HOME-START NORTH DOWN
CO DOWN


Company number NI022755
Status Active
Incorporation Date 23 May 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 CASTLE STREET, BANGOR, CO DOWN, BT20 4SU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Alice Kerr as a director on 24 January 2017; Appointment of Mrs Louise Sara Alexandra Wallace as a secretary on 8 November 2016; Appointment of Mrs Gillian Lesley Stanley as a director on 8 November 2016. The most likely internet sites of HOME-START NORTH DOWN 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 thirty-six years and five months. Home Start North Down is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI022755. Home Start North Down has been working since 23 May 1989. The present status of the company is Active. The registered address of Home Start North Down is 15 Castle Street Bangor Co Down Bt20 4su. . WALLACE, Louise Sara Alexandra is a Secretary of the company. ASTON, Ann is a Director of the company. BALLANTYNE, Charles A is a Director of the company. CALDWELL, Colin is a Director of the company. CAMPBELL, Wendy Denise is a Director of the company. MACARTHUR, Janice Anne is a Director of the company. MCCAW, Alison Margaret is a Director of the company. STANLEY, Gillian Lesley is a Director of the company. Secretary HODGINS, Naomi Frances has been resigned. Director ASHFIELD, David Robert John has been resigned. Director BAGNALL, Ann R has been resigned. Director BANJO, Amanda has been resigned. Director BAYLY, Gwenyth Margaret has been resigned. Director BRYANS, Richard, Dr has been resigned. Director CARSON, David Edgar Kane has been resigned. Director CRAWFORD, Carmelita Belinda has been resigned. Director EMERY, Anna Mercy has been resigned. Director FORRESTER, Hilary has been resigned. Director HANNA, Mary Eileen has been resigned. Director HARPER, Patricia has been resigned. Director HOUSTON, Patricia has been resigned. Director KERR, Alice has been resigned. Director LEATHEM, Karl Joseph has been resigned. Director MCEVOY, Colin Alexander has been resigned. Director MCKEOWN, Lynne Ruby has been resigned. Director MCNEILL, Mary Elizabeth has been resigned. Director O'BOYLE, Gerry Jarlath has been resigned. Director PARSONS, Lorna Jane has been resigned. Director PRENTICE, Kerry Valerie has been resigned. Director REA, Andrew Raymond has been resigned. Director WILSON, Jennifer May has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WALLACE, Louise Sara Alexandra
Appointed Date: 08 November 2016

Director
ASTON, Ann
Appointed Date: 22 June 2004
82 years old

Director
BALLANTYNE, Charles A
Appointed Date: 05 September 2016
65 years old

Director
CALDWELL, Colin
Appointed Date: 17 June 2014
54 years old

Director
CAMPBELL, Wendy Denise
Appointed Date: 05 September 2016
53 years old

Director
MACARTHUR, Janice Anne
Appointed Date: 05 September 2016
59 years old

Director
MCCAW, Alison Margaret
Appointed Date: 05 September 2016
50 years old

Director
STANLEY, Gillian Lesley
Appointed Date: 08 November 2016
77 years old

Resigned Directors

Secretary
HODGINS, Naomi Frances
Resigned: 17 June 2013
Appointed Date: 22 June 2004

Director
ASHFIELD, David Robert John
Resigned: 22 September 2010
Appointed Date: 15 December 2008
55 years old

Director
BAGNALL, Ann R
Resigned: 06 September 2006
Appointed Date: 23 May 1989
93 years old

Director
BANJO, Amanda
Resigned: 26 June 2012
Appointed Date: 15 June 2009
62 years old

Director
BAYLY, Gwenyth Margaret
Resigned: 06 September 2006
Appointed Date: 22 June 2004
95 years old

Director
BRYANS, Richard, Dr
Resigned: 22 June 2004
Appointed Date: 23 May 1989
77 years old

Director
CARSON, David Edgar Kane
Resigned: 22 June 2004
Appointed Date: 23 May 1989
77 years old

Director
CRAWFORD, Carmelita Belinda
Resigned: 23 June 2008
Appointed Date: 20 February 2006
56 years old

Director
EMERY, Anna Mercy
Resigned: 22 September 2010
Appointed Date: 22 June 2004
90 years old

Director
FORRESTER, Hilary
Resigned: 27 July 2011
Appointed Date: 22 June 2004
76 years old

Director
HANNA, Mary Eileen
Resigned: 23 September 2009
Appointed Date: 22 June 2004
68 years old

Director
HARPER, Patricia
Resigned: 24 September 2008
Appointed Date: 22 June 2004
88 years old

Director
HOUSTON, Patricia
Resigned: 01 January 2015
Appointed Date: 15 December 2008
69 years old

Director
KERR, Alice
Resigned: 24 January 2017
Appointed Date: 15 April 2014
65 years old

Director
LEATHEM, Karl Joseph
Resigned: 21 September 2011
Appointed Date: 20 June 2005
69 years old

Director
MCEVOY, Colin Alexander
Resigned: 24 September 2008
Appointed Date: 22 June 2004
59 years old

Director
MCKEOWN, Lynne Ruby
Resigned: 02 February 2015
Appointed Date: 09 April 2013
51 years old

Director
MCNEILL, Mary Elizabeth
Resigned: 11 December 2006
Appointed Date: 22 June 2004
83 years old

Director
O'BOYLE, Gerry Jarlath
Resigned: 17 June 2014
Appointed Date: 18 October 2010
67 years old

Director
PARSONS, Lorna Jane
Resigned: 27 June 2016
Appointed Date: 24 August 2009
60 years old

Director
PRENTICE, Kerry Valerie
Resigned: 15 April 2014
Appointed Date: 21 August 2012
54 years old

Director
REA, Andrew Raymond
Resigned: 17 June 2014
Appointed Date: 18 October 2010
56 years old

Director
WILSON, Jennifer May
Resigned: 04 August 2008
Appointed Date: 22 June 2004
80 years old

HOME-START NORTH DOWN Events

07 Feb 2017
Termination of appointment of Alice Kerr as a director on 24 January 2017
22 Nov 2016
Appointment of Mrs Louise Sara Alexandra Wallace as a secretary on 8 November 2016
21 Nov 2016
Appointment of Mrs Gillian Lesley Stanley as a director on 8 November 2016
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 120 more events
23 May 1989
Decln complnce reg new co

23 May 1989
Decln reg co exempt LTD

23 May 1989
Articles

23 May 1989
Pars re dirs/sit reg off

23 May 1989
Memorandum