Background WavePink WaveYellow Wave

HOME-START MANCHESTER (05183477)

HOME-START MANCHESTER (05183477) is an active UK company. incorporated on 19 July 2004. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOME-START MANCHESTER has been registered for 21 years. Current directors include BOALER, Martin, CONNELL, Karin, COOPER, Rachel and 9 others.

Company Number
05183477
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2004
Age
21 years
Address
Woodville Children's Centre Shirley Road, Manchester, M8 0NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOALER, Martin, CONNELL, Karin, COOPER, Rachel, KEELING, Sophie, ODELL, Charlotte, PINEL, Emile Etienne, SPILLANE, Aoife, STEVENSON, Emma, TORKINGTON HALSTEAD, Sarah, WADDINGTON, Charlotte, WRIGHT, Rebecca, ZULFIQAR AHSEN, Shakiba
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START MANCHESTER

HOME-START MANCHESTER is an active company incorporated on 19 July 2004 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOME-START MANCHESTER was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05183477

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 19 July 2004

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 3 December 2025 (3 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

HOME-START MANCHESTER SOUTH
From: 24 January 2008To: 7 December 2017
HOME-START MANCHESTER WYTHENSHAWE
From: 19 July 2004To: 24 January 2008
Contact
Address

Woodville Children's Centre Shirley Road Cheetham Manchester, M8 0NE,

Previous Addresses

The Bridge 59 Gladeside Road Wythenshawe Manchester M22 9QY
From: 9 July 2014To: 23 October 2018
Enterprise Centre Office 17 34 Benchill Road Wythenshawe Manchester M22 8LF England
From: 11 April 2013To: 9 July 2014
St Luke's Church Hall Brownley Road Wythenshawe Manchester M22 4PT
From: 19 July 2004To: 11 April 2013
Timeline

71 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Nov 15
Director Left
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Left
Jul 23
Director Left
Feb 24
Director Left
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ROBERTS, Shelley

Active
Shirley Road, ManchesterM8 0NE
Secretary
Appointed 23 Jan 2023

BOALER, Martin

Active
Shirley Road, ManchesterM8 0NE
Born July 1987
Director
Appointed 01 Nov 2021

CONNELL, Karin

Active
Shirley Road, ManchesterM8 0NE
Born April 1971
Director
Appointed 27 Apr 2020

COOPER, Rachel

Active
Shirley Road, ManchesterM8 0NE
Born October 1980
Director
Appointed 24 Nov 2025

KEELING, Sophie

Active
Shirley Road, ManchesterM8 0NE
Born January 1995
Director
Appointed 24 Nov 2025

ODELL, Charlotte

Active
Shirley Road, ManchesterM8 0NE
Born July 1998
Director
Appointed 09 Feb 2026

PINEL, Emile Etienne

Active
Shirley Road, ManchesterM8 0NE
Born September 1969
Director
Appointed 27 Apr 2020

SPILLANE, Aoife

Active
Shirley Road, ManchesterM8 0NE
Born May 1985
Director
Appointed 24 Feb 2025

STEVENSON, Emma

Active
Shirley Road, ManchesterM8 0NE
Born January 1989
Director
Appointed 24 Feb 2025

TORKINGTON HALSTEAD, Sarah

Active
Shirley Road, ManchesterM8 0NE
Born December 1966
Director
Appointed 24 Nov 2025

WADDINGTON, Charlotte

Active
Botany Brow, ChorleyPR6 0JN
Born January 1996
Director
Appointed 01 Jan 2023

WRIGHT, Rebecca

Active
Shirley Road, ManchesterM8 0NE
Born February 1985
Director
Appointed 20 Jul 2020

ZULFIQAR AHSEN, Shakiba

Active
Shirley Road, ManchesterM8 0NE
Born August 1988
Director
Appointed 24 Feb 2025

BAILEY, Madonna

Resigned
St Luke's Church Hall, WythenshaweM22 4PT
Secretary
Appointed 01 Aug 2009
Resigned 22 Feb 2013

CALLADINE, Joanne Elizabeth, Rev

Resigned
Burnage Lane, ManchesterM19 1FL
Secretary
Appointed 02 Feb 2021
Resigned 03 Jul 2023

DAVIES, Carolyn Alison

Resigned
118 Atwood Road, ManchesterM20 6GP
Secretary
Appointed 03 Nov 2006
Resigned 15 Aug 2008

