Background WavePink WaveYellow Wave

HOME-START WATFORD AND THREE RIVERS (05385393)

HOME-START WATFORD AND THREE RIVERS (05385393) is an active UK company. incorporated on 8 March 2005. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HOME-START WATFORD AND THREE RIVERS has been registered for 21 years. Current directors include BAILEY, Sharon, BOULCOTT, Simon Peter, HALPIN, Tricia and 5 others.

Company Number
05385393
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2005
Age
21 years
Address
The Lord-Lieutenant's Charity Hub Building 6, Hercules Way, Watford, WD25 7GS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAILEY, Sharon, BOULCOTT, Simon Peter, HALPIN, Tricia, JOHAL, Kamaljit Kaur, JOY, Sarah Louise, NEWMAN, Alan Philip Stephen, ROBINSON, John Neil, SUGRUE, Laura
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START WATFORD AND THREE RIVERS

HOME-START WATFORD AND THREE RIVERS is an active company incorporated on 8 March 2005 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HOME-START WATFORD AND THREE RIVERS was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05385393

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

Age

21 Years

Incorporated 8 March 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 8 October 2025 (6 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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

The Lord-Lieutenant's Charity Hub Building 6, Hercules Way Leavesden Watford, WD25 7GS,

Previous Addresses

The Barn 1 Watford House Lane Watford Hertfordshire WD17 1BJ England
From: 9 May 2023To: 17 April 2024
The Xchange Wilmington Close Watford WD18 0FQ England
From: 9 December 2016To: 9 May 2023
7 Lord Street Watford Herts WD17 2LL
From: 8 March 2005To: 9 December 2016
Timeline

71 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WATKIN, Karen Andrea

Active
Building 6, Hercules Way, WatfordWD25 7GS
Secretary
Appointed 14 Feb 2024

BAILEY, Sharon

Active
Building 6, Hercules Way, WatfordWD25 7GS
Born October 1969
Director
Appointed 22 Jul 2024

BOULCOTT, Simon Peter

Active
Finches Avenue, RickmansworthWD3 4LN
Born January 1958
Director
Appointed 23 Sept 2014

HALPIN, Tricia

Active
Building 6, Hercules Way, WatfordWD25 7GS
Born March 1963
Director
Appointed 30 May 2025

JOHAL, Kamaljit Kaur

Active
Building 6, Hercules Way, WatfordWD25 7GS
Born September 1962
Director
Appointed 24 Mar 2021

JOY, Sarah Louise

Active
Building 6, Hercules Way, WatfordWD25 7GS
Born September 1990
Director
Appointed 19 Aug 2022

NEWMAN, Alan Philip Stephen

Active
Building 6, Hercules Way, WatfordWD25 7GS
Born April 1957
Director
Appointed 22 Jul 2024

ROBINSON, John Neil

Active
Building 6, Hercules Way, WatfordWD25 7GS
Born August 1954
Director
Appointed 15 May 2019

SUGRUE, Laura

Active
Building 6, Hercules Way, WatfordWD25 7GS
Born November 1988
Director
Appointed 25 Sept 2024

DAVIES, Vivienne Ann

Resigned
7 Lord Street, HertsWD17 2LL
Secretary
Appointed 08 Mar 2005
Resigned 31 Dec 2011

LININGTON, Sophie

Resigned
Wilmington Close, WatfordWD18 0FQ
Secretary
Appointed 26 Jul 2022
Resigned 12 Feb 2024

POWER, Emma Louise

Resigned
Wilmington Close, WatfordWD18 0FQ
Secretary
Appointed 15 Oct 2012
Resigned 31 May 2022

ARRIGHI, Elisabeth

Resigned
7 Lord Street, HertsWD17 2LL
Born June 1948
Director
Appointed 08 Mar 2005
Resigned 22 Sept 2016

AYACHE, Fione Anne

Resigned
7 Lord Street, HertsWD17 2LL
Born March 1956
Director
Appointed 28 Aug 2008
Resigned 15 Oct 2012

BHATT, Bhavini

Resigned
7 Lord Street, HertsWD17 2LL
Born April 1968
Director
Appointed 08 Mar 2005
Resigned 15 Jan 2015

