About

Registered Number: 04938227
Date of Incorporation: 20/10/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2019 (5 years and 5 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Established in 2003, Home-start South Yorkshire (Barnsley, Rotherham & Sheffield) are based in Cleckheaton. The companies directors are listed as Fletcher, Neil James, Fowler, Clare Eliziiabeth, O'riordan, Susan Catherine, Utley, Kate Rebecca, Walker, Lynne, Walsh, Ruth, Morton, Emily Jemima, Rose, Michael Windsor, Webster, Pamela, Allkins, Jane Ann, Baker, Claire, Barlow, Zoe Susan, Bernard, Ruth, Bonner, Paul, Bonnick, Barbara Eunice, Bradwell, Julie, Cambell, Dawn, Corre, Kathryn, Eastham, Frances Mary, Enters, Michal Alexandra Eleanor, Evans, Cerrianne Louise, Ferrett, David, Fisher, Elizabeth, Harris, David John, Hawkins, Elizabeth, Howard, Christopher Alan, Lewis, Sian Elisabeth, Dr, Molinari, Claire, Owen, Frances Mary, Rudd, Joanna Jane, Swales, David Jack, Thom, Stuart David, Thorn, Janet Elizabeth, Turnell, Kitty Mary, Webster, Pamela Joan at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Neil James 19 September 2017 - 1
FOWLER, Clare Eliziiabeth 27 March 2018 - 1
O'RIORDAN, Susan Catherine 18 November 2015 - 1
UTLEY, Kate Rebecca 28 November 2016 - 1
WALKER, Lynne 28 November 2016 - 1
WALSH, Ruth 20 January 2014 - 1
ALLKINS, Jane Ann 23 January 2012 07 April 2014 1
BAKER, Claire 18 November 2015 14 September 2016 1
BARLOW, Zoe Susan 01 April 2004 26 October 2004 1
BERNARD, Ruth 14 October 2004 10 October 2011 1
BONNER, Paul 13 March 2008 13 July 2009 1
BONNICK, Barbara Eunice 19 February 2004 26 October 2004 1
BRADWELL, Julie 23 December 2004 31 January 2006 1
CAMBELL, Dawn 09 July 2007 22 October 2007 1
CORRE, Kathryn 16 December 2005 28 March 2007 1
EASTHAM, Frances Mary 21 May 2012 22 September 2014 1
ENTERS, Michal Alexandra Eleanor 20 October 2003 26 October 2004 1
EVANS, Cerrianne Louise 07 April 2008 13 July 2009 1
FERRETT, David 09 July 2007 01 November 2007 1
FISHER, Elizabeth 20 October 2003 18 October 2012 1
HARRIS, David John 26 May 2005 09 July 2007 1
HAWKINS, Elizabeth 17 September 2009 31 March 2018 1
HOWARD, Christopher Alan 04 June 2009 10 October 2011 1
LEWIS, Sian Elisabeth, Dr 15 May 2008 17 September 2009 1
MOLINARI, Claire 26 April 2010 23 May 2011 1
OWEN, Frances Mary 20 October 2003 20 October 2009 1
RUDD, Joanna Jane 23 November 2009 18 November 2015 1
SWALES, David Jack 19 March 2012 25 January 2017 1
THOM, Stuart David 15 July 2008 28 April 2009 1
THORN, Janet Elizabeth 21 May 2012 25 March 2015 1
TURNELL, Kitty Mary 20 October 2003 21 November 2006 1
WEBSTER, Pamela Joan 13 January 2009 24 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Emily Jemima 14 September 2006 13 January 2009 1
ROSE, Michael Windsor 25 July 2017 23 January 2018 1
WEBSTER, Pamela 19 November 2012 24 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2019
LIQ14 - N/A 13 August 2019
AD01 - Change of registered office address 13 July 2018
RESOLUTIONS - N/A 29 June 2018
LIQ02 - N/A 29 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
AAMD - Amended Accounts 23 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP03 - Appointment of secretary 07 August 2017
TM01 - Termination of appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 20 December 2016
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 26 October 2015
CERTNM - Change of name certificate 20 October 2015
MISC - Miscellaneous document 20 October 2015
NM06 - Request to seek comments of government department or other specified body on change of name 13 October 2015
CONNOT - N/A 13 October 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 22 October 2014
CH01 - Change of particulars for director 11 June 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 27 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 29 August 2013
AP03 - Appointment of secretary 12 December 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AA - Annual Accounts 20 August 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 30 May 2012
CH01 - Change of particulars for director 16 May 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 24 January 2012
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 19 August 2011
CH01 - Change of particulars for director 28 June 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 20 September 2010
CH01 - Change of particulars for director 18 June 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 17 November 2009
TM01 - Termination of appointment of director 16 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AP01 - Appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 21 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
363a - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
363a - Annual Return 26 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
363a - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
RESOLUTIONS - N/A 26 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
225 - Change of Accounting Reference Date 25 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.