HOME-START WAKEFIELD & DISTRICT. - WAKEFIELD


Company Profile Company Filings

Overview

HOME-START WAKEFIELD & DISTRICT. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WAKEFIELD ENGLAND and has the status: Active.
HOME-START WAKEFIELD & DISTRICT. was incorporated 19 years ago on 17/08/2004 and has the registered number: 05208262. The accounts status is SMALL and accounts are next due on 31/12/2024.

HOME-START WAKEFIELD & DISTRICT. - WAKEFIELD

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

2 KILNSEY ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 4RW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HOME-START CASTLEFORD, PONTEFRACT AND DISTRICT (until 04/07/2005)

Confirmation Statements

Last Statement Next Statement Due
14/08/2023 28/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HAZEL BELL Secretary 2015-07-01 CURRENT
MRS JANE HALL May 1962 British Director 2023-01-17 CURRENT
MRS CATHERINE ELIZABETH LYNAGH May 1955 British Director 2008-06-25 CURRENT
MISS SARAH MILLNS Aug 1980 British Director 2019-10-23 CURRENT
MRS JANET WALTER Oct 1962 British Director 2020-11-04 CURRENT
MRS JENNIFER ANNE WIDDOWSON Jan 1977 British Director 2017-01-04 CURRENT
MRS KARRON SUZANNE ZELEI Aug 1968 British Director 2015-09-23 CURRENT
DIANE SYCAMORE Feb 1971 British Director 2006-04-25 UNTIL 2006-10-18 RESIGNED
PAULINE HOWE Apr 1949 British Director 2004-08-17 UNTIL 2006-06-23 RESIGNED
DIANE SYCAMORE Feb 1971 British Director 2008-06-25 UNTIL 2011-06-16 RESIGNED
SUSAN STABLES Feb 1964 British Director 2004-08-17 UNTIL 2006-01-13 RESIGNED
SUSAN STABLES Feb 1964 British Director 2007-06-28 UNTIL 2008-09-24 RESIGNED
LOUISE SMITH Oct 1968 British Director 2004-08-17 UNTIL 2008-09-24 RESIGNED
CARL MICHAEL RILEY May 1950 British Director 2004-08-17 UNTIL 2005-08-05 RESIGNED
PAULINE HOWE Apr 1949 British Director 2006-06-23 UNTIL 2009-06-26 RESIGNED
MRS ALISON ANNE PIPER Dec 1968 British Director 2012-09-12 UNTIL 2013-01-16 RESIGNED
MRS BECKY PRICE Feb 1967 British Director 2011-06-16 UNTIL 2015-09-23 RESIGNED
MISS KEILLY MARIE PARKER Jun 1980 British Director 2010-02-24 UNTIL 2012-03-14 RESIGNED
MR JONATHAN MILLS Jun 1959 British Director 2012-04-18 UNTIL 2013-05-15 RESIGNED
SHARMINA MIAH Sep 1974 British Director 2009-07-20 UNTIL 2010-03-25 RESIGNED
MR BRENT LUMLEY May 1965 British Director 2004-08-17 UNTIL 2005-06-05 RESIGNED
DEACON JENNIFER MARY KNIGHT Sep 1950 British Director 2004-09-21 UNTIL 2010-06-23 RESIGNED
MR GERARD KIELY-JONES Aug 1957 British Director 2015-10-21 UNTIL 2018-07-16 RESIGNED
JULIE METCALFE JOHNSON Apr 1968 British Director 2006-06-23 UNTIL 2016-04-25 RESIGNED
MRS ROMANA HUSSAIN Nov 1972 British Director 2012-01-11 UNTIL 2012-05-16 RESIGNED
MRS JANICE HUNTER Jul 1953 British Director 2017-01-04 UNTIL 2020-03-04 RESIGNED
MRS ANNE MARIE PEDLAR Aug 1963 British Director 2012-09-12 UNTIL 2013-12-16 RESIGNED
MS JENNIFER MARGARET BROWN Secretary 2004-08-17 UNTIL 2013-03-22 RESIGNED
MR PETER JOHN HART Jul 1948 Director 2013-07-12 UNTIL 2023-07-31 RESIGNED
MR MARTYN HAMPSHIRE Sep 1968 British Director 2013-11-22 UNTIL 2015-09-23 RESIGNED
REVEREND WAYNE GREWCOCK Nov 1967 British Director 2004-08-17 UNTIL 2007-10-08 RESIGNED
SAMANTHA GRAVIL Dec 1977 British Director 2006-06-23 UNTIL 2007-06-28 RESIGNED
MISS KAREN WILKINSON Feb 1974 British Director 2010-06-23 UNTIL 2010-12-07 RESIGNED
TAMARA JANE FELLOWS May 1967 British Director 2009-06-26 UNTIL 2010-08-24 RESIGNED
MRS CLARE ELIZABETH EXLEY Dec 1966 British Director 2010-09-22 UNTIL 2013-04-17 RESIGNED
MRS SUSAN MARIE DEEVY Aug 1951 British Director 2010-01-28 UNTIL 2015-04-15 RESIGNED
MR DENIS CLARE Feb 1966 British Director 2009-10-21 UNTIL 2011-04-28 RESIGNED
MS CLARE CATER Dec 1966 British Director 2015-09-23 UNTIL 2019-10-23 RESIGNED
MRS MARIE CARBUTT Nov 1968 British Director 2017-04-12 UNTIL 2019-03-04 RESIGNED
