HOME-START BRISTOL - DONCASTER ROAD SOUTHMEAD


Company Profile Company Filings

Overview

HOME-START BRISTOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DONCASTER ROAD SOUTHMEAD and has the status: Active.
HOME-START BRISTOL was incorporated 18 years ago on 16/03/2006 and has the registered number: 05745817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HOME-START BRISTOL - DONCASTER ROAD SOUTHMEAD

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

UNIT 11
DONCASTER ROAD SOUTHMEAD
BRISTOL
BS10 5PY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TREVOR ANTHONY LEONARD Nov 1959 United Kingdom Director 2013-08-14 CURRENT
MRS RITA DEEGAN Jan 1948 British Director 2014-10-22 CURRENT
SHANNON WILDING Mar 1995 British Director 2023-07-13 CURRENT
MS PARIS LINKINS Oct 1990 British Director 2022-11-16 CURRENT
KATE OLIVER Jun 1954 British Director 2021-07-13 CURRENT
ANTHONY PACHON Oct 1997 American Director 2023-07-13 CURRENT
CATHERINE POTTER Oct 1968 British Director 2021-05-26 CURRENT
MS LINDA DIANA HUNTER Mar 1950 British Director 2013-11-12 CURRENT
JESSICA SMITH Feb 1995 British Director 2023-07-13 CURRENT
EDWARD MORGENSTERN Secretary 2006-03-16 UNTIL 2007-01-02 RESIGNED
ROSALIND ANN HINTON Corporate Director 2010-03-30 UNTIL 2011-04-14 RESIGNED
MS SUSAN JENNIFER OTTY Apr 1939 British Director 2013-09-11 UNTIL 2019-12-12 RESIGNED
MS KATHERINE JOY MARTIN Oct 1947 British Director 2013-10-10 UNTIL 2023-07-13 RESIGNED
MS JOANNA LEA-JONES Sep 1963 British Director 2007-03-29 UNTIL 2007-12-12 RESIGNED
MRS ANNA KING Aug 1967 British Director 2012-09-06 UNTIL 2013-06-01 RESIGNED
MRS JENIFER HARRIS Dec 1943 British Director 2007-04-26 UNTIL 2021-12-31 RESIGNED
MRS KATE INNES Dec 1979 British Director 2014-09-18 UNTIL 2017-04-12 RESIGNED
JAMES DAVID HARRIS Apr 1943 British Director 2008-02-07 UNTIL 2021-12-31 RESIGNED
MR ANDREW HAMILTON Aug 1974 British Director 2013-09-11 UNTIL 2014-07-16 RESIGNED
MR KENNETH ARTHUR BOOTH Secretary 2009-10-01 UNTIL 2012-09-12 RESIGNED
HOME-START BRISTOL Corporate Secretary 2009-07-16 UNTIL 2011-03-11 RESIGNED
DR CHRISTEL SCHNEIDER Jan 1978 German Director 2018-06-06 UNTIL 2019-05-15 RESIGNED
MRS ELIZABETH CAMPBELL Apr 1974 British Director 2010-11-01 UNTIL 2013-01-01 RESIGNED
CARRIE WHITE Secretary 2007-01-03 UNTIL 2007-09-30 RESIGNED
MR HELEN MARY WILDE Jan 1951 British Secretary 2007-10-01 UNTIL 2009-10-01 RESIGNED
HELEN GREER Feb 1984 British Director 2020-11-17 UNTIL 2023-04-18 RESIGNED
CHRISTINE MALENA CAMPBELL Oct 1946 British Director 2007-03-29 UNTIL 2009-10-02 RESIGNED
MRS ELIZABETH CAMPBELL Apr 1947 British Director 2010-11-01 UNTIL 2011-03-29 RESIGNED
SARAH BIRCH Oct 1952 British Director 2018-06-13 UNTIL 2021-07-13 RESIGNED
DR KATHRYN ARMITSTEAD Feb 1964 British Director 2012-07-11 UNTIL 2016-01-13 RESIGNED
MARY DOUGLAS JONES Mar 1956 British Director 2007-03-29 UNTIL 2010-02-16 RESIGNED
MS RACHAEL SUZANNE AMATO Aug 1984 British Director 2009-05-19 UNTIL 2011-03-11 RESIGNED
MRS SAMANTHA JANE GILLMAN Aug 1971 British Director 2008-01-01 UNTIL 2011-03-11 RESIGNED
ROY STUART DACOMBE Jun 1936 British Director 2006-03-16 UNTIL 2007-03-29 RESIGNED
MRS JANET MARY GOUGH Jan 1951 British Director 2009-07-06 UNTIL 2013-07-07 RESIGNED
CHRIS JOYCE WILLIAMSON Apr 1942 British Director 2018-08-22 UNTIL 2021-07-13 RESIGNED
