HOME-START WEYWATER - BORDON


Company Profile Company Filings

Overview

HOME-START WEYWATER is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from BORDON ENGLAND and has the status: Dissolved - no longer trading.
HOME-START WEYWATER was incorporated 19 years ago on 23/02/2005 and has the registered number: 05373598. The accounts status is TOTAL EXEMPTION FULL.

HOME-START WEYWATER - BORDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

ROOM 35, BUILDING51
BORDON
GU35 0FJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARY FRANCES BRAITCH Nov 1956 British Director 2017-09-11 CURRENT
MS ANN FOULKES Jan 1951 British Director 2014-12-01 CURRENT
JANET PATRICIA DUDDRIDGE May 1967 British Director 2016-12-01 CURRENT
MR ROGER GODBER May 1948 British Director 2014-11-12 CURRENT
MRS EILEEN JUNE HOLLAND Jun 1949 British Director 2005-02-23 CURRENT
MRS ANNE TAYLOR May 1959 British Director 2016-04-15 CURRENT
MRS SARAH MARGARET NEISH Jan 1965 British Director 2016-12-01 CURRENT
MR CHARLES FITZROY COOGAN KAYE Dec 1939 British Director 2009-07-20 UNTIL 2013-07-24 RESIGNED
JENNIE MARLOW Sep 1947 British Director 2006-11-20 UNTIL 2012-01-18 RESIGNED
MRS SUE HODDER Aug 1949 British Director 2014-01-27 UNTIL 2015-09-07 RESIGNED
MRS EVELYN HOPE Oct 1944 British Director 2014-09-01 UNTIL 2015-10-15 RESIGNED
MRS SUSAN ELIZABETH HUBBARD Sep 1948 British Director 2010-11-11 UNTIL 2016-01-06 RESIGNED
PAMELA ELIZABETH JONES Oct 1947 British Director 2005-11-14 UNTIL 2013-11-13 RESIGNED
DAVID GEORGE HARPER KIDD Jul 1930 British Director 2005-02-23 UNTIL 2005-06-20 RESIGNED
MRS ALISON MARY FRY Secretary 2009-11-11 UNTIL 2011-08-17 RESIGNED
ALISON MARY FRY Sep 1960 British Director 2005-02-23 UNTIL 2011-08-17 RESIGNED
MRS MARIA JANE BRYANT Secretary 2015-04-20 UNTIL 2018-02-27 RESIGNED
CAROLINE ANNE WALLIS May 1960 British Secretary 2005-02-23 UNTIL 2009-11-11 RESIGNED
MRS SUSAN ELIZABETH HUBBARD Sep 1948 British Secretary 2011-08-17 UNTIL 2014-03-05 RESIGNED
MRS SUSAN MARY DELL Secretary 2014-03-05 UNTIL 2015-04-20 RESIGNED
KIM FRANCIS Apr 1973 British Director 2005-11-14 UNTIL 2006-11-20 RESIGNED
MR MARK O'DELL Aug 1978 British,Irish Director 2012-06-03 UNTIL 2014-12-01 RESIGNED
MR BENJAMIN JOHN PROUDLOVE May 1974 British Director 2015-06-01 UNTIL 2015-12-31 RESIGNED
MRS JANET OGDEN Nov 1965 British Director 2015-11-02 UNTIL 2017-07-15 RESIGNED
ELIZABETH DOROTHY TETTENBORN Sep 1947 British Director 2005-02-23 UNTIL 2006-11-20 RESIGNED
MRS MARIA BRYANT Dec 1962 British Director 2013-04-26 UNTIL 2018-02-27 RESIGNED
MRS JACQUELINE VALENTINE Sep 1968 British Director 2006-11-20 UNTIL 2007-12-10 RESIGNED
MR DAVID VALENTINE Jul 1960 British Director 2006-11-20 UNTIL 2009-07-20 RESIGNED
MRS ANDREA POSTON Jan 1945 British Director 2009-07-20 UNTIL 2017-10-16 RESIGNED
MRS SUSAN MARY DELL Sep 1953 British Director 2011-03-16 UNTIL 2015-12-31 RESIGNED
SANDRA BERYL BAMBLING Jan 1959 British Director 2008-11-13 UNTIL 2011-11-01 RESIGNED
MR CHRISTOPHER DERRICK BRADFORD Jan 1948 British Director 2005-11-14 UNTIL 2008-11-13 RESIGNED
VALERIE ELLIOTT Jun 1946 British Director 2007-11-12 UNTIL 2010-11-11 RESIGNED
MR SIMON NOEL JOSEPH CROSS Nov 1952 British Director 2009-11-11 UNTIL 2010-04-26 RESIGNED
JANICE MARY CHILDS Aug 1945 British Director 2006-11-20 UNTIL 2009-11-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Andrea Poston 2016-04-29 1/1945 Bordon   Significant influence or control as trust
