Background WavePink WaveYellow Wave

HOME-START CHICHESTER & DISTRICT (06552088)

HOME-START CHICHESTER & DISTRICT (06552088) is an active UK company. incorporated on 1 April 2008. with registered office in Chichester. 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 CHICHESTER & DISTRICT has been registered for 17 years. Current directors include BRACKLEY, Peter, CHITTY, Cynthia, FULTON, Anita Therese, Ms. and 6 others.

Company Number
06552088
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 2008
Age
17 years
Address
Chichester Family Hub, Chichester, PO19 7AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRACKLEY, Peter, CHITTY, Cynthia, FULTON, Anita Therese, Ms., GERSHATER, Judith, HALL, Lisa Ann, Ms., JAGO, Margaret Ann, NASH, John, POTTER, Steven Timothy, SELLWOOD, Ian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START CHICHESTER & DISTRICT

HOME-START CHICHESTER & DISTRICT is an active company incorporated on 1 April 2008 with the registered office located in Chichester. 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 CHICHESTER & DISTRICT was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06552088

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

Age

17 Years

Incorporated 1 April 2008

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 19 September 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

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Chichester Family Hub St. James Road Chichester, PO19 7AB,

Previous Addresses

, Chichester Nursery School Children & Family Centre, St James' Road, Chichester, West Sussex, PO19 7AB
From: 29 March 2011To: 30 November 2023
, Sussex House 12 Crane Street, Chichester, West Sussex, PO19 1LJ
From: 29 December 2009To: 29 March 2011
, 40 North Street, Chichester, West Sussex, PO191LX, England
From: 1 April 2008To: 29 December 2009
Timeline

60 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Mar 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
54
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BRACKLEY, Peter James

Active
West Walberton Lane, ArundelBN18 0QS
Secretary
Appointed 13 Jun 2018

BRACKLEY, Peter

Active
St. James Road, ChichesterPO19 7AB
Born June 1967
Director
Appointed 02 Mar 2018

CHITTY, Cynthia

Active
Tufts Meadow, MidhurstGU29 9SF
Born October 1948
Director
Appointed 26 Apr 2019

FULTON, Anita Therese, Ms.

Active
Main Road, Funtington, ChichesterPO18 9LG
Born October 1962
Director
Appointed 14 Jan 2025

GERSHATER, Judith

Active
Lavant Road, ChichesterPO19 5QY
Born May 1952
Director
Appointed 26 Apr 2019

HALL, Lisa Ann, Ms.

Active
Strange Garden Estate, AldwickPO21 4AL
Born February 1966
Director
Appointed 26 Nov 2021

JAGO, Margaret Ann

Active
Plainwood Close, ChichesterPO19 5YB
Born September 1952
Director
Appointed 26 Apr 2019

NASH, John

Active
Wells Crescent, ChichesterPO19 5EU
Born May 1951
Director
Appointed 26 Nov 2021

POTTER, Steven Timothy

Active
Broyle Road, ChichesterPO19 6BE
Born March 1962
Director
Appointed 17 Oct 2024

SELLWOOD, Ian

Active
Lavant, ChichesterPO18 0BQ
Born June 1963
Director
Appointed 19 Nov 2024

FRASER-HARRIS, Anna Carin

Resigned
Andover Road, PortsmouthPO4 9QG
Secretary
Appointed 01 Apr 2008
Resigned 14 May 2010

MCNEILL, Paul Alexander

Resigned
Children & Family Centre, ChichesterPO19 7AB
Secretary
Appointed 20 Mar 2012
Resigned 08 Jun 2016

MEECHAN, Jane

Resigned
Children & Family Centre, ChichesterPO19 7AB
Secretary
Appointed 08 Jun 2016
Resigned 19 Jun 2018

SCOTT, Nigel Robert Francis

Resigned
Children & Family Centre, ChichesterPO19 7AB
Secretary
Appointed 13 Oct 2010
Resigned 11 Nov 2011

BARSBY, Dominic

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born March 1967
Director
Appointed 26 Jul 2012
Resigned 29 May 2015

BUTLER, Carolyn

Resigned
Rogate, PetersfieldGU31 5DB
Born March 1951
Director
Appointed 26 Apr 2019
Resigned 07 Feb 2020