MR HELEN MARY WILDE Jan 1951 British Director 2006-03-16 UNTIL 2012-07-11 RESIGNED
DR EDWARD ERNEST WARR Oct 1940 British Director 2006-03-16 UNTIL 2007-03-29 RESIGNED
VIVIEN MARGARET TAIT Jan 1946 British Director 2006-03-16 UNTIL 2007-12-12 RESIGNED
MR KENNETH ARTHUR BOOTH Sep 1945 British Director 2008-02-07 UNTIL 2015-07-15 RESIGNED
MS CERI POTTER Jan 1986 British Director 2023-11-16 UNTIL 2024-01-10 RESIGNED
MISS AMY PARKER Nov 1979 British Director 2011-03-09 UNTIL 2014-01-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Active DORMANT 82990 - Other business support service activities n.e.c.
BESTAWARD LIMITED Active MICRO ENTITY 98000 - Residents property management
15 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
SUSTRANS BRISTOL Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
REDLAND COURT (BRISTOL) MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLERICAL MEDICAL FORESTRY LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CLERICAL MEDICAL PROPERTIES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
CLERICAL MEDICAL FINANCE PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
DELANCEY ARNOLD UK LIMITED ST. ALBANS Dissolved... DORMANT 99999 - Dormant Company
OYSTERCATCHER NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
OYSTERCATCHER RESIDENTIAL LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
YORK & BECKET NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
6-23 GRANGE ROAD (FLATS) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
YORK & BECKET NOMINEES NO. 3 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
YORK & BECKET NOMINEES NO. 4 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TL MANAGEMENT SERVICES LTD BRISTOL Active DORMANT 70221 - Financial management
AVANTREC LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
RINGLEY HOUSE LLP REIGATE Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HOME-START BRISTOL 2022-11-19 31-03-2022 £153,860 equity
Micro-entity Accounts - HOME-START BRISTOL 2021-09-29 31-03-2021 £141,912 equity
Micro-entity Accounts - HOME-START BRISTOL 2020-09-25 31-03-2020 £124,546 equity
Micro-entity Accounts - HOME-START BRISTOL 2019-10-08 31-03-2019 £103,501 equity
Micro-entity Accounts - HOME-START BRISTOL 2018-11-03 31-03-2018 £89,673 equity
Micro-entity Accounts - HOME-START BRISTOL 2017-10-25 31-03-2017 £74,648 equity
Abbreviated Company Accounts - HOME-START BRISTOL 2016-09-30 31-03-2016 £86,081 Cash £62,329 equity
Abbreviated Company Accounts - HOME-START BRISTOL 2015-07-25 31-03-2015 £75,708 Cash £55,690 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CINTRE BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SOUTHMEAD DEVELOPMENT TRUST LIMITED SOUTHMEAD Active SMALL 93110 - Operation of sports facilities
W1000W LIMITED BRISTOL Active UNAUDITED ABRIDGED 74990 - Non-trading company
PHOTOSYMBOLS LIMITED BRISTOL Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
SOUTHMEAD RUGBY FOOTBALL CLUB 1986 DONCASTER ROAD ENGLAND Active MICRO ENTITY 93199 - Other sports activities
PREDATOR ATHLETICS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
SOUTHMEADSOMALIASSOCIATION BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
INES SOAP LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 03220 - Freshwater aquaculture