HOME-START SOUTH AND WEST DEVON LTD
PLYMOUTH HOME-START SOUTH HAMS, PLYMOUTH AND TAVISTOCK HOME-START SOUTH HAMS

Hellopages » Devon » Plymouth » PL7 2HJ

Company number 05331020
Status Active
Incorporation Date 12 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PLYMPTON HUB, AVON HOUSE 163 RIDGEWAY, PLYMPTON, PLYMOUTH, DEVON, PL7 2HJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Mary Elisabeth Smith as a director on 3 October 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of HOME-START SOUTH AND WEST DEVON LTD are www.homestartsouthandwestdevon.co.uk, and www.home-start-south-and-west-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Home Start South and West Devon Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05331020. Home Start South and West Devon Ltd has been working since 12 January 2005. The present status of the company is Active. The registered address of Home Start South and West Devon Ltd is The Plympton Hub Avon House 163 Ridgeway Plympton Plymouth Devon Pl7 2hj. . BUTCHER, Joanne Lydia, Dr is a Director of the company. CHAPMAN, Lynda Margaret is a Director of the company. CURTIS, Elaine Nina is a Director of the company. MONK, David Reginald is a Director of the company. Secretary CHAPMAN, Alan has been resigned. Director BUTCHER, Joanne Lydia, Dr has been resigned. Director CHAPMAN, Alan has been resigned. Director CHAPMAN, Alan has been resigned. Director CONWAY, Victoria Clare has been resigned. Director CURTIS, Elaine Nina has been resigned. Director CURTIS, Elaine Nina has been resigned. Director HEAVISIDES, Eric has been resigned. Director HEAVISIDES, Eric has been resigned. Director HENDERSON, Georgia Ruby has been resigned. Director MARKS, Barbara has been resigned. Director MONK, David Reginald has been resigned. Director MONK, David Reginald has been resigned. Director SMITH, Mary Elisabeth has been resigned. Director THOMPSON, David John has been resigned. Director THOMPSON, David John, Doctor has been resigned. Director THOMPSON, David John, Doctor has been resigned. Director THORNING, David Wilfred Stanley has been resigned. Director WELCH, Jane Hazlett has been resigned. Director WELCH, Jane Hazlett has been resigned. Director WESTACOTT, Judith Ann has been resigned. Director WESTACOTT, Judith Ann has been resigned. Director WESTACOTT, Judith Ann has been resigned. Director WESTCOTT, Judith Ann has been resigned. Director WHITFIELD, Margaret Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BUTCHER, Joanne Lydia, Dr
Appointed Date: 27 September 2013
78 years old

Director
CHAPMAN, Lynda Margaret
Appointed Date: 14 April 2014
71 years old

Director
CURTIS, Elaine Nina
Appointed Date: 12 September 2012
79 years old

Director
MONK, David Reginald
Appointed Date: 22 August 2011
88 years old

Resigned Directors

Secretary
CHAPMAN, Alan
Resigned: 22 September 2009
Appointed Date: 12 January 2005

Director
BUTCHER, Joanne Lydia, Dr
Resigned: 27 September 2013
Appointed Date: 02 June 2011
78 years old

Director
CHAPMAN, Alan
Resigned: 22 September 2009
Appointed Date: 18 August 2008
87 years old

Director
CHAPMAN, Alan
Resigned: 18 August 2008
Appointed Date: 31 January 2005
87 years old

Director
CONWAY, Victoria Clare
Resigned: 16 February 2011
Appointed Date: 21 September 2009
73 years old

Director
CURTIS, Elaine Nina
Resigned: 12 September 2012
Appointed Date: 06 July 2009
79 years old

Director
CURTIS, Elaine Nina
Resigned: 06 July 2009
Appointed Date: 14 March 2005
79 years old

Director
HEAVISIDES, Eric
Resigned: 21 January 2011
Appointed Date: 06 July 2009
86 years old

Director
HEAVISIDES, Eric
Resigned: 06 July 2009
Appointed Date: 13 June 2007
86 years old

Director
HENDERSON, Georgia Ruby
Resigned: 20 April 2015
Appointed Date: 28 January 2013
54 years old

Director
MARKS, Barbara
Resigned: 26 January 2012
Appointed Date: 16 February 2011
79 years old

Director
MONK, David Reginald
Resigned: 22 August 2011
Appointed Date: 18 August 2008
88 years old

Director
MONK, David Reginald
Resigned: 18 August 2008
Appointed Date: 31 January 2005
88 years old

Director
SMITH, Mary Elisabeth
Resigned: 03 October 2016
Appointed Date: 20 October 2014
67 years old

Director
THOMPSON, David John
Resigned: 14 April 2014
Appointed Date: 27 September 2013
79 years old

Director
THOMPSON, David John, Doctor
Resigned: 27 September 2013
Appointed Date: 22 August 2011
79 years old

Director
THOMPSON, David John, Doctor
Resigned: 22 August 2011
Appointed Date: 09 June 2008
79 years old

Director
THORNING, David Wilfred Stanley
Resigned: 30 November 2009
Appointed Date: 12 January 2005
101 years old

Director
WELCH, Jane Hazlett
Resigned: 13 June 2007
Appointed Date: 31 July 2006
79 years old

Director
WELCH, Jane Hazlett
Resigned: 31 July 2006
Appointed Date: 31 January 2005
79 years old

Director
WESTACOTT, Judith Ann
Resigned: 20 April 2015
Appointed Date: 12 September 2012
85 years old

Director
WESTACOTT, Judith Ann
Resigned: 12 September 2012
Appointed Date: 13 June 2007
85 years old

Director
WESTACOTT, Judith Ann
Resigned: 31 July 2006
Appointed Date: 12 January 2005
85 years old

Director
WESTCOTT, Judith Ann
Resigned: 13 June 2007
Appointed Date: 31 July 2006
85 years old

Director
WHITFIELD, Margaret Ann
Resigned: 25 June 2013
Appointed Date: 01 March 2012
68 years old

Persons With Significant Control

Mrs Joanna Lydia Butcher
Notified on: 3 October 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

HOME-START SOUTH AND WEST DEVON LTD Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
08 Nov 2016
Termination of appointment of Mary Elisabeth Smith as a director on 3 October 2016
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
12 Aug 2016
Memorandum and Articles of Association
12 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 84 more events
09 Feb 2005
New director appointed
09 Feb 2005
New director appointed
09 Feb 2005
New director appointed
25 Jan 2005
Accounting reference date extended from 31/01/06 to 31/03/06
12 Jan 2005
Incorporation