HOME-START ROSSENDALE, BURNLEY AND HYNDBURN

Address:
Suite 8 Orient One Business Centre New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, BB4 6AJ, England

HOME-START ROSSENDALE, BURNLEY AND HYNDBURN is a business entity registered at Companies House, UK, with entity identifier is 05454550. The registration start date is May 17, 2005. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 05454550
Company Name HOME-START ROSSENDALE, BURNLEY AND HYNDBURN
Registered Address Suite 8 Orient One Business Centre New Hall Hey Road
Rawtenstall
Rossendale
Lancashire
BB4 6AJ
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2005-05-17
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 2017-06-14
Returns Last Update 2016-05-17
Confirmation Statement Due Date 2020-06-02
Confirmation Statement Last Update 2019-05-19
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 SUITE 8 ORIENT ONE BUSINESS CENTRE NEW HALL HEY ROAD
RAWTENSTALL
Post Town ROSSENDALE
County LANCASHIRE
Post Code BB4 6AJ
Country ENGLAND

Companies with the same post code

Entity Name Office Address
COLOUR SALON LIMITED Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England
TFP (CENTRAL) LIMITED Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England
TFP (FOOD) LIMITED Suite 4 Station House Station Court, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England
PELICAN COURIERS LIMITED Orient One Business Centre Suite 5, 1st Floor, New Hall Hey Road, Rawtenstall, BB4 6AJ, England
LANCASHIRE EQUALITIES ORGANIZATION LTD Station House Suite 2 New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, BB4 6AJ, England
AMSTONE CONSTRUCTION LTD Suite 7 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ
MY HAIR AND BEAUTY SHOP LIMITED Station House New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England
NEW GENERATION KITCHENS LTD Suite 6 Hurstwood House, Station Court, New Hall Hey Road Rawtenstall, Rossendale, Lancashire, BB4 6AJ, England
J G L (DECORATORS) LIMITED Suite 5 Station Court, New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, BB4 6AJ, England
TFP (CLITHEROE) LIMITED Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARTON, Gail Director () Suite 8 Orient One Business Centre, New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, England, BB4 6AJ May 1979 /
1 August 2018
British /
England
It Contract Administrator
COWARD, Pamela Sarah Director () Suite 8 Orient One Business Centre, New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, England, BB4 6AJ January 1944 /
22 April 2015
British /
England
Retired
CRANE, Kathryn Frances Secretary (Resigned) 114 Laneside Road, Haslingden, Lancashire, BB4 6PG /
20 September 2007
British /
Finance & Admin Officer
CRANE, Kathryn Frances Secretary (Resigned) 114 Laneside Road, Haslingden, Lancashire, BB4 6PG /
17 May 2005
British /
Housewife
HEINICKE, Emma Louise Secretary (Resigned) 28 Hardman Business Centre, New Hall Hey Road, Rossendale, Lancashire, England, BB4 6HH /
20 October 2011
/
TEMPLE SECRETARIES LIMITED Nominee Secretary (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
17 May 2005
/
BROWN, Joyce Director (Resigned) 28 Hardman Business Centre, New Hall Hey Road, Rossendale, Lancashire, England, BB4 6HH November 1959 /
22 February 2016
British /
England
Minister
BROWNING, Lynda Jean Director (Resigned) Suite 33, Hardman Business Centre, New Hall Hey Road Rawtenstall, Rossendale, Lancashire, England, BB4 6HH April 1949 /
20 May 2010
British /
England
Retired
BUCHANAN, Mary Director (Resigned) 16 Slaidburn Avenue, Rossendale, Lancashire, United Kingdom, BB4 8JS November 1950 /
19 January 2012
British /
England
Director
CRANE, Kathryn Frances Director (Resigned) 114 Laneside Road, Haslingden, Lancashire, BB4 6PG July 1964 /
17 May 2005
