HOME-START WESTMINSTER, KENSINGTON & CHELSEA AND HAMMERSMITH & FULHAM - LONDON


Company Profile Company Filings

Overview

HOME-START WESTMINSTER, KENSINGTON & CHELSEA AND HAMMERSMITH & FULHAM 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 WESTMINSTER, KENSINGTON & CHELSEA AND HAMMERSMITH & FULHAM was incorporated 19 years ago on 10/11/2004 and has the registered number: 05283272. The accounts status is SMALL and accounts are next due on 31/12/2024.

HOME-START WESTMINSTER, KENSINGTON & CHELSEA AND HAMMERSMITH & FULHAM - LONDON

This company is listed in the following categories:
86900 - Other human health activities

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

ST PAUL'S CHURCH CENTRE
LONDON
NW1 6NJ

This Company Originates in : United Kingdom
Previous trading names include:
HOME-START WESTMINSTER (until 19/11/2020)

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS EMILY HENDERSON Secretary 2019-11-27 CURRENT
MS ISLA JOHNS Nov 1986 British Director 2017-05-18 CURRENT
MS TINUKE BELL Jan 1968 British Director 2015-11-23 CURRENT
MR SALEEM KHALID Jun 1978 British Director 2019-08-01 CURRENT
MS DENISE LOEWEN Oct 1965 Canadian Director 2019-05-01 CURRENT
MR STEPHEN ANDREW MILEY Aug 1954 British Director 2023-03-30 CURRENT
MRS CHRISTINA SMYTH Nov 1953 British Director 2011-11-16 CURRENT
MRS DAPHINE AIKENS Dec 1967 British Director 2021-09-23 CURRENT
MS CLAIRE SANDS Oct 1974 British Director 2015-09-16 UNTIL 2017-09-01 RESIGNED
DR BARBARA JANE MORLEY Jul 1950 British Director 2010-03-16 UNTIL 2010-07-31 RESIGNED
HOSNEARA MOOBIN Jan 1946 British Director 2005-07-01 UNTIL 2008-09-19 RESIGNED
EMMANUEL FUH NIBA Dec 1974 Cameroon Director 2006-03-20 UNTIL 2007-07-12 RESIGNED
MR SAGAR MERCHANT Apr 1977 British Director 2008-10-19 UNTIL 2009-07-03 RESIGNED
MS VICKY MASKELL Jul 1984 British Director 2015-05-06 UNTIL 2016-04-18 RESIGNED
MS IRUM SAEED MALIK Mar 1971 British Director 2015-11-05 UNTIL 2016-07-02 RESIGNED
DUNCAN KRUSE Mar 1960 American Director 2005-07-01 UNTIL 2007-04-16 RESIGNED
MS ELIZABETH JARVIS Nov 1967 British Director 2019-05-01 UNTIL 2023-03-17 RESIGNED
GILLIAN BARBARA HENCHLEY Apr 1946 British Director 2007-04-12 UNTIL 2014-09-17 RESIGNED
ANNE LESLEY HEATH Oct 1945 British Director 2004-11-10 UNTIL 2015-09-16 RESIGNED
CLAIRE LOUISE HURST Secretary 2004-11-10 UNTIL 2005-01-07 RESIGNED
BRID BURKE May 1960 Secretary 2005-01-10 UNTIL 2005-10-31 RESIGNED
MS THIENHUONG NGUYEN Secretary 2019-01-17 UNTIL 2019-11-27 RESIGNED
MRS GEORGINA MILLINGS Secretary 2011-11-16 UNTIL 2014-09-24 RESIGNED
MS EMILY HENDERSON Secretary 2014-12-18 UNTIL 2019-01-17 RESIGNED
MRS BRIONY JEAN HALLAM Feb 1952 British Director 2004-11-10 UNTIL 2016-09-02 RESIGNED
MS MARGARET MCPHERSON REED Jun 1947 British Director 2018-03-01 UNTIL 2019-01-18 RESIGNED
MICHAEL MARK MOULSDALE Nov 1969 British Director 2006-10-24 UNTIL 2010-01-22 RESIGNED
SUNISSA WALKER Aug 1979 Secretary 2006-11-03 UNTIL 2011-11-16 RESIGNED
JULIE KAM LAN FUNG Jun 1977 Secretary 2005-11-21 UNTIL 2006-11-01 RESIGNED
MS UWA ADEDEJI Sep 1988 British Director 2019-07-04 UNTIL 2022-01-27 RESIGNED
MS SOPHIE DOROTHEE CORONINI-CRONBERG Jan 1978 British Director 2015-11-05 UNTIL 2019-03-14 RESIGNED
MS CHRISTINE CAVE Jan 1947 British Director 2014-09-17 UNTIL 2015-05-08 RESIGNED
