HOME-START HILLINGDON LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

HOME-START HILLINGDON LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDDLESEX and has the status: Active.
HOME-START HILLINGDON LIMITED was incorporated 22 years ago on 09/12/2002 and has the registered number: 04612504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2025.

HOME-START HILLINGDON LIMITED - MIDDLESEX

This company is listed in the following categories:
86900 - Other human health activities
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 31/03/2024 31/12/2025

Registered Office

306 LONG LANE
MIDDLESEX
UB10 9PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/12/2024 18/12/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PRISCILLA ROBINSON May 1958 British Director 2024-08-31 CURRENT
MS BALA MERE May 1974 British Director 2021-10-12 CURRENT
MS SHARENA SIVLAL Dec 1991 British Director 2024-08-31 CURRENT
TANYA LINK British Secretary 2005-01-11 CURRENT
MR RASHPAL SINGH VIRDEE Dec 1977 British Director 2023-06-13 CURRENT
MS PAULA YA'EL WITTELS Feb 1956 British Director 2023-11-16 CURRENT
MRS LORRAINE DORRINGTON Mar 1956 British Director 2021-10-12 CURRENT
MR PETER JAMES May 1954 British Director 2020-04-16 CURRENT
HELEN ANASTASI Dec 1951 British Director 2017-09-15 CURRENT
GILLIAN MATHIESON LAUDER Mar 1958 United Kingdom Director 2017-09-15 UNTIL 2024-08-31 RESIGNED
MRS IRENE LOCHRAY Jul 1962 British Director 2009-12-11 UNTIL 2010-04-12 RESIGNED
LYN ROWE Mar 1958 British Director 2005-10-11 UNTIL 2008-09-18 RESIGNED
ELAINE LOUISE PATTERSON Feb 1962 British Director 2005-03-10 UNTIL 2007-10-19 RESIGNED
MISS SABINA YASMIN MAJID Oct 1983 British Director 2011-12-15 UNTIL 2013-05-09 RESIGNED
MICHAEL HARRISON Jul 1948 British Director 2002-12-09 UNTIL 2008-12-17 RESIGNED
GILLIAN MARY REID May 1965 British Director 2007-03-21 UNTIL 2008-08-15 RESIGNED
MISS JANET WRAY Aug 1966 British Director 2018-05-30 UNTIL 2020-06-16 RESIGNED
MS SUE LANSBURY Nov 1954 British Director 2009-12-11 UNTIL 2010-02-03 RESIGNED
AMANDA JANE KILKENNY Jul 1965 British Director 2009-05-21 UNTIL 2011-07-13 RESIGNED
MRS MAUREEN KIELY Nov 1956 British Director 2010-12-09 UNTIL 2011-07-13 RESIGNED
PATRICIA KENNY Mar 1947 British Director 2002-12-09 UNTIL 2004-02-09 RESIGNED
ANGELA MURRAY Aug 1966 British Director 2009-03-19 UNTIL 2010-02-02 RESIGNED
MICHAEL FRANCIS COX May 1958 British Secretary 2002-12-09 UNTIL 2005-01-11 RESIGNED
CCH NOMINEE DIRECTORS LIMITED Corporate Director 2002-12-09 UNTIL 2003-08-19 RESIGNED
CCH NOMINEE SECRETARIES LIMITED Corporate Director 2002-12-09 UNTIL 2003-08-19 RESIGNED
MISS HASMEEN DEOL Sep 1989 British Director 2019-12-17 UNTIL 2023-06-13 RESIGNED
KERRY SECRETARIAL SERVICES LIMITED Corporate Secretary 2002-12-09 UNTIL 2003-08-19 RESIGNED
DR BHASKAR DASGUPTA Jun 1968 British Director 2011-03-16 UNTIL 2018-04-18 RESIGNED
MICHAEL FRANCIS COX May 1958 British Director 2002-12-09 UNTIL 2005-06-08 RESIGNED
SULTANA CHOUDHURY Apr 1978 British Director 2003-03-17 UNTIL 2004-01-28 RESIGNED
DOCTOR CHRISTOPHER JAMES CONDON Oct 1949 British Director 2019-07-26 UNTIL 2021-10-12 RESIGNED
MR JOHN JOSEPH BUTLER Apr 1958 British Director 2010-12-09 UNTIL 2011-12-30 RESIGNED
MS MOREMI APATA-OMISORE Dec 1987 British Director 2021-10-12 UNTIL 2024-08-31 RESIGNED
JEAN MARGARET BIGHAM Jul 1950 British Director 2002-12-09 UNTIL 2010-12-09 RESIGNED
MISS JANET SHEARER Feb 1971 British Director 2007-09-20 UNTIL 2010-03-29 RESIGNED
MS ANTONELLA COSETTA BRUNA ANCILLOTTI May 1968 Italian Director 2008-05-30 UNTIL 2011-10-24 RESIGNED
LINDA KATHLEEN ETHERINGTON Oct 1949 British Director 2007-06-20 UNTIL 2010-03-28 RESIGNED
MR LESLIE WILLIAM KAYE Sep 1941 British Director 2010-12-09 UNTIL 2011-07-18 RESIGNED
CCH NOMINEE SECRETARIES LIMITED Corporate Secretary 2002-12-09 UNTIL 2003-08-19 RESIGNED
MARGARET GRACE VARLEY WAINWRIGHT Oct 1941 British Director 2002-12-09 UNTIL 2006-10-10 RESIGNED
MS NEENA TAILOR Feb 1968 British Director 2017-09-15 UNTIL 2018-01-17 RESIGNED
ALISON STEWART ROSS Jul 1961 British Director 2002-12-09 UNTIL 2004-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Helen Patricia Anastasi 2018-07-20 12/1951 Significant influence or control as trust
Dr Bhaskar Dasgupta 2016-12-09 - 2018-04-18 6/1968 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEA EVENTS AND MARKETING LIMITED STANMORE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
LIFELINE HUMANITARIAN ORGANISATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LINK FX PLC LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LIMELIGHT SPORTS LTD LONDON In... SMALL 90020 - Support activities to performing arts
THE MAYHEW HOME LONDON Active SMALL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
BERRYLANDS PRINTERS LIMITED RICKMANSWORTH ENGLAND Active DORMANT 18129 - Printing n.e.c.
PARTNER COMMERCIAL FINANCE LIMITED ABINGDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TIME INVOICE FINANCE (SOUTH) LIMITED BATH ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FELTON & FARNWORTH LIMITED RICKMANSWORTH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HSG SWALLOWS FOUNDATION RICKMANSWORTH ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
LINK GROUP HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GET YOUR TAX BACK NOW LIMITED RICKMANSWORTH ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
GENER8 FINANCE HOLDINGS LIMITED BATH ENGLAND Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
COX COSTELLO & HORNE (MIDLANDS) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 69201 - Accounting and auditing activities
COX COSTELLO & HORNE (NORTH) LIMITED LEEDS ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
LINK FX VICTORIA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64191 - Banks
DEVELOPMENT INITIATIVE LIMITED STANMORE Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
HELIOSIAN CONSULTING LTD HARROW ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
NORTH ROAD COMMUNITY CENTRE CIC EDGWARE ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKFIELD STUDIOS LTD HILLINGDON ENGLAND Active DORMANT 58210 - Publishing of computer games