HOME-START NORTH HERTFORDSHIRE
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1DY
Company number 05454588
Status Active
Incorporation Date 17 May 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HICKS, 30 MARKET PLACE, HITCHIN, HERTFORDSHIRE, ENGLAND, SG5 1DY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Registered office address changed from Office G Business Centre West Avenue 1 Letchworth Garden City Hertfordshire SG6 2HB to C/O Hicks 30 Market Place Hitchin Hertfordshire SG5 1DY on 22 December 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of HOME-START NORTH HERTFORDSHIRE are www.homestartnorth.co.uk, and www.home-start-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Home Start North Hertfordshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05454588. Home Start North Hertfordshire has been working since 17 May 2005. The present status of the company is Active. The registered address of Home Start North Hertfordshire is Hicks 30 Market Place Hitchin Hertfordshire England Sg5 1dy. . GARTNER, Jack Barry is a Director of the company. HALL, Joan Angela is a Director of the company. HEANEY, Wendy Anne is a Director of the company. HYDE, Christopher is a Director of the company. ORTON, Alison Mary is a Director of the company. SCHOFIELD, Pauline Ann is a Director of the company. VINCENT, Susan Margaret is a Director of the company. WALKER, Patricia Ellen is a Director of the company. WILLIAMS, Robert Clement is a Director of the company. Secretary PEARSON, Pauline has been resigned. Secretary ROGERS, Charmaine Anne has been resigned. Director HAMILTON, David Frederick has been resigned. Director HAMILTON, Gillian Elizabeth has been resigned. Director HYDE, Christina Frances has been resigned. Director IRELAND, Mary has been resigned. Director JACKSON, Peter Michael has been resigned. Director MANN, Ruth Elizabeth has been resigned. Director MCINTYRE BROWN, Roger David has been resigned. Director MELLISH, Sheila Carol has been resigned. Director NOCULAK, Zena Mary Katarina has been resigned. Director PEARSON, Polly has been resigned. Director SINCLAIR, Michelle Anne has been resigned. Director STONE, Roger Malcolm has been resigned. Director WARE, Jane Philippa has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
GARTNER, Jack Barry
Appointed Date: 05 April 2013
74 years old

Director
HALL, Joan Angela
Appointed Date: 14 May 2014
78 years old

Director
HEANEY, Wendy Anne
Appointed Date: 26 January 2011
83 years old

Director
HYDE, Christopher
Appointed Date: 13 July 2005
77 years old

Director
ORTON, Alison Mary
Appointed Date: 14 May 2008
63 years old

Director
SCHOFIELD, Pauline Ann
Appointed Date: 10 September 2008
90 years old

Director
VINCENT, Susan Margaret
Appointed Date: 17 May 2005
77 years old

Director
WALKER, Patricia Ellen
Appointed Date: 17 May 2005
81 years old

Director
WILLIAMS, Robert Clement
Appointed Date: 14 May 2014
89 years old

Resigned Directors

Secretary
PEARSON, Pauline
Resigned: 05 April 2006
Appointed Date: 17 May 2005

Secretary
ROGERS, Charmaine Anne
Resigned: 30 September 2015
Appointed Date: 05 April 2006

Director
HAMILTON, David Frederick
Resigned: 13 July 2005
Appointed Date: 17 May 2005
88 years old

Director
HAMILTON, Gillian Elizabeth
Resigned: 31 May 2008
Appointed Date: 17 May 2005
82 years old

Director
HYDE, Christina Frances
Resigned: 29 February 2008
Appointed Date: 17 May 2005
74 years old

Director
IRELAND, Mary
Resigned: 13 July 2005
Appointed Date: 17 May 2005
89 years old

Director
JACKSON, Peter Michael
Resigned: 22 October 2014
Appointed Date: 17 May 2005
94 years old

Director
MANN, Ruth Elizabeth
Resigned: 15 July 2014
Appointed Date: 05 April 2013
58 years old

Director
MCINTYRE BROWN, Roger David
Resigned: 05 April 2013
Appointed Date: 22 October 2009
84 years old

Director
MELLISH, Sheila Carol
Resigned: 29 February 2008
Appointed Date: 17 May 2005
65 years old

Director
NOCULAK, Zena Mary Katarina
Resigned: 13 July 2005
Appointed Date: 17 May 2005
92 years old

Director
PEARSON, Polly
Resigned: 22 October 2009
Appointed Date: 09 January 2008
84 years old

Director
SINCLAIR, Michelle Anne
Resigned: 15 February 2014
Appointed Date: 27 October 2011
71 years old

Director
STONE, Roger Malcolm
Resigned: 05 April 2013
Appointed Date: 17 May 2005
77 years old

Director
WARE, Jane Philippa
Resigned: 05 April 2013
Appointed Date: 03 December 2008
77 years old

HOME-START NORTH HERTFORDSHIRE Events

22 Dec 2016
Confirmation statement made on 29 July 2016 with updates
22 Dec 2016
Registered office address changed from Office G Business Centre West Avenue 1 Letchworth Garden City Hertfordshire SG6 2HB to C/O Hicks 30 Market Place Hitchin Hertfordshire SG5 1DY on 22 December 2016
20 Dec 2016
Compulsory strike-off action has been discontinued
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2016
Compulsory strike-off action has been suspended
...
... and 57 more events
04 Aug 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
28 Jul 2005
Director resigned
28 Jul 2005
Director resigned
28 Jul 2005
Director resigned
17 May 2005
Incorporation

HOME-START NORTH HERTFORDSHIRE Charges

29 July 2009
Rent deposit agreement
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit of £1,414.50 or the sums from time to time…