Background WavePink WaveYellow Wave

HOME-START BLACKPOOL, FYLDE AND WYRE (06591166)

HOME-START BLACKPOOL, FYLDE AND WYRE (06591166) is an active UK company. incorporated on 13 May 2008. with registered office in Blackpool. 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 BLACKPOOL, FYLDE AND WYRE has been registered for 17 years. Current directors include DUNSTAN, Jane Anita, MARKLAND, Glenys, MAY, Adrian Richard and 5 others.

Company Number
06591166
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 2008
Age
17 years
Address
Lancaster House, Blackpool, FY4 2RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DUNSTAN, Jane Anita, MARKLAND, Glenys, MAY, Adrian Richard, ROCHE, Martin Paul, WALSH, Angela, WALTON, Melanie, WILKINSON, Hilary, WRIGHT, Simon Kevin
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START BLACKPOOL, FYLDE AND WYRE

HOME-START BLACKPOOL, FYLDE AND WYRE is an active company incorporated on 13 May 2008 with the registered office located in Blackpool. 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 BLACKPOOL, FYLDE AND WYRE was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06591166

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

Age

17 Years

Incorporated 13 May 2008

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 18 September 2025 (7 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 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

HOME-START BLACKPOOL AND FYLDE
From: 8 May 2014To: 7 May 2016
HOME-START FYLDE
From: 13 May 2008To: 8 May 2014
Contact
Address

Lancaster House Amy Johnson Way Blackpool, FY4 2RP,

Previous Addresses

, Blackpool Football Club 1st Floor West Stand, Seasiders Way, Blackpool, Lancashire, FY1 6JJ, United Kingdom
From: 31 October 2018To: 7 October 2020
, St Thomas Church Community Centre St Thomas' Road, Lytham St Annes, Lancashire, FY8 1JL
From: 1 July 2010To: 31 October 2018
, St Thomas' Church Community Centre St Thomas' Road, Lytham St Annes, Lancashire, FY8 1JL
From: 2 June 2010To: 1 July 2010
, 26 Tewkesbury Drive, Lytham St. Annes, Lancashire, FY8 4LN
From: 13 May 2008To: 2 June 2010
Timeline

58 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Nov 18
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Owner Exit
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Jan 26
New Owner
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
46
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

WRIGHT, Simon Kevin

Active
Amy Johnson Way, BlackpoolFY4 2RP
Secretary
Appointed 15 Sept 2025

DUNSTAN, Jane Anita

Active
Poulton Old Road, BlackpoolFY3 7LJ
Born August 1971
Director
Appointed 17 Sept 2025

MARKLAND, Glenys

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born March 1946
Director
Appointed 08 Jun 2011

MAY, Adrian Richard

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born October 1965
Director
Appointed 08 Nov 2022

ROCHE, Martin Paul

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born March 1965
Director
Appointed 27 Feb 2026

WALSH, Angela

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born January 1963
Director
Appointed 19 Oct 2015

WALTON, Melanie

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born April 1968
Director
Appointed 27 Feb 2026

WILKINSON, Hilary

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born July 1953
Director
Appointed 19 Oct 2015

WRIGHT, Simon Kevin

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born February 1968
Director
Appointed 05 Mar 2025

HARRISON, Carole Ann

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Secretary
Appointed 13 May 2008
Resigned 19 Oct 2015

TAYLOR, Denise

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Secretary
Appointed 03 Nov 2022
Resigned 05 Sept 2025

WILKINSON, Hilary

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Secretary
Appointed 19 Oct 2015
Resigned 03 Nov 2022

AISTHORPE, Paul Keith

Resigned
Amy Johnson Way, BlackpoolFY1 2RP
Born November 1968
Director
Appointed 20 Oct 2019
Resigned 31 Aug 2023

ASQUITH, Kathleen

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Born April 1946
Director
Appointed 13 May 2008
Resigned 06 Dec 2023