MR ROB BRADSHAW Jul 1986 British Director 2017-05-18 UNTIL 2023-03-30 RESIGNED
MS TINUKE BELL Jan 1968 British Director 2016-01-22 UNTIL 2016-01-22 RESIGNED
MR DAVID BASS Jan 1985 American Director 2015-11-05 UNTIL 2018-01-01 RESIGNED
CAROLINE BANKS Apr 1950 British Director 2014-09-17 UNTIL 2020-09-10 RESIGNED
YVONNE ANDREA BAILEY-SMITH Feb 1954 Jamaican Director 2005-07-01 UNTIL 2012-07-11 RESIGNED
MR MARK DAVIES Mar 1967 British Director 2016-09-23 UNTIL 2017-05-06 RESIGNED
MRS AMA BATOWA AMPOFO Feb 1968 British Director 2007-07-12 UNTIL 2013-01-23 RESIGNED
MS PATRICIA ELIZABETH ALERT Nov 1959 British Director 2005-07-01 UNTIL 2007-07-12 RESIGNED
MR PETER MORRISON Sep 1961 British Director 2011-01-12 UNTIL 2016-09-23 RESIGNED
MS ROSE LILLIAN ALEXIS Jul 1956 British Director 2014-07-02 UNTIL 2016-04-18 RESIGNED
MRS ALEXIA JANE FETHERSTONHAUGH Jun 1966 British Director 2005-07-01 UNTIL 2006-01-23 RESIGNED
MRS CATHERINE HOSEASON CHURCHARD Dec 1950 British Director 2007-12-01 UNTIL 2015-09-16 RESIGNED
MARIANA GRAHAM Oct 1973 South African Director 2005-07-01 UNTIL 2005-07-01 RESIGNED
ADESHINA ADEBIMPE OGUNLADE Aug 1965 Nigerian Director 2005-08-19 UNTIL 2006-03-20 RESIGNED
UKAMAKA ONWASIGWE Jul 1973 British Director 2005-07-07 UNTIL 2005-10-03 RESIGNED
MRS CHRISTINA SMYTH Nov 1953 British Director 2011-11-01 UNTIL 2011-11-01 RESIGNED
MS NINA SMITH Nov 1960 British Director 2005-07-01 UNTIL 2007-07-12 RESIGNED
CAROL SUSAN FOYLE Jan 1960 British Director 2005-07-01 UNTIL 2010-03-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRENT, WANDSWORTH AND WESTMINSTER MIND LONDON ENGLAND Active SMALL 86900 - Other human health activities
DISABILITY ALLIANCE EDUCATIONAL AND RESEARCH ASSOCIATION LIMITED(THE) LONDON ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
37 NORTHSIDE (CLAPHAM) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
HAMMERSMITH AND FULHAM CITIZENS ADVICE BUREAUX SERVICE LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
RMGLS HOLDCO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ROYAL MAIL PENSIONS TRUSTEES LIMITED LONDON Active FULL 65300 - Pension funding
SINGLE PARENT ACTION NETWORK BRISTOL Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FINANCIAL OMBUDSMAN SERVICE LIMITED LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
EUROPEAN ANTI POVERTY NETWORK - ENGLAND LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services
POSTAL HERITAGE COLLECTION TRUST LONDON ENGLAND Active FULL 91020 - Museums activities
POSTAL HERITAGE TRUST LONDON ENGLAND Active GROUP 91020 - Museums activities
MATERNITY WORLDWIDE LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
INTERNATIONAL LAWYERS PROJECT LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services
ITSONTHEHOUSE LIMITED Active DORMANT 68310 - Real estate agencies
ALERTED LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
TBAP TRUST LONDON Active SMALL 85590 - Other education n.e.c.
NINA@FUSION LTD LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
CHILD RIGHTS AND YOUTH JUSTICE C.I.C. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 69101 - Barristers at law
BAFOWAMA HOSPITALITY INSPIRATIONS LTD. WALLINGTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PMRI LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
2 ROSSMORE ROAD LTD LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management