Background WavePink WaveYellow Wave

HOME-START NORTHAMPTON (05836827)

HOME-START NORTHAMPTON (05836827) is an active UK company. incorporated on 5 June 2006. with registered office in Northampton. 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 NORTHAMPTON has been registered for 19 years. Current directors include ARMSBY, Samantha, DEHGHANI, Carole, DRAPER, Robin Alexander and 4 others.

Company Number
05836827
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 June 2006
Age
19 years
Address
Annex Community Centre, Northampton, NN1 2JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMSBY, Samantha, DEHGHANI, Carole, DRAPER, Robin Alexander, GREENHAM, Peter, HALLIWELL, Julia Elizabeth, LAWRENCE, Wayne David, SEYMOUR, Fiona
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START NORTHAMPTON

HOME-START NORTHAMPTON is an active company incorporated on 5 June 2006 with the registered office located in Northampton. 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 NORTHAMPTON was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05836827

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

Age

19 Years

Incorporated 5 June 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 29 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Annex Community Centre Spring Lane Northampton, NN1 2JW,

Previous Addresses

Martin House 24 Hazelwood Road Northampton NN1 1LN
From: 5 June 2006To: 10 January 2025
Timeline

44 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Oct 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

REYNOLDS, Zoe

Active
High Street, Northampton
Secretary
Appointed 10 Nov 2022

ARMSBY, Samantha

Active
Spring Lane, NorthamptonNN1 2JW
Born February 1985
Director
Appointed 18 Jan 2024

DEHGHANI, Carole

Active
Spring Lane, NorthamptonNN1 2JW
Born April 1961
Director
Appointed 21 Nov 2024

DRAPER, Robin Alexander

Active
Vicarage Lane, NorthamptonNN7 1DT
Born June 1964
Director
Appointed 20 Feb 2025

GREENHAM, Peter

Active
Spring Lane, NorthamptonNN1 2JW
Born January 1975
Director
Appointed 18 Jan 2024

HALLIWELL, Julia Elizabeth

Active
The Avenue, NorthamptonNN3 7TL
Born October 1955
Director
Appointed 12 Feb 2018

LAWRENCE, Wayne David

Active
Spring Lane, NorthamptonNN1 2JW
Born September 1983
Director
Appointed 08 Jan 2024

SEYMOUR, Fiona

Active
Spring Lane, NorthamptonNN1 2JW
Born April 1959
Director
Appointed 30 Jan 2024

BARNES, Bernadette

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Secretary
Appointed 05 Jun 2006
Resigned 10 Nov 2022

AHMED, Shazia

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born August 1979
Director
Appointed 20 Apr 2017
Resigned 29 Jun 2019

ALLSOPP, Joanna Clare

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born November 1972
Director
Appointed 03 Oct 2013
Resigned 05 Oct 2023

BARNETT, Eldora Aclaudia

Resigned
Whitworth Road, NorthamptonNN1 4HQ
Born January 1954
Director
Appointed 14 Aug 2008
Resigned 12 Jun 2013

BLOOMER, Luke

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born May 1993
Director
Appointed 21 Jul 2022
Resigned 10 Mar 2023

BROOKS, Jennifer

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born July 1957
Director
Appointed 08 Oct 2009
Resigned 10 Oct 2024

BUTT, Catherine

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born January 1959
Director
Appointed 28 May 2015
Resigned 07 Oct 2021

DANIELCZUK, Louise Clare

Resigned
Excelsior Gardens, NorthamptonNN5 6YN
Born February 1979
Director
Appointed 15 Jan 2015
Resigned 24 Sept 2015

DRAPER, Angela

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born June 1963
Director
Appointed 03 Oct 2013
Resigned 10 Oct 2024

DRAPER, Robin Alexander

Resigned
Dallington Road, NorthamptonNN5 7BW
Born June 1964
Director
Appointed 07 Jun 2018
Resigned 10 Oct 2024

DUMBLETON, Valerie Faith

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born January 1943
Director
Appointed 05 Jun 2006
Resigned 05 Oct 2017

ENGEL, Elisabeth Ann

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born June 1947
Director
Appointed 05 Jun 2006
Resigned 03 Oct 2019

EVANS, Margaret Ann

Resigned
Booth Meadow Court, NorthamptonNN3 8AZ
Born March 1945
Director
Appointed 08 Oct 2009
Resigned 29 Sept 2011

GLEDHILL, Mary Lynn Jean

Resigned
Church View, NorthamptonNN2 8SJ
Born April 1949
Director
Appointed 05 Jun 2006
Resigned 11 Oct 2012

HOWARD, Sheila Constance

Resigned
Birchfield Road, NorthamptonNN1 4RJ
Born July 1929
Director
Appointed 08 Oct 2009
Resigned 11 Oct 2012

LOVEGROVE, Gemma Louise

Resigned
Langley Way, KetteringNN15 6HL
Born January 1982
Director
Appointed 19 Aug 2020
Resigned 07 Oct 2021

ORTON JONES, David Michal

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born August 1939
Director
Appointed 05 Jun 2006
Resigned 04 Oct 2018

PALFREY, Fiona Margaret

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born June 1947
Director
Appointed 07 Oct 2010
Resigned 06 Oct 2016

PATTERSON, Lee Richard

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born June 1961
Director
Appointed 14 Feb 2019
Resigned 15 Jul 2020

ROBERTS, Daniel

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born August 1979
Director
Appointed 13 Nov 2007
Resigned 19 Feb 2025

SPARKS, Paul Antony

Resigned
4 Gresham Drive, NorthamptonNN4 9SB
Born July 1971
Director
Appointed 05 Jun 2006
Resigned 22 May 2008

SWIFT, Patricia Muriel

Resigned
1 Church Street, NorthamptonNN7 3JD
Born May 1943
Director
Appointed 05 Jun 2006
Resigned 08 Oct 2009

WILLIS, Madeleine Teresa

Resigned
49 Elmhurst Avenue, NorthamptonNN3 2LD
Born July 1970
Director
Appointed 02 Oct 2008
Resigned 03 Feb 2011

WOODHOUSE, Paul

Resigned
Hazelwood Road, NorthamptonNN1 1LN
Born September 1968
Director
Appointed 17 Jun 2021
Resigned 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Memorandum Articles
24 November 2025
MAMA
Memorandum Articles
24 November 2025
MAMA
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
6 March 2007
225Change of Accounting Reference Date
Incorporation Company
5 June 2006
NEWINCIncorporation