About

Registered Number: 05485321
Date of Incorporation: 20/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Broadway House The Broadway, Northbrook Street, Newbury, Berkshire, RG14 1BA,

 

Established in 2005, Home-start West Berkshire have registered office in Newbury, Berkshire, it's status at Companies House is "Active". The current directors of the business are listed as Atalla, Karen, Beavis, Taylor James Thomas, Carless, Claire, Gooch, Pat, Kebede, Tigist, Lorman, Rachael, Samuels, Michael Vincent, Stark, Alan, Sugden, Janet, Bosley, Joanne Rebecca, Aitken, Fiona, Doctor, Bolan, Valerie, Bradfield, Robert, Buchan, Denise, Ellison, Sheila Margaret, Lamb, David Charles, Mason, Gwen, Mcdevitt, George Joseph, Mcdonald, Sunaina, Meredith, Susan, Mole, James Edward Richard, Panczak, Eric John, Pepper, Sue, Pook, Edward Alan, Rivers, John, Smith, Nigel Peter, Thompson, Heather Sarah, Vickers, Martha, White, Katherine Frances, Widdop, Lynne Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATALLA, Karen 19 September 2019 - 1
BEAVIS, Taylor James Thomas 16 May 2019 - 1
CARLESS, Claire 07 January 2019 - 1
GOOCH, Pat 19 March 2012 - 1
KEBEDE, Tigist 07 June 2017 - 1
LORMAN, Rachael 08 July 2015 - 1
SAMUELS, Michael Vincent 13 June 2018 - 1
STARK, Alan 20 December 2017 - 1
SUGDEN, Janet 21 November 2019 - 1
AITKEN, Fiona, Doctor 30 March 2007 20 November 2013 1
BOLAN, Valerie 20 June 2005 20 December 2017 1
BRADFIELD, Robert 07 January 2014 05 June 2015 1
BUCHAN, Denise 20 June 2005 31 December 2008 1
ELLISON, Sheila Margaret 07 June 2017 01 December 2018 1
LAMB, David Charles 23 September 2011 22 November 2011 1
MASON, Gwen 27 January 2016 23 September 2019 1
MCDEVITT, George Joseph 18 May 2016 21 March 2019 1
MCDONALD, Sunaina 21 March 2019 28 May 2020 1
MEREDITH, Susan 20 June 2005 02 September 2009 1
MOLE, James Edward Richard 01 July 2010 23 September 2011 1
PANCZAK, Eric John 23 September 2011 19 September 2019 1
PEPPER, Sue 18 July 2012 20 December 2017 1
POOK, Edward Alan 16 September 2010 23 November 2011 1
RIVERS, John 05 March 2013 31 March 2014 1
SMITH, Nigel Peter 17 July 2013 27 January 2016 1
THOMPSON, Heather Sarah 03 October 2013 31 October 2015 1
VICKERS, Martha 20 June 2005 23 September 2011 1
WHITE, Katherine Frances 01 July 2010 09 May 2012 1
WIDDOP, Lynne Patricia 21 November 2012 13 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BOSLEY, Joanne Rebecca 20 June 2005 30 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
TM01 - Termination of appointment of director 01 July 2020
CH01 - Change of particulars for director 13 January 2020
CS01 - N/A 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AA - Annual Accounts 06 December 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AR01 - Annual Return 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AA01 - Change of accounting reference date 26 January 2011
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 23 September 2010
AD01 - Change of registered office address 03 September 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 02 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2007
353 - Register of members 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 30 November 2006
363s - Annual Return 25 July 2006
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.