Advanced company searchLink opens in new window

HOME-START WALSALL

Company number 05575101

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)
19 Jan 2021 CH01 Director's details changed for Mr Richard Tipper on 8 September 2020
19 Jan 2021 CH01 Director's details changed for Miss Susan Elizabeth Fox on 8 September 2020
19 Jan 2021 CH01 Director's details changed for Miss Charlene Grant on 8 September 2020
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Oct 2020 PSC01 Notification of Richard Tipper as a person with significant control on 12 March 2020
08 Oct 2020 AD01 Registered office address changed from The Hive Lichfield Road Willenhall WV12 5EA England to The Hive Lichfield Road Willenhall WV12 5EA on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from The Hive Lichfield Road Willenhall WV12 5EA England to The Hive Lichfield Road Willenhall WV12 5EA on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from Old Hall People's Partnership Wing Close Walsall WS2 0LS England to The Hive Lichfield Road Willenhall WV12 5EA on 8 October 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Oct 2019 PSC01 Notification of Susan Elizabeth Fox as a person with significant control on 23 September 2019
21 Oct 2019 PSC07 Cessation of Susan Elizabeth Fox as a person with significant control on 23 September 2019
10 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
10 Oct 2019 AP01 Appointment of Rev Andrew Lythall as a director on 23 September 2019
06 Oct 2019 AP01 Appointment of Mrs Narinder Brach as a director on 23 September 2019
05 Oct 2019 PSC07 Cessation of Catherine Roxane Mcgill as a person with significant control on 23 September 2019
05 Oct 2019 TM01 Termination of appointment of Catherine Roxane Mcgill as a director on 23 September 2019
18 Feb 2019 TM01 Termination of appointment of Sophie Sowinski as a director on 21 January 2019
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 CH01 Director's details changed for Sophie Wilson on 20 October 2018
22 Nov 2018 AP01 Appointment of Sophie Wilson as a director on 7 September 2018
01 Nov 2018 TM01 Termination of appointment of a director
01 Nov 2018 TM01 Termination of appointment of a director
31 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
31 Oct 2018 TM01 Termination of appointment of Susan Dent as a director on 7 September 2018