HOME-START NORTH WILTSHIRE - PEWSEY


Company Profile Company Filings

Overview

HOME-START NORTH WILTSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PEWSEY ENGLAND and has the status: Active.
HOME-START NORTH WILTSHIRE was incorporated 19 years ago on 17/08/2004 and has the registered number: 05208226. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HOME-START NORTH WILTSHIRE - PEWSEY

This company is listed in the following categories:
86900 - Other human health activities

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

UNIT ONE FORDBROOK BUSINESS CENTRE
PEWSEY
WILTSHIRE
SN9 5NU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HOME-START KENNET (until 14/04/2022)

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KRISTY SAMANTHA GREEN Sep 1963 British Director 2022-08-18 CURRENT
MRS CLARE ELIZABETH MESSENGER Apr 1961 British Director 2022-06-22 CURRENT
MARCIA JOAN JOHNSON Nov 1946 British Director 2004-08-17 CURRENT
DR JOSEPHINE MARGARET SARAH OWEN-JONES Jul 1953 British Director 2015-06-29 CURRENT
MRS GEORGINA LOIS SMITH Jul 1955 British Director 2022-08-18 CURRENT
MS WENDY STUART Mar 1948 British Director 2016-11-14 CURRENT
MR JASON SAMUELE WATERS Nov 1984 British Director 2023-02-01 CURRENT
MRS SHEREE WHORLOW Aug 1958 British Director 2018-05-16 CURRENT
LT COL MICHAEL THOMAS HAYNES Feb 1953 British Director 2018-05-16 CURRENT
CINDY ERVINE Oct 1970 British Director 2024-01-08 CURRENT
BEVERLEY GOLDA SHARMAN May 1946 British Director 2008-06-24 UNTIL 2009-05-21 RESIGNED
STEPHEN HICKS PARRY Jun 1953 British Director 2004-08-17 UNTIL 2005-10-20 RESIGNED
MRS SUSAN CATHERINE PITCHER May 1946 British Director 2022-06-22 UNTIL 2023-05-30 RESIGNED
MRS JOANNA RIPLEY Jan 1958 British Director 2012-11-26 UNTIL 2017-07-31 RESIGNED
WENDIE HOCKLEY Jan 1944 British Director 2011-11-15 UNTIL 2014-05-22 RESIGNED
MR JAMES ALEXANDER ROSS Nov 1945 British Director 2017-01-09 UNTIL 2017-04-27 RESIGNED
KATHRYN EDITH SAUNDERS Jan 1949 British Director 2004-08-17 UNTIL 2012-07-16 RESIGNED
MRS SARAH SHARLAND Oct 1966 White British Director 2010-09-14 UNTIL 2014-06-16 RESIGNED
MRS SHEREE WHORLOW Aug 1958 British Director 2017-07-31 UNTIL 2018-08-23 RESIGNED
MR CHARLES EDWARD NETTLEFOLD Jul 1951 British Director 2018-06-11 UNTIL 2019-02-04 RESIGNED
MR PETER ALAN MILLS Nov 1954 British Director 2018-05-16 UNTIL 2020-02-18 RESIGNED
MRS ALISON MARGARET MILLETT Jul 1943 British Director 2011-06-15 UNTIL 2020-10-12 RESIGNED
KATHERINE MARGARET MAURICE Oct 1944 British Director 2009-07-14 UNTIL 2019-03-31 RESIGNED
ELIZABETH ANNE HOLLAND Nov 1958 British Director 2004-08-17 UNTIL 2005-10-20 RESIGNED
SARA ELIZABETH HOLDEN Sep 1939 British Director 2008-01-16 UNTIL 2017-07-31 RESIGNED
MR GEOFF HODDER Sep 1947 British Director 2017-02-10 UNTIL 2017-07-31 RESIGNED
MRS SUSAN CATHERINE PITCHER May 1946 British Director 2021-03-01 UNTIL 2022-03-21 RESIGNED
TERESA WHEELER Secretary 2004-08-17 UNTIL 2010-07-09 RESIGNED
MR MARK WILSON Nov 1970 British Director 2014-07-21 UNTIL 2015-04-20 RESIGNED
MRS PAT BRAZIER Dec 1939 British Director 2012-10-01 UNTIL 2015-04-20 RESIGNED
ROBERT LINDSLEY GITTINS Oct 1967 British Director 2009-07-14 UNTIL 2009-11-17 RESIGNED
LESLEY FERNLEY British Director 2009-07-14 UNTIL 2011-07-12 RESIGNED
MRS JANICE FAKES Aug 1962 British Director 2019-06-03 UNTIL 2019-09-02 RESIGNED
MRS EILEEN MARGARET EMPTAGE Mar 1953 British Director 2019-06-24 UNTIL 2021-05-10 RESIGNED
MR ROBIN ANTHONY ECCLES Jul 1947 British Director 2014-05-19 UNTIL 2017-01-11 RESIGNED
MR DEAN CRISPIN COWLEY Jul 1955 English Director 2012-03-19 UNTIL 2013-03-25 RESIGNED
MARY PATRICIA CONAN Apr 1950 British Director 2005-10-20 UNTIL 2007-02-22 RESIGNED
REV MARK ROBERT CHRISTIAN Apr 1958 British Director 2014-01-20 UNTIL 2016-11-14 RESIGNED
CHERYL ELIZABETH HARTIGAN May 1946 British Director 2004-08-17 UNTIL 2005-10-20 RESIGNED
MR MICHAEL SMART Oct 1953 British Director 2010-09-14 UNTIL 2011-02-01 RESIGNED
DR JOHN HARWOOD BAKER May 1944 British Director 2004-08-17 UNTIL 2008-10-13 RESIGNED
MR JACK BLAKE Sep 1986 British Director 2018-09-26 UNTIL 2019-06-08 RESIGNED