JOANNE ELIZABETH TAYLOR Oct 1967 British Director 2005-06-17 UNTIL 2006-06-23 RESIGNED
DIANE BOTTOMLEY Sep 1971 British Director 2004-08-17 UNTIL 2005-11-01 RESIGNED
JOANNE MARIE BOSWORTH Feb 1971 British Director 2005-12-13 UNTIL 2009-11-25 RESIGNED
MARGARET BLACK May 1946 British Director 2004-08-17 UNTIL 2005-06-05 RESIGNED
MARY JOSEPHINE BELL Oct 1943 British Director 2005-06-17 UNTIL 2008-06-25 RESIGNED
MRS MARJORIE BEARDSELL Aug 1940 British Director 2006-05-24 UNTIL 2011-03-09 RESIGNED
DIANE BOTTOMLEY Sep 1971 British Director 2008-06-25 UNTIL 2009-11-25 RESIGNED
SHEILA HOLMES Jul 1936 British Director 2004-08-17 UNTIL 2006-06-23 RESIGNED
MRS CHRISTINE TYERMAN Feb 1949 British Director 2011-06-16 UNTIL 2013-10-16 RESIGNED
DOREEN TOMBS Jul 1943 British Director 2006-06-23 UNTIL 2019-10-23 RESIGNED
DAVID THOMSON Dec 1960 British Director 2007-02-28 UNTIL 2008-02-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Clare Cater 2016-08-17 - 2017-08-23 12/1966 Wakefield   West Yorkshire Voting rights 25 to 50 percent
Mrs Catherine Elizabeth Lynagh 2016-08-17 - 2017-08-23 5/1955 Wakefield   West Yorkshire Voting rights 25 to 50 percent
Mr Gerard Stephen Kiely-Jones 2016-08-17 - 2017-08-23 8/1957 Wakefield   West Yorkshire Voting rights 25 to 50 percent
Mrs Doreen Tombs 2016-08-17 - 2017-08-23 7/1943 Wakefield   West Yorkshire Voting rights 25 to 50 percent
Mr Peter John Hart 2016-08-17 - 2017-08-23 7/1948 Wakefield   West Yorkshire Voting rights 25 to 50 percent
Mr Robert John Webb 2016-08-17 - 2017-08-23 7/1947 Wakefield   West Yorkshire Voting rights 25 to 50 percent
Mrs Karron Suzanne Zelei 2016-08-17 - 2017-08-23 8/1968 Wakefield   West Yorkshire Voting rights 25 to 50 percent
Ms Rachel West 2016-08-17 - 2017-05-02 3/1952 Wakefield   West Yorkshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLLYBANK ENGINEERING CO. LIMITED LIVERPOOL Dissolved... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
BILLINGTON STRUCTURES LIMITED BARNSLEY Active FULL 25110 - Manufacture of metal structures and parts of structures
MODERN ENGINEERING (BRISTOL) LIMITED Dissolved... FULL 4525 - Other special trades construction
BILLINGTON HOLDINGS PLC BARNSLEY Active GROUP 70100 - Activities of head offices
AMCO INTERINVEST LIMITED HOLMFIRTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
DOSCO HOLDINGS LIMITED RETFORD Dissolved... DORMANT 70100 - Activities of head offices
CHRYSALIS YOUTH AND COMMUNITY PROJECT AIREDALE CASTLEFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PONTEFRACT LIQUORICE TRUST LIMITED WEST YORKSHIRE Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
PMRC SOCIAL CLUB LIMITED HALFPENNY LANE PONTEFRACT Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
EASI-EDGE LIMITED BARNSLEY Active FULL 25110 - Manufacture of metal structures and parts of structures
BILLINGTON FLEET MANAGEMENT LIMITED BARNSLEY Active FULL 32990 - Other manufacturing n.e.c.
AMCO CORPORATION LIMITED BARNSLEY Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.
PETER MARSHALL STEEL STAIRS LIMITED BARNSLEY Active FULL 25110 - Manufacture of metal structures and parts of structures
TWELVEBASKETS LIMITED BUDLEIGH SALTERTON ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
EPWORTH GROUNDWORKS LTD DONCASTER Active MICRO ENTITY 43120 - Site preparation
WAKEFIELD CITY ACADEMIES TRUST LEEDS ... FULL 85310 - General secondary education
BL SOCIAL CARE LIMITED SHEFFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
EDEN MILL PROPERTY LIMITED WAKEFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EDEN MILL CONSULTING LTD WAKEFIELD UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HOME-START WAKEFIELD & DISTRICT. 2020-12-22 31-03-2020 £150,953 equity
Micro-entity Accounts - HOME-START WAKEFIELD & DISTRICT. 2019-12-06 31-03-2019 £169,905 equity