HOME-START MERTON
LONDON


Company number 05359862
Status Active
Incorporation Date 10 February 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MERTON YOUTH OFFICE, 21 LEYTON ROAD, LONDON, ENGLAND
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Ms Henrietta Mary Hughes as a director on 14 November 2016; Confirmation statement made on 10 February 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of HOME-START MERTON 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 twenty years and nine months. Home Start Merton is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05359862. Home Start Merton has been working since 10 February 2005. The present status of the company is Active. The registered address of Home Start Merton is Merton Youth Office 21 Leyton Road London England. . ASHBY, Sharon Patricia is a Secretary of the company. HUGHES, Henrietta Mary is a Director of the company. JENNINGS, Pamela Lesley is a Director of the company. KRONSTEN, Amita is a Director of the company. LLOYD, Simon Roderick is a Director of the company. OURY, Susan Mary is a Director of the company. Secretary CLUER, Barbara Iris has been resigned. Director AHMED, Salem has been resigned. Director BILLINGTON, Joan has been resigned. Director BROWN, Monica Marilyn has been resigned. Director BUCK, Julian Anthony has been resigned. Director DEAR, Wendy has been resigned. Director GOODCHILD, Elisabeth has been resigned. Director HUGHES, Henrietta Mary has been resigned. Director KULARATNAM, Kulam Kanagasingam has been resigned. Director KULUKUNDIS, Kirsten Maslin has been resigned. Director LANGDON, Linda Megan has been resigned. Director LEWITT, David Sidney Alfred has been resigned. Director MANOHARAN, Alagarajah has been resigned. Director MILLARD-BOURNE, Lorna has been resigned. Director MORRISON, Mary Louise has been resigned. Director NOWLAN, Siobhan has been resigned. Director SWORDS, Madeleine Anne Maria has been resigned. Director THIRUCHELVAM, Denise has been resigned. Director WINDSOR, Miles Patrick has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ASHBY, Sharon Patricia
Appointed Date: 02 January 2014

Director
HUGHES, Henrietta Mary
Appointed Date: 14 November 2016
64 years old

Director
JENNINGS, Pamela Lesley
Appointed Date: 10 February 2005
73 years old

Director
KRONSTEN, Amita
Appointed Date: 10 February 2005
65 years old

Director
LLOYD, Simon Roderick
Appointed Date: 04 April 2011
78 years old

Director
OURY, Susan Mary
Appointed Date: 24 January 2010
75 years old

Resigned Directors

Secretary
CLUER, Barbara Iris
Resigned: 31 December 2013
Appointed Date: 10 February 2005

Director
AHMED, Salem
Resigned: 19 February 2016
Appointed Date: 10 February 2005
97 years old

Director
BILLINGTON, Joan
Resigned: 20 September 2010
Appointed Date: 10 February 2005
82 years old

Director
BROWN, Monica Marilyn
Resigned: 09 August 2006
Appointed Date: 10 February 2005
80 years old

Director
BUCK, Julian Anthony
Resigned: 30 November 2016
Appointed Date: 01 April 2014
70 years old

Director
DEAR, Wendy
Resigned: 15 August 2007
Appointed Date: 10 February 2005
85 years old

Director
GOODCHILD, Elisabeth
Resigned: 25 November 2013
Appointed Date: 29 November 2010
66 years old

Director
HUGHES, Henrietta Mary
Resigned: 13 September 2010
Appointed Date: 10 February 2005
63 years old

Director
KULARATNAM, Kulam Kanagasingam
Resigned: 03 June 2014
Appointed Date: 13 September 2010
69 years old

Director
KULUKUNDIS, Kirsten Maslin
Resigned: 09 August 2006
Appointed Date: 10 February 2005
60 years old

Director
LANGDON, Linda Megan
Resigned: 09 August 2006
Appointed Date: 10 February 2005
71 years old

Director
LEWITT, David Sidney Alfred
Resigned: 11 July 2016
Appointed Date: 17 August 2015
77 years old

Director
MANOHARAN, Alagarajah
Resigned: 08 May 2012
Appointed Date: 19 January 2009
90 years old

Director
MILLARD-BOURNE, Lorna
Resigned: 09 February 2006
Appointed Date: 10 February 2005
66 years old

Director
MORRISON, Mary Louise
Resigned: 22 February 2011
Appointed Date: 24 January 2010
74 years old

Director
NOWLAN, Siobhan
Resigned: 19 January 2009
Appointed Date: 10 February 2005
60 years old

Director
SWORDS, Madeleine Anne Maria
Resigned: 25 November 2013
Appointed Date: 10 November 2011
61 years old

Director
THIRUCHELVAM, Denise
Resigned: 11 July 2016
Appointed Date: 16 June 2014
47 years old

Director
WINDSOR, Miles Patrick
Resigned: 17 August 2015
Appointed Date: 02 June 2011
40 years old

Persons With Significant Control

Ms Sharon Patricia Ashby
Notified on: 10 February 2017
65 years old
Nature of control: Right to appoint and remove directors

HOME-START MERTON Events

23 Feb 2017
Appointment of Ms Henrietta Mary Hughes as a director on 14 November 2016
14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Dec 2016
Termination of appointment of Julian Anthony Buck as a director on 30 November 2016
18 Jul 2016
Termination of appointment of Denise Thiruchelvam as a director on 11 July 2016
...
... and 56 more events
10 Mar 2006
Annual return made up to 10/02/06
  • 363(288) ‐ Director's particulars changed

09 Mar 2006
Director resigned
09 Mar 2006
New director appointed
24 Oct 2005
Accounting reference date extended from 28/02/06 to 31/03/06
10 Feb 2005
Incorporation