HOME-START EAST SURREY - REDHILL


Company Profile Company Filings

Overview

HOME-START EAST SURREY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from REDHILL and has the status: Active.
HOME-START EAST SURREY was incorporated 12 years ago on 24/05/2011 and has the registered number: 07645329. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HOME-START EAST SURREY - REDHILL

This company is listed in the following categories:
74990 - Non-trading company

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

TOWER HOUSE
REDHILL
SURREY
RH1 1RT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GEORGE IAN MATHIESON Secretary 2018-11-06 CURRENT
MRS ANGELA BARTON Aug 1962 British Director 2018-09-04 CURRENT
MRS ELORA TESCARI Apr 1991 Italian Director 2023-06-13 CURRENT
MR DAVID GEORGE IAN MATHIESON Sep 1947 British Director 2018-04-11 CURRENT
MS. TINA MICHELLE LOCKWOOD May 1977 British Director 2023-10-10 CURRENT
MS STEPHANIE ANN LIMOND Oct 1961 British Director 2019-07-18 CURRENT
MS EDWINA PATRICIA HUGHES Apr 1962 British Director 2018-11-06 CURRENT
MR. ROSS DANIEL HUELIN Dec 1970 British Director 2023-10-10 CURRENT
MR KENNETH CHARLES LYNTON ROSS Jul 1947 British Director 2016-11-10 UNTIL 2018-12-31 RESIGNED
MR COLIN MICHAEL WAITE Apr 1965 British Director 2013-08-22 UNTIL 2018-01-09 RESIGNED
MR KEN CHARLES LYNTON ROSS Jul 1947 British Director 2017-09-26 UNTIL 2017-10-04 RESIGNED
MRS JANET ELIZABETH GRIFFITHS Oct 1963 British Director 2012-11-26 UNTIL 2018-12-11 RESIGNED
MRS SOPHIE OXTOBY Sep 1967 British Director 2014-09-22 UNTIL 2017-03-07 RESIGNED
ELIZABETH MARGARET ROSE Dec 1960 British Director 2011-09-14 UNTIL 2013-05-22 RESIGNED
MR EDWARD PATRICK DAVID MCCOY Jul 1962 British Director 2021-05-18 UNTIL 2023-03-14 RESIGNED
MRS LYNNE MARGARET MARTIN Feb 1961 British Director 2012-11-23 UNTIL 2016-07-01 RESIGNED
MRS LYNNE LEWIS Feb 1953 British Director 2014-09-22 UNTIL 2017-06-10 RESIGNED
MS. HELEN CLAIRE JEFFERY Jun 1966 British Director 2020-01-21 UNTIL 2020-06-01 RESIGNED
MRS SALLY HOGG May 1984 British Director 2015-06-11 UNTIL 2015-12-01 RESIGNED
MRS NICOLA LOUISE HILL Jun 1987 British Director 2016-11-10 UNTIL 2018-04-27 RESIGNED
MS. EMMA HILL Dec 1976 British Director 2019-04-23 UNTIL 2022-07-18 RESIGNED
VICTORIA JANE NUNN Sep 1975 British Director 2011-09-14 UNTIL 2012-07-08 RESIGNED
DEBRA ANN WADE British Secretary 2012-03-13 UNTIL 2018-11-06 RESIGNED
MRS CHARLOTTE CORRISH Aug 1983 British Director 2014-09-22 UNTIL 2016-06-01 RESIGNED
JAMES WILLIAM WHITTELL Jul 1943 British Director 2011-07-06 UNTIL 2012-02-21 RESIGNED
MRS EMMA ALDRIDGE May 1972 British Director 2017-04-19 UNTIL 2023-10-10 RESIGNED
MS EVE COLLYER MERRITT May 1990 British Director 2018-12-11 UNTIL 2019-04-23 RESIGNED
JANET LAURA CLARK Jul 1963 British Director 2011-09-14 UNTIL 2012-04-14 RESIGNED
MRS CLARE CHANEY Aug 1963 British Director 2011-10-17 UNTIL 2013-02-04 RESIGNED
MSS EMMA BRICE Mar 1970 British Director 2013-02-06 UNTIL 2014-06-20 RESIGNED
MRS RENEE JEANNE BOYCE Jul 1956 British Director 2011-05-24 UNTIL 2013-07-12 RESIGNED
OMOLARA KAREN BAYODE Nov 1971 British Director 2011-10-17 UNTIL 2013-06-06 RESIGNED
MRS AMANDA JANE DUNN Oct 1961 British Director 2017-12-05 UNTIL 2022-12-31 RESIGNED
MARTIN JOHN BACON Sep 1947 British Director 2017-07-11 UNTIL 2018-01-01 RESIGNED
MRS MAUREEN SINCLAIR Jul 1951 British Director 2012-10-17 UNTIL 2015-12-31 RESIGNED
