Background WavePink WaveYellow Wave

HOME-START HOST LTD (07203889)

HOME-START HOST LTD (07203889) is an active UK company. incorporated on 25 March 2010. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. HOME-START HOST LTD has been registered for 15 years. Current directors include BADES, Josie, FLETCHER, Katrina Erica, MITCHELL, Mary Katherine Elizabeth and 5 others.

Company Number
07203889
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2010
Age
15 years
Address
Ryecroft Hall Manchester Road, Manchester, M34 5ZJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BADES, Josie, FLETCHER, Katrina Erica, MITCHELL, Mary Katherine Elizabeth, MUSHTAQ, Shaid, Dr, ROSE, Karen Ann, SHARIF, Tafheen, THOMAS, Geoffrey Paul, WOOD, Susan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START HOST LTD

HOME-START HOST LTD is an active company incorporated on 25 March 2010 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. HOME-START HOST LTD was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07203889

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 25 March 2010

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

HOME-START OLDHAM STOCKPORT & TAMESIDE LTD
From: 14 August 2013To: 29 September 2020
HOME-START TAMESIDE AND OLDHAM
From: 20 December 2011To: 14 August 2013
HOME-START TAMESIDE
From: 25 March 2010To: 20 December 2011
Contact
Address

Ryecroft Hall Manchester Road Audenshaw Manchester, M34 5ZJ,

Previous Addresses

St Peter's Children's Centre Trafalgar Square Ashton-Under-Lyne Lancashire OL7 0LL United Kingdom
From: 18 January 2012To: 15 January 2014
7-13 Hazelhurst Road Ashton-Under-Lyne OL6 9AZ
From: 25 March 2010To: 18 January 2012
Timeline

66 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
May 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Jan 16
Director Left
Nov 16
Director Joined
May 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Sept 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COOK, Sarah Elizabeth

Active
Manchester Road, ManchesterM34 5ZJ
Secretary
Appointed 25 Mar 2010

BADES, Josie

Active
Manchester Road, ManchesterM34 5ZJ
Born August 1995
Director
Appointed 28 Feb 2023

FLETCHER, Katrina Erica

Active
Manchester Road, ManchesterM34 5ZJ
Born October 1988
Director
Appointed 01 Oct 2024

MITCHELL, Mary Katherine Elizabeth

Active
Manchester Road, ManchesterM34 5ZJ
Born February 1953
Director
Appointed 03 Oct 2023

MUSHTAQ, Shaid, Dr

Active
Manchester Road, ManchesterM34 5ZJ
Born May 1980
Director
Appointed 22 Apr 2021

ROSE, Karen Ann

Active
Manchester Road, ManchesterM34 5ZJ
Born November 1982
Director
Appointed 18 May 2023

SHARIF, Tafheen

Active
Manchester Road, ManchesterM34 5ZJ
Born December 1981
Director
Appointed 22 Jul 2015

THOMAS, Geoffrey Paul

Active
Manchester Road, ManchesterM34 5ZJ
Born November 1955
Director
Appointed 28 May 2024

WOOD, Susan

Active
Manchester Road, ManchesterM34 5ZJ
Born April 1970
Director
Appointed 23 May 2023

BARRETT, Richard Michael

Resigned
Manchester Road, ManchesterM34 5ZJ
Born November 1955
Director
Appointed 24 Apr 2019
Resigned 04 Jun 2022

BARRON, Ian Charles, Professor

Resigned
Manchester Road, ManchesterM34 5ZJ
Born March 1962
Director
Appointed 15 Jan 2020
Resigned 06 Aug 2020

BARROW, Carol

Resigned
Hazelhurst Road, Ashton Under LyneOL6 9AZ
Born January 1976
Director
Appointed 04 Feb 2011
Resigned 07 Mar 2012

BENNETT, Nicholas David

Resigned
Manchester Road, ManchesterM34 5ZJ
Born October 1986
Director
Appointed 26 Sept 2018
Resigned 23 Aug 2019

BLACKSHAW, Pamela

Resigned
Manchester Road, ManchesterM34 5ZJ
Born January 1943
Director
Appointed 25 Mar 2010
Resigned 21 Mar 2014

