Background WavePink WaveYellow Wave

HOME-START RUNNYMEDE AND WOKING (05618486)

HOME-START RUNNYMEDE AND WOKING (05618486) is an active UK company. incorporated on 10 November 2005. with registered office in Chertsey. 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 RUNNYMEDE AND WOKING has been registered for 20 years. Current directors include EVANS, Sally Elizabeth, GRIFFITHS, Michael, MACCALLUM, Christopher David and 4 others.

Company Number
05618486
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2005
Age
20 years
Address
1st Floor Foxwell House Chobham Road, Chertsey, KT16 0NL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EVANS, Sally Elizabeth, GRIFFITHS, Michael, MACCALLUM, Christopher David, MCKENZIE, Joanna, NIEBIESZCZANSKI, Gemma, POUND, Trevor Hilton, ROCHE, Alison Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START RUNNYMEDE AND WOKING

HOME-START RUNNYMEDE AND WOKING is an active company incorporated on 10 November 2005 with the registered office located in Chertsey. 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 RUNNYMEDE AND WOKING was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05618486

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

Age

20 Years

Incorporated 10 November 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 23 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

HOME-START WOKING
From: 10 November 2005To: 13 January 2015
Contact
Address

1st Floor Foxwell House Chobham Road Ottershaw Chertsey, KT16 0NL,

Previous Addresses

Foxwell House 90 Hare Hill Ottershaw Surrey KT16 0NL United Kingdom
From: 12 November 2018To: 9 April 2019
Courtenay Free Church Courtenay Free Church Walton Road Woking Surrey GU21 5EJ United Kingdom
From: 9 August 2016To: 12 November 2018
Courtenay Free Church, Walton Road, Woking Surrey GU21 5EQ
From: 10 November 2005To: 9 August 2016
Timeline

63 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Left
May 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Nov 17
Director Joined
Nov 18
Director Joined
May 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EVANS, Sally Elizabeth

Active
Chobham Road, ChertseyKT16 0NL
Born June 1957
Director
Appointed 06 Sept 2024

GRIFFITHS, Michael

Active
Chobham Road, ChertseyKT16 0NL
Born July 1949
Director
Appointed 08 Mar 2010

MACCALLUM, Christopher David

Active
Chobham Road, ChertseyKT16 0NL
Born May 1983
Director
Appointed 06 Dec 2023

MCKENZIE, Joanna

Active
Chobham Road, ChertseyKT16 0NL
Born January 1960
Director
Appointed 03 Nov 2014

NIEBIESZCZANSKI, Gemma

Active
Chobham Road, ChertseyKT16 0NL
Born September 1982
Director
Appointed 14 Jan 2022

POUND, Trevor Hilton

Active
Chobham Road, ChertseyKT16 0NL
Born July 1962
Director
Appointed 25 Jan 2016

ROCHE, Alison Jane

Active
Chobham Road, ChertseyKT16 0NL
Born September 1970
Director
Appointed 09 Jan 2026

PENROSE, Jose Caroline

Resigned
Heath Road, WokingGU21 4DT
Secretary
Appointed 12 Dec 2008
Resigned 08 Nov 2013

POINTET, David Adrian Jackman

Resigned
Chobham Road, ChertseyKT16 0NL
Secretary
Appointed 08 Nov 2013
Resigned 18 Aug 2020

POINTET, David Adrian Jackman

Resigned
Wintersmead, LightwaterGU18 5UH
Secretary
Appointed 10 Jan 2006
Resigned 12 Dec 2008

INDIGO NOMINEES 2 LIMITED

Resigned
15 Saltmeadows, NantwichCW5 5HF
Corporate secretary
Appointed 10 Nov 2005
Resigned 10 Jan 2006

ADAMS SMITH, Margaret Evelyn

Resigned
High Street, WokingGU21 4XA
Born January 1931
Director
Appointed 10 Jan 2006
Resigned 15 Jan 2013

ALEXANDER, Helen

Resigned
Chobham Road, ChertseyKT16 0NL
Born May 1979
Director
Appointed 24 Apr 2020
Resigned 31 Dec 2021

BAYLISS, Miranda Jane

Resigned
50 Arnold Road, WokingGU21 5JU
Born August 1965
Director
Appointed 10 Jan 2006
Resigned 19 Jun 2006

BIBBY, Janice

Resigned
Chobham Road, ChertseyKT16 0NL
Born January 1953
Director
Appointed 01 Jan 2015
Resigned 30 Aug 2023

