HOME-START CAMDEN AND ISLINGTON - LONDON


Company Profile Company Filings

Overview

HOME-START CAMDEN AND ISLINGTON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
HOME-START CAMDEN AND ISLINGTON was incorporated 23 years ago on 12/03/2001 and has the registered number: 04177691. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HOME-START CAMDEN AND ISLINGTON - LONDON

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

7 DOWDNEY CLOSE
LONDON
NW5 2BP

This Company Originates in : United Kingdom
Previous trading names include:
HOME-START CAMDEN (until 19/06/2018)

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS VANYA BARWELL May 1978 British Director 2023-01-26 CURRENT
MS AMANDA GODDARD Oct 1979 British Director 2018-11-13 CURRENT
MS MICHELLE HANDLER Sep 1967 South African Director 2022-03-24 CURRENT
CLARE ELIZABETH HOUSE Jun 1959 British Director 2018-03-20 CURRENT
MR IAN JESNICK Jan 1953 British Director 2018-03-20 CURRENT
MS KIRSTEEN MCDONAGH Jun 1981 British Director 2022-03-24 CURRENT
JACQUELINE FRANCES MORETON Oct 1965 British Director 2021-01-14 CURRENT
MRS GEORGINA ELIZABETH MARY FLORENCE TREVOR Apr 1984 British Director 2019-04-10 CURRENT
MRS LAURA YOUNG Jul 1966 British Director 2020-07-09 CURRENT
MS JACQUELINE FRANCES MORETON Secretary 2021-03-08 CURRENT
MS LORRAINE SYLVIA JOLIE Dec 1973 British Director 2013-11-20 UNTIL 2020-08-17 RESIGNED
MRS ANISHA LADWA Feb 1986 British Director 2015-09-15 UNTIL 2016-04-29 RESIGNED
MONICA LORENZONI Oct 1969 Italian Director 2006-02-02 UNTIL 2008-10-30 RESIGNED
DAVID JONES Jun 1963 British Director 2001-03-12 UNTIL 2004-07-10 RESIGNED
DEBORAH JILL HYAMS Feb 1949 British Director 2001-03-12 UNTIL 2004-08-31 RESIGNED
MR ROBERT NEVILLE HOUSE Dec 1957 British Director 2009-05-21 UNTIL 2014-03-26 RESIGNED
MISS HOLLY HIGGINS Jan 1995 British Director 2019-11-19 UNTIL 2023-01-06 RESIGNED
MISS SHARON HENRY Aug 1971 British Director 2010-10-05 UNTIL 2011-10-01 RESIGNED
MS PRIYA SANGEETA HEERA Apr 1987 British Director 2020-07-09 UNTIL 2021-09-30 RESIGNED
MISS NICOLA HAMMOND Jul 1981 British Director 2017-01-24 UNTIL 2017-07-16 RESIGNED
ATIYE GOKMEN Nov 1952 British Director 2007-07-02 UNTIL 2009-05-21 RESIGNED
MR ROBERT NEVILLE HOUSE Secretary 2010-10-05 UNTIL 2014-03-26 RESIGNED
NICOLA RIMMER Apr 1970 British Director 2007-11-22 UNTIL 2008-10-30 RESIGNED
MRS DIANA EATHERLEY Jul 1948 British Director 2010-10-05 UNTIL 2021-03-08 RESIGNED
MR DAVID BRAMSON Feb 1942 English Secretary 2002-03-13 UNTIL 2009-01-31 RESIGNED
MR DEREK JOHN COUNCELL Sep 1937 British Secretary 2009-05-21 UNTIL 2010-01-26 RESIGNED
MALCOM ROBIN MACKENZIE Oct 1942 British Director 2009-01-28 UNTIL 2018-02-09 RESIGNED
MRS DIANA SUSAN EATHERLEY Secretary 2014-02-03 UNTIL 2021-03-08 RESIGNED
MR DEREK JOHN COUNCELL Sep 1937 British Secretary 2001-03-12 UNTIL 2004-07-10 RESIGNED
MR GRAHAM JOSEPH SMITH Secretary 2010-01-26 UNTIL 2010-10-05 RESIGNED
MISS ABIMBOLA ADEMUYWIA Feb 1966 British Director 2017-01-25 UNTIL 2018-11-16 RESIGNED
CELIA DAVID May 1950 British Director 2001-03-12 UNTIL 2009-05-21 RESIGNED
