Background WavePink WaveYellow Wave

HOME-START BRISTOL AND SOUTH GLOUCESTERSHIRE LTD (05745817)

HOME-START BRISTOL AND SOUTH GLOUCESTERSHIRE LTD (05745817) is an active UK company. incorporated on 16 March 2006. with registered office in Doncaster Road Southmead. 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 BRISTOL AND SOUTH GLOUCESTERSHIRE LTD has been registered for 20 years. Current directors include DAVIES, Alun, GAZARD, Claire, GAZZARD, Karen and 5 others.

Company Number
05745817
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2006
Age
20 years
Address
Unit 11, Doncaster Road Southmead, BS10 5PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIES, Alun, GAZARD, Claire, GAZZARD, Karen, HUNTER, Linda Diana, LEECH, David Robert, PACHON, Anthony, POTTER, Catherine, ROBERTS, Marcus
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START BRISTOL AND SOUTH GLOUCESTERSHIRE LTD

HOME-START BRISTOL AND SOUTH GLOUCESTERSHIRE LTD is an active company incorporated on 16 March 2006 with the registered office located in Doncaster Road Southmead. 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 BRISTOL AND SOUTH GLOUCESTERSHIRE LTD was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05745817

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 16 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

HOME-START BRISTOL
From: 16 March 2006To: 18 May 2024
Contact
Address

Unit 11 The Greenway Centre Doncaster Road Southmead, BS10 5PY,

Timeline

69 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jul 17
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DAVIES, Alun

Active
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born November 1963
Director
Appointed 06 Nov 2025

GAZARD, Claire

Active
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born August 1974
Director
Appointed 21 May 2025

GAZZARD, Karen

Active
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born April 1959
Director
Appointed 10 Jul 2025

HUNTER, Linda Diana

Active
Dowry Road, BristolBS8 4PR
Born March 1950
Director
Appointed 12 Nov 2013

LEECH, David Robert

Active
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born October 1961
Director
Appointed 07 Jun 2024

PACHON, Anthony

Active
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born October 1997
Director
Appointed 13 Jul 2023

POTTER, Catherine

Active
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born October 1968
Director
Appointed 26 May 2021

ROBERTS, Marcus

Active
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born May 1974
Director
Appointed 20 Mar 2025

BOOTH, Kenneth Arthur

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Secretary
Appointed 01 Oct 2009
Resigned 12 Sept 2012

MORGENSTERN, Edward

Resigned
4 Dunmore Street, BristolBS4 2BQ
Secretary
Appointed 16 Mar 2006
Resigned 02 Jan 2007

WHITE, Carrie

Resigned
6 Snowdon Vale, Weston Super MareBS23 2XP
Secretary
Appointed 03 Jan 2007
Resigned 30 Sept 2007

WILDE, Helen Mary

Resigned
Kewstoke Road, BristolBS9 1HF
Secretary
Appointed 01 Oct 2007
Resigned 01 Oct 2009

HOME-START BRISTOL

Resigned
The Greenway Centre, BristolBS10 5PY
Corporate secretary
Appointed 16 Jul 2009
Resigned 11 Mar 2011

AMATO, Rachael Suzanne

Resigned
Gloucester Road, BristolBS7 0BW
Born August 1984
Director
Appointed 19 May 2009
Resigned 11 Mar 2011

ARMITSTEAD, Kathryn, Dr

Resigned
Clyde Road, BristolBS6 6RH
Born February 1964
Director
Appointed 11 Jul 2012
Resigned 13 Jan 2016

BIRCH, Sarah

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born October 1952
Director
Appointed 13 Jun 2018
Resigned 13 Jul 2021

BOOTH, Kenneth Arthur

Resigned
56 Kewstoke Road, BristolBS9 1HF
Born September 1945
Director
Appointed 07 Feb 2008
Resigned 15 Jul 2015

CAMPBELL, Christine Malena

Resigned
49 Dongola Road, BristolBS7 9HW
Born October 1946
Director
Appointed 29 Mar 2007
Resigned 02 Oct 2009

CAMPBELL, Elizabeth

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born April 1947
Director
Appointed 01 Nov 2010
Resigned 29 Mar 2011

CAMPBELL, Elizabeth

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born April 1974
Director
Appointed 01 Nov 2010
Resigned 01 Jan 2013

DACOMBE, Roy Stuart

Resigned
4 Beverley Gardens, BristolBS9 3PR
Born June 1936
Director
Appointed 16 Mar 2006
Resigned 29 Mar 2007

DEEGAN, Rita

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born January 1948
Director
Appointed 22 Oct 2014
Resigned 10 Jul 2025

DOUGLAS JONES, Mary

Resigned
Orange Tree Cottage, PensfordBS39 4BY
Born March 1956
Director
Appointed 29 Mar 2007
Resigned 16 Feb 2010

FLETCHER, Fiona

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born March 1990
Director
Appointed 14 Nov 2024
Resigned 31 Oct 2025

GILLMAN, Samantha Jane

Resigned
Park Road, BristolBS3 1PU
Born August 1971
Director
Appointed 01 Jan 2008
Resigned 11 Mar 2011

GOUGH, Janet Mary

Resigned
Beryl Grove, BristolBS14 9EB
Born January 1951
Director
Appointed 06 Jul 2009
Resigned 07 Jul 2013

GREER, Helen Ailsa

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born February 1984
Director
Appointed 17 Nov 2020
Resigned 18 Apr 2023

HAMILTON, Andrew Roy

Resigned
The Crest, BristolBS4 3JB
Born August 1974
Director
Appointed 11 Sept 2013
Resigned 16 Jul 2014

HARRIS, James David

Resigned
Naishcombe Hill, BristolBS30 5QS
Born April 1943
Director
Appointed 07 Feb 2008
Resigned 31 Dec 2021

HARRIS, Jenifer

Resigned
64 Naishcombe Hill, WickBS30 5
Born December 1943
Director
Appointed 26 Apr 2007
Resigned 31 Dec 2021

INNES, Kate

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born December 1979
Director
Appointed 18 Sept 2014
Resigned 12 Apr 2017

KING, Anna

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born August 1967
Director
Appointed 06 Sept 2012
Resigned 01 Jun 2013

LEA-JONES, Joanna

Resigned
Flat 3 Gable End, ClevedonBS21 7DA
Born September 1963
Director
Appointed 29 Mar 2007
Resigned 12 Dec 2007

LEONARD, Trevor Anthony

Resigned
School Lane, Barrow GurneyBS48 3RZ
Born November 1959
Director
Appointed 14 Aug 2013
Resigned 15 Sept 2025

LINKINS, Paris

Resigned
Unit 11, Doncaster Road SouthmeadBS10 5PY
Born October 1990
Director
Appointed 16 Nov 2022
Resigned 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Certificate Change Of Name Company
18 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
7 April 2010
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
7 April 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
4 March 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
24 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Incorporation Company
16 March 2006
NEWINCIncorporation