BLACKBURN, Anna

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born May 1975
Director
Appointed 19 Jun 2012
Resigned 01 Dec 2012

BOYCE, Roderick Martyn

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born April 1942
Director
Appointed 13 May 2008
Resigned 19 Oct 2015

DOYLE, Lesley

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born April 1948
Director
Appointed 12 Nov 2012
Resigned 19 Oct 2015

EATON, Karen Mary

Resigned
Rutland Road, LythamFY8 4DU
Born January 1959
Director
Appointed 29 Aug 2014
Resigned 21 May 2025

HARRISON, Carole Ann

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Born February 1946
Director
Appointed 13 May 2008
Resigned 26 Sept 2023

LAW JONES, Peter

Resigned
Amy Johnson Way, BlackpoolFY1 2RP
Born August 1955
Director
Appointed 01 Apr 2021
Resigned 09 Jan 2025

LAW-JONES, Peter Deniston, Reverend

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born August 1955
Director
Appointed 13 May 2008
Resigned 15 Oct 2013

MAYNARD, Monica

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born March 1953
Director
Appointed 18 Sept 2014
Resigned 15 Oct 2015

MAYNARD, Philip

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born August 1952
Director
Appointed 18 Sept 2014
Resigned 15 Oct 2015

MORGAN, Kathleen

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born September 1937
Director
Appointed 08 Jun 2011
Resigned 13 Nov 2013

O'CONNOR, Elizabeth

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born December 1959
Director
Appointed 12 Nov 2012
Resigned 07 Aug 2014

PETCH, Elizabeth

Resigned
Amy Johnson Way, BlackpoolFY1 2RP
Born April 1971
Director
Appointed 20 Oct 2019
Resigned 19 Aug 2025

PLATT, Damian Edward, Reverend

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Born July 1982
Director
Appointed 19 Sept 2018
Resigned 14 Apr 2025

SAUNDERS, Trevor

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born June 1933
Director
Appointed 08 Jun 2011
Resigned 26 Jun 2013

SCARGILL, Christopher Morris, Revd

Resigned
St Thomas Road, Lytham St AnnesFY8 1JL
Born March 1957
Director
Appointed 11 May 2015
Resigned 16 Jul 2018

TAYLOR, Denise

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Born July 1951
Director
Appointed 19 Oct 2015
Resigned 05 Sept 2025

WILLDER, Vivienne Miller, Cllr

Resigned
Pilling Avenue, Lytham St. AnnesFY8 3QG
Born November 1943
Director
Appointed 29 Aug 2014
Resigned 05 Sept 2025

WILLIAMS, Adrian

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Born September 1964
Director
Appointed 14 Feb 2023
Resigned 09 Sept 2024

WILLIAMS, Jane

Resigned
St Thomas' Road, Lytham St AnnesFY8 1JL
Born February 1966
Director
Appointed 19 Oct 2015
Resigned 02 Dec 2016

Persons with significant control

11

2 Active
9 Ceased

Mr Simon Kevin Wright

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born February 1968

Nature of Control

Significant influence or control as trust
Notified 17 Jan 2026

Mr Adrian Richard May

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born October 1965

Nature of Control

Significant influence or control as trust
Notified 16 Jan 2026

Mrs Glenys Markland

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2025

Cllr Vivienne Miller Wilder

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born November 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2025

Ms Hilary Wilkinson

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2025

Ms Angela Walsh

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2025

Mrs Denise Taylor

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2025

Ms Karen Mary Eaton

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 May 2025

Rev Christopher Morris Scargill

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2023

Mrs Kathleen Asquith

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2023

Mrs Carole Ann Harrison

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2023
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Resolution
7 May 2016
RESOLUTIONSResolutions
Miscellaneous
7 May 2016
MISCMISC
Resolution
2 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 April 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2010
AA01Change of Accounting Reference Date
Legacy
27 May 2009
363aAnnual Return
Incorporation Company
13 May 2008
NEWINCIncorporation