Advanced company searchLink opens in new window

HOME-START CAMBRIDGESHIRE

Company number 05139596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 TM01 Termination of appointment of Parvin Asha Wynn as a director on 30 September 2019
06 Sep 2019 TM01 Termination of appointment of Alaine Bunce as a director on 5 September 2019
27 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
01 Apr 2019 TM01 Termination of appointment of Sini Rinne-Kerridge as a director on 31 March 2019
07 Feb 2019 AP01 Appointment of Mr John Reginald Clucas as a director on 7 February 2019
07 Feb 2019 AP01 Appointment of Ms Alaine Bunce as a director on 7 February 2019
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Oct 2018 AP03 Appointment of Mrs Susan Mary Wilson as a secretary on 30 September 2018
20 Oct 2018 TM01 Termination of appointment of Nigel Blower as a director on 30 September 2018
20 Oct 2018 TM02 Termination of appointment of Nigel Blower as a secretary on 30 September 2018
04 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
20 Jan 2018 AD01 Registered office address changed from F103/F104 Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY United Kingdom to F103/F104 Upper Pendrill Court Ermine Street North Papworth Everard Cambridgeshire CB23 3UY on 20 January 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Dec 2017 AD01 Registered office address changed from The Fields Children's Centre Galfrid Road Cambridge CB5 8nd to F103/F104 Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY on 2 December 2017
03 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
01 Mar 2017 AP01 Appointment of Mrs Shan Lloyd as a director on 23 February 2017
26 Jan 2017 TM01 Termination of appointment of Nicola Newton as a director on 24 January 2017
23 Jan 2017 AP01 Appointment of Mrs Nicola Newton as a director on 19 January 2017
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2016 AR01 Annual return made up to 27 May 2016 no member list
26 May 2016 TM01 Termination of appointment of Katharine Ann Ferguson as a director on 20 May 2016
26 May 2016 TM01 Termination of appointment of Sheila Abbott as a director on 16 May 2016
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015