HOME-START SOUTH EAST DORSET

Address:
1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS

HOME-START SOUTH EAST DORSET is a business entity registered at Companies House, UK, with entity identifier is 05387939. The registration start date is March 10, 2005. The current status is Active.

Company Overview

Company Number 05387939
Company Name HOME-START SOUTH EAST DORSET
Registered Address 1462 Wimborne Road
Kinson Bournemouth
Dorset
BH10 7AS
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-03-10
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-07
Returns Last Update 2016-03-10
Confirmation Statement Due Date 2021-04-13
Confirmation Statement Last Update 2020-03-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 1462 WIMBORNE ROAD
KINSON BOURNEMOUTH
Post Town DORSET
Post Code BH10 7AS

Companies with the same post code

Entity Name Office Address
NICCARP LIMITED 1448a Wimborne Road, Bournemouth, BH10 7AS, England
JEYSAKI PROJECTS LTD 1444a Wimborne Road, Bournemouth, BH10 7AS, United Kingdom
ABACUS CARE SOLUTIONS LTD 1434a Wimborne Road, Bournemouth, BH10 7AS, England
CHROME CRUISERS LIMITED 1428 Wimborne Road, Bournemouth, Dorset, BH10 7AS, England
HOLIDAZE LIMITED 1434 Wimborne Road, Kinson, Bournemouth, Dorset, BH10 7AS
FRESH 'N' TASTY LTD 1478 Wimborne Road, Bournemouth, BH10 7AS, England
ABIA PROPERTY CARE LTD 1434a Wimborne Road, Abacus Care Solutions, Bournemouth, Dorset, BH10 7AS, United Kingdom
A2B BUILDING & CONSTRUCTIONS LTD 1434a Wimborne Road, Bournemouth, BH10 7AS, United Kingdom
GRILL SHACK LTD 1472 Wimborne Road, Kinson, Bournemouth, Dorset, BH10 7AS, England
A2B SOLUTIONS LTD 1434a Wimborne Road, Bournemouth, Dorset, BH10 7AS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STAPLES, Wendy May Secretary (Active) 6 Erpingham Road, Branksome, Poole, Dorset, BH12 1EX /
10 March 2005
/
ALDER, Kimberley Zara Director (Active) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS December 1984 /
9 November 2016
British /
Great Britain
Solicitor
DUGGAL, Shami Director (Active) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS January 1977 /
10 February 2016
British /
United Kingdom
Solicitor
EDOM, Jo Director (Active) 1462 Wimborne Road, Bournemouth, Dorset, England, BH10 7AS September 1957 /
6 May 2014
British /
England
Project Manager
GLAZIER, Patsy Director (Active) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS May 1948 /
12 May 2015
British /
England
Retired
HEATON, Isobel Joeene Director (Active) 73 Penn Hill Avenue, Poole, Dorset, Great Britain, BH14 9LY June 1962 /
3 November 2015
British /
Great Britain
Volunteer
LEES, Elizabeth Amanda Director (Active) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS March 1958 /
10 February 2016
British /
United Kingdom
Accountant
MALLENDER, Denise Angela Director (Active) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS February 1940 /
17 May 2017
British /
Great Britain
Retired
RALPH, Keith John Director (Active) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS July 1965 /
9 November 2016
British /
Great Britain
General Manager
THOMPSON, Jennifer Anne Director (Active) Cedar House, Gladelands Close, Broadstone, Dorset, BH18 9JX March 1942 /
12 December 2008
British /
Great Britain
Retired Teacher
WAY, Jenny Director (Active) 54 Alyth Road, Bournemouth, Dorset, BH3 7HD January 1945 /
16 March 2006
British /
England
Retired
WILKES, Rowena Nicola Felicity Director (Active) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS October 1952 /
2 November 2012
British /
England
Retired
WILKIE, Kathleen Mary Director (Active) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS April 1948 /
17 May 2017
British /
Great Britain