BINNS, Ruth Alison

Resigned
Courtenay Free Church, Walton, SurreyGU21 5EQ
Born January 1968
Director
Appointed 07 Sept 2010
Resigned 11 Jan 2011

BONNINGTON, Brian Robin

Resigned
3 The Limes, WokingGU21 4QA
Born June 1936
Director
Appointed 10 Jan 2006
Resigned 01 Jan 2007

BROWN, Michael John

Resigned
Chobham Road, ChertseyKT16 0NL
Born April 1944
Director
Appointed 30 Apr 2018
Resigned 31 May 2021

BURROWES, Sheila Margaret

Resigned
Courtenay Free Church, Walton, SurreyGU21 5EQ
Born March 1960
Director
Appointed 08 May 2012
Resigned 08 Nov 2012

CHEESMAN, Carol Ann

Resigned
Courtenay Free Church, Walton, SurreyGU21 5EQ
Born December 1951
Director
Appointed 14 Sept 2012
Resigned 12 Jul 2016

DAVIS, Ann Maureen

Resigned
Walton Road, WokingGU21 5EQ
Born November 1937
Director
Appointed 01 Jan 2015
Resigned 25 Aug 2017

FILLIS, Anne

Resigned
Walton Road, WokingGU21 5EQ
Born November 1964
Director
Appointed 01 Jan 2015
Resigned 22 Jun 2015

GEORGE, Joseph

Resigned
Maybury Court, WokingGU22 7DT
Born September 1972
Director
Appointed 03 Jun 2013
Resigned 01 Jan 2014

HAMILTON-TAYLOR, Claire

Resigned
Chobham Road, ChertseyKT16 0NL
Born April 1984
Director
Appointed 20 Jan 2023
Resigned 21 Jul 2025

HILL, Sheevawn

Resigned
Walton Road, WokingGU21 5EQ
Born February 1966
Director
Appointed 11 Dec 2015
Resigned 11 Jul 2016

HUGHES, David Edwin

Resigned
Grange Road, AddlestoneKT15 3RH
Born December 1957
Director
Appointed 01 May 2014
Resigned 11 Sept 2015

KEIR, Douglas Boswell

Resigned
Wootton Village, OxfordOX1 5HP
Born June 1947
Director
Appointed 12 Dec 2008
Resigned 18 Oct 2012

KHAN, Sadif

Resigned
Chobham Road, ChertseyKT16 0NL
Born July 1977
Director
Appointed 04 Jun 2021
Resigned 11 Oct 2021

LEWIS, Christopher John

Resigned
Guildown Road, GuildfordGU2 4EU
Born May 1947
Director
Appointed 10 Jan 2006
Resigned 11 Sept 2015

MACDONALD, Alastair Fleming

Resigned
The Trees, WokingGU22 0QU
Born October 1955
Director
Appointed 04 Mar 2009
Resigned 05 Jun 2009

MALTBY, Giles Rupert

Resigned
Chobham Road, ChertseyKT16 0NL
Born September 1984
Director
Appointed 06 Dec 2023
Resigned 19 Jul 2024

MARR, Victoria Janet, Mrs.

Resigned
Walton Road, WokingGU21 5EQ
Born August 1955
Director
Appointed 01 Jan 2015
Resigned 08 Nov 2015

MATTHEWS, Olivia

Resigned
Chobham Road, ChertseyKT16 0NL
Born August 1990
Director
Appointed 20 Jan 2023
Resigned 07 Feb 2025

MAYHEW, Margaretta Mary

Resigned
Fenwick Close, WokingGU21 3BY
Born May 1948
Director
Appointed 17 Aug 2009
Resigned 29 Jan 2010

MCKEOWN, David

Resigned
Chobham Road, ChertseyKT16 0NL
Born April 1977
Director
Appointed 15 Jan 2021
Resigned 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 November 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Memorandum Articles
29 July 2016
MAMA
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Resolution
6 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Memorandum Articles
12 February 2015
MAMA
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 January 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Resolution
5 January 2015
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Resolution
24 December 2014
RESOLUTIONSResolutions
Legacy
14 July 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Legacy
13 May 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2013
AP01Appointment of Director
Legacy
10 October 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Legacy
17 January 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2010
AR01AR01
Termination Director Company With Name
13 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Incorporation Company
10 November 2005
NEWINCIncorporation