03 - Appointment of secretary 30 October 2016
AA - Annual Accounts 21 September 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 May 2012
CERTNM - Change of name certificate 02 December 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
MISC - Miscellaneous document 04 October 2011
RESOLUTIONS - N/A 22 September 2011
CONNOT - N/A 09 September 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
225 - Change of Accounting Reference Date 27 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
MISC - Miscellaneous document 17 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363s - Annual Return 16 July 2007
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.