Background WavePink WaveYellow Wave

HOME-START SOUTHERN OXFORDSHIRE (05443274)

HOME-START SOUTHERN OXFORDSHIRE (05443274) is an active UK company. incorporated on 4 May 2005. with registered office in Oxfordshire. 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 SOUTHERN OXFORDSHIRE has been registered for 20 years. Current directors include BODEY, Gillian, CONWAY, Helen Christabel, COULDRICK, Caroline Anne and 5 others.

Company Number
05443274
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2005
Age
20 years
Address
197 Broadway, Oxfordshire, OX11 8RU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BODEY, Gillian, CONWAY, Helen Christabel, COULDRICK, Caroline Anne, FRASER, Robert Daniel, GRANDISON, Christine Ann, GREATREX, Laura, REYNOLDS, Abigail Helen Elizabeth, RIMMER, Janet Rosemary
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START SOUTHERN OXFORDSHIRE

HOME-START SOUTHERN OXFORDSHIRE is an active company incorporated on 4 May 2005 with the registered office located in Oxfordshire. 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 SOUTHERN OXFORDSHIRE was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05443274

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

Age

20 Years

Incorporated 4 May 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 30 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

197 Broadway Didcot Oxfordshire, OX11 8RU,

Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 12
Director Left
May 14
Director Left
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 19
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

FRASER, Robert Daniel

Active
197 Broadway, OxfordshireOX11 8RU
Secretary
Appointed 19 May 2025

BODEY, Gillian

Active
197 Broadway, OxfordshireOX11 8RU
Born June 1951
Director
Appointed 01 Oct 2009

CONWAY, Helen Christabel

Active
70 Lydalls Road, DidcotOX11 7DT
Born May 1963
Director
Appointed 04 May 2005

COULDRICK, Caroline Anne

Active
197 Broadway, OxfordshireOX11 8RU
Born November 1960
Director
Appointed 10 Jun 2022

FRASER, Robert Daniel

Active
197 Broadway, OxfordshireOX11 8RU
Born January 1979
Director
Appointed 19 May 2025

GRANDISON, Christine Ann

Active
197 Broadway, OxfordshireOX11 8RU
Born July 1958
Director
Appointed 13 Mar 2024

GREATREX, Laura

Active
197 Broadway, OxfordshireOX11 8RU
Born May 1974
Director
Appointed 11 Jun 2025

REYNOLDS, Abigail Helen Elizabeth

Active
197 Broadway, OxfordshireOX11 8RU
Born June 1977
Director
Appointed 15 Mar 2023

RIMMER, Janet Rosemary

Active
197 Broadway, OxfordshireOX11 8RU
Born October 1950
Director
Appointed 01 Dec 2024

CAMPBELL, Colin David

Resigned
197 Broadway, OxfordshireOX11 8RU
Secretary
Appointed 04 May 2005
Resigned 31 Mar 2025

CONWAY, Helen Christabel

Resigned
197 Broadway, OxfordshireOX11 8RU
Secretary
Appointed 01 Apr 2025
Resigned 19 May 2025

ASHTON, Ann Noreen

Resigned
53 Field Gardens, SteventonOX13 6TF
Born November 1939
Director
Appointed 04 May 2005
Resigned 02 Apr 2006

CAMPBELL, Colin David

Resigned
197 Broadway, OxfordshireOX11 8RU
Born March 1957
Director
Appointed 04 May 2005
Resigned 31 Mar 2025

CHEONG, Linda

Resigned
197 Broadway, OxfordshireOX11 8RU
Born June 1964
Director
Appointed 20 Sept 2012
Resigned 11 Jan 2021

GUAST, Barbara Anne

Resigned
11 The Farthings, AbingdonOX13 6QD
Born June 1946
Director
Appointed 04 May 2005
Resigned 20 Mar 2024

HOBART, Roy

Resigned
86 Howard Cornish Road, OxfordOX13 6PU
Born May 1925
Director
Appointed 04 May 2005
Resigned 15 Jan 2019

HUFTON, Robert Frederick

Resigned
197 Broadway, OxfordshireOX11 8RU
Born May 1950
Director
Appointed 16 Mar 2016
Resigned 14 Sept 2022

HUMM, Edwina Dawn

Resigned
Rainbow Cottage, StadhamptonOX44 7TZ
Born October 1951
Director
Appointed 04 May 2005
Resigned 09 Jul 2015

KNAGG, Marion Rosemary

Resigned
197 Broadway, OxfordshireOX11 8RU
Born August 1943
Director
Appointed 04 May 2005
Resigned 07 Jun 2023

MCNULTY, Doreen Marjorie

Resigned
48 Balmoral Road, DidcotOX11 8TY
Born November 1950
Director
Appointed 04 May 2005
Resigned 19 Dec 2025

MEADOWS, Lorraine

Resigned
197 Broadway, OxfordshireOX11 8RU
Born May 1959
Director
Appointed 09 Jul 2014
Resigned 22 Oct 2021

OWEN, Susan Jane

Resigned
197 Broadway, OxfordshireOX11 8RU
Born March 1958
Director
Appointed 04 May 2005
Resigned 31 Mar 2014

RICKEARD, Karen

Resigned
Pengelly, ReadingRG4 9NJ
Born April 1965
Director
Appointed 04 May 2005
Resigned 02 May 2008

RUSSELL, Christine Stephanie

Resigned
10 Loyd Road, DidcotOX11 8JT
Born December 1947
Director
Appointed 04 May 2005
Resigned 31 Mar 2014

SKELTON, Tanya

Resigned
197 Broadway, OxfordshireOX11 8RU
Born May 1984
Director
Appointed 17 Mar 2021
Resigned 11 Oct 2023

STUART, Pamela Joan

Resigned
12 Fishermans Wharf, AbingdonOX14 5RX
Born July 1950
Director
Appointed 04 May 2005
Resigned 25 Nov 2014

WILSON, Graham

Resigned
197 Broadway, OxfordshireOX11 8RU
Born May 1942
Director
Appointed 24 Sept 2014
Resigned 06 Oct 2015
Fundings
Financials
Latest Activities

Filing History

103

Memorandum Articles
7 January 2026
MAMA
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Resolution
13 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
13 October 2025
CC04CC04
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
2 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Incorporation Company
4 May 2005
NEWINCIncorporation