HOME-START NORTH-WEST HAMPSHIRE - BASINGSTOKE


Company Profile Company Filings

Overview

HOME-START NORTH-WEST HAMPSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BASINGSTOKE ENGLAND and has the status: Active.
HOME-START NORTH-WEST HAMPSHIRE was incorporated 18 years ago on 26/10/2005 and has the registered number: 05604443. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HOME-START NORTH-WEST HAMPSHIRE - BASINGSTOKE

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

RUCSTALL COMMUNITY CENTRE
BASINGSTOKE
HAMPSHIRE
RG21 3QN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HOME-START CLERE (until 15/08/2006)

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR NAILA NAHEED ASLAM Dec 1982 British Director 2021-11-19 CURRENT
MRS PATRICIA LOUISE FOX Apr 1966 British Director 2020-09-18 CURRENT
MRS SUSAN LESLEY BAILEY Feb 1957 British Director 2023-05-26 CURRENT
MRS SAMANTHA JAYNE BAKER Aug 1975 British Director 2023-05-26 CURRENT
DR AMANDA ELIZABETH MARY BRITTON Sep 1957 British Director 2023-06-28 CURRENT
LAUREN REBECCA ENGLISH Jul 1980 British Director 2020-09-18 CURRENT
NATALIE JANE FLETCHER May 1968 British Director 2016-11-18 CURRENT
MR MARK FLOWER Jul 1957 British Director 2017-05-17 CURRENT
MRS JANETTE MARGARET HEWITT Sep 1949 British Director 2017-04-18 CURRENT
MR JEFFREY NORTHAM Jun 1946 British Director 2017-05-10 CURRENT
MISS ELIZABETH JANE TAYLOR Apr 1986 British Director 2019-02-07 CURRENT
MR JEFFREY NORTHAM Secretary 2017-10-26 CURRENT
MRS ZANDA JANSONE-SILINA Mar 1982 Latvian Director 2019-03-22 UNTIL 2020-01-17 RESIGNED
JANETTE MARGARET HEWITT Sep 1947 British Director 2007-03-27 UNTIL 2017-04-18 RESIGNED
JOHN YOUNG Jan 1947 British Director 2006-05-19 UNTIL 2006-11-25 RESIGNED
DR KARIN ANNE JARDINE-BROWN Mar 1942 British Director 2014-03-03 UNTIL 2021-05-14 RESIGNED
ANDREW PETER HEWITT Nov 1942 British Director 2005-10-26 UNTIL 2006-05-19 RESIGNED
CECILY OLIVE GIBB Aug 1935 British Director 2005-10-26 UNTIL 2008-11-14 RESIGNED
LOUISE MARGARET RUTH CROUCH Secretary 2005-10-26 UNTIL 2005-10-31 RESIGNED
PATRICIA FOX WILLIAMSON Apr 1966 British Director 2006-12-08 UNTIL 2017-07-26 RESIGNED
PATRICIA FOX WILLIAMSON Apr 1966 British Secretary 2006-12-08 UNTIL 2011-02-16 RESIGNED
LINDA ANN HENSMAN Dec 1951 Secretary 2005-10-26 UNTIL 2006-05-19 RESIGNED
MRS PATRICIA FOX-WILLIAMSON Secretary 2013-09-04 UNTIL 2017-07-26 RESIGNED
JOHN YOUNG Jan 1947 British Secretary 2006-05-19 UNTIL 2006-11-25 RESIGNED
MRS CAROLYN ANNE ANDERSON Secretary 2011-02-16 UNTIL 2013-09-04 RESIGNED
MRS MARGARET LOUISA BATES Sep 1943 British Director 2005-10-26 UNTIL 2021-11-19 RESIGNED
ALAN DENNESS Jul 1934 British Director 2005-10-26 UNTIL 2006-05-19 RESIGNED
MRS ELIZABETH ANN NARRACOTT Jan 1943 British Director 2007-09-21 UNTIL 2018-05-18 RESIGNED
REGINALD IAN CUST NICHOLSON Apr 1942 British Director 2009-10-01 UNTIL 2018-01-19 RESIGNED
CATHERINE OSSELTON Dec 1946 British Director 2006-05-19 UNTIL 2006-11-13 RESIGNED
JAYNE ELIZABETH PEGGREM Jun 1976 British Director 2010-07-02 UNTIL 2011-08-15 RESIGNED
JANET PATRICIA STURGESS Jun 1944 British Director 2005-10-26 UNTIL 2007-03-27 RESIGNED
MRS RUTH PAMELA TELLIS Jun 1961 British Director 2015-01-01 UNTIL 2017-01-01 RESIGNED
CATHERINE TUCKER Jun 1960 British Director 2005-10-26 UNTIL 2007-02-05 RESIGNED
MICHAEL GERARD WHITTY Feb 1950 British Director 2008-06-12 UNTIL 2016-09-01 RESIGNED
MS JANE DREW May 1951 British Director 2020-06-19 UNTIL 2022-03-18 RESIGNED
JOSEPHINE ANNE ATTRIDGE Oct 1950 British Director 2007-04-30 UNTIL 2019-12-31 RESIGNED
MRS SHEREN ROSE BUTLER Feb 1965 British Director 2018-03-16 UNTIL 2023-03-17 RESIGNED
MR STEPHEN HALLOWES BUSHELL Jul 1970 British Director 2015-01-28 UNTIL 2019-09-20 RESIGNED
CAROLYN ANNE ANDERSON Jan 1943 British Director 2010-01-02 UNTIL 2015-06-17 RESIGNED
MRS PATRICIA ROSEMARY ASH Jul 1947 British Director 2006-05-19 UNTIL 2008-11-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Josephine Anne Attridge 2016-04-06 - 2017-10-26 10/1950 Basingstoke   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Staphen Hallowes Bushell 2016-04-06 - 2017-10-26 7/1970 Basingstoke   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Margeret Louisa Bates 2016-04-06 - 2017-10-26 9/1943 Basingstoke   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Ms Patricia Louise Fox 2016-04-06 - 2017-09-26 4/1966 Basingstoke   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHERIDAN COURT RESIDENTS (NEWBURY) LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MAVENIR UK HOLDINGS READING ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
FACULTY OF SEXUAL AND REPRODUCTIVE HEALTHCARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS LONDON ENGLAND Active SMALL 58141 - Publishing of learned journals
ARK MEDICAL TRUST HAMPSHIRE Active GROUP 85590 - Other education n.e.c.
WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
BREAKTHROUGH (DEAF-HEARING INTEGRATION) WHITECHAPEL Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
OFFICE RENOVATIONS LTD TADLEY ENGLAND Dissolved... DORMANT 41201 - Construction of commercial buildings
TADLEY AND DISTRICT CITIZENS ADVICE BUREAU TADLEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
URANG GROUP LIMITED LONDON Active MICRO ENTITY 70100 - Activities of head offices
KING'S ROAD BUILDERS LTD TADLEY ENGLAND Active MICRO ENTITY 41100 - Development of building projects
URANG PROPERTY MANAGEMENT LIMITED LONDON Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
URANG BUILDING LTD LONDON Active MICRO ENTITY 41201 - Construction of commercial buildings
THE NORTH HAMPSHIRE ALLIANCE LIMITED BASINGSTOKE ENGLAND Dissolved... TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
TOBIZZY LTD. TADLEY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HAMPSHIRE VOLUNTARY SECTOR CHILDREN AND YOUNG PEOPLE'S ALLIANCE WINCHESTER Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
HOME-START HAMPSHIRE FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HOME-START RUSHMOOR & HART FARNBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BURLINGTON RENOVATIONS LTD ST. ALBANS Dissolved... MICRO ENTITY 43290 - Other construction installation
KING'S ROAD RENOVATIONS LTD TADLEY ENGLAND Active DORMANT 43390 - Other building completion and finishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKDAM BASINGSTOKE LTD BASINGSTOKE UNITED KINGDOM Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
RUCSTALL TRADING SERVICES LTD BASINGSTOKE UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes