HOME-START COLCHESTER
COLCHESTER

Hellopages » Essex » Colchester » CO1 2TR

Company number 05706756
Status Active
Incorporation Date 13 February 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HOME-START COLCHESTER 2 THOMAS COURT, ( OFF EAST STREET), COLCHESTER, ESSEX, ENGLAND, CO1 2TR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of James David Squire as a secretary on 21 March 2017; Appointment of Mrs Sheila Ann Brodie as a director on 21 March 2017; Appointment of Mrs Sheila Ann Ann Brodie as a secretary on 21 March 2017. The most likely internet sites of HOME-START COLCHESTER are www.homestart.co.uk, and www.home-start.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Home Start Colchester is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05706756. Home Start Colchester has been working since 13 February 2006. The present status of the company is Active. The registered address of Home Start Colchester is Home Start Colchester 2 Thomas Court Off East Street Colchester Essex England Co1 2tr. . BRODIE, Sheila Ann is a Secretary of the company. BAKER, John is a Director of the company. BRODIE, Sheila Ann is a Director of the company. CLARKE, Graham John is a Director of the company. NORRIS, Ailish Kellie Ann is a Director of the company. SQUIRE, James is a Director of the company. Secretary SQUIRE, James David has been resigned. Secretary STEERS, Linda Athene has been resigned. Secretary VAN ROOYEN, Toni has been resigned. Director EVANS, Gordon William has been resigned. Director KULIKOWSKI, Sara Kathryn has been resigned. Director NAPIER, Elizabeth has been resigned. Director NIGHTINGALE, Katharine Leigh has been resigned. Director OSBORN, John has been resigned. Director PULLAM, Marylyn Jill has been resigned. Director SANDERSON, Pauline Florence has been resigned. Director STEERS, Linda Athene has been resigned. Director TURNER, Brian Cyril has been resigned. Director WHITE, Katie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRODIE, Sheila Ann
Appointed Date: 21 March 2017

Director
BAKER, John
Appointed Date: 22 October 2014
83 years old

Director
BRODIE, Sheila Ann
Appointed Date: 21 March 2017
66 years old

Director
CLARKE, Graham John
Appointed Date: 03 October 2012
78 years old

Director
NORRIS, Ailish Kellie Ann
Appointed Date: 13 February 2006
66 years old

Director
SQUIRE, James
Appointed Date: 22 October 2014
57 years old

Resigned Directors

Secretary
SQUIRE, James David
Resigned: 21 March 2017
Appointed Date: 08 November 2016

Secretary
STEERS, Linda Athene
Resigned: 04 November 2016
Appointed Date: 03 August 2007

Secretary
VAN ROOYEN, Toni
Resigned: 03 August 2007
Appointed Date: 13 February 2006

Director
EVANS, Gordon William
Resigned: 08 October 2013
Appointed Date: 03 October 2012
68 years old

Director
KULIKOWSKI, Sara Kathryn
Resigned: 03 October 2012
Appointed Date: 17 December 2007
65 years old

Director
NAPIER, Elizabeth
Resigned: 14 October 2014
Appointed Date: 03 October 2012
62 years old

Director
NIGHTINGALE, Katharine Leigh
Resigned: 14 December 2008
Appointed Date: 17 December 2007
58 years old

Director
OSBORN, John
Resigned: 17 November 2006
Appointed Date: 13 February 2006
86 years old

Director
PULLAM, Marylyn Jill
Resigned: 13 May 2007
Appointed Date: 13 February 2006
67 years old

Director
SANDERSON, Pauline Florence
Resigned: 21 March 2009
Appointed Date: 17 December 2007
81 years old

Director
STEERS, Linda Athene
Resigned: 23 November 2016
Appointed Date: 17 November 2006
67 years old

Director
TURNER, Brian Cyril
Resigned: 22 April 2007
Appointed Date: 13 February 2006
78 years old

Director
WHITE, Katie
Resigned: 03 October 2012
Appointed Date: 29 November 2008
52 years old

HOME-START COLCHESTER Events

22 Mar 2017
Termination of appointment of James David Squire as a secretary on 21 March 2017
22 Mar 2017
Appointment of Mrs Sheila Ann Brodie as a director on 21 March 2017
22 Mar 2017
Appointment of Mrs Sheila Ann Ann Brodie as a secretary on 21 March 2017
23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
31 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 49 more events
27 Feb 2007
Registered office changed on 27/02/07 from: 1A harwich road colchester essex CO4 3BP
27 Nov 2006
Registered office changed on 27/11/06 from: stockwell house 43 east stockwell street colchester essex CO1 1SS
27 Nov 2006
Accounting reference date extended from 28/02/07 to 31/03/07
27 Nov 2006
Director resigned
13 Feb 2006
Incorporation