MR DEREK JOHN COUNCELL Sep 1937 British Director 2001-03-12 UNTIL 2010-01-26 RESIGNED
MR DEREK JOHN COUNCELL Sep 1937 British Director 2001-03-12 UNTIL 2004-07-10 RESIGNED
MR DAVID BRAMSON Feb 1942 English Director 2002-03-13 UNTIL 2009-02-27 RESIGNED
SALLIE ANNE BHULLER Dec 1953 American Director 2004-07-10 UNTIL 2005-07-14 RESIGNED
ANNETTA BENNETT Aug 1962 British Director 2004-09-09 UNTIL 2008-10-30 RESIGNED
EMMA THEODORA BELL Mar 1975 British Director 2009-01-28 UNTIL 2013-02-01 RESIGNED
MRS HELENE FAWCETT Jun 1946 British & Australian Director 2010-10-05 UNTIL 2012-06-29 RESIGNED
MISS FARKHUNDA JABEEN ALI Dec 1967 British Director 2013-11-01 UNTIL 2022-11-24 RESIGNED
DR ANGELA POBER May 1965 British Director 2014-05-13 UNTIL 2017-01-20 RESIGNED
MS PENELOPE JANE FAWCETT May 1944 British Director 2007-11-22 UNTIL 2018-02-09 RESIGNED
MS SUSAN IRENE DOWD Dec 1955 British Director 2010-01-26 UNTIL 2015-09-15 RESIGNED
MS ELAINE GINSBURG Jul 1953 British Director 2018-03-20 UNTIL 2018-10-03 RESIGNED
MRS MARIANNE CLARE LAWRENCE Mar 1965 British Director 2017-05-02 UNTIL 2018-05-10 RESIGNED
MISS REENA MALHARKAR Jul 1976 British Director 2017-01-25 UNTIL 2021-03-11 RESIGNED
MS SYEDA SANJEEDA NABI May 1955 British Director 2013-11-28 UNTIL 2016-06-07 RESIGNED
MS SHASWATI PAL Sep 1983 British Director 2018-03-20 UNTIL 2018-09-26 RESIGNED
MR STEVEN MICHAEL FRANCIS Sep 1959 British Director 2015-09-15 UNTIL 2021-11-11 RESIGNED
MR BARRY PESKIN May 1931 British Director 2007-07-02 UNTIL 2011-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAZELL CARR (PN) SERVICES LIMITED READING Active DORMANT 64999 - Financial intermediation not elsewhere classified
WEST HEATH LAWN TENNIS CLUB LIMITED LONDON ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
EAGLE PLACE TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EAGLE PLACE SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OXFORD EXECUTIVE CONSULTING LIMITED DUDLEY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
32 ABERCORN PLACE LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
M&G TRUSTEE COMPANY LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CAPITA MORTGAGE ADMINISTRATION LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
PRUDENTIAL PROPERTY SERVICES LIMITED BIRMINGHAM ... FULL 74990 - Non-trading company
PRUDENTIAL SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
GAINSBOROUGH GARDENS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PRUDENTIAL FIVE LIMITED BIRMINGHAM Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
INVESTMENT PROPERTY FORUM READING ENGLAND Active SMALL 94120 - Activities of professional membership organizations
INTU PROPERTIES PLC LONDON In... GROUP 64306 - Activities of real estate investment trusts
CASPARI FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BRIDE HALL FARNBOROUGH LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
KLAY LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47781 - Retail sale in commercial art galleries
DIAGEO CAPITAL PLC EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELFRIDA RATHBONE (CAMDEN) LONDON Active FULL 85590 - Other education n.e.c.