Background WavePink WaveYellow Wave

HOME-START DOWN DISTRICT (NI054548)

HOME-START DOWN DISTRICT (NI054548) is an active UK company. incorporated on 6 April 2005. with registered office in Downpatrick. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOME-START DOWN DISTRICT has been registered for 20 years. Current directors include CRORY, Fiona Isobel, KEARNEY, Maureen, MCGREGOR, Derek and 2 others.

Company Number
NI054548
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 April 2005
Age
20 years
Address
Offices 14-15, Innovation House, Downpatrick, BT30 9UP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CRORY, Fiona Isobel, KEARNEY, Maureen, MCGREGOR, Derek, OWENS, Bridget, SMITH, Robert Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START DOWN DISTRICT

HOME-START DOWN DISTRICT is an active company incorporated on 6 April 2005 with the registered office located in Downpatrick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOME-START DOWN DISTRICT was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

NI054548

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

Age

20 Years

Incorporated 6 April 2005

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Offices 14-15, Innovation House Down Business Park 46 Belfast Road, Downpatrick, BT30 9UP,

Previous Addresses

Offices 14-15 Innovation House Down Business Park 46 Belfast Road Downpatrick Co Down BT30 9UP Northern Ireland
From: 21 April 2010To: 22 April 2010
the Courtyard 12C Irish Street Downpatrick Co Down Bt30 68P
From: 6 April 2005To: 21 April 2010
Timeline

25 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 12
Director Joined
May 12
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 17
Director Left
May 18
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

OWENS, Bridget

Active
Innovation House, DownpatrickBT30 9UP
Secretary
Appointed 16 Nov 2017

CRORY, Fiona Isobel

Active
Innovation House, DownpatrickBT30 9UP
Born July 1955
Director
Appointed 06 Sept 2013

KEARNEY, Maureen

Active
Innovation House, DownpatrickBT30 9UP
Born September 1951
Director
Appointed 01 Oct 2009

MCGREGOR, Derek

Active
Innovation House, DownpatrickBT30 9UP
Born August 1967
Director
Appointed 12 Sept 2013

OWENS, Bridget

Active
Innovation House, DownpatrickBT30 9UP
Born July 1946
Director
Appointed 20 Nov 2014

SMITH, Robert Peter

Active
Innovation House, DownpatrickBT30 9UP
Born October 1939
Director
Appointed 02 Oct 2009

MCMULLAN, Dorothy Mrs

Resigned
4 Cargagh Road, DownpatrickBT30 9AG
Secretary
Appointed 01 Sept 2008
Resigned 16 Nov 2017

YATES, Lila

Resigned
35 Hambleden Park, BelfastBT17 9NA
Secretary
Appointed 06 Apr 2005
Resigned 31 Aug 2008

ADRAIN, Jane Kennedy

Resigned
Innovation House, DownpatrickBT30 9UP
Born February 1964
Director
Appointed 26 Sept 2013
Resigned 22 Jul 2014

CARTER, Sonya Maria

Resigned
Innovation House, DownpatrickBT30 9UP
Born September 1972
Director
Appointed 05 Sept 2013
Resigned 01 Sept 2014

COWAN, Victoria Joan

Resigned
Innovation House, DownpatrickBT30 9UP
Born May 1958
Director
Appointed 12 May 2013
Resigned 03 Sept 2014

DINNEN, Jane

Resigned
Innovation House, DownpatrickBT30 9UP
Born December 1947
Director
Appointed 22 Jan 2015
Resigned 30 Sept 2021

DUNFORD, Hazel Alexandra

Resigned
25 Cotterhill Road, DownpatrickBT30 9AX
Born December 1929
Director
Appointed 06 Apr 2005
Resigned 28 Mar 2013

FITZSIMONS, Tony Henry

Resigned
9 Crossmore Road, ArdglassBT30 7TA
Born June 1959
Director
Appointed 06 Apr 2005
Resigned 30 Sept 2011

MAGENNIS, Claire

Resigned
13 Ballygallum Road, DownpatrickBT30 7DA
Born April 1953
Director
Appointed 06 Apr 2005
Resigned 15 Sept 2013

MCGRADY, Malachy Bernard Thomas

Resigned
16 Ardsnassan, DownpatrickBT30 6DS
Born March 1965
Director
Appointed 06 Apr 2005
Resigned 27 May 2005

MCGREEVY, Margaret

Resigned
4 Fountain Street, DownpatrickBT30 6AW
Born July 1956
Director
Appointed 06 Apr 2005
Resigned 31 Mar 2008

MCMAHON, Kieran Anthony

Resigned
Innovation House, DownpatrickBT30 9UP
Born October 1972
Director
Appointed 09 Sept 2013
Resigned 29 Jul 2014

MOFFATT, Ray

Resigned
15 Quay Road, Co DownBT30 7LL
Born May 1926
Director
Appointed 27 Jun 2007
Resigned 01 Oct 2009

O'FARRELL, Patricia

Resigned
15 Malone Park, DownpatrickBT30 6VB
Born March 1934
Director
Appointed 06 Apr 2005
Resigned 30 Sept 2013

OWENS, Bridget

Resigned
Innovation House, DownpatrickBT30 9UP
Born July 1946
Director
Appointed 29 Oct 2014
Resigned 20 Nov 2014

SMYLIE, James Matthew Brian

Resigned
31 Quay Road, Co DownBT30 7JB
Born May 1955
Director
Appointed 27 Jun 2007
Resigned 13 Mar 2008

WALLS, Martin

Resigned
Down Business Park, DownpatrickBT30 9UP
Born December 1963
Director
Appointed 03 Jun 2021
Resigned 18 May 2023
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Resolution
22 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Legacy
30 July 2009
AC(NI)AC(NI)
Legacy
15 April 2009
296(NI)296(NI)
Legacy
10 April 2009
371S(NI)371S(NI)
Legacy
9 September 2008
AC(NI)AC(NI)
Legacy
5 June 2008
371S(NI)371S(NI)
Legacy
29 January 2008
AC(NI)AC(NI)
Legacy
23 July 2007
296(NI)296(NI)
Legacy
23 July 2007
296(NI)296(NI)
Legacy
11 May 2007
371S(NI)371S(NI)
Legacy
18 January 2007
AC(NI)AC(NI)
Legacy
9 June 2006
371S(NI)371S(NI)
Legacy
27 September 2005
296(NI)296(NI)
Legacy
15 June 2005
233(NI)233(NI)
Incorporation Company
6 April 2005
NEWINCIncorporation