HOME-START ARUN, WORTHING & ADUR

Register to unlock more data on OkredoRegister

HOME-START ARUN, WORTHING & ADUR

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07007031

Incorporation date

02/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

E2 Arundel Court, Park Bottom, Arundel, West Sussex BN18 0AACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2009)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Termination of appointment of Jeannette Margo Sarah Sax as a director on 2025-11-27
dot icon03/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon05/12/2024
Appointment of Mr Carl Clarke as a director on 2024-11-21
dot icon04/12/2024
Appointment of Mrs Lucy Affleck as a director on 2024-11-21
dot icon04/12/2024
Appointment of Mrs Lucy Latham as a director on 2024-11-21
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon05/12/2023
Registered office address changed from Unit 5C Park Farm Chichester Road Arundel West Sussex BN18 0AG to E2 Arundel Court Park Bottom Arundel West Sussex BN18 0AA on 2023-12-05
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Termination of appointment of Kalpna Sharma as a director on 2023-11-23
dot icon02/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon08/06/2023
Termination of appointment of Sue Hepburn as a director on 2023-05-25
dot icon22/12/2022
Appointment of Ms Holly Baker as a director on 2022-11-24
dot icon21/12/2022
Appointment of Mr Edward Fry as a director on 2022-11-24
dot icon21/12/2022
Appointment of Mr Edward Fry as a secretary on 2022-11-24
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of Gina Hobson as a secretary on 2022-11-24
dot icon13/12/2022
Termination of appointment of Gina Hobson as a director on 2022-11-24
dot icon13/12/2022
Termination of appointment of Millie Tara Abrahams as a director on 2022-11-24
dot icon07/11/2009
Registered office address changed from , the Hub, 73 Queensway, Bognor Regis, West Sussex, PO21 1QL on 2009-11-07
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
141.25K
-
0.00
-
-
2022
11
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepburn, Sue
Director
16/11/2017 - 25/05/2023
-
Van Driel, Lisa
Director
02/09/2009 - 22/11/2010
2
Clarke, Carl
Director
21/11/2024 - Present
4
Affleck, Lucy
Director
21/11/2024 - Present
-
Sharma, Kalpna
Director
25/11/2021 - 23/11/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOME-START ARUN, WORTHING & ADUR

HOME-START ARUN, WORTHING & ADUR is an(a) Active company incorporated on 02/09/2009 with the registered office located at E2 Arundel Court, Park Bottom, Arundel, West Sussex BN18 0AA. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOME-START ARUN, WORTHING & ADUR?

toggle

HOME-START ARUN, WORTHING & ADUR is currently Active. It was registered on 02/09/2009 .

Where is HOME-START ARUN, WORTHING & ADUR located?

toggle

HOME-START ARUN, WORTHING & ADUR is registered at E2 Arundel Court, Park Bottom, Arundel, West Sussex BN18 0AA.

What does HOME-START ARUN, WORTHING & ADUR do?

toggle

HOME-START ARUN, WORTHING & ADUR operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HOME-START ARUN, WORTHING & ADUR?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.