HOME-START GOSPORT & FAREHAM

Register to unlock more data on OkredoRegister

HOME-START GOSPORT & FAREHAM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05693944

Incorporation date

01/02/2006

Size

-

Contacts

Registered address

Registered address

8 The Old Railway, Spring Garden Lane, Gosport, Hampshire PO12 1FQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon04/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2019
Voluntary strike-off action has been suspended
dot icon19/03/2019
First Gazette notice for voluntary strike-off
dot icon12/03/2019
Application to strike the company off the register
dot icon06/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Termination of appointment of Sally Langham-Brown as a director on 2018-07-02
dot icon03/07/2018
Termination of appointment of Charlotte Britton-Stevens as a director on 2018-07-02
dot icon03/07/2018
Termination of appointment of Sandra Jane Regnard as a director on 2018-07-02
dot icon03/07/2018
Termination of appointment of Roger Lawrence Lowe Facer as a director on 2018-07-02
dot icon14/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon30/01/2018
Registered office address changed from 5 Delta Business Park Delta House, Salterns Lane Fareham Hampshire PO16 0QS to 8 the Old Railway Spring Garden Lane Gosport Hampshire PO12 1FQ on 2018-01-30
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/11/2016
Director's details changed for Dr Georgina Prentice on 2016-11-23
dot icon16/09/2016
Appointment of Mrs Sally Langham-Brown as a director on 2016-09-12
dot icon16/09/2016
Appointment of Mrs Charlotte Britton-Stevens as a director on 2016-09-12
dot icon01/06/2016
Appointment of Mr Paul William Rann as a director on 2016-05-09
dot icon01/06/2016
Termination of appointment of Marian Ellerton as a director on 2016-05-31
dot icon01/02/2016
Annual return made up to 2016-02-01 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-02-01 no member list
dot icon08/12/2014
Termination of appointment of Joanna Genter as a director on 2014-11-17
dot icon08/12/2014
Termination of appointment of Colin Anthony Gallaugher as a director on 2014-11-17
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Appointment of Mr Roger Lawrence Lowe Facer as a director
dot icon28/03/2014
Appointment of Mr Colin Gallaugher as a director
dot icon06/02/2014
Annual return made up to 2014-02-01 no member list
dot icon04/12/2013
Termination of appointment of Roger Facer as a secretary
dot icon04/12/2013
Termination of appointment of Roger Facer as a director
dot icon04/12/2013
Termination of appointment of Joanne Canham as a director
dot icon12/11/2013
Termination of appointment of Marilyn Chapman as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Termination of appointment of Timothy Austin as a director
dot icon11/02/2013
Annual return made up to 2013-02-01 no member list
dot icon15/01/2013
Appointment of Mr Andrew Charles Stevens as a director
dot icon11/01/2013
Appointment of Mrs Sandra Jane Regnard as a director
dot icon11/01/2013
Termination of appointment of Kumudini Coulthard as a director
dot icon24/12/2012
Accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-01 no member list
dot icon16/12/2011
Accounts made up to 2011-03-31
dot icon23/06/2011
Appointment of Mrs Joanna Genter as a director
dot icon06/05/2011
Termination of appointment of Leslie Burden as a director
dot icon04/02/2011
Annual return made up to 2011-02-01 no member list
dot icon14/01/2011
Appointment of Mrs Joanne Canham as a director
dot icon18/11/2010
Appointment of Mrs Marilyn Chapman as a director
dot icon28/10/2010
Accounts made up to 2010-03-31
dot icon10/09/2010
Termination of appointment of Marian Fisher as a director
dot icon10/09/2010
Appointment of Mr Timothy Austin as a director
dot icon06/08/2010
Termination of appointment of Joan Padley as a director
dot icon06/08/2010
Termination of appointment of Patricia Owen as a director
dot icon12/02/2010
Annual return made up to 2010-02-01 no member list
dot icon05/02/2010
Director's details changed for Marian Jane Fisher on 2010-02-05
dot icon05/02/2010
Director's details changed for Dr Georgina Prentice on 2010-02-05
dot icon05/02/2010
Director's details changed for Leslie Roy Burden on 2010-02-05
dot icon05/02/2010
Director's details changed for Councillor Marian Ellerton on 2010-02-05
dot icon05/02/2010
Director's details changed for Joan Rosemary Padley on 2010-02-05
dot icon05/02/2010
Director's details changed for Roger Lawrence Lowe Facer on 2010-02-05
dot icon05/02/2010
Director's details changed for Mrs Kumudini Chandrika Coulthard on 2010-02-05
dot icon18/12/2009
Appointment of Mrs Patricia Owen as a director
dot icon07/11/2009
Accounts made up to 2009-03-31
dot icon11/09/2009
Appointment terminated director ronald cragg
dot icon21/03/2009
Director appointed dr georgina prentice
dot icon18/03/2009
Director appointed ronald cragg
dot icon11/03/2009
Accounts made up to 2008-03-31
dot icon13/02/2009
Annual return made up to 01/02/09
dot icon13/02/2009
Registered office changed on 13/02/2009 from, delta house, salterns lane, fareham, hampshire, PO16 oqs
dot icon05/06/2008
Director appointed councillor marian ellerton
dot icon04/06/2008
Director appointed leslie roy burden
dot icon21/02/2008
Annual return made up to 01/02/08
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon22/02/2007
Annual return made up to 01/02/07
dot icon11/08/2006
New director appointed
dot icon11/08/2006
Secretary resigned;director resigned
dot icon11/08/2006
Director resigned
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New secretary appointed;new director appointed
dot icon01/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

24
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 GOSPORT & FAREHAM

HOME-START GOSPORT & FAREHAM is an(a) Dissolved company incorporated on 01/02/2006 with the registered office located at 8 The Old Railway, Spring Garden Lane, Gosport, Hampshire PO12 1FQ. There are currently 3 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 GOSPORT & FAREHAM?

toggle

HOME-START GOSPORT & FAREHAM is currently Dissolved. It was registered on 01/02/2006 and dissolved on 04/06/2019.

Where is HOME-START GOSPORT & FAREHAM located?

toggle

HOME-START GOSPORT & FAREHAM is registered at 8 The Old Railway, Spring Garden Lane, Gosport, Hampshire PO12 1FQ.

What does HOME-START GOSPORT & FAREHAM do?

toggle

HOME-START GOSPORT & FAREHAM 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 GOSPORT & FAREHAM?

toggle

The latest filing was on 04/06/2019: Final Gazette dissolved via voluntary strike-off.