British /
United Kingdom
Housewife
DAWBER, Marilyn Director (Resigned) 13 Oakenclough Road, Bacup, Lancashire, OL13 9ET May 1950 /
22 December 2006
British /
Headteacher
EDGEHILL, Irwin Director (Resigned) Suite 33, Hardman Business Centre, New Hall Hey Road Rawtenstall, Rossendale, Lancashire, England, BB4 6HH June 1964 /
22 October 2013
British /
United Kingdom
Life Coach
GARVEY, Lynne Director (Resigned) Lower Mount Pleasant Farm, Rawtenstall, Lancashire, BB4 7AQ April 1956 /
7 July 2006
British /
Childcare Manager
HANNAN, Rowshan Director (Resigned) 28 Hardman Business Centre, New Hall Hey Road, Rossendale, Lancashire, England, BB4 6HH July 1974 /
25 March 2015
Bangladeshi /
England
Self Employed
HOLBROOK, Patricia Director (Resigned) Suite 33, Hardman Business Centre, New Hall Hey Road Rawtenstall, Rossendale, Lancashire, England, BB4 6HH September 1953 /
11 March 2014
South Africian /
England
Carer
KHAN, Yasmin Director (Resigned) Suite 33, Hardman Business Centre, New Hall Hey Road Rawtenstall, Rossendale, Lancashire, BB4 6HH October 1972 /
9 September 2014
British /
England
Full Time Carer
LANG, Jean Director (Resigned) 14 Rockcliffe Street, Rawtenstall, Lancashire, BB4 8HD March 1942 /
20 July 2009
British /
England
None
LYNCH, Karen Tracey Director (Resigned) 28 Hardman Business Centre, New Hall Hey Road, Rossendale, Lancashire, England, BB4 6HH January 1973 /
13 September 2017
British /
United Kingdom
Company Director
O'CONNOR, Nichola Director (Resigned) 94 Goodshaw Avenue North, Loveclough, Lancashire, BB4 8RH May 1968 /
22 June 2009
British /
Gp Appraisal Coordinator
PAGE, Laura Director (Resigned) 28 Hardman Business Centre, New Hall Hey Road, Rossendale, Lancashire, England, BB4 6HH May 1985 /
18 May 2017
British /
England
House Wife
PAYTON, John Barry Director (Resigned) 9 Yarmouth Avenue, Haslingden, Lancashire, BB4 6SU June 1947 /
17 May 2005
British /
England
Project Development Manager
RAYNER, Vanessa Jane Director (Resigned) 3 Crawshaw Drive, Rossendale, Lancashire, BB4 8PR June 1967 /
27 July 2009
British /
England
Paramedic
SPIERS, Linda Director (Resigned) 15 Highfield Avenue, Burnley, Lancashire, BB10 2PR November 1950 /
7 July 2006
British /
England
Health Visitor
STEPHENSON, Katy Jael Director (Resigned) 272 Newchurch Road, Rawtenstall, Rossendale, Lancashire, BB4 7SN March 1963 /
17 May 2005
British /
Health Visitor
TALUKDAR, Margaret Brunton, Councillor Director (Resigned) Four Winds, Greensnook Lane, Bacup, Lancashire, OL13 9DQ November 1943 /
22 December 2006
British /
Retired Gerneral Nurse
TAYLOR, Dennis Director (Resigned) 7 Windsor Avenue, Rossendale, Lancashire, England, BB4 7UD January 1979 /
22 September 2011
British /
England
Marketing Manager
THORNTON, Stephanie Lesley Director (Resigned) 28 Hardman Business Centre, New Hall Hey Road, Rossendale, Lancashire, England, BB4 6HH May 1959 /
8 July 2013
British /
England
Volunteer
WADDEN, Terri Director (Resigned) 36 Regent Street, Haslingden, Rossendale, Lancashire, England, BB4 5HQ September 1955 /
17 November 2011
British /
England
Volunteer
WATSON, Kathleen Director (Resigned) 26 Mayfield Avenue, Haslingden, Rossendale, Lancashire, BB4 4DF July 1953 /
7 August 2009
British /
England
Events Organiser
WOOD, Phil Director (Resigned) 28 Hardman Business Centre, New Hall Hey Road, Rossendale, Lancashire, England, BB4 6HH December 1974 /
12 September 2013
British /
England
Outreach Family Support Worker
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
17 May 2005
/

Competitor

Search similar business entities

Post Town ROSSENDALE
Post Code BB4 6AJ
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on HOME-START ROSSENDALE, BURNLEY AND HYNDBURN 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