About

Registered Number: 05384447
Date of Incorporation: 07/03/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Established in 2005, Home-start Shropshire Ltd have registered office in Bromsgrove, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at Home-start Shropshire Ltd. This business has 23 directors listed as Bishop, Nigel, Judges, Annette, Aldridge, John Matthew, Ankers, Doris Mary, Bennett, Julia Margaret, Bruty, Margaret Elaine, Costelloe, David, Hassells, Linda Jane, Hopkinson, Jonathan Amyas, Hounslow, Lucie, Jones, Jane, Jones, Rosemary Pamela Ethel, Kingston-jones, Sheila, Kirkham, Kathleen, Leworthy, Clive Stephen, Mansell, Kathleen Theresa, Martin, Rita, Skeel, Anne Veronica Ethel, Stokes, Louise Charlotte, Wedderburn Frankfort, Sue, Westwell, Peter, Wilkinson, George William, Wright, Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Nigel 08 March 2016 - 1
JUDGES, Annette 09 May 2017 - 1
ALDRIDGE, John Matthew 07 March 2005 11 December 2008 1
ANKERS, Doris Mary 07 March 2005 11 December 2008 1
BENNETT, Julia Margaret 24 March 2014 01 July 2015 1
BRUTY, Margaret Elaine 01 March 2010 31 January 2015 1
COSTELLOE, David 12 December 2011 31 March 2014 1
HASSELLS, Linda Jane 07 March 2005 19 January 2007 1
HOPKINSON, Jonathan Amyas 20 March 2015 03 October 2017 1
HOUNSLOW, Lucie 24 March 2014 03 October 2017 1
JONES, Jane 07 March 2005 19 January 2007 1
JONES, Rosemary Pamela Ethel 07 March 2005 11 December 2008 1
KINGSTON-JONES, Sheila 25 February 2011 12 December 2011 1
KIRKHAM, Kathleen 01 February 2010 26 April 2010 1
LEWORTHY, Clive Stephen 10 January 2017 03 October 2017 1
MANSELL, Kathleen Theresa 16 November 2007 23 February 2010 1
MARTIN, Rita 07 March 2005 19 January 2007 1
SKEEL, Anne Veronica Ethel 16 November 2007 15 August 2011 1
STOKES, Louise Charlotte 07 March 2005 08 May 2009 1
WEDDERBURN FRANKFORT, Sue 10 February 2011 11 September 2013 1
WESTWELL, Peter 19 November 2009 12 December 2011 1
WILKINSON, George William 25 July 2017 02 July 2018 1
WRIGHT, Tony 07 March 2005 16 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 November 2018
RESOLUTIONS - N/A 26 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2018
LIQ02 - N/A 26 November 2018
TM01 - Termination of appointment of director 05 July 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 07 October 2017
TM01 - Termination of appointment of director 07 October 2017
TM01 - Termination of appointment of director 07 October 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 14 January 2017
CH01 - Change of particulars for director 22 November 2016
TM01 - Termination of appointment of director 15 October 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 06 February 2016
RESOLUTIONS - N/A 03 February 2016
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 08 December 2014
TM01 - Termination of appointment of director 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
CERTNM - Change of name certificate 16 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 21 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 25 August 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 03 March 2010
AR01 - Annual Return 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 22 December 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.