BRADING, Phillip

Resigned
Wilmington Close, WatfordWD18 0FQ
Born October 1950
Director
Appointed 17 Mar 2017
Resigned 23 Sept 2020

BRADSHAW, Susan Caroline

Resigned
Gallows Hill Lane, Abbots LangleyWD5 0DD
Born April 1963
Director
Appointed 23 Sept 2014
Resigned 23 Sept 2020

BRADY, Deborah

Resigned
8 Barley Brow, WatfordWD25 0JW
Born October 1956
Director
Appointed 08 Mar 2005
Resigned 19 Oct 2008

BUCKLAND, Claire Mary

Resigned
Building 6, Hercules Way, WatfordWD25 7GS
Born October 1957
Director
Appointed 26 Jan 2022
Resigned 26 Mar 2025

BUTT, Kemal Rabbani

Resigned
7 Lord Street, HertsWD17 2LL
Born April 1963
Director
Appointed 06 Feb 2009
Resigned 29 Sept 2010

CLEMENTS, Lucy

Resigned
5 Kimble Crescent, BusheyWD23 4SR
Born October 1933
Director
Appointed 08 Mar 2005
Resigned 29 Sept 2006

COLEMAN, Bernadette

Resigned
Building 6, Hercules Way, WatfordWD25 7GS
Born February 1965
Director
Appointed 25 Nov 2020
Resigned 26 Mar 2025

COLLINS, Simone

Resigned
Building 6, Hercules Way, WatfordWD25 7GS
Born October 1960
Director
Appointed 26 Sept 2018
Resigned 23 Oct 2024

COOK, Allan Victor

Resigned
7 Lord Street, HertsWD17 2LL
Born September 1973
Director
Appointed 30 Sept 2005
Resigned 09 Feb 2010

DARBY, Lizzie Linda

Resigned
19 Batchworth Hill, RickmansworthWD3 1JL
Born May 1967
Director
Appointed 01 Nov 2005
Resigned 21 Oct 2006

FLETCHER, Keith Lee

Resigned
Wilmington Close, WatfordWD18 0FQ
Born September 1953
Director
Appointed 22 Sept 2016
Resigned 16 May 2019

FLETCHER, Keith Lee

Resigned
Lord Street, WatfordWD17 2LL
Born July 1953
Director
Appointed 14 Dec 2009
Resigned 29 Nov 2012

GARRETT, Doreen Ann

Resigned
7 Lord Street, HertsWD17 2LL
Born June 1935
Director
Appointed 08 Mar 2005
Resigned 04 Sept 2013

HARVERSON, Susan

Resigned
7 Lord Street, HertsWD17 2LL
Born January 1939
Director
Appointed 08 Mar 2005
Resigned 15 Oct 2012

HEWETT, Stephen

Resigned
Wilmington Close, WatfordWD18 0FQ
Born July 1961
Director
Appointed 13 Nov 2019
Resigned 26 May 2021

HOLDEN, Martin James

Resigned
7 Lord Street, HertsWD17 2LL
Born April 1944
Director
Appointed 04 Nov 2006
Resigned 06 Oct 2011

JIDE, Chisom

Resigned
Wilmington Close, WatfordWD18 0FQ
Born February 1983
Director
Appointed 18 Jul 2018
Resigned 25 Sept 2019

JONES, Hugh Edward

Resigned
7 Lord Street, HertsWD17 2LL
Born April 1934
Director
Appointed 08 Mar 2005
Resigned 06 Oct 2011

KNOTT, Jacqueline Anne, Dr

Resigned
7 Lord Street, HertsWD17 2LL
Born September 1958
Director
Appointed 06 Oct 2011
Resigned 22 Sept 2016

LAWN, Anne Denise

Resigned
Building 6, Hercules Way, WatfordWD25 7GS
Born July 1955
Director
Appointed 03 Mar 2024
Resigned 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
26 September 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 September 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
15 June 2007
288cChange of Particulars
Legacy
8 March 2007
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
287Change of Registered Office
Legacy
28 October 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
25 July 2005
AUDAUD
Legacy
25 July 2005
288bResignation of Director or Secretary
Incorporation Company
8 March 2005
NEWINCIncorporation