Retired
ABBOT, Jill Mary, Councillor Director (Resigned) 35 Ensbury Park Road, Bournemouth, Dorset, BH9 2SQ December 1937 /
10 March 2005
British /
England
Retired
BELL, Stephen Andrew Director (Resigned) The Anchorage 22 Ringwood Road, Verwood, Dorset, BH31 7AH January 1958 /
10 March 2005
British /
Probation Officer
BIRR, Malcolm Charles Director (Resigned) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS August 1946 /
5 August 2014
British /
England
District Coucillor
BLAY, Jeannie Director (Resigned) Chine View, 15a Cassel Avenue, Poole, Dorset, BH13 6JD September 1942 /
10 March 2005
British /
England
Retired
COLLINS, Janet Director (Resigned) 1462 Wimborne Road, Bournemouth, Dorset, BH10 7AS January 1952 /
2 November 2010
British /
England
Weight Watcher Leader
COOKE, Julia Director (Resigned) Home Start South East Dorset, 1462 Wimborne Road, Kinson, Bournemouth, Dorset, BH10 7AS December 1973 /
10 August 2010
British /
United Kingdom
Self Employed Nanny
COOKSON, Shirley Alexandra Director (Resigned) 35 Rectory Avenue, Corfe Mullen, Wimborne, Dorset, BH21 3EZ July 1967 /
19 February 2009
British /
United Kingdom
None
DANKS, Sheila Director (Resigned) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS October 1951 /
16 March 2011
British /
Great Britain
Retired Legal Secretary
GARDINER, Robin Egerton Director (Resigned) 1462 Wimborne Road, Bournemouth, Dorset, BH10 7AS August 1942 /
13 October 2009
British /
England
None
GILES, Harry Joseph Director (Resigned) The Sanctuary, Wick Lane, Bournemouth, Dorset, BH6 4LB December 1934 /
15 November 2005
British /
Retired Com Eng
HALLAM, Nicola Jane Director (Resigned) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS February 1964 /
4 May 2012
British /
United Kingdom
None
LEE, Tracey Jane Director (Resigned) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS May 1966 /
8 July 2011
British /
United Kingdom
None
LOCK, Christopher John Director (Resigned) 8 The Orchard, 12 Balcombe Road, Poole, Dorset, Uk, BH13 6DY June 1930 /
10 March 2005
British /
United Kingdom
Retired
MACLENNAN, Anne Christine Director (Resigned) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS November 1947 /
2 November 2012
British /
United Kingdom
Retired
MANTON, Theresa Angela Director (Resigned) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS September 1950 /
21 December 2011
British /
Great Britain
Retired
MARTIN, Brian Vivian Director (Resigned) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS March 1938 /
2 November 2012
British /
United Kingdom
Retired
MYNORS WALLIS, Valerie Felicity Sophia Director (Resigned) 81 South Western Crescent, Poole, Dorset, BH14 8RD March 1938 /
26 June 2008
British /
Retired
OWENS, Janet Cathryn Director (Resigned) West End Cottage, Belvedere Road, Swanage, Dorset, BH19 2AN February 1943 /
10 March 2005
British /
Independent Consultant
PARKER, Jean Director (Resigned) 29 Cliff Drive Canford Cliffs, Poole, Dorset, BH13 7JE March 1933 /
10 March 2005
British /
England
Retired
PRUDOM, Sandra Kathleen Director (Resigned) 3a Mudeford, Christchurch, Dorset, BH23 3NQ April 1957 /
16 March 2006
British /
United Kingdom
Estate Agent
RESHAMWALA, Nihar Director (Resigned) 1462 Wimborne Road, Kinson Bournemouth, Dorset, BH10 7AS January 1972 /
6 May 2014
Indian /
United Kingdom
Finance Manager
RICHARDS, Pauline May Director (Resigned) 14 Dukesfield, Christchurch, Dorset, BH23 2RF August 1932 /
16 March 2006
British /
Retired

Competitor

Search similar business entities

Post Town DORSET
Post Code BH10 7AS
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on HOME-START SOUTH EAST DORSET by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches