HOME-START TORRIDGE & NORTH DEVON - BIDEFORD


Company Profile Company Filings

Overview

HOME-START TORRIDGE & NORTH DEVON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BIDEFORD ENGLAND and has the status: Active - Proposal to Strike off.
HOME-START TORRIDGE & NORTH DEVON was incorporated 18 years ago on 31/01/2006 and has the registered number: 05692950. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

HOME-START TORRIDGE & NORTH DEVON - BIDEFORD

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
30 / 9 30/09/2023 30/06/2025

Registered Office

FIRST FLOOR
BIDEFORD
DEVON
EX39 2PS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HOME-START TORRIDGE (until 15/10/2012)

Confirmation Statements

Last Statement Next Statement Due
25/01/2023 08/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RACHEL CATHERINE NORTH Secretary 2017-09-22 CURRENT
MRS PATRICIA CHAMPION Dec 1953 British Director 2013-08-28 CURRENT
MRS ANNE ELAINE HAWKINS Jul 1950 British Director 2013-09-30 CURRENT
MRS ABIGAIL GENNIE ASHTON Aug 1975 British Director 2018-07-27 CURRENT
PATRICIA MURIEL SWIFT May 1943 British Director 2010-09-02 UNTIL 2014-01-02 RESIGNED
JANE WHITTAKER Jun 1945 British Director 2009-02-26 UNTIL 2010-07-15 RESIGNED
ANGELA DOROTHY SMITH Jul 1955 British Director 2006-01-31 UNTIL 2009-06-21 RESIGNED
SANDRA JANE PRUSKI Apr 1942 British Director 2006-01-31 UNTIL 2008-06-30 RESIGNED
MRS JUNE MARION SOLSBURY TAMLYN Apr 1949 British Director 2010-11-01 UNTIL 2011-07-28 RESIGNED
MIRIAM NORBURN Nov 1977 French Director 2012-11-28 UNTIL 2013-08-26 RESIGNED
MRS SHIRLEY ANN LAW Oct 1940 British Director 2006-01-31 UNTIL 2010-12-05 RESIGNED
SUSAN MARY HEARD Apr 1963 British Director 2010-07-15 UNTIL 2010-08-13 RESIGNED
ANTOINETTE JANE HASLER Oct 1950 British Director 2012-02-23 UNTIL 2013-07-04 RESIGNED
PAMELA ORCHARD May 1944 British Director 2006-01-31 UNTIL 2010-08-25 RESIGNED
DR JULIA ELIZABETH MORGAN Jan 1966 British Secretary 2006-01-31 UNTIL 2007-02-28 RESIGNED
MR ROBERT RICHARD GRIFFIN Secretary 2014-01-09 UNTIL 2015-02-11 RESIGNED
LISA EDWARDS British Secretary 2007-03-01 UNTIL 2007-08-31 RESIGNED
MRS TESSA CATHERINE DARLOW Secretary 2013-09-30 UNTIL 2014-01-09 RESIGNED
TERRY CRISP May 1949 British Secretary 2007-09-03 UNTIL 2012-02-23 RESIGNED
GILLIAN ROSE BROWNING Secretary 2012-02-23 UNTIL 2013-09-30 RESIGNED
MR ALBERT GEORGE ELDER Oct 1951 British Director 2014-01-09 UNTIL 2014-07-23 RESIGNED
INDIGO DIRECTORS LIMITED Corporate Director 2006-01-31 UNTIL 2006-01-31 RESIGNED
DOCTOR MARY ANONA WILLOWS Mar 1950 British Director 2013-07-25 UNTIL 2015-01-12 RESIGNED
MR ROBERT RICHARD GRIFFIN Oct 1951 British Director 2014-01-09 UNTIL 2015-02-11 RESIGNED
MRS MARGARET CURTIS Apr 1939 British Director 2013-09-30 UNTIL 2020-01-06 RESIGNED
MR WILLIAM HUDSON BARRY DEAN Aug 1943 British Director 2007-03-01 UNTIL 2010-08-10 RESIGNED
MRS TESSA CATHERINE DARLOW Aug 1943 British Director 2010-11-01 UNTIL 2014-02-10 RESIGNED
BRENDA JOY CURRIE Sep 1941 British Director 2006-01-31 UNTIL 2007-02-28 RESIGNED
TERRY CRISP May 1949 British Director 2006-01-31 UNTIL 2013-02-28 RESIGNED
GILLIAN ROSE BROWNING Jul 1945 British Director 2011-09-29 UNTIL 2013-09-30 RESIGNED
MR ROBERT CHARLES BROWN Jul 1953 British Director 2015-04-13 UNTIL 2018-06-04 RESIGNED
NIGEL FRANCIS BERKELEY May 1948 British Director 2010-07-15 UNTIL 2013-04-25 RESIGNED
MR SIMON BELL Oct 1950 British Director 2013-08-28 UNTIL 2016-01-08 RESIGNED
MICHAEL BARKER Aug 1946 British Director 2009-02-26 UNTIL 2009-07-10 RESIGNED
INDIGO DIRECTORS LIMITED Corporate Secretary 2006-01-31 UNTIL 2006-01-31 RESIGNED
INDIGO TRUSTEES LIMITED Corporate Director 2006-01-31 UNTIL 2006-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Abigail Gennie Ashton 2018-07-27 8/1975 Bideford   Devon Significant influence or control
Mrs Margaret Jean Curtis 2017-01-30 - 2020-01-06 4/1939 Bideford   Devon Significant influence or control
Mr Robert Charles Brown 2017-01-30 - 2018-06-04 7/1953 Bideford   Devon Significant influence or control
Mrs Patricia Anne Champion 2017-01-30 12/1953 Bideford   Devon Significant influence or control
Mrs Anne Elaine Hawkins 2017-01-30 7/1950 Bideford   Devon Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NO 36 WESTBOURNE TERRACE MANAGEMENT COMPANY LIMITED ALTRINCHAM ENGLAND Active DORMANT 98000 - Residents property management
PEEP LEARNING LIMITED OXFORD Active SMALL 85100 - Pre-primary education
R K & S M HEARD LIMITED BIDEFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
MIST 2019 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 85590 - Other education n.e.c.
TTVS BIDEFORD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - HOME-START TORRIDGE & NORTH DEVON 2014-09-13 31-03-2014 £96,907 Cash £71,966 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLAK PROPERTY LIMITED BIDEFORD ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
BOND OXBOROUGH PHILLIPS (BIDEFORD) LTD BIDEFORD Active MICRO ENTITY 68310 - Real estate agencies
TIN TIN FOOD SUPPLY LIMITED BIDEFORD UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants
BLAK PROPERTY HOLDINGS LIMITED BIDEFORD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate