Background WavePink WaveYellow Wave

HOME-START NORTH DOWN (NI022755)

HOME-START NORTH DOWN (NI022755) is an active UK company. incorporated on 23 May 1989. with registered office in Bangor. 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 NORTH DOWN has been registered for 36 years. Current directors include ARMSTRONG, Heather, JOSEPH, Sheron, MCKEE, Louise, Rev and 2 others.

Company Number
NI022755
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 1989
Age
36 years
Address
4 Bingham Street, Bangor, BT20 5DW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMSTRONG, Heather, JOSEPH, Sheron, MCKEE, Louise, Rev, O'HAGAN, Laura, RICE, Jennifer
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START NORTH DOWN

HOME-START NORTH DOWN is an active company incorporated on 23 May 1989 with the registered office located in Bangor. 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 NORTH DOWN was registered 36 years ago.(SIC: 88990)

Status

active

Active since 36 years ago

Company No

NI022755

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

Age

36 Years

Incorporated 23 May 1989

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 7 August 2025 (8 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

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

NORTH DOWN AND ARDS HOME-START
From: 23 May 1989To: 10 August 2004
Contact
Address

4 Bingham Street Bangor, BT20 5DW,

Previous Addresses

101-103 High Street Bangor BT20 5BD United Kingdom
From: 19 June 2018To: 6 September 2023
15 Castle Street Bangor Co Down BT20 4SU
From: 23 May 1989To: 19 June 2018
Timeline

55 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Aug 11
Director Left
Oct 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Oct 22
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ARMSTRONG, Heather

Active
Bingham Street, BangorBT20 5DW
Born June 1965
Director
Appointed 02 Sept 2024

JOSEPH, Sheron

Active
Bingham Street, BangorBT20 5DW
Born July 1982
Director
Appointed 02 Sept 2024

MCKEE, Louise, Rev

Active
Bingham Street, BangorBT20 5DW
Born April 1980
Director
Appointed 02 Sept 2024

O'HAGAN, Laura

Active
Bingham Street, BangorBT20 5DW
Born September 1979
Director
Appointed 02 Sept 2024

RICE, Jennifer

Active
Bingham Street, BangorBT20 5DW
Born May 1981
Director
Appointed 12 Nov 2019

HODGINS, Naomi Frances

Resigned
15 Castle Street, Co DownBT20 4SU
Secretary
Appointed 22 Jun 2004
Resigned 17 Jun 2013

WALLACE, Louise Sara Alexandra

Resigned
High Street, BangorBT20 5BD
Secretary
Appointed 08 Nov 2016
Resigned 04 Nov 2019

ASHFIELD, David Robert John

Resigned
15 Castle Street, Co DownBT20 4SU
Born July 1970
Director
Appointed 15 Dec 2008
Resigned 22 Sept 2010

ASTON, Ann

Resigned
High Street, BangorBT20 5BD
Born June 1943
Director
Appointed 22 Jun 2004
Resigned 23 Aug 2018

BAGNALL, Ann R

Resigned
12 Ashley Gardens, Co DownBT20 5RJ
Born May 1932
Director
Appointed 23 May 1989
Resigned 06 Sept 2006

BAILIE, Graham

Resigned
Abbey Road, NewtownardsBT22 2DG
Born March 1981
Director
Appointed 16 Jan 2017
Resigned 28 Jun 2018

BALLANTYNE, Charles A

Resigned
Bingham Street, BangorBT20 5DW
Born June 1960
Director
Appointed 05 Sept 2016
Resigned 02 Sept 2024

BANJO, Amanda

Resigned
15 Castle Street, Co DownBT20 4SU
Born August 1963
Director
Appointed 15 Jun 2009
Resigned 26 Jun 2012

BAYLY, Gwenyth Margaret

Resigned
7 Hazeldene Gardens, Co.DownBT20 4RD
Born March 1930
Director
Appointed 22 Jun 2004
Resigned 06 Sept 2006

BRYANS, Richard, Dr

Resigned
15 Bangor Road, Co DownBT19 6JF
Born April 1948
Director
Appointed 23 May 1989
Resigned 22 Jun 2004

CALDWELL, Colin

Resigned
High Street, BangorBT20 5BD
Born April 1971
Director
Appointed 17 Jun 2014
Resigned 28 Jun 2018

CAMPBELL, Wendy Denise

Resigned
High Street, BangorBT20 5BD
Born November 1971
Director
Appointed 05 Sept 2016
Resigned 28 Jun 2018

CARSON, David Edgar Kane

Resigned
18 Portview, Co.DownBT20 5QB
Born September 1948
Director
Appointed 23 May 1989
Resigned 22 Jun 2004

CARSON, Jodie

Resigned
High Street, BangorBT20 5BD
Born November 1978
Director
Appointed 22 Oct 2020
Resigned 03 Oct 2022

CRAWFORD, Carmelita Belinda

Resigned
50 Thornleigh GardensBT20 4NP
Born April 1969
Director
Appointed 20 Feb 2006
Resigned 23 Jun 2008

EMERY, Anna Mercy

Resigned
15 Castle Street, Co DownBT20 4SU
Born June 1935
Director
Appointed 22 Jun 2004
Resigned 22 Sept 2010

FORRESTER, Hilary

Resigned
15 Castle Street, Co DownBT20 4SU
Born November 1948
Director
Appointed 22 Jun 2004
Resigned 27 Jul 2011

GALLAGHER, Caitriona Mary

Resigned
High Street, BangorBT20 5BD
Born May 1976
Director
Appointed 07 Feb 2019
Resigned 03 Mar 2020

GETTY, Cherie

Resigned
Bingham Street, BangorBT20 5DW
Born September 1991
Director
Appointed 22 Oct 2020
Resigned 31 Jul 2024

GOURLEY, Teri Lynn

Resigned
High Street, BangorBT20 5BD
Born October 1988
Director
Appointed 12 Dec 2018
Resigned 14 Jun 2021

HANNA, Mary Eileen

Resigned
44 Grange Road, Co.DownBT20 3QQ
Born March 1957
Director
Appointed 22 Jun 2004
Resigned 23 Sept 2009

HARPER, Patricia

Resigned
59 Beechfield Crescent, Co.DownBT19 7ZJ
Born July 1937
Director
Appointed 22 Jun 2004
Resigned 24 Sept 2008

HOUSTON, Patricia

Resigned
15 Castle Street, Co DownBT20 4SU
Born March 1956
Director
Appointed 15 Dec 2008
Resigned 01 Jan 2015

IRWIN, Jennifer

Resigned
High Street, BangorBT20 5BD
Born August 1985
Director
Appointed 21 Aug 2018
Resigned 12 Nov 2019

KERR, Alice

Resigned
15 Castle Street, Co DownBT20 4SU
Born December 1959
Director
Appointed 15 Apr 2014
Resigned 24 Jan 2017

LEATHEM, Karl Joseph

Resigned
15 Castle Street, Co DownBT20 4SU
Born May 1956
Director
Appointed 20 Jun 2005
Resigned 21 Sept 2011

MACARTHUR, Janice Anne

Resigned
Bingham Street, BangorBT20 5DW
Born November 1965
Director
Appointed 05 Sept 2016
Resigned 31 Jul 2024

MC LAUGHLIN, Lynda Anne

Resigned
High Street, BangorBT20 5BD
Born March 1967
Director
Appointed 07 Feb 2019
Resigned 01 Jun 2020

MCCAW, Alison Margaret

Resigned
High Street, BangorBT20 5BD
Born August 1975
Director
Appointed 05 Sept 2016
Resigned 30 Jul 2018

MCEVOY, Colin Alexander

Resigned
9 Roseville Park, Co.DownBT19 1BY
Born January 1966
Director
Appointed 22 Jun 2004
Resigned 24 Sept 2008
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Resolution
22 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Appoint Person Director Company With Name
28 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
30 September 2009
296(NI)296(NI)
Legacy
6 August 2009
296(NI)296(NI)
Legacy
18 June 2009
371S(NI)371S(NI)
Legacy
13 February 2009
296(NI)296(NI)
Legacy
10 February 2009
296(NI)296(NI)
Legacy
8 October 2008
AC(NI)AC(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
20 June 2008
371S(NI)371S(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
10 July 2007
UDM+A(NI)UDM+A(NI)
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
371S(NI)371S(NI)
Legacy
12 January 2007
296(NI)296(NI)
Legacy
10 November 2006
AC(NI)AC(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
23 June 2006
296(NI)296(NI)
Legacy
22 June 2006
371S(NI)371S(NI)
Legacy
13 September 2005
AC(NI)AC(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
27 June 2005
371S(NI)371S(NI)
Legacy
1 September 2004
UDM+A(NI)UDM+A(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
10 August 2004
CNRES(NI)CNRES(NI)
Legacy
25 June 2004
AC(NI)AC(NI)
Legacy
24 June 2004
371S(NI)371S(NI)
Legacy
29 January 2004
AC(NI)AC(NI)
Legacy
17 June 2003
371S(NI)371S(NI)
Legacy
28 November 2002
AC(NI)AC(NI)
Legacy
12 November 2002
AC(NI)AC(NI)
Legacy
17 June 2002
371S(NI)371S(NI)
Legacy
9 February 2002
AC(NI)AC(NI)
Legacy
3 July 2001
371S(NI)371S(NI)
Legacy
5 July 2000
371S(NI)371S(NI)
Legacy
7 February 2000
AC(NI)AC(NI)
Legacy
27 June 1999
371S(NI)371S(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
18 June 1998
371S(NI)371S(NI)
Legacy
25 June 1997
AC(NI)AC(NI)
Legacy
20 June 1997
371S(NI)371S(NI)
Legacy
5 December 1996
AC(NI)AC(NI)
Legacy
30 July 1996
371S(NI)371S(NI)
Legacy
17 July 1995
AC(NI)AC(NI)
Legacy
29 June 1995
371S(NI)371S(NI)
Legacy
22 February 1995
AC(NI)AC(NI)
Legacy
9 August 1994
371S(NI)371S(NI)
Legacy
9 September 1993
AC(NI)AC(NI)
Legacy
20 August 1993
371S(NI)371S(NI)
Legacy
5 December 1992
AC(NI)AC(NI)
Legacy
24 August 1992
371A(NI)371A(NI)
Legacy
15 May 1992
AC(NI)AC(NI)
Legacy
17 July 1991
AR(NI)AR(NI)
Legacy
6 October 1990
295(NI)295(NI)
Legacy
6 October 1990
AR(NI)AR(NI)
Legacy
25 September 1990
AC(NI)AC(NI)
Legacy
6 December 1989
232(NI)232(NI)
Legacy
23 May 1989
MEM(NI)MEM(NI)
Legacy
23 May 1989
ARTS(NI)ARTS(NI)
Legacy
23 May 1989
G23(NI)G23(NI)
Legacy
23 May 1989
G21(NI)G21(NI)
Legacy
23 May 1989
40-5A(NI)40-5A(NI)