About

Registered Number: 04689133
Date of Incorporation: 06/03/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 8 months ago)
Registered Address: Council Offices, London Road, Saffron Walden, Essex, CB11 4ER

 

Founded in 2003, Home-start Uttlesford have registered office in Saffron Walden. The current directors of the organisation are listed as Neale, David, Lethbridge, Elizabeth Camilla, Tattersall, Simon, Tusa, Rosemary Anne, Skinner, Victoria Ursula, Tapping, Adele, Barden, Daniel, Durrant, Claire Susan, Earle, Clement Antonio, Harris, Samantha Caroline, Hessayon, Jackie, Innes, Jacqueline Brenda, Macdonald, Isabel Ann, Marshall, Catherine Judith, Martineau, Susan Gwladys, Phillips, Caroline Anne, Pinchen, Christopher, Dr, Seymour, Mary, Simmons, Anne Michelle, Skinner, Victoria Ursula, Sturgess, Linda Ann, Tapping, Adele, Tealby Watson, Elfreda Drusilla Sarah, Vernon, Anthony, Lord, Whitehead, John Ambrose Wrangham, Winfield, Kathryn Mary, Wood, Helen Veronica Drew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETHBRIDGE, Elizabeth Camilla 01 September 2009 - 1
TATTERSALL, Simon 11 November 2013 - 1
TUSA, Rosemary Anne 01 October 2007 - 1
BARDEN, Daniel 18 January 2010 10 November 2014 1
DURRANT, Claire Susan 26 September 2011 20 June 2016 1
EARLE, Clement Antonio 10 November 2008 11 March 2013 1
HARRIS, Samantha Caroline 16 April 2012 31 December 2015 1
HESSAYON, Jackie 06 March 2003 31 March 2006 1
INNES, Jacqueline Brenda 01 October 2007 17 September 2010 1
MACDONALD, Isabel Ann 06 March 2003 31 March 2006 1
MARSHALL, Catherine Judith 06 March 2003 01 October 2007 1
MARTINEAU, Susan Gwladys 06 March 2003 31 January 2007 1
PHILLIPS, Caroline Anne 26 September 2011 11 November 2011 1
PINCHEN, Christopher, Dr 01 October 2007 22 September 2008 1
SEYMOUR, Mary 06 March 2003 27 July 2003 1
SIMMONS, Anne Michelle 17 September 2009 13 May 2011 1
SKINNER, Victoria Ursula 25 January 2016 07 March 2017 1
STURGESS, Linda Ann 01 October 2007 17 September 2010 1
TAPPING, Adele 15 November 2010 19 September 2016 1
TEALBY WATSON, Elfreda Drusilla Sarah 09 February 2004 27 September 2010 1
VERNON, Anthony, Lord 06 March 2003 31 March 2006 1
WHITEHEAD, John Ambrose Wrangham 06 March 2003 26 September 2011 1
WINFIELD, Kathryn Mary 26 September 2011 05 February 2016 1
WOOD, Helen Veronica Drew 14 May 2007 26 September 2011 1
Secretary Name Appointed Resigned Total Appointments
NEALE, David 06 March 2017 - 1
SKINNER, Victoria Ursula 19 September 2016 07 March 2017 1
TAPPING, Adele 15 November 2010 19 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 06 December 2017
AP03 - Appointment of secretary 01 June 2017
TM01 - Termination of appointment of director 31 May 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 31 May 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 07 December 2016
AP03 - Appointment of secretary 04 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 29 June 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 06 March 2016
TM01 - Termination of appointment of director 06 March 2016
TM01 - Termination of appointment of director 06 March 2016
TM01 - Termination of appointment of director 06 March 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 20 November 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 28 October 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 11 August 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 13 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 09 October 2011
TM01 - Termination of appointment of director 08 October 2011
TM01 - Termination of appointment of director 08 October 2011
TM01 - Termination of appointment of director 22 June 2011
AUD - Auditor's letter of resignation 29 March 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 22 December 2010
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP03 - Appointment of secretary 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 30 January 2010
AP01 - Appointment of director 20 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363a - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 April 2005
287 - Change in situation or address of Registered Office 18 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.