About

Registered Number: 05454550
Date of Incorporation: 17/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Suite 8 Orient One Business Centre New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, BB4 6AJ,

 

Based in Rossendale, Lancashire, Home-start Rossendale, Burnley & Hyndburn was setup in 2005, it's status in the Companies House registry is set to "Active". Heinicke, Emma Louise, Brown, Joyce, Crane, Kathryn Frances, Dawber, Marilyn, Edgehill, Irwin, Garvey, Lynne, Hannan, Rowshan, Holbrook, Patricia, Khan, Yasmin, Lang, Jean, O'connor, Nichola, Page, Laura, Rayner, Vanessa Jane, Spiers, Linda, Stephenson, Katy Jael, Talukdar, Margaret Brunton, Councillor, Taylor, Dennis, Wadden, Terri, Watson, Kathleen, Wood, Phil are listed as directors of the business. We do not know the number of employees at Home-start Rossendale, Burnley & Hyndburn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Joyce 22 February 2016 05 January 2017 1
CRANE, Kathryn Frances 17 May 2005 22 December 2006 1
DAWBER, Marilyn 22 December 2006 19 March 2009 1
EDGEHILL, Irwin 22 October 2013 10 April 2014 1
GARVEY, Lynne 07 July 2006 18 October 2007 1
HANNAN, Rowshan 25 March 2015 16 December 2015 1
HOLBROOK, Patricia 11 March 2014 08 July 2014 1
KHAN, Yasmin 09 September 2014 22 April 2015 1
LANG, Jean 20 July 2009 20 May 2013 1
O'CONNOR, Nichola 22 June 2009 18 December 2009 1
PAGE, Laura 18 May 2017 21 May 2019 1
RAYNER, Vanessa Jane 27 July 2009 01 September 2013 1
SPIERS, Linda 07 July 2006 21 July 2014 1
STEPHENSON, Katy Jael 17 May 2005 05 November 2009 1
TALUKDAR, Margaret Brunton, Councillor 22 December 2006 14 September 2007 1
TAYLOR, Dennis 22 September 2011 06 February 2012 1
WADDEN, Terri 17 November 2011 12 July 2013 1
WATSON, Kathleen 07 August 2009 14 July 2011 1
WOOD, Phil 12 September 2013 03 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HEINICKE, Emma Louise 20 October 2011 04 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 30 July 2019
PSC01 - N/A 19 July 2019
PSC09 - N/A 19 July 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 10 June 2018
TM01 - Termination of appointment of director 10 June 2018
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 14 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 01 May 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 25 March 2015
RESOLUTIONS - N/A 19 December 2014
CC04 - Statement of companies objects 19 December 2014
CERTNM - Change of name certificate 18 December 2014
CONNOT - N/A 18 December 2014
MISC - Miscellaneous document 18 December 2014
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 07 November 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
TM01 - Termination of appointment of director 07 February 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 18 November 2011
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 26 May 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 20 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AD01 - Change of registered office address 05 March 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363s - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
AA - Annual Accounts 17 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
225 - Change of Accounting Reference Date 29 March 2006
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.