Background WavePink WaveYellow Wave

HOME-START WINCHESTER AND DISTRICTS (05350249)

HOME-START WINCHESTER AND DISTRICTS (05350249) is an active UK company. incorporated on 2 February 2005. with registered office in Winchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOME-START WINCHESTER AND DISTRICTS has been registered for 21 years. Current directors include BARHAM, Susan, Mrs., BARLOW, Christine Mary, BOLWELL, Robert John, Mr.. and 7 others.

Company Number
05350249
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 2005
Age
21 years
Address
The Carroll Centre, Winchester, SO22 4EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARHAM, Susan, Mrs., BARLOW, Christine Mary, BOLWELL, Robert John, Mr.., DURRANT, Stephanie Joy, KITSELL, Fleur, SKELTON, Jane, SUMNER, Jacqueline Carol, Mrs., THOMAS, Susan Charlene, TOMSETT, Martin John, Mr., WHITE, Robert Gordon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START WINCHESTER AND DISTRICTS

HOME-START WINCHESTER AND DISTRICTS is an active company incorporated on 2 February 2005 with the registered office located in Winchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOME-START WINCHESTER AND DISTRICTS was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05350249

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

Age

21 Years

Incorporated 2 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 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

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

The Carroll Centre Somers Close Winchester, SO22 4EJ,

Previous Addresses

Lanterns Bereweeke Road Winchester SO22 6AJ England
From: 18 October 2016To: 2 January 2024
Lanterns Childrens Centre Bereweeke Road Winchester Hampshire SO22 6AJ
From: 2 February 2005To: 18 October 2016
Timeline

52 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TOMSETT, Martin John

Active
Somers Close, WinchesterSO22 4EJ
Secretary
Appointed 01 Sept 2012

BARHAM, Susan, Mrs.

Active
Somers Close, WinchesterSO22 4EJ
Born November 1955
Director
Appointed 08 Jan 2025

BARLOW, Christine Mary

Active
Somers Close, WinchesterSO22 4EJ
Born May 1949
Director
Appointed 26 Mar 2018

BOLWELL, Robert John, Mr..

Active
Somers Close, WinchesterSO22 4EJ
Born February 1958
Director
Appointed 04 Oct 2023

DURRANT, Stephanie Joy

Active
Somers Close, WinchesterSO22 4EJ
Born April 1956
Director
Appointed 27 May 2020

KITSELL, Fleur

Active
Somers Close, WinchesterSO22 4EJ
Born October 1959
Director
Appointed 25 Jun 2025

SKELTON, Jane

Active
Somers Close, WinchesterSO22 4EJ
Born August 1955
Director
Appointed 05 Jan 2023

SUMNER, Jacqueline Carol, Mrs.

Active
Somers Close, WinchesterSO22 4EJ
Born February 1960
Director
Appointed 28 Oct 2019

THOMAS, Susan Charlene

Active
Somers Close, WinchesterSO22 4EJ
Born September 1959
Director
Appointed 21 Aug 2024

TOMSETT, Martin John, Mr.

Active
Somers Close, WinchesterSO22 4EJ
Born September 1950
Director
Appointed 17 Nov 2010

WHITE, Robert Gordon

Active
Somers Close, WinchesterSO22 4EJ
Born December 1952
Director
Appointed 30 Nov 2023

ROWE, Gillian Caroline Caroline

Resigned
The Long Barn, Kings SomborneSO20 6NZ
Secretary
Appointed 31 Jan 2006
Resigned 04 Nov 2009

VINCE, Priscilla Anne

Resigned
Lanterns Childrens Centre, WinchesterSO22 6AJ
Secretary
Appointed 01 Nov 2009
Resigned 31 Aug 2012

WELLS, Julie

Resigned
61 Kingsgate Street, WinchesterSO23 9PF
Secretary
Appointed 02 Feb 2005
Resigned 31 Jan 2006

ALLDER, Briony

Resigned
Bereweeke Road, WinchesterSO22 6AJ
Born July 1981
Director
Appointed 11 Jan 2016
Resigned 26 Jun 2017

ANNESLEY, Susan Jane

Resigned
Oatlands Northwood Park, WinchesterSO21 2LY
Born January 1957
Director
Appointed 16 Jan 2007
Resigned 07 Jan 2009

