HOME-START WESSEX

1462 Wimborne Road 1462 Wimborne Road, Dorset, BH10 7AS
StatusACTIVE
Company No.05387939
Category
Incorporated10 Mar 2005
Age19 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

HOME-START WESSEX is an active with number 05387939. It was incorporated 19 years, 3 months, 6 days ago, on 10 March 2005. The company address is 1462 Wimborne Road 1462 Wimborne Road, Dorset, BH10 7AS.



Company Fillings

Memorandum articles

Date: 28 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-09

Officer name: Mr Samuel Stephen Critchell

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-30

Officer name: Mrs Carol Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-30

Officer name: Kathy Fryatt-Banks

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Baden Nigel Thomas

Termination date: 2024-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-16

Officer name: Steven Richard Rogers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kathy Fryatt-Banks

Appointment date: 2023-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-31

Officer name: Elizabeth Butler

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Elizabeth Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home-start wessex LTD.\certificate issued on 10/06/22

Documents

View document PDF

Certificate change of name company

Date: 23 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home-start south east dorset\certificate issued on 23/05/22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 22 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-22

Officer name: Shami Duggal

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Stefan Kleipoedszus

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Daniel

Termination date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Downs

Termination date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-08

Officer name: Mr Christopher Baden Nigel Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-30

Officer name: Patsy Glazier

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stevens

Appointment date: 2021-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alan Stubbs

Appointment date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lois Baily British

Termination date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Simon Figg

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Miss Lois Baily British

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Rogers

Appointment date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Angela Mallender

Termination date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith John Ralph

Termination date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Mrs Natalie Daniel

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Mr Graham Downs

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Mrs Natalie Daniel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Edom

Termination date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Isobel Joeene Heaton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Figg

Appointment date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Kleipoedszus

Appointment date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Kathleen Mary Wilkie

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy May Staples

Termination date: 2017-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Butler

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Loulaki

Termination date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberley Zara Alder

Termination date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-22

Officer name: Ms Maria Loulaki

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Amanda Lees

Termination date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Elizabeth Butler

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Way

Termination date: 2017-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Anne Thompson

Termination date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Mary Wilkie

Appointment date: 2017-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-17

Officer name: Mrs Denise Angela Mallender

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Vivian Martin

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-09

Officer name: Anne Christine Maclennan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Ms Kimberley Zara Alder

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John Ralph

Appointment date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shami Duggal

Appointment date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Anne Thompson

Change date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Vivian Martin

Change date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: James Robert Wilkin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Mrs Elizabeth Amanda Lees

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isobel Joeene Heaton

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Mary Abbot

Termination date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Charles Birr

Termination date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mrs Patsy Glazier

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nihar Reshamwala

Termination date: 2014-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-29

Officer name: Nicola Jane Hallam

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Charles Birr

Appointment date: 2014-08-05

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo Edom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nihar Reshamwala

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Youlden

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Manton

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeannie Blay

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeannie Blay

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rowena Nicola Felicity Wilkes

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Vivian Martin

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Christine Maclennan

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Jane Hallam

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Angela Manton

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Danks

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Cooke

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Collins

Documents

View document PDF


Some Companies

3BAY UK LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:07903772
Status:ACTIVE
Category:Private Limited Company

FRESH GRACE GLOBAL CHRISTIAN CENTRE

119 PICARDY ROAD,BELVEDERE,DA17 5QL

Number:11605966
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KISANII LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08113786
Status:ACTIVE
Category:Private Limited Company

MICARE TECHNOLOGIES LTD

63 UNIVERSITY ROAD,BELFAST,BT7 1NF

Number:NI651738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORCHARD BROOKS HEALTHCARE LIMITED

21 BOOTH AVENUE,COLCHESTER,CO4 3BB

Number:08553222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPAGHETTI RESTAURANT LIMITED

1ST FLOOR,LONDON,N14 5JR

Number:07855774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source