Background WavePink WaveYellow Wave

HOME-START KETTERING AREA (05709942)

HOME-START KETTERING AREA (05709942) is an active UK company. incorporated on 15 February 2006. with registered office in Kettering. 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 KETTERING AREA has been registered for 20 years. Current directors include CHAPMAN, Lynn, FOSTER, Abigail, JAMES, Stephen Clifford and 3 others.

Company Number
05709942
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 February 2006
Age
20 years
Address
The Zone, William Knibb Centre, Kettering, NN16 8AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHAPMAN, Lynn, FOSTER, Abigail, JAMES, Stephen Clifford, WATTS, Keli Ryan, WRIGHT, Keith, WRIGHT, Ruth Alison
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START KETTERING AREA

HOME-START KETTERING AREA is an active company incorporated on 15 February 2006 with the registered office located in Kettering. 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 KETTERING AREA was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05709942

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

Age

20 Years

Incorporated 15 February 2006

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 4 August 2025 (8 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 15 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

The Zone, William Knibb Centre Montagu Street Kettering, NN16 8AE,

Timeline

63 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Left
Mar 17
Director Left
Jun 17
Owner Exit
Oct 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Joined
Jul 18
Director Left
Jan 19
New Owner
Feb 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Owner Exit
Feb 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
New Owner
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
50
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FARRAR-HAYTON, Nikki Louise Anne

Active
The Zone, William Knibb Centre, KetteringNN16 8AE
Secretary
Appointed 08 Jul 2016

CHAPMAN, Lynn

Active
The Zone, William Knibb Centre, KetteringNN16 8AE
Born July 1958
Director
Appointed 06 Mar 2026

FOSTER, Abigail

Active
The Zone, William Knibb Centre, KetteringNN16 8AE
Born November 1966
Director
Appointed 15 Jan 2026

JAMES, Stephen Clifford

Active
The Zone, William Knibb Centre, KetteringNN16 8AE
Born June 1983
Director
Appointed 25 Nov 2025

WATTS, Keli Ryan

Active
The Zone, William Knibb Centre, KetteringNN16 8AE
Born September 1957
Director
Appointed 22 Nov 2022

WRIGHT, Keith

Active
The Zone, William Knibb Centre, KetteringNN16 8AE
Born January 1976
Director
Appointed 04 Apr 2022

WRIGHT, Ruth Alison

Active
The Zone, William Knibb Centre, KetteringNN16 8AE
Born November 1977
Director
Appointed 08 Jul 2022

FARRAR HAYTON, Nikki Louise Anne

Resigned
Rose Hill Way, KetteringNN14 1TT
Secretary
Appointed 15 Feb 2006
Resigned 08 Jun 2016

ALLEN, Robyn Lucy

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born February 1988
Director
Appointed 14 Oct 2019
Resigned 10 Jan 2023

ARTHURS, Christopher William

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born June 1947
Director
Appointed 15 Oct 2012
Resigned 08 Jul 2025

BOCKING, Gillian

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born July 1950
Director
Appointed 23 May 2011
Resigned 01 Nov 2012

BOCKING, Stephen Kenneth

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born August 1948
Director
Appointed 04 Jul 2019
Resigned 08 Jul 2022

COX, Marie

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born March 1981
Director
Appointed 19 Nov 2024
Resigned 15 May 2025

DIX, June Weir

Resigned
123 Federation Avenue, KetteringNN14 2NU
Born June 1946
Director
Appointed 04 Jul 2007
Resigned 09 Jul 2010

FRANCE, Alfred Graham

Resigned
45 Stanwell Way, WellingboroughNN8 3DF
Born December 1943
Director
Appointed 01 Jul 2008
Resigned 05 Jan 2011

FREETH, David Mark

Resigned
24 Old Road, WalgraveNN6 9QW
Born December 1944
Director
Appointed 15 Feb 2006
Resigned 18 Jul 2008

FROST, Janet

Resigned
68 Tanfield Lane, NorthamptonNN1 5RN
Born June 1956
Director
Appointed 15 Feb 2006
Resigned 04 Jul 2007

GARRETT, Denise Elizabeth

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born July 1964
Director
Appointed 01 Jul 2016
Resigned 10 Oct 2018

GWINN, David

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born August 1942
Director
Appointed 11 Jan 2016
Resigned 08 Jul 2022

HURRELL, Rebecca Jayne

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born February 1982
Director
Appointed 22 Nov 2022
Resigned 08 Jul 2025

