HOME-START NORFOLK - SWAFFHAM


Company Profile Company Filings

Overview

HOME-START NORFOLK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SWAFFHAM ENGLAND and has the status: Active.
HOME-START NORFOLK was incorporated 19 years ago on 03/08/2004 and has the registered number: 05196432. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HOME-START NORFOLK - SWAFFHAM

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SWAFFHAM COMMUNITY CENTRE
SWAFFHAM
NORFOLK
PE37 7RB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HOME-START NORWICH (until 01/02/2017)

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NATALIE FRANCES GOTTS Secretary 2023-11-30 CURRENT
JOANNE CREASER Nov 1967 British Director 2023-06-29 CURRENT
MR DAVID ANDREW LEFEVRE Jan 1979 British Director 2021-09-30 CURRENT
MR NIALL ALEXANDER MCCLELLAND Apr 1996 British Director 2019-08-01 CURRENT
MRS ANITA CAROLINE MILLAR Dec 1958 British Director 2023-06-29 CURRENT
MRS SUSAN SKOYLES Aug 1951 British Director 2017-11-16 CURRENT
MRS LYNNE JANNETTE STABLER Aug 1963 British Director 2023-06-29 CURRENT
RICHARD GEOFFREY GILHAM Mar 1962 British Director 2006-09-06 UNTIL 2010-08-05 RESIGNED
MR EDWARD CHARLES O'ROURKE Sep 1968 British Director 2017-11-16 UNTIL 2019-08-26 RESIGNED
VALERIE MACINTOSH Apr 1944 British Director 2007-09-13 UNTIL 2009-09-17 RESIGNED
MARTYN KENNETH LANE Jul 1950 British Director 2017-06-07 UNTIL 2017-10-07 RESIGNED
DAVID ROBERT KINNAIRD Sep 1946 British Director 2004-08-03 UNTIL 2008-06-11 RESIGNED
MR NIALL ALEXANDER MCCLELLAND Apr 1996 British Director 2018-09-13 UNTIL 2019-08-01 RESIGNED
MRS ANN TAVENER KEABLE Jul 1945 British Director 2017-06-07 UNTIL 2020-12-31 RESIGNED
DIANNE JOY HOWES Apr 1953 British Director 2010-02-15 UNTIL 2017-06-07 RESIGNED
CHRISTINE ELIZABETH HOWES Oct 1946 British Director 2006-12-06 UNTIL 2013-07-18 RESIGNED
BARRY HOWES Jul 1943 British Director 2006-12-06 UNTIL 2013-07-18 RESIGNED
BARRY HOWES Jul 1943 British Director 2006-12-06 UNTIL 2014-03-31 RESIGNED
MRS FIONA ANNE HALL Oct 1959 British Director 2016-01-12 UNTIL 2017-02-09 RESIGNED
NICHOLA GOUGH Nov 1958 British Director 2020-11-26 UNTIL 2022-01-13 RESIGNED
MRS SHEILA KIM GLENN Oct 1964 British Director 2022-06-29 UNTIL 2023-01-25 RESIGNED
JENNIFER KATHARINE KINGSTON Sep 1982 British Director 2014-07-18 UNTIL 2016-04-12 RESIGNED
MR KEVIN FRANCIS OVENDEN Secretary 2017-06-07 UNTIL 2019-05-12 RESIGNED
MR MAURICE JACK LAND Sep 1950 Secretary 2004-08-03 UNTIL 2008-04-01 RESIGNED
MRS ANN TAVENER KEABLE Secretary 2019-06-12 UNTIL 2020-11-26 RESIGNED
DIANNE JOY HOWES British Secretary 2010-02-15 UNTIL 2017-06-07 RESIGNED
FRANCES JEAN FAIRBAIRN-HARVEY Secretary 2020-11-26 UNTIL 2023-09-28 RESIGNED
MARION JOAN ARNOLD Feb 1957 British Secretary 2008-04-01 UNTIL 2010-02-11 RESIGNED
MR CHRISTOPHER WILLIAM BLAKEY Mar 1960 British Director 2013-07-03 UNTIL 2013-10-23 RESIGNED
DIANA CHRISTINE ELIEL May 1948 British Director 2004-08-03 UNTIL 2007-09-13 RESIGNED
MS JOANIE DIMAVICIUS Dec 1953 British Director 2017-06-07 UNTIL 2017-10-05 RESIGNED
MR BENJAMIN JOHN CLEMMETT Feb 1976 British Director 2017-06-07 UNTIL 2018-03-22 RESIGNED
LYNDA ANNE CLARKE Nov 1950 British Director 2012-07-05 UNTIL 2013-05-02 RESIGNED
MS MARIANNE JOHANNA CHRISTIAN Jan 1952 British Director 2017-06-07 UNTIL 2023-03-31 RESIGNED