NASREEN, Bushra, Dr

Resigned
45 Dorchester Drive, ManchesterM23 9QE
Secretary
Appointed 19 Jul 2004
Resigned 19 May 2006

ALLEN, Jenny Elizabeth

Resigned
Shirley Road, ManchesterM8 0NE
Born December 1983
Director
Appointed 01 Nov 2021
Resigned 12 Dec 2022

APPLEBY, John Montague

Resigned
59 Gladeside Road, ManchesterM22 9QY
Born November 1945
Director
Appointed 27 Apr 2017
Resigned 10 Oct 2018

ARMSTRONG, Mary

Resigned
29 Pasturefield Road, ManchesterM22 5JX
Born October 1947
Director
Appointed 11 Nov 2004
Resigned 03 Nov 2006

BABB, Geoffrey, Rev. Canon

Resigned
St Martin's Vicarage 2 Blackcarr Rd, ManchesterM23 1LX
Born July 1942
Director
Appointed 19 Jul 2004
Resigned 19 May 2005

BEALING, Richard Ernest Bonda

Resigned
Shirley Road, ManchesterM8 0NE
Born March 1958
Director
Appointed 23 Jul 2018
Resigned 22 Dec 2022

BOND, Andrea

Resigned
59 Gladeside Road, ManchesterM22 9QY
Born May 1980
Director
Appointed 17 Jan 2013
Resigned 31 Aug 2013

BRADLEY, Karen Patricia

Resigned
46 Queens Road, StockportSK8 5LU
Born July 1958
Director
Appointed 09 Jan 2013
Resigned 03 Oct 2014

BUTTERWORTH, Paul James

Resigned
59 Gladeside Road, ManchesterM22 9QY
Born September 1976
Director
Appointed 24 May 2011
Resigned 03 Oct 2014

CALLADINE, Joanne Elizabeth

Resigned
Shirley Road, ManchesterM8 0NE
Born October 1971
Director
Appointed 07 Oct 2017
Resigned 03 Jul 2023

COONEY, Jayne Elizabeth

Resigned
56 Glebelands Road, ManchesterM23 1HQ
Born November 1968
Director
Appointed 22 Sept 2006
Resigned 20 Jun 2008

DELLOW, Angela

Resigned
59 Gladeside Road, ManchesterM22 9QY
Born February 1940
Director
Appointed 06 Aug 2012
Resigned 03 Feb 2014

FUH, Rosemary

Resigned
40 Flat 8, 40 Hathersage Road, ManchesterM13 0FE
Born August 1983
Director
Appointed 26 Sept 2006
Resigned 15 Feb 2008

GODDARD, Pamela

Resigned
13 Eastway, ManchesterM41 8SG
Born December 1952
Director
Appointed 19 Jul 2004
Resigned 11 Nov 2004

GORDON, Graham Robert

Resigned
Shirley Road, ManchesterM8 0NE
Born September 1943
Director
Appointed 17 Aug 2017
Resigned 26 Jul 2021

HACKING, Eleanor

Resigned
Shirley Road, ManchesterM8 0NE
Born April 1989
Director
Appointed 27 Apr 2017
Resigned 02 Feb 2021

HALL, Sheila

Resigned
41 Barnwood Road, ManchesterM23 2ZB
Born June 1940
Director
Appointed 20 Jul 2007
Resigned 15 Aug 2008

HARVEY, Joanne Susan

Resigned
59 Gladeside Road, ManchesterM22 9QY
Born April 1962
Director
Appointed 03 Feb 2014
Resigned 23 Apr 2018

HENLEY, Alexander David

Resigned
Shirley Road, ManchesterM8 0NE
Born October 1979
Director
Appointed 17 Aug 2017
Resigned 11 Jan 2024
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Memorandum Articles
22 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
29 January 2018
AAMDAAMD
Statement Of Companys Objects
29 December 2017
CC04CC04
Resolution
29 December 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 December 2017
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 December 2017
MISCMISC
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2010
AR01AR01
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
21 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 November 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 January 2008
AAAnnual Accounts
Memorandum Articles
29 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288cChange of Particulars
Legacy
24 July 2007
288cChange of Particulars
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 January 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
225Change of Accounting Reference Date
Incorporation Company
19 July 2004
NEWINCIncorporation