Background WavePink WaveYellow Wave

HOME-START HILLINGDON LIMITED (04612504)

HOME-START HILLINGDON LIMITED (04612504) is an active UK company. incorporated on 9 December 2002. with registered office in Middlesex. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. HOME-START HILLINGDON LIMITED has been registered for 23 years. Current directors include ANASTASI, Helen Patricia, DORRINGTON, Lorraine, JAMES, Peter and 8 others.

Company Number
04612504
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2002
Age
23 years
Address
306 Long Lane, Middlesex, UB10 9PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANASTASI, Helen Patricia, DORRINGTON, Lorraine, JAMES, Peter, MAKINDE, Julia Ndidi, Dr, MERE, Bala, NOTA, Amardeep, ROBINSON, Priscilla Jane, SIVLAL, Sharena, VIRDEE, Rashpal Singh, WEINMANN, Astrid, WITTELS, Paula Ya'El
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START HILLINGDON LIMITED

HOME-START HILLINGDON LIMITED is an active company incorporated on 9 December 2002 with the registered office located in Middlesex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. HOME-START HILLINGDON LIMITED was registered 23 years ago.(SIC: 86900, 88990)

Status

active

Active since 23 years ago

Company No

04612504

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 9 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

306 Long Lane Hillingdon Middlesex, UB10 9PE,

Timeline

50 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Jul 13
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
May 18
New Owner
Aug 18
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Nov 25
New Owner
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
45
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LINK, Tanya

Active
Hanselin Close, StanmoreHA7 3NJ
Secretary
Appointed 11 Jan 2005

ANASTASI, Helen Patricia

Active
306 Long Lane, MiddlesexUB10 9PE
Born December 1951
Director
Appointed 15 Sept 2017

DORRINGTON, Lorraine

Active
306 Long Lane, MiddlesexUB10 9PE
Born March 1956
Director
Appointed 12 Oct 2021

JAMES, Peter

Active
306 Long Lane, MiddlesexUB10 9PE
Born May 1954
Director
Appointed 16 Apr 2020

MAKINDE, Julia Ndidi, Dr

Active
306 Long Lane, MiddlesexUB10 9PE
Born September 1980
Director
Appointed 18 Aug 2025

MERE, Bala

Active
306 Long Lane, MiddlesexUB10 9PE
Born May 1974
Director
Appointed 12 Oct 2021

NOTA, Amardeep

Active
306 Long Lane, MiddlesexUB10 9PE
Born October 1977
Director
Appointed 05 Jan 2026

ROBINSON, Priscilla Jane

Active
306 Long Lane, MiddlesexUB10 9PE
Born May 1958
Director
Appointed 31 Aug 2024

SIVLAL, Sharena

Active
306 Long Lane, MiddlesexUB10 9PE
Born December 1991
Director
Appointed 31 Aug 2024

VIRDEE, Rashpal Singh

Active
306 Long Lane, MiddlesexUB10 9PE
Born December 1977
Director
Appointed 13 Jun 2023

WEINMANN, Astrid

Active
306 Long Lane, MiddlesexUB10 9PE
Born December 1969
Director
Appointed 18 Aug 2025

WITTELS, Paula Ya'El

Active
306 Long Lane, MiddlesexUB10 9PE
Born February 1956
Director
Appointed 16 Nov 2023

COX, Michael Francis

Resigned
23 Breakspear Road, RuislipHA4 7QZ
Secretary
Appointed 09 Dec 2002
Resigned 11 Jan 2005

CCH NOMINEE SECRETARIES LIMITED

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate secretary
Appointed 09 Dec 2002
Resigned 19 Aug 2003

KERRY SECRETARIAL SERVICES LIMITED

Resigned
Langwood House 63-81 High Street, RickmansworthWD3 1EQ
Corporate secretary
Appointed 09 Dec 2002
Resigned 19 Aug 2003

ANCILLOTTI, Antonella Cosetta Bruna

Resigned
Turks Close, UxbridgeUB8 3JH
Born May 1968
Director
Appointed 30 May 2008
Resigned 24 Oct 2011

APATA-OMISORE, Moremi

Resigned
306 Long Lane, MiddlesexUB10 9PE
Born December 1987
Director
Appointed 12 Oct 2021
Resigned 31 Aug 2024