LEACH, John Daniel

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born October 1947
Director
Appointed 11 Jan 2016
Resigned 04 Feb 2022

LEATHER, Bernadette Ann

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born January 1975
Director
Appointed 23 Jan 2024
Resigned 15 Jan 2026

LLOYD, Trevor Graham

Resigned
Tynan Close, KetteringNN15 5YA
Born September 1952
Director
Appointed 18 Oct 2010
Resigned 22 Apr 2017

MARTIN, Beatrice Muriel

Resigned
77 Harrington Road, KetteringNN14 1JZ
Born October 1949
Director
Appointed 26 Apr 2007
Resigned 07 Jul 2023

MULDOWNEY, Sally Doreen

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born August 1947
Director
Appointed 19 Nov 2014
Resigned 08 Jun 2016

PEDERSEN, Joyce

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born February 1947
Director
Appointed 15 Oct 2009
Resigned 06 Jul 2012

SCANNELL, Lynne

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born May 1948
Director
Appointed 25 Feb 2013
Resigned 05 Apr 2014

STEPHEN, Dorothy Susan

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born June 1948
Director
Appointed 25 Feb 2013
Resigned 01 Sept 2015

STOKES, Susan Louise

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born November 1948
Director
Appointed 04 Jul 2019
Resigned 05 Jul 2024

STRONG, Peter Douglas

Resigned
16 Sapphire Close, KetteringNN15 7DW
Born July 1955
Director
Appointed 15 Feb 2006
Resigned 18 Jul 2008

TATE, Wendy Elizabeth

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born April 1966
Director
Appointed 06 Jul 2018
Resigned 11 Mar 2019

TURNER, Ann Elizabeth

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born November 1950
Director
Appointed 01 Oct 2009
Resigned 07 May 2010

UNDERWOOD, Abigail Louise

Resigned
The Zone, William Knibb Centre, KetteringNN16 8AE
Born August 1981
Director
Appointed 19 Nov 2024
Resigned 06 Mar 2026

VINDLACHERUVU, Rama Santha Ram

Resigned
29 Gipsy Lane, KetteringNN16 8TY
Born January 1944
Director
Appointed 15 Feb 2006
Resigned 07 Jun 2006

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Born June 1943
Director
Appointed 26 Apr 2007
Resigned 04 Jul 2016

Persons with significant control

11

2 Active
9 Ceased

Mrs Nikki Louise Anne Farrar-Hayton

Active
The Zone, William Knibb Centre, KetteringNN16 8AE
Born January 1969

Nature of Control

Significant influence or control
Notified 20 Jan 2026

Mr Keith Wright

Active
The Zone, William Knibb Centre, KetteringNN16 8AE
Born January 1976

Nature of Control

Significant influence or control as trust
Notified 19 Jul 2022

Mrs Wendy Elizabeth Tate

Ceased
The Zone, William Knibb Centre, KetteringNN16 8AE
Born April 1966

Nature of Control

Significant influence or control as trust
Notified 14 Jan 2019
Ceased 11 Mar 2019

Mr Greg Yarnall

Ceased
The Zone, William Knibb Centre, KetteringNN16 8AE
Born July 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 May 2016
Ceased 10 Jan 2018

Mrs Nikki Louise Anne Farrar-Hayton

Ceased
The Zone, William Knibb Centre, KetteringNN16 8AE
Born January 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Jan 2026

Mr Christopher William Arthurs

Ceased
The Zone, William Knibb Centre, KetteringNN16 8AE
Born June 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Jul 2025

Mrs Beatrice Muriel Martin

Ceased
The Zone, William Knibb Centre, KetteringNN16 8AE
Born October 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Jul 2023

Mr David Gwinn

Ceased
The Zone, William Knibb Centre, KetteringNN16 8AE
Born August 1942

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Jul 2022

Mr John Daniel Leach

Ceased
The Zone, William Knibb Centre, KetteringNN16 8AE
Born October 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Feb 2022

Mrs Denise Elizabeth Garrett

Ceased
The Zone, William Knibb Centre, KetteringNN16 8AE
Born July 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Jan 2018

Mr Trevor Graham Lloyd

Ceased
The Zone, William Knibb Centre, KetteringNN16 8AE
Born September 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Elect To Keep The Directors Register Information On The Public Register
3 October 2017
EH01EH01
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
353353
Legacy
23 February 2007
190190
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
287Change of Registered Office
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
225Change of Accounting Reference Date
Incorporation Company
15 February 2006
NEWINCIncorporation