HOME-START EXETER, EAST AND MID DEVON - EXMOUTH


Company Profile Company Filings

Overview

HOME-START EXETER, EAST AND MID DEVON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EXMOUTH UNITED KINGDOM and has the status: Active.
HOME-START EXETER, EAST AND MID DEVON was incorporated 18 years ago on 16/05/2006 and has the registered number: 05818942. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HOME-START EXETER, EAST AND MID DEVON - EXMOUTH

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

EXMOUTH BUSINESS CENTRE
EXMOUTH
DEVON
EX8 2SG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HOME-START EXETER AND EAST DEVON (until 07/01/2020)
HOME-START EXETER (until 02/12/2011)

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER CRAWFORD Feb 1955 British Director 2023-06-07 CURRENT
MRS MARGARET CARTER Feb 1954 British Director 2013-11-19 CURRENT
WENDY ELIZABETH WILLS Oct 1955 British Director 2018-12-12 CURRENT
MRS DEBORAH ANN HERBERT Mar 1964 British Director 2023-04-05 CURRENT
MRS CLAIRE FARMER Oct 1960 British Director 2020-07-29 CURRENT
MS JACQUELINE ANN EVANS Oct 1961 British Director 2017-07-11 CURRENT
MISS LYNDA JEAN HITCHCOCK Feb 1956 British Director 2010-07-19 UNTIL 2013-11-19 RESIGNED
MR DOMINIC TREACHER Dec 1960 British Director 2007-07-23 UNTIL 2009-03-18 RESIGNED
MR RAJAH SIVLAL May 1996 British Director 2021-02-03 UNTIL 2023-12-11 RESIGNED
WENDY SAUNDERS Jan 1956 British Director 2022-07-21 UNTIL 2023-12-21 RESIGNED
MS GENE SMALLRIDGE Apr 1972 British Director 2014-01-21 UNTIL 2015-04-30 RESIGNED
MS PAMELA HELEN NORMAN Oct 1949 British Director 2010-12-15 UNTIL 2013-11-19 RESIGNED
MR SIMON MAYELL Jun 1978 British Director 2014-11-18 UNTIL 2016-03-21 RESIGNED
ALISON LUCAS May 1957 British Director 2020-07-29 UNTIL 2021-10-21 RESIGNED
MR CHRISTOPHER JOHN HILL LOW May 1947 British Director 2014-11-18 UNTIL 2015-04-21 RESIGNED
DAVID LAZENBY Aug 1940 British Director 2008-09-18 UNTIL 2009-05-01 RESIGNED
ELAINE LOUISE JEFFERY Apr 1946 British Director 2007-07-23 UNTIL 2008-01-30 RESIGNED
IAN JAY Mar 1948 British Director 2008-03-12 UNTIL 2008-11-19 RESIGNED
MRS SALLY QUILLIGAN Oct 1959 British Director 2017-12-06 UNTIL 2020-02-29 RESIGNED
SUSAN ROSE British Secretary 2007-07-23 UNTIL 2016-08-02 RESIGNED
MARIE ANN LAVELLE Secretary 2006-05-16 UNTIL 2007-04-20 RESIGNED
MRS KATHERINE JANE BLAKE Secretary 2016-10-24 UNTIL 2018-06-20 RESIGNED
MR SCOTT LEE GRANT Jun 1978 British Director 2011-11-10 UNTIL 2014-11-18 RESIGNED
SUSAN ANN HARRIS Sep 1950 British Director 2006-05-16 UNTIL 2012-08-22 RESIGNED
JENNIFER MARY WHITE Mar 1943 British Director 2006-05-16 UNTIL 2011-01-19 RESIGNED
MS JAN CAMPBELL YOUNG Jul 1955 British Director 2013-11-19 UNTIL 2022-11-01 RESIGNED
MRS SUZANNE FROST Mar 1946 British Director 2010-05-10 UNTIL 2011-03-02 RESIGNED
MR HUGH ALAN DOUGLAS Feb 1947 British Director 2008-09-18 UNTIL 2014-11-18 RESIGNED
MR ROBERT DEERE Apr 1966 British Director 2014-11-18 UNTIL 2015-04-21 RESIGNED
MRS JANE DALE Nov 1959 British Director 2014-11-18 UNTIL 2016-08-05 RESIGNED
MRS JULIETTE COLLIER May 1962 British Director 2012-03-18 UNTIL 2017-03-22 RESIGNED
SUSAN COCKRAM Dec 1946 British Director 2008-01-30 UNTIL 2013-06-26 RESIGNED
MRS KATHERINE JANE BLAKE Jul 1988 British Director 2016-04-20 UNTIL 2018-06-20 RESIGNED
LINDA ARNOLD Jun 1955 British Director 2006-05-16 UNTIL 2006-12-31 RESIGNED