CHAPMAN, Christine

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born September 1966
Director
Appointed 12 Mar 2013
Resigned 17 Oct 2013

DAVEY, Matt

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born July 1967
Director
Appointed 10 Mar 2017
Resigned 04 Oct 2017

DRUMMOND, Jane

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born May 1948
Director
Appointed 16 May 2014
Resigned 31 May 2018

EDWARDS, Rebecca Jane

Resigned
Cambrai Avenue, ChichesterPO19 7UY
Born September 1966
Director
Appointed 12 Dec 2008
Resigned 11 Mar 2025

FRASER-HARRIS, Anna Carin

Resigned
Andover Road, PortsmouthPO4 9QG
Born May 1968
Director
Appointed 25 Apr 2008
Resigned 14 May 2010

GERSTEN, Liselotte Dorothea

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born June 1939
Director
Appointed 20 Mar 2012
Resigned 28 Jan 2013

HABERSHON, Henrietta, Ms.

Resigned
Whyke Lane, ChichesterPO19 8AS
Born June 1984
Director
Appointed 04 Nov 2022
Resigned 17 Oct 2024

HAINES, Lindsay Diana

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born October 1953
Director
Appointed 12 Nov 2012
Resigned 11 Oct 2019

HOGAN, Katharine Ann

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born December 1968
Director
Appointed 27 Jan 2017
Resigned 23 Nov 2018

HOWARTH, Eileen Christina

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born December 1947
Director
Appointed 16 Feb 2011
Resigned 11 Nov 2011

HUGHES, Valerie

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born February 1942
Director
Appointed 09 Oct 2009
Resigned 04 Nov 2022

MANLEY, Karen

Resigned
Woodlands Lane, ChichesterPO19 5PB
Born November 1963
Director
Appointed 01 Apr 2008
Resigned 12 Sept 2011

MEECHAN, Jane

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born December 1974
Director
Appointed 01 Aug 2015
Resigned 30 Jun 2018

NEVE, Linda

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born January 1953
Director
Appointed 11 Dec 2009
Resigned 09 Nov 2013

PARKINSON, Sandra Yvette

Resigned
Spruce Avenue, WaterloovillePO7 8HE
Born December 1956
Director
Appointed 01 Apr 2008
Resigned 09 Oct 2009

SARKAR, Anindita

Resigned
Bosmere Gardens, EmsworthPO10 7NP
Born September 1971
Director
Appointed 01 Apr 2008
Resigned 09 Oct 2009

SCOTT, Nigel Robert Francis

Resigned
Children & Family Centre, ChichesterPO19 7AB
Born May 1952
Director
Appointed 13 Oct 2010
Resigned 11 Nov 2011

SMITH, Lois Anne, Ms.

Resigned
Crooked Lane, ChichesterPO20 7HB
Born August 1959
Director
Appointed 19 Jun 2018
Resigned 11 Feb 2022

SOLLY, Richard Nicholas John

Resigned
Westgate, ChichesterPO19 3HH
Born April 1972
Director
Appointed 19 Jun 2020
Resigned 23 Apr 2021

Persons with significant control

3

0 Active
3 Ceased

Mr John Nash

Ceased
Wells Crescent, ChichesterPO19 5EU
Born May 1951

Nature of Control

Significant influence or control
Notified 04 Nov 2022
Ceased 23 Dec 2025

Ms Margaret Ann Jago

Ceased
Plainwood Close, ChichesterPO19 5YB
Born September 1952

Nature of Control

Significant influence or control
Notified 04 Nov 2022
Ceased 23 Dec 2025

Mrs Valerie Hughes

Ceased
Children & Family Centre, ChichesterPO19 7AB
Born February 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

125

Resolution
9 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 January 2026
PSC08Cessation of Other Registrable Person PSC
Resolution
3 January 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 November 2025
MAMA
Accounts Amended With Accounts Type Total Exemption Full
19 September 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
10 November 2013
TM01Termination of Director
Termination Director Company With Name
3 November 2013
TM01Termination of Director
Termination Director Company With Name
3 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
25 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2010
TM01Termination of Director
Termination Secretary Company With Name
14 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
20 August 2009
225Change of Accounting Reference Date
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
287Change of Registered Office
Incorporation Company
1 April 2008
NEWINCIncorporation