BAYNES, Ronald Audley

Resigned
Lanterns Childrens Centre, WinchesterSO22 6AJ
Born November 1943
Director
Appointed 23 Mar 2015
Resigned 09 Oct 2015

BEECH, Carolyn Margaret

Resigned
Bereweeke Road, WinchesterSO22 6AJ
Born November 1947
Director
Appointed 09 Jan 2017
Resigned 12 Jun 2021

BIRD, Jenny

Resigned
Widlers Lane, SouthamptonSO32 1JE
Born July 1951
Director
Appointed 01 Nov 2006
Resigned 22 Jan 2008

BROWN, Mark Liam

Resigned
Bereweeke Road, WinchesterSO22 6AJ
Born February 1949
Director
Appointed 19 Sept 2016
Resigned 30 Mar 2017

BULEY, Philippa Jane

Resigned
31 Cornes Close, WinchesterSO22 5DS
Born January 1971
Director
Appointed 06 Nov 2006
Resigned 20 Oct 2008

CAIRNS, James Buchan Strachan, Dr

Resigned
Gordon Road, EastleighSO53 5AP
Born August 1949
Director
Appointed 16 Jan 2007
Resigned 30 Jun 2012

CHAPMAN-ANDREWS, Joanna Elizabeth

Resigned
Somers Close, WinchesterSO22 4EJ
Born October 1949
Director
Appointed 23 Sept 2022
Resigned 01 Oct 2025

CHASE, Elisabeth Mary

Resigned
The Greetings, WinchesterSO23 9RT
Born October 1949
Director
Appointed 01 Nov 2006
Resigned 20 Jun 2008

CHIDGEY, April Carolyn, Lady

Resigned
Bereweeke Road, WinchesterSO22 6AJ
Born April 1945
Director
Appointed 04 Apr 2011
Resigned 15 Sept 2021

COOPER, Elizabeth Jane

Resigned
28 Quarry Road, WinchesterSO23 0JG
Born March 1947
Director
Appointed 01 Nov 2006
Resigned 01 Jul 2020

DAVIES, Michael Franc

Resigned
Bereweeke Road, WinchesterSO22 6AJ
Born March 1945
Director
Appointed 09 Jul 2012
Resigned 30 Sept 2023

DE PEYER, Catherina Gerardina

Resigned
16 Wharf Hill, WinchesterSO23 9NQ
Born June 1941
Director
Appointed 06 Feb 2008
Resigned 20 Mar 2011

FLYNN, Maureen Anne

Resigned
Bereweeke Road, WinchesterSO22 6AJ
Born April 1945
Director
Appointed 25 Mar 2013
Resigned 27 Mar 2017

GENTRY, Susan Margaret

Resigned
Bereweeke Road, WinchesterSO22 6AJ
Born June 1950
Director
Appointed 09 Jan 2012
Resigned 04 Jul 2018

GERICKE, Christina Helena Jacqueline

Resigned
Somers Close, WinchesterSO22 4EJ
Born October 1950
Director
Appointed 17 Oct 2022
Resigned 07 May 2025

HALLS, Marie

Resigned
Bereweeke Close, WinchesterSO22 6AR
Born April 1950
Director
Appointed 11 Feb 2009
Resigned 31 Jul 2012

KELLY, Patricia Ann

Resigned
Nerquis Close, RomseySO51 7LU
Born February 1944
Director
Appointed 27 Apr 2009
Resigned 20 Mar 2011

LEWIS, Trevor Cameron

Resigned
Bereweeke Road, WinchesterSO22 6AJ
Born June 1943
Director
Appointed 04 Apr 2011
Resigned 01 Jul 2020

LONGMAN, Gillian Mary

Resigned
Bereweeke Road, WinchesterSO22 6AJ
Born August 1958
Director
Appointed 22 Oct 2020
Resigned 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Memorandum Articles
15 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2014
AR01AR01
Change Person Director Company With Change Date
2 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2009
TM02Termination of Secretary
Termination Director Company
5 December 2009
TM01Termination of Director
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 March 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 January 2007
AAAnnual Accounts
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
287Change of Registered Office
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Incorporation Company
2 February 2005
NEWINCIncorporation