MR ALEXANDER ARMSTRONG Nov 1992 British Director 2020-12-01 UNTIL 2022-03-16 RESIGNED
MS GENE SMALLRODGE Apr 1972 British Director 2014-01-21 UNTIL 2014-04-28 RESIGNED
STEPHEN WALTER EDWARD HIGGINS Aug 1956 British Director 2018-10-09 UNTIL 2020-10-31 RESIGNED
STEVEN JOHN HAWKER Jun 1975 British Director 2009-02-04 UNTIL 2010-09-27 RESIGNED
MISS LYNDA JEAN HITCHCOCK Feb 1956 British Director 2006-05-16 UNTIL 2007-05-31 RESIGNED
ELIZABETH MARY WAREHAM Aug 1949 British Director 2008-03-12 UNTIL 2013-11-19 RESIGNED
MR GEOFFREY EDWARD TYLER Oct 1945 British Director 2017-10-10 UNTIL 2018-01-03 RESIGNED
MRS NICKI TRUMP Apr 1984 British Director 2015-11-18 UNTIL 2017-11-14 RESIGNED
MRS SUZANNE FROST Mar 1946 British Director 2010-05-10 UNTIL 2011-03-02 RESIGNED
HEATHER JOY SOMERWILL Jun 1936 British Director 2006-05-16 UNTIL 2011-11-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEGA HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
CEGA GROUP SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
ISCA FORWARDING LIMITED CLYST HONITON Active TOTAL EXEMPTION FULL 52241 - Cargo handling for water transport activities
KENBURY WOOD LIMITED EXETER Active SMALL 38110 - Collection of non-hazardous waste
DEEP MOOR LF LIMITED EXETER Active SMALL 38320 - Recovery of sorted materials
PARKER BELL (INSTRUMENTS) LTD. CLYST HONITON EXETER Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
M&M INVESTMENT COMPANY LTD LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
DWMH LIMITED EXETER Active DORMANT 38210 - Treatment and disposal of non-hazardous waste
PROMENTOR LTD READING ENGLAND Dissolved... DORMANT 74990 - Non-trading company
REMEDIES LIMITED HOLSWORTHY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DEBBIE HIGGINS, BSC (HONS), ATII, CYF TOTNES ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
PERFECT PROGRESS LIMITED STEYNING Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
EXETER SCIENCE PARK LIMITED EXETER ENGLAND Active SMALL 55900 - Other accommodation
DAWLISH SKIP HIRE LIMITED EXETER ENGLAND Active SMALL 38110 - Collection of non-hazardous waste
COASTAL RECYCLING SERVICES LIMITED EXETER ENGLAND Active FULL 38320 - Recovery of sorted materials
APLUS TRAINING (SW) LTD EXETER Active DORMANT 85320 - Technical and vocational secondary education
LEESE'S RECYCLING LIMITED EXETER Active DORMANT 38320 - Recovery of sorted materials
PARKER BELL HOLDINGS LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
ISCA HOLDINGS LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 52241 - Cargo handling for water transport activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRASER HOUSE (EXMOUTH) MANAGEMENT LIMITED EXMOUTH Active DORMANT 98000 - Residents property management
20 HARTLEY ROAD MANAGEMENT (EXMOUTH) LIMITED EXMOUTH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NUMBER 10 DEVELOPMENTS LTD. EXMOUTH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FOSTER LYLE LIMITED EXMOUTH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
EXMOUTH BUSINESS CENTRE LIMITED EXMOUTH Active MICRO ENTITY 61900 - Other telecommunications activities
VOPULUS LTD EXMOUTH ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
THE HEALTHCARE LEADERSHIP ACADEMY CIC EXMOUTH ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
AMRAK VOPULUS GLOBAL LTD EXMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
GRACE'S GICLEE ART PRINT SHOP LTD EXMOUTH ENGLAND Active NO ACCOUNTS FILED 18129 - Printing n.e.c.