About

Registered Number: 05555050
Date of Incorporation: 06/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Office Suite 6 Locking Road Business Park, 110 Locking Road, Weston Super Mare, North Somerset, BS23 3HF

 

Home-start North Somerset was registered on 06 September 2005 and has its registered office in Weston Super Mare, it's status at Companies House is "Active". This company has 17 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Nicole 18 March 2016 - 1
FRENCH, Sheila 22 August 2019 - 1
SIDEBOTTOM, Daljit 01 September 2015 - 1
WELLS, Jane 27 June 2013 - 1
BROOKS, Karen Ann 07 July 2006 01 September 2010 1
CARMAN, Henry 01 July 2014 17 November 2015 1
FAGAN, Wendy 06 September 2005 01 November 2012 1
GIBBONS, Robert James 26 March 2012 01 February 2015 1
MORRIS, Maureen Ann 06 September 2005 01 April 2010 1
NORRISH, Rachael Louise 06 September 2005 03 July 2007 1
OATEN, Alison Jane 07 July 2006 17 May 2016 1
OWEN, Elizabeth Ann 01 October 2009 04 September 2017 1
PETERS, Lucy Virginia 06 September 2005 07 July 2006 1
ROCES-KOO, Katherine Lourdes 06 September 2005 10 February 2009 1
THOMPSON, Emma 07 July 2006 06 December 2007 1
VAUGHAN, Rosemary Ann 26 March 2012 01 December 2017 1
Secretary Name Appointed Resigned Total Appointments
LANE, Kim 01 May 2006 19 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 17 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 16 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
AA - Annual Accounts 05 February 2019
AP01 - Appointment of director 24 October 2018
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 16 March 2018
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 11 July 2011
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AD01 - Change of registered office address 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 19 October 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
AA - Annual Accounts 04 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 31 January 2007
363s - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
225 - Change of Accounting Reference Date 12 December 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.