MRS CHRISTINE ALLAN Apr 1949 British Director 2017-03-07 UNTIL 2017-08-28 RESIGNED
LOUISE MARION ELLIOTT Aug 1961 British Director 2011-05-24 UNTIL 2013-02-03 RESIGNED
DIANE (MARY) HEARN Jun 1958 British Director 2012-05-15 UNTIL 2014-09-22 RESIGNED
MRS KATHERINE WALKER Sep 1971 British Director 2015-06-11 UNTIL 2016-01-06 RESIGNED
MRS JOEDNA CORBYN Jun 1954 Philippine Director 2013-01-22 UNTIL 2017-08-01 RESIGNED
MRS VICTORIA SUTTON-PARKER Sep 1973 British Director 2012-05-15 UNTIL 2012-11-02 RESIGNED
MRS DENISE GABRIELE STAPLETON Aug 1972 British Director 2017-10-10 UNTIL 2018-02-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ELECTORAL REFORM CONSULTANCY SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 94920 - Activities of political organizations
HETHERSETT MANAGEMENT COMPANY LIMITED SURREY Active MICRO ENTITY 98000 - Residents property management
SOLACE IN BUSINESS LTD WAKEFIELD ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
BEROCHE LIMITED SURREY Active DORMANT 68100 - Buying and selling of own real estate
ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED MANCHESTER Dissolved... FULL 70229 - Management consultancy activities other than financial management
TOKO WOOD LIMITED BARNS GREEN Dissolved... DORMANT 74990 - Non-trading company
LOVEWORKS.ORG LIMITED REIGATE Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
TEACHERS MEDIA UK LIMITED LONDON Dissolved... FULL 85600 - Educational support services
KINGSTON CARERS' NETWORK SURBITON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
4 QUEENSWAY MANAGEMENT LIMITED REIGATE ENGLAND Active DORMANT 98000 - Residents property management
HOME-START SURREY FARNHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AJD INITIATIVES LTD REDHILL UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BUSYLIZZY TUNBRIDGE WELLS LTD HORLEY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
CONDOR SECURITY & EVENTS LTD REDHILL ENGLAND Dissolved... MICRO ENTITY 64991 - Security dealing on own account
STONE ALLIANCE TRUSTEE LIMITED WELLINGTON ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
LIFESTYLE APPLIANCES TRUSTEES LIMITED TEMPLE GRAFTON ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
LUMOS INC LTD HORLEY ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
ACTION GROUP TRUSTEES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HOME-START EAST SURREY 2023-11-23 31-03-2023 £58,760 equity
Micro-entity Accounts - HOME-START EAST SURREY 2022-11-08 31-03-2022 £89,349 equity
Micro-entity Accounts - HOME-START EAST SURREY 2021-10-01 31-03-2021 £90,966 equity
Micro-entity Accounts - HOME-START EAST SURREY 2020-12-16 31-03-2020 £87,745 equity
Micro-entity Accounts - HOME-START EAST SURREY 2019-11-15 31-03-2019 £87,026 equity
Micro-entity Accounts - HOME-START EAST SURREY 2018-09-19 31-03-2018 £88,766 equity
Micro-entity Accounts - HOME-START EAST SURREY 2017-10-13 31-03-2017 £47,073 Cash £70,482 equity
Abbreviated Company Accounts - HOME-START EAST SURREY 2016-09-23 31-03-2016 £58,513 Cash £62,610 equity
Abbreviated Company Accounts - HOME-START EAST SURREY 2016-02-17 31-03-2015 £61,272 Cash £63,866 equity
Abbreviated Company Accounts - HOME-START EAST SURREY 2014-12-25 31-03-2014 £65,681 Cash £71,311 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDHILL BARBERS LTD REDHILL ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
FULLY LOADED FITNESS LTD REDHILL ENGLAND Active NO ACCOUNTS FILED 93130 - Fitness facilities