HOME-START CALDERDALE

Register to unlock more data on OkredoRegister

HOME-START CALDERDALE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05574616

Incorporation date

26/09/2005

Size

-

Contacts

Registered address

Registered address

52 St. Johns Lane, Halifax HX1 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon03/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2019
Registered office address changed from Suite 3.9, Holmfield Mills, Holdsworth Road, Holdsworth Road Halifax HX3 6SN England to 52 st. Johns Lane Halifax HX1 2BW on 2019-11-04
dot icon05/10/2019
Voluntary strike-off action has been suspended
dot icon17/09/2019
First Gazette notice for voluntary strike-off
dot icon04/09/2019
Application to strike the company off the register
dot icon23/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/05/2019
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon20/12/2018
Appointment of Ms Rebecca May Godar as a secretary on 2018-12-10
dot icon20/12/2018
Termination of appointment of Charlie Santana Johnston as a secretary on 2018-12-10
dot icon02/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon14/08/2018
Appointment of Mrs Sandra Bell as a director on 2018-07-12
dot icon13/08/2018
Appointment of Mrs Kirstie Elliott as a director on 2018-07-12
dot icon13/08/2018
Termination of appointment of Rebecca Fitton as a director on 2018-07-12
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon12/07/2017
Termination of appointment of Lisa Liddle as a director on 2017-07-06
dot icon07/04/2017
Appointment of Miss Charlie Santana Johnston as a secretary on 2017-04-01
dot icon07/04/2017
Termination of appointment of Linda Margaret Glew as a secretary on 2017-03-31
dot icon23/03/2017
Registered office address changed from Suite 2.11 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to Suite 3.9, Holmfield Mills, Holdsworth Road, Holdsworth Road Halifax HX3 6SN on 2017-03-23
dot icon02/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon13/09/2016
Termination of appointment of Shanaz Bi as a director on 2016-07-14
dot icon13/09/2016
Appointment of Mr John Needell as a director on 2016-07-14
dot icon14/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/10/2015
Annual return made up to 2015-09-26 no member list
dot icon12/10/2015
Appointment of Mrs Lisa Liddle as a director on 2015-07-09
dot icon12/10/2015
Termination of appointment of Ranjit Singh Uppal as a director on 2015-07-09
dot icon12/10/2015
Appointment of Mrs Rebecca Fitton as a director on 2015-07-09
dot icon12/10/2015
Termination of appointment of Roger Bottomley as a director on 2015-07-09
dot icon23/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/09/2014
Annual return made up to 2014-09-26 no member list
dot icon16/09/2014
Termination of appointment of Jonathan Howarth as a director on 2014-08-08
dot icon28/08/2014
Appointment of Mrs Shanaz Bi as a director on 2014-07-03
dot icon02/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/06/2014
Secretary's details changed for Linda Margaret Crowther on 2014-01-01
dot icon27/03/2014
Termination of appointment of Jayne Carruthers as a director
dot icon27/03/2014
Termination of appointment of Kay Lansdale as a director
dot icon27/03/2014
Secretary's details changed for Linda Margaret Crowther on 2013-12-01
dot icon22/10/2013
Appointment of Miss Rebecca May Godar as a director
dot icon15/10/2013
Termination of appointment of Diane Robinson as a director
dot icon04/10/2013
Annual return made up to 2013-09-26 no member list
dot icon19/07/2013
Appointment of Mr Ranjit Singh Uppal as a director
dot icon19/07/2013
Appointment of Miss Kay Lansdale as a director
dot icon19/07/2013
Termination of appointment of Claire Livingstone-Gent as a director
dot icon19/07/2013
Termination of appointment of Nicky Darby as a director
dot icon12/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/01/2013
Registered office address changed from Unit 7 Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB on 2013-01-23
dot icon17/10/2012
Annual return made up to 2012-09-26 no member list
dot icon17/10/2012
Termination of appointment of Susan Whitehead as a director
dot icon17/10/2012
Secretary's details changed for Linda Margaret Crowther on 2012-08-03
dot icon09/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/10/2011
Annual return made up to 2011-09-26 no member list
dot icon20/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Termination of appointment of Sally Butterworth as a director
dot icon23/11/2010
Annual return made up to 2010-09-26 no member list
dot icon23/11/2010
Director's details changed for Sally Claire Butterworth on 2010-09-26
dot icon23/11/2010
Director's details changed for Mrs Susan Elizabeth Whitehead on 2010-09-26
dot icon23/11/2010
Director's details changed for Mr Jonathan Howarth on 2010-09-26
dot icon23/11/2010
Director's details changed for Diane Robinson on 2010-09-26
dot icon23/11/2010
Director's details changed for Jayne Carruthers on 2010-09-26
dot icon23/11/2010
Director's details changed for Roger Bottomley on 2010-09-26
dot icon22/07/2010
Appointment of Mrs Nicky Darby as a director
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Termination of appointment of Rachael Robertshaw as a director
dot icon28/05/2010
Termination of appointment of Susan Degnan as a director
dot icon08/02/2010
Termination of appointment of Julia Williams as a director
dot icon28/10/2009
Appointment of Ms Claire Livingstone-Gent as a director
dot icon15/10/2009
Annual return made up to 2009-09-26 no member list
dot icon12/08/2009
Director appointed ms rachael robertshaw
dot icon12/08/2009
Director appointed mrs susan elizabeth whitehead
dot icon12/08/2009
Director appointed mr jonathan howarth
dot icon11/08/2009
Director appointed miss julia williams
dot icon23/07/2009
Appointment terminated director erika bowker
dot icon10/06/2009
Partial exemption accounts made up to 2009-03-31
dot icon03/12/2008
Annual return made up to 26/09/08
dot icon01/07/2008
Partial exemption accounts made up to 2008-03-31
dot icon17/06/2008
Director appointed sally claire butterworth
dot icon17/06/2008
Director appointed roger bottomley
dot icon22/04/2008
Director appointed diane robinson
dot icon22/04/2008
Appointment terminated director pauline walton
dot icon03/10/2007
Annual return made up to 26/09/07
dot icon31/08/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Registered office changed on 16/07/07 from: unit 12 calderdale business park club lane ovenden halifax west yorkshire HX2 8DB
dot icon31/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/10/2006
Annual return made up to 26/09/06
dot icon07/04/2006
Director resigned
dot icon06/04/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon26/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOME-START CALDERDALE

HOME-START CALDERDALE is an(a) Dissolved company incorporated on 26/09/2005 with the registered office located at 52 St. Johns Lane, Halifax HX1 2BW. There are currently 6 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 CALDERDALE?

toggle

HOME-START CALDERDALE is currently Dissolved. It was registered on 26/09/2005 and dissolved on 03/12/2019.

Where is HOME-START CALDERDALE located?

toggle

HOME-START CALDERDALE is registered at 52 St. Johns Lane, Halifax HX1 2BW.

What does HOME-START CALDERDALE do?

toggle

HOME-START CALDERDALE 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 CALDERDALE?

toggle

The latest filing was on 03/12/2019: Final Gazette dissolved via voluntary strike-off.