About

Registered Number: 05692950
Date of Incorporation: 31/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 31 Bridgeland Street, Bideford, Devon, EX39 2PS,

 

Home-start Torridge & North Devon was registered on 31 January 2006 and are based in Bideford in Devon, it has a status of "Active". The companies directors are North, Rachel Catherine, Ashton, Abigail Gennie, Champion, Patricia Anne, Hawkins, Anne Elaine, Browning, Gillian Rose, Darlow, Tessa Catherine, Edwards, Lisa, Griffin, Robert Richard, Morgan, Julia Elizabeth, Dr, Barker, Michael, Bell, Simon, Berkeley, Nigel Francis, Brown, Robert Charles, Browning, Gillian Rose, Crisp, Terry, Currie, Brenda Joy, Curtis, Margaret, Elder, Albert George, Griffin, Robert Richard, Hasler, Antoinette Jane, Norburn, Miriam, Pruski, Sandra Jane, Smith, Angela Dorothy, Swift, Patricia Muriel, Tamlyn, June Marion Solsbury, Willows, Mary Anona, Doctor. We do not know the number of employees at Home-start Torridge & North Devon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Abigail Gennie 27 July 2018 - 1
CHAMPION, Patricia Anne 28 August 2013 - 1
HAWKINS, Anne Elaine 30 September 2013 - 1
BARKER, Michael 26 February 2009 10 July 2009 1
BELL, Simon 28 August 2013 08 January 2016 1
BERKELEY, Nigel Francis 15 July 2010 25 April 2013 1
BROWN, Robert Charles 13 April 2015 04 June 2018 1
BROWNING, Gillian Rose 29 September 2011 30 September 2013 1
CRISP, Terry 31 January 2006 28 February 2013 1
CURRIE, Brenda Joy 31 January 2006 28 February 2007 1
CURTIS, Margaret 30 September 2013 06 January 2020 1
ELDER, Albert George 09 January 2014 23 July 2014 1
GRIFFIN, Robert Richard 09 January 2014 11 February 2015 1
HASLER, Antoinette Jane 23 February 2012 04 July 2013 1
NORBURN, Miriam 28 November 2012 26 August 2013 1
PRUSKI, Sandra Jane 31 January 2006 30 June 2008 1
SMITH, Angela Dorothy 31 January 2006 21 June 2009 1
SWIFT, Patricia Muriel 02 September 2010 02 January 2014 1
TAMLYN, June Marion Solsbury 01 November 2010 28 July 2011 1
WILLOWS, Mary Anona, Doctor 25 July 2013 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
NORTH, Rachel Catherine 22 September 2017 - 1
BROWNING, Gillian Rose 23 February 2012 30 September 2013 1
DARLOW, Tessa Catherine 30 September 2013 09 January 2014 1
EDWARDS, Lisa 01 March 2007 31 August 2007 1
GRIFFIN, Robert Richard 09 January 2014 11 February 2015 1
MORGAN, Julia Elizabeth, Dr 31 January 2006 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 09 January 2020
PSC07 - N/A 09 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 February 2019
AP01 - Appointment of director 18 January 2019
AA - Annual Accounts 22 November 2018
PSC01 - N/A 07 August 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
PSC07 - N/A 04 June 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 19 December 2017
AA - Annual Accounts 05 December 2017
AP03 - Appointment of secretary 04 October 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 16 December 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 26 June 2015
TM01 - Termination of appointment of director 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP03 - Appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP03 - Appointment of secretary 14 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AP03 - Appointment of secretary 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 31 July 2013
AA - Annual Accounts 10 July 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 04 February 2013
AP01 - Appointment of director 11 December 2012
CERTNM - Change of name certificate 15 October 2012
MISC - Miscellaneous document 15 October 2012
CONNOT - N/A 15 October 2012
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AP03 - Appointment of secretary 28 February 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
RESOLUTIONS - N/A 18 September 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 19 July 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
225 - Change of Accounting Reference Date 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.