LAURA HELEN CARY Jun 1961 British Director 2016-05-17 UNTIL 2017-06-07 RESIGNED
GEORGE ROBERT ERIC BUCHAN Jul 1993 British Director 2016-11-15 UNTIL 2018-09-13 RESIGNED
JONATHAN BROCK Jan 1957 British Director 2006-07-12 UNTIL 2014-06-04 RESIGNED
MRS FRANCES JEAN FAIRBAIRN-HARVEY Feb 1968 British Director 2019-10-10 UNTIL 2023-09-28 RESIGNED
CHARLES CHRISTOPHER BENJAMIN BOWMAN Jul 1939 British Director 2008-06-11 UNTIL 2012-05-01 RESIGNED
RAYMOND WILLIAM ALFRED MCCUNE Dec 1972 British Director 2016-10-11 UNTIL 2019-08-01 RESIGNED
MR PETER FREDERICK BAYNHAM Dec 1953 British Director 2013-07-03 UNTIL 2015-04-09 RESIGNED
MARION JOAN ARNOLD Feb 1957 British Director 2007-12-05 UNTIL 2010-02-11 RESIGNED
MISS JESSICA LARA BLOMFIELD Sep 1996 British Director 2018-09-13 UNTIL 2019-08-01 RESIGNED
MRS REBECCA JANE GATES Mar 1980 British Director 2014-10-09 UNTIL 2016-08-09 RESIGNED
MS GERALDINE MARY-CLAIRE DUFFY Jun 1960 British Director 2012-08-10 UNTIL 2017-10-07 RESIGNED
RICHARD JOHN GILL Sep 1977 British Director 2012-07-17 UNTIL 2020-01-30 RESIGNED
KEVIN FRANCIS OVENDEN Nov 1961 British Director 2017-06-07 UNTIL 2019-08-01 RESIGNED
KEVIN FRANCIS OVENDEN Nov 1961 British Director 2015-12-10 UNTIL 2017-06-07 RESIGNED
JUANITA JANE O'NEILL Jul 1953 British Director 2013-09-05 UNTIL 2017-06-07 RESIGNED
MR PAUL MARTIN JOSEPH NICHOLSON Dec 1956 British Director 2015-12-10 UNTIL 2016-10-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROBE MANUFACTURING AND FABRICATION LIMITED NORWICH Active FULL 32990 - Other manufacturing n.e.c.
CLAXTON ENGINEERING SERVICES LIMITED NORWICH Active FULL 09100 - Support activities for petroleum and natural gas extraction
TEAM ENERGY RESOURCES LIMITED NORWICH Active FULL 09100 - Support activities for petroleum and natural gas extraction
U.W.G. LIMITED NORWICH Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
2H OFFSHORE ENGINEERING LIMITED NORWICH Active FULL 09100 - Support activities for petroleum and natural gas extraction
TEAM DRILL LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ACTEON SOUTH AMERICAN INVESTMENTS LIMITED NORWICH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LARGE DIAMETER DRILLING LIMITED NORWICH Active FULL 09100 - Support activities for petroleum and natural gas extraction
INTERACT ACTIVITY MANAGEMENT LIMITED NORWICH Dissolved... FULL 74990 - Non-trading company
ACTEON MIDDLE EAST AND FAR EAST INVESTMENTS LIMITED NORWICH Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ACTEON US FINANCING LIMITED NORWICH Dissolved... FULL 82990 - Other business support service activities n.e.c.
ACTEON US HOLDINGS LIMITED NORWICH Dissolved... FULL 82990 - Other business support service activities n.e.c.
SUBSEA RISER PRODUCTS LIMITED NORWICH Dissolved... FULL 71129 - Other engineering activities
LM HANDLING LTD NORWICH Dissolved... FULL 71129 - Other engineering activities
INTERMOOR MARINE SERVICES LIMITED ABERDEEN Dissolved... FULL 82990 - Other business support service activities n.e.c.
GEOSCAN GROUP LIMITED ABERDEEN SCOTLAND Active FULL 70100 - Activities of head offices
INTERMOOR LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
SEASCAN LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
UTEC NCS SURVEY LIMITED ABERDEEN SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ICENI PARTNERSHIP LIMITED SWAFFHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.