BIGHAM, Jean Margaret

Resigned
1 Ariel Court, LondonW12 9SR
Born July 1950
Director
Appointed 09 Dec 2002
Resigned 09 Dec 2010

BUTLER, John Joseph

Resigned
306 Long Lane, MiddlesexUB10 9PE
Born April 1958
Director
Appointed 09 Dec 2010
Resigned 30 Dec 2011

CHOUDHURY, Sultana

Resigned
17 Barnsfield Place, UxbridgeUB8 2UN
Born April 1978
Director
Appointed 17 Mar 2003
Resigned 28 Jan 2004

CONDON, Christopher James, Dr

Resigned
306 Long Lane, MiddlesexUB10 9PE
Born October 1949
Director
Appointed 26 Jul 2019
Resigned 12 Oct 2021

COX, Michael Francis

Resigned
23 Breakspear Road, RuislipHA4 7QZ
Born May 1958
Director
Appointed 09 Dec 2002
Resigned 08 Jun 2005

DASGUPTA, Bhaskar, Dr

Resigned
Hooking Green, HarrowHA2 6AD
Born June 1968
Director
Appointed 16 Mar 2011
Resigned 18 Apr 2018

DEOL, Hasmeen

Resigned
SL0
Born September 1989
Director
Appointed 17 Dec 2019
Resigned 13 Jun 2023

ETHERINGTON, Linda Kathleen

Resigned
186 Grosvenor Avenue, HayesUB4 8NW
Born October 1949
Director
Appointed 20 Jun 2007
Resigned 28 Mar 2010

HARRISON, Michael

Resigned
70 Ollgar Close, LondonW12 0NG
Born July 1948
Director
Appointed 09 Dec 2002
Resigned 17 Dec 2008

KAYE, Leslie William

Resigned
306 Long Lane, MiddlesexUB10 9PE
Born September 1941
Director
Appointed 09 Dec 2010
Resigned 18 Jul 2011

KENNY, Patricia

Resigned
13 Arminger Road, LondonW12 7BA
Born March 1947
Director
Appointed 09 Dec 2002
Resigned 09 Feb 2004

KIELY, Maureen

Resigned
306 Long Lane, MiddlesexUB10 9PE
Born November 1956
Director
Appointed 09 Dec 2010
Resigned 13 Jul 2011

KILKENNY, Amanda Jane

Resigned
14 Ickenham Road, RuislipHA4 7BX
Born July 1965
Director
Appointed 21 May 2009
Resigned 13 Jul 2011

LANSBURY, Sue

Resigned
306 Long Lane, MiddlesexUB10 9PE
Born November 1954
Director
Appointed 11 Dec 2009
Resigned 03 Feb 2010

LAUDER, Gillian Mathieson, Dr

Resigned
306 Long Lane, MiddlesexUB10 9PE
Born March 1958
Director
Appointed 15 Sept 2017
Resigned 31 Aug 2024

LOCHRAY, Irene

Resigned
306 Long Lane, MiddlesexUB10 9PE
Born July 1962
Director
Appointed 11 Dec 2009
Resigned 12 Apr 2010

MAJID, Sabina Yasmin

Resigned
306 Long Lane, MiddlesexUB10 9PE
Born October 1983
Director
Appointed 15 Dec 2011
Resigned 09 May 2013

MURRAY, Angela

Resigned
73 Hodder Drive, GreenfordUB6 8LL
Born August 1966
Director
Appointed 19 Mar 2009
Resigned 02 Feb 2010

Persons with significant control

3

1 Active
2 Ceased

Mrs Clare Elizabeth Nazerali

Active
306 Long Lane, MiddlesexUB10 9PE
Born December 1983

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 05 Dec 2025

Mrs Helen Patricia Anastasi

Ceased
306 Long Lane, MiddlesexUB10 9PE
Born December 1951

Nature of Control

Significant influence or control as trust
Notified 20 Jul 2018
Ceased 14 Nov 2025

Dr Bhaskar Dasgupta

Ceased
306 Long Lane, MiddlesexUB10 9PE
Born June 1968

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
21 October 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
287Change of Registered Office
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Incorporation Company
9 December 2002
NEWINCIncorporation