BRADY, Stephen

Resigned
Manchester Road, ManchesterM34 5ZJ
Born July 1947
Director
Appointed 03 May 2017
Resigned 25 Feb 2018

COATMAN, Tracey

Resigned
Manchester Road, ManchesterM34 5ZJ
Born August 1973
Director
Appointed 12 Jul 2021
Resigned 30 Nov 2021

COOKE, Melanie Jean

Resigned
Manchester Road, ManchesterM34 5ZJ
Born June 1981
Director
Appointed 18 May 2023
Resigned 20 Mar 2025

COWLARD, Sheila Jessica

Resigned
Manchester Road, ManchesterM34 5ZJ
Born January 1934
Director
Appointed 30 Oct 2013
Resigned 25 Sept 2014

EASTHAM, Elizabeth

Resigned
Trafalgar Square, Ashton-Under-LyneOL7 0LL
Born June 1979
Director
Appointed 21 Nov 2012
Resigned 22 May 2013

FARNELL, Isabel Anne

Resigned
Manchester Road, ManchesterM34 5ZJ
Born September 1985
Director
Appointed 15 Jul 2019
Resigned 31 Aug 2021

FITZPATRICK, James Michael

Resigned
Manchester Road, ManchesterM34 5ZJ
Born August 1958
Director
Appointed 25 Mar 2010
Resigned 18 Nov 2019

GORT, Nadia

Resigned
Manchester Road, ManchesterM34 5ZJ
Born June 1975
Director
Appointed 17 Jan 2018
Resigned 02 Mar 2018

GREEN, Rosemary

Resigned
Manchester Road, ManchesterM34 5ZJ
Born June 1961
Director
Appointed 28 Feb 2023
Resigned 08 Jul 2024

HENNESSY, Denise Patricia

Resigned
Trafalgar Square, Ashton-Under-LyneOL7 0LL
Born May 1955
Director
Appointed 23 Sept 2011
Resigned 02 May 2013

HOYLAND, Shirley Anne

Resigned
Manchester Road, ManchesterM34 5ZJ
Born April 1964
Director
Appointed 05 Jun 2019
Resigned 04 Jun 2022

JACKSON, Peter Gerard

Resigned
Manchester Road, ManchesterM34 5ZJ
Born October 1948
Director
Appointed 29 Oct 2013
Resigned 24 Feb 2015

KANE, James Robert

Resigned
Manchester Road, ManchesterM34 5ZJ
Born September 1976
Director
Appointed 15 Jan 2020
Resigned 25 Feb 2023

KELLY, Desmond

Resigned
Manchester Road, ManchesterM34 5ZJ
Born June 1953
Director
Appointed 22 Jul 2015
Resigned 11 Nov 2016

LILLIOTT, Jonathan Peter

Resigned
Turton Heights, BoltonBL2 3DU
Born July 1962
Director
Appointed 03 Oct 2012
Resigned 03 Nov 2017

MCDONOUGH, Judith Margaret

Resigned
Manchester Road, ManchesterM34 5ZJ
Born March 1952
Director
Appointed 25 Mar 2010
Resigned 11 Jan 2016

MOSS, Stephen

Resigned
Manchester Road, ManchesterM34 5ZJ
Born May 1962
Director
Appointed 30 May 2018
Resigned 24 Apr 2019

NEWCOMBE, Robert Joseph

Resigned
Manchester Road, ManchesterM34 5ZJ
Born August 1948
Director
Appointed 06 Nov 2013
Resigned 21 Mar 2014

POPOOLA, Emma Jane

Resigned
Manchester Road, ManchesterM34 5ZJ
Born June 1981
Director
Appointed 23 Sept 2024
Resigned 10 Sept 2025

REYNOLDS, Jill Mary

Resigned
Manchester Road, ManchesterM34 5ZJ
Born March 1947
Director
Appointed 04 Nov 2013
Resigned 30 Sept 2019

ROBERTS, Carolyn Ruth

Resigned
Manchester Road, ManchesterM34 5ZJ
Born August 1965
Director
Appointed 17 Jan 2018
Resigned 05 Sept 2021
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 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
19 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Statement Of Companys Objects
23 December 2022
CC04CC04
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Resolution
29 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 September 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Incorporation Company
25 March 2010
NEWINCIncorporation