Background WavePink WaveYellow Wave

HOME-START BEDFORDSHIRE (05414484)

HOME-START BEDFORDSHIRE (05414484) is an active UK company. incorporated on 5 April 2005. with registered office in Leighton Buzzard. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. HOME-START BEDFORDSHIRE has been registered for 21 years. Current directors include BROWN, Barry Stephen Paul, FUCHTER, Susan Elizabeth, KING, Zeina and 4 others.

Company Number
05414484
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 April 2005
Age
21 years
Address
Delta House, Leighton Buzzard, LU7 1EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROWN, Barry Stephen Paul, FUCHTER, Susan Elizabeth, KING, Zeina, LEONARD, Rachael Fiona, RAZA, Peter, TAYLOR, Nigel Clifford, THOMSON, Anne
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START BEDFORDSHIRE

HOME-START BEDFORDSHIRE is an active company incorporated on 5 April 2005 with the registered office located in Leighton Buzzard. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. HOME-START BEDFORDSHIRE was registered 21 years ago.(SIC: 88990, 94990)

Status

active

Active since 21 years ago

Company No

05414484

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

Age

21 Years

Incorporated 5 April 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 17 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

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

HOME-START CENTRAL BEDFORDSHIRE
From: 31 March 2010To: 16 January 2024
HOME-START SOUTH BEDFORDSHIRE
From: 30 November 2005To: 31 March 2010
HOME-START LEIGHTON-LINSLADE
From: 5 April 2005To: 30 November 2005
Contact
Address

Delta House 33 Hockliffe Street Leighton Buzzard, LU7 1EZ,

Previous Addresses

The Annexe Downside Cc Oakwood Avenue Dunstable Bedfordshire LU5 4AS
From: 24 April 2012To: 15 September 2023
201 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HS
From: 5 April 2005To: 24 April 2012
Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Apr 19
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Aug 25
Director Joined
Apr 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

JOHNSON, Linda Christine

Active
33 Hockliffe Street, Leighton BuzzardLU7 1EZ
Secretary
Appointed 08 May 2015

BROWN, Barry Stephen Paul

Active
33 Hockliffe Street, Leighton BuzzardLU7 1EZ
Born April 1949
Director
Appointed 20 Sept 2024

FUCHTER, Susan Elizabeth

Active
33 Hockliffe Street, Leighton BuzzardLU7 1EZ
Born September 1955
Director
Appointed 17 Oct 2006

KING, Zeina

Active
33 Hockliffe Street, Leighton BuzzardLU7 1EZ
Born September 1980
Director
Appointed 23 Jul 2025

LEONARD, Rachael Fiona

Active
33 Hockliffe Street, Leighton BuzzardLU7 1EZ
Born April 1987
Director
Appointed 29 Nov 2025

RAZA, Peter

Active
33 Hockliffe Street, Leighton BuzzardLU7 1EZ
Born June 1953
Director
Appointed 06 Nov 2015

TAYLOR, Nigel Clifford

Active
33 Hockliffe Street, Leighton BuzzardLU7 1EZ
Born March 1970
Director
Appointed 20 Oct 2021

THOMSON, Anne

Active
33 Hockliffe Street, Leighton BuzzardLU7 1EZ
Born August 1956
Director
Appointed 29 May 2024

MASON, Louise

Resigned
87 Vandyke Road, Leighton BuzzardLU7 3HQ
Secretary
Appointed 05 Apr 2005
Resigned 10 Apr 2007

QUICK, Margaret Josephine

Resigned
Vicarage Road, Leighton BuzzardLU7 2LP
Secretary
Appointed 13 Aug 2007
Resigned 31 Mar 2014

CARVELL, Stephen

Resigned
Limewalk, DunstableLU5 4DL
Born June 1942
Director
Appointed 10 Jul 2009
Resigned 30 Jun 2013

CHERRY, Patricia Ann

Resigned
25 Danes Way, Leighton BuzzardLU7 3NH
Born November 1945
Director
Appointed 05 Apr 2005
Resigned 06 Aug 2007

DUNN, Tracey

Resigned
Oakwood Avenue, DunstableLU5 4AS
Born August 1965
Director
Appointed 02 Nov 2018
Resigned 15 Oct 2020

DUNN, Tracey

Resigned
Church Mead, StudhamLU6 2QW
Born August 1965
Director
Appointed 05 Apr 2005
Resigned 29 Aug 2013

KELLY, Alison Emily Edith

Resigned
Oakwood Avenue, DunstableLU5 4AS
Born June 1951
Director
Appointed 30 Jun 2017
Resigned 15 Jul 2022

KIMBLE, Anthony Colin

Resigned
Valley Farm, Leighton BuzzardLU7 0JJ
Born February 1946
Director
Appointed 05 Apr 2005
Resigned 31 May 2009

LEE, Dianne Elizabeth

Resigned
3 Mardle Road, Leighton BuzzardLU7 2UR
Born October 1949
Director
Appointed 16 Dec 2005
Resigned 25 May 2010

LUXTON, Margaret Catherine

Resigned
1 Beacon View, Leighton BuzzardLU7 9JJ
Born March 1959
Director
Appointed 05 Apr 2005
Resigned 04 Sept 2006

MARCH, Alison

Resigned
Alwins Field, Leighton BuzzardLU7 2UF
Born October 1968
Director
Appointed 06 Apr 2009
Resigned 10 Jul 2015

MARCHBANK, Patricia Anne

Resigned
33 Hockliffe Street, Leighton BuzzardLU7 1EZ
Born March 1960
Director
Appointed 21 Apr 2017
Resigned 09 Nov 2023

MILLER, Enid Mary

Resigned
11 Wentworth Drive, Leighton BuzzardLU7 7HY
Born April 1943
Director
Appointed 05 Apr 2005
Resigned 13 Nov 2024

PACKER, Alison Mary

Resigned
The Stables, Milton KeynesMK17 9NA
Born June 1950
Director
Appointed 14 May 2007
Resigned 13 Nov 2024

SHARP, Connie Jane

Resigned
10 Grove Road, Leighton BuzzardLU7 1SF
Born March 1960
Director
Appointed 14 Nov 2005
Resigned 18 Apr 2017

SMITH, Laurence John

Resigned
Driftwood, Leighton BuzzardLU7 3BS
Born November 1942
Director
Appointed 05 Apr 2005
Resigned 17 Oct 2006

WILCOX, Neil James

Resigned
Waterhouse Close, Newport PagnellMK16 0EL
Born February 1973
Director
Appointed 12 Jul 2013
Resigned 18 Mar 2016

WOOD, Andrea

Resigned
Bell Close, Milton KeynesMK17 0JX
Born May 1969
Director
Appointed 08 May 2009
Resigned 12 Nov 2010
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
16 January 2024
NE01NE01
Change Of Name Notice
16 January 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2015
AP01Appointment of Director
Memorandum Articles
9 June 2015
MAMA
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Legacy
27 January 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
16 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2005
NEWINCIncorporation