About

Registered Number: 05363089
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Holles House, Overton Road, London, SW9 7AP

 

Established in 2005, Home-start Lambeth have registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Jackson, Philippa Jane, Alexander, Alexandra Lucy, Bannister, Mark, Harris, Daniella Catrina, Holden, Eva, Hook, Emma, Jackson, Philippa Jane, Khan, Esen, Prentice, Sally, Sinclair, Sian Elizabeth, Symons, Sophia Mcarthur, Beatham, Kathryn, Ranger, Elizabeth, Ring, Mark Nicholas, Agbo, Celestine, Beilby, Bridget, Bell, Mary, Bellas, Stephen Roy, Boswell, Sheila, Dudley, Frances, Dr, Duncan, Lilian, Evans, Katherine, Falconer, Clifford, Johnson, Julia Mary, Mair, Jacqueline, Morton, Maria Jacinta, Reeder, Josie, Smith, Shubulade Mary Eniola, Dr, Souster, Tim, Wagener, John, Wickham, Eva in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Alexandra Lucy 14 December 2015 - 1
BANNISTER, Mark 22 March 2019 - 1
HARRIS, Daniella Catrina 07 September 2020 - 1
HOLDEN, Eva 10 September 2018 - 1
HOOK, Emma 07 September 2020 - 1
JACKSON, Philippa Jane 16 April 2020 - 1
KHAN, Esen 07 September 2020 - 1
PRENTICE, Sally 07 September 2020 - 1
SINCLAIR, Sian Elizabeth 08 November 2008 - 1
SYMONS, Sophia Mcarthur 24 April 2017 - 1
AGBO, Celestine 10 April 2019 06 June 2019 1
BEILBY, Bridget 31 March 2008 13 September 2013 1
BELL, Mary 14 December 2015 05 March 2019 1
BELLAS, Stephen Roy 01 September 2006 02 May 2017 1
BOSWELL, Sheila 21 October 2011 14 December 2015 1
DUDLEY, Frances, Dr 14 February 2005 30 May 2013 1
DUNCAN, Lilian 14 February 2005 18 October 2005 1
EVANS, Katherine 14 February 2005 05 December 2007 1
FALCONER, Clifford 01 December 2009 22 November 2010 1
JOHNSON, Julia Mary 24 March 2014 02 June 2014 1
MAIR, Jacqueline 14 December 2015 30 April 2018 1
MORTON, Maria Jacinta 19 January 2009 01 December 2009 1
REEDER, Josie 08 November 2008 30 June 2011 1
SMITH, Shubulade Mary Eniola, Dr 24 March 2014 06 March 2018 1
SOUSTER, Tim 08 November 2008 23 March 2010 1
WAGENER, John 30 September 2016 20 January 2020 1
WICKHAM, Eva 08 February 2016 20 January 2020 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Philippa Jane 30 September 2016 - 1
BEATHAM, Kathryn 31 October 2008 26 November 2010 1
RANGER, Elizabeth 19 July 2014 11 October 2016 1
RING, Mark Nicholas 14 February 2005 31 October 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 20 September 2020
AP01 - Appointment of director 20 September 2020
AP01 - Appointment of director 20 September 2020
AP01 - Appointment of director 20 September 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 16 April 2020
CH01 - Change of particulars for director 16 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 14 September 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 04 June 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
AP03 - Appointment of secretary 30 September 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 March 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 01 September 2014
AP03 - Appointment of secretary 04 August 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 15 May 2009
353 - Register of members 15 May 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
225 - Change of Accounting Reference Date 08 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.