MRS SHEILA JUNE HARVEY Apr 1933 British Director 2017-10-30 UNTIL 2017-11-30 RESIGNED
MRS AURIOL RACHEL HODDER Oct 1959 British Director 2010-08-25 UNTIL 2011-05-24 RESIGNED
KEVIN NIGEL HARDY Aug 1957 British Director 2004-08-17 UNTIL 2005-10-20 RESIGNED
ANGELA DAWN TWELFTREE Jan 1945 British Director 2009-03-10 UNTIL 2012-02-10 RESIGNED
MR RUPERT ALAN TRAVIS Jul 1940 British Director 2018-10-15 UNTIL 2019-02-19 RESIGNED
MRS ELIZABETH HELEN SPENCER Jan 1975 British Director 2013-07-22 UNTIL 2016-11-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Clare Elizabeth Messenger 2023-08-01 4/1961 Pewsey   Wiltshire Significant influence or control
Dr Josephine Margaret Sarah Owen-Jones 2020-08-10 - 2023-08-01 7/1953 Pewsey   Wiltshire Significant influence or control as trust
Marcia Joan Johnson 2016-08-18 11/1946 Pewsey   Wiltshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Alison Margaret Millett 2016-04-06 - 2020-08-10 7/1943 Pewsey   Wiltshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Katherine Margaret Maurice 2016-04-06 - 2019-03-31 10/1944 Pewsey   Wiltshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
58 HILL CORNER ROAD CHIPPENHAM MANAGEMENT LIMITED DEVIZES Active DORMANT 98000 - Residents property management
KENNET COMMUNITY TRANSPORT MARLBOROUGH Dissolved... TOTAL EXEMPTION FULL 49390 - Other passenger land transport
THE MERCHANT'S HOUSE (MARLBOROUGH) TRUST WILTSHIRE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
FORUM 145 LIMITED SWINDON Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
ST. MARY'S FIELD (MANAGEMENT) COMPANY LIMITED MARLBOROUGH ENGLAND Active MICRO ENTITY 98000 - Residents property management
CARERS SUPPORT MERTON MITCHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ARKIOS LIMITED MANCHESTER ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
ARKIOS MEDIA LIMITED ROCHESTER Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE WHITELEY HOMES TRUST WALTON ON THAMES ENGLAND Active GROUP 55900 - Other accommodation
BEAUTY WORKS WEST LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 93130 - Fitness facilities
F. YASOOS LIMITED PEWSEY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HEALTHCARE FACILITIES MANAGEMENT SERVICES LIMITED READING Active FULL 68209 - Other letting and operating of own or leased real estate
CAIUS HOUSE LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
PEWSEY VALE RUGBY FOOTBALL CLUB LTD PEWSEY ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
ROB GITTINS & ASSOCIATES LTD. MARLBOROUGH Active DORMANT 86101 - Hospital activities
MAKAFCO LTD PEWSEY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
WHATLEY'S DRIVE MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
PRIME PRINT HOUSE LIMITED CHIPPENHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 17230 - Manufacture of paper stationery
JSB PRIME PROPERTIES LTD CHIPPENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - HOME-START KENNET 2016-12-13 31-03-2016 £89,926 Cash £10,868 equity
Abbreviated Company Accounts - HOME-START KENNET 2015-12-09 31-03-2015 £105,582 Cash £5,111 equity
Abbreviated Company Accounts - HOME-START KENNET 2014-11-29 31-03-2014 £118,142 Cash £4,656 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAWLINGSON LANE PUBLICITY LIMITED MARLBOROUGH ROAD, PEWSEY, Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
4 SQUARE ADVICE LIMITED PEWSEY Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
QROS LIMITED PEWSEY ENGLAND Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
NIKCARNIG LTD PEWSEY ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
RAWLINGSON LANE PUBLICITY (HOLDINGS) LIMITED PEWSEY Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
BREWIS LIMITED PEWSEY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GREATEST KITS LTD PEWSEY ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
PARTY ANIMAL EVENTS LTD PEWSEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56210 - Event catering activities
CLEANING ANGELS RESIDENTIAL LTD PEWSEY ENGLAND Active NO ACCOUNTS FILED 81222 - Specialised cleaning services