Mrs Susan Mary Dell 2016-04-06 - 2018-02-27 9/1953 Bordon   Significant influence or control
Mrs Maria Bryant 2016-04-06 - 2017-10-16 12/1962 Bordon   Significant influence or control
Mr Roger Godber 2016-04-06 5/1948 Bordon   Significant influence or control
Mrs Ann Foulkes 2016-04-06 1/1951 Alton   Significant influence or control
Mrs Janet Ogden 2016-04-06 11/1965 Bordon   Significant influence or control
Mrs Anne Taylor 2016-04-06 5/1959 Bordon   Significant influence or control
Mrs Janet Patricia Duddridge 2016-04-06 5/1967 Bordon   Significant influence or control
Mrs Sarah Margaret Neish 2016-04-06 1/1965 Bordon   Significant influence or control
Mrs Eileen June Holland 2016-04-06 6/1949 Bordon   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROSBY LIMITED INDUSTRIAL ES Dissolved... DORMANT 74990 - Non-trading company
BUNZL HOLDING LCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
WOW CATERING SUPPLIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MCNEILL INVESTMENTS LIMITED ALTON Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
ANOPOL (SOUTH) LIMITED BIRMINGHAM Active UNAUDITED ABRIDGED 25610 - Treatment and coating of metals
MEDIACROWN LIMITED ALTON ENGLAND Active -... MICRO ENTITY 59200 - Sound recording and music publishing activities
CSS REALISATIONS 2017 LIMITED LONDON ... TOTAL EXEMPTION SMALL 62030 - Computer facilities management activities
BUNZL UK LIMITED LONDON Active FULL 46900 - Non-specialised wholesale trade
IAN MCNEILL HORSE SUPPLIES LIMITED ALTON Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
THINHOST LTD LONDON Dissolved... MICRO ENTITY 63110 - Data processing, hosting and related activities
MERROW SCIENTIFIC LIMITED EPSOM ENGLAND Active MICRO ENTITY 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
BUSY BEES NURSERY ALTON LTD ALTON ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
COMPLEO SOLUTIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
NORTHERN VINYL DISTRIBUTION LIMITED NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
BRITISH ATHLETICS SUPPORTERS CLUB LIMITED WHITCHURCH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BABBLE CLOUD (TQL) LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
HOME-START HAMPSHIRE FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OSBORNE MANUFACTURING LIMITED FAREHAM Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
WEY VALLEY RADIO (ALTON) LTD ALTON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MSL GLOBAL LIMITED BORDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
POLYMAX LIMITED BORDON ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
THE FURNITURE HELPLINE BORDON ENGLAND Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
CREATIVE FORM LIMITED BORDON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
WHITEHILL & BORDON COMMUNITY TRUST BORDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
MSL GLOBAL (HOLDINGS) LIMITED BORDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JN PROPERTY RENOVATIONS LTD BORDON UNITED KINGDOM Active MICRO ENTITY 43120 - Site preparation
FROM THE AIR GROUP LTD BORDON ENGLAND Active MICRO ENTITY 74209 - Photographic activities not elsewhere classified
WILL BOON LTD BORDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
NEW GARDEN DESIGN LIMITED BORDON ENGLAND Active NO ACCOUNTS FILED 71112 - Urban planning and landscape architectural activities