Background WavePink WaveYellow Wave

HOME-START CENTRAL LANCASHIRE LTD. (05214560)

HOME-START CENTRAL LANCASHIRE LTD. (05214560) is an active UK company. incorporated on 25 August 2004. with registered office in Chorley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOME-START CENTRAL LANCASHIRE LTD. has been registered for 21 years. Current directors include ALI-SHAH, Zieda, GRADWELL, Diane, HERNE, David and 3 others.

Company Number
05214560
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2004
Age
21 years
Address
112a Market Street, Chorley, PR7 2SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALI-SHAH, Zieda, GRADWELL, Diane, HERNE, David, MOLYNEAUX, June, STIRLING, Jeannie Sharman, WALKDEN, Maureen Joan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START CENTRAL LANCASHIRE LTD.

HOME-START CENTRAL LANCASHIRE LTD. is an active company incorporated on 25 August 2004 with the registered office located in Chorley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOME-START CENTRAL LANCASHIRE LTD. was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05214560

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 August 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 5 January 2026 (2 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

HOME-START CHORLEY & SOUTH RIBBLE
From: 25 August 2004To: 10 July 2013
Contact
Address

112a Market Street Chorley, PR7 2SL,

Previous Addresses

, Chorley Youth and Community, Centre, Lord Street Off Steeley Lane, Chorley Lancashire, PR6 0RF
From: 25 August 2004To: 7 April 2011
Timeline

33 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jul 14
Director Left
Nov 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Aug 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
May 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Left
Jun 24
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

HUSSAIN, Donna Louise

Active
Market Street, ChorleyPR7 2SL
Secretary
Appointed 13 May 2021

ALI-SHAH, Zieda

Active
Market Street, ChorleyPR7 2SL
Born August 1970
Director
Appointed 29 Oct 2021

GRADWELL, Diane

Active
Market Street, ChorleyPR7 2SL
Born March 1950
Director
Appointed 12 Oct 2011

HERNE, David

Active
Market Street, ChorleyPR7 2SL
Born September 1960
Director
Appointed 23 Dec 2025

MOLYNEAUX, June

Active
Market Street, ChorleyPR7 2SL
Born June 1953
Director
Appointed 11 Jan 2023

STIRLING, Jeannie Sharman

Active
27 Sutton Grove, ChorleyPR6 8UL
Born February 1941
Director
Appointed 25 Aug 2004

WALKDEN, Maureen Joan

Active
Market Street, ChorleyPR7 2SL
Born March 1946
Director
Appointed 14 Sept 2017

LEE, Carole

Resigned
Market Street, ChorleyPR7 2SL
Secretary
Appointed 25 Aug 2004
Resigned 09 Mar 2016

MELLING, Angela Elizabeth

Resigned
Market Street, ChorleyPR7 2SL
Secretary
Appointed 09 Mar 2016
Resigned 09 Aug 2019

WOOD, Jessica Trudy

Resigned
Market Street, ChorleyPR7 2SL
Secretary
Appointed 09 Aug 2019
Resigned 13 May 2021

AHAMED, Marie

Resigned
38 St Saviours Close, PrestonPR5 6AH
Born February 1938
Director
Appointed 25 Aug 2004
Resigned 07 Apr 2011

BERRY, Elizabeth Jordan

Resigned
5 Rylands Road, ChorleyPR7 2DN
Born September 1949
Director
Appointed 25 Aug 2004
Resigned 28 Sept 2007

BRIDGE, Ann

Resigned
Milflor House, Newton Near PrestonPR4 3RY
Born March 1946
Director
Appointed 25 Aug 2004
Resigned 25 Aug 2020

BURFORD, Margaret Mary

Resigned
Jack Green Cottage, ChorleyPR6 8NS
Born August 1935
Director
Appointed 23 Apr 2007
Resigned 01 Jul 2008

CAREN, Barbara Ann

Resigned
Market Street, ChorleyPR7 2SL
Born October 1960
Director
Appointed 14 Oct 2009
Resigned 17 Aug 2019

CONNOLY, Helen

Resigned
2 Dorothy Avenue, PrestonPR25 2YA
Born December 1967
Director
Appointed 11 Oct 2006
Resigned 13 May 2021

FISHMAN, Shirley

Resigned
48 The Warings, ChorleyPR7 5NZ
Born October 1925
Director
Appointed 20 Oct 2004
Resigned 07 Apr 2011

HUSSAIN, Donna Louise

Resigned
Market Street, ChorleyPR7 2SL
Born February 1970
Director
Appointed 13 Oct 2010
Resigned 01 Feb 2020

LEE, Carole

Resigned
Market Street, ChorleyPR7 2SL
Born December 1953
Director
Appointed 26 Aug 2020
Resigned 15 Jan 2021

MORRELL WOOD, Marion

Resigned
96 Long Acre, Bamber BridgePR5 8HQ
Born October 1943
Director
Appointed 25 Aug 2004
Resigned 13 Jan 2010

NORRIS, Margaret Olga

Resigned
18 Nightingale Road, BoltonBL6 5DX
Born September 1940
Director
Appointed 25 Aug 2004
Resigned 24 Sept 2020

PALIN, Judith

Resigned
62 Dodney Drive, PrestonPR2 1XR
Born May 1938
Director
Appointed 20 Oct 2004
Resigned 11 Dec 2017

PETCH, Elizabeth

Resigned
Market Street, ChorleyPR7 2SL
Born April 1971
Director
Appointed 12 Oct 2011
Resigned 10 May 2017

POTTER, Daryl

Resigned
14 Yew Tree Avenue, ChorleyPR7 6BH
Born March 1970
Director
Appointed 20 Oct 2004
Resigned 28 Sept 2007

RANKIN, Elaine

Resigned
Market Street, ChorleyPR7 2SL
Born July 1956
Director
Appointed 09 Jul 2014
Resigned 30 Sept 2016

SMITH, Iris Elaine

Resigned
Market Street, ChorleyPR7 2SL
Born June 1947
Director
Appointed 13 Oct 2010
Resigned 01 Apr 2020

TAYLOR, Sarah

Resigned
Market Street, ChorleyPR7 2SL
Born April 1980
Director
Appointed 29 Oct 2021
Resigned 08 Jun 2024

WALKDEN, Maureen Joan

Resigned
Market Street, ChorleyPR7 2SL
Born March 1946
Director
Appointed 15 Sept 2017
Resigned 26 Oct 2017

WILLIAMS, Neil Edward

Resigned
Market Street, ChorleyPR7 2SL
Born August 1951
Director
Appointed 25 Aug 2020
Resigned 16 Jun 2021

WOOD, Jessica Trudy

Resigned
Market Street, ChorleyPR7 2SL
Born December 1989
Director
Appointed 15 Jun 2018
Resigned 13 May 2021
Fundings
Financials
Latest Activities

Filing History

111

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