Background WavePink WaveYellow Wave

HOME-START ANTRIM DISTRICT (NI055676)

HOME-START ANTRIM DISTRICT (NI055676) is an active UK company. incorporated on 21 June 2005. with registered office in Antrim. 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 ANTRIM DISTRICT has been registered for 20 years. Current directors include KERR, Carol, MAYRS, Mary Eveline, MCCONNELL, Elizabeth Mary and 5 others.

Company Number
NI055676
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2005
Age
20 years
Address
Stiles Community Centre, Antrim, BT41 1LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KERR, Carol, MAYRS, Mary Eveline, MCCONNELL, Elizabeth Mary, MCDERMOTT, Joan, MCGLAUGHLIN, Valerie, O NEILL, Brian, O'NEILL, Brian, SCOTT, Robert Philip
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START ANTRIM DISTRICT

HOME-START ANTRIM DISTRICT is an active company incorporated on 21 June 2005 with the registered office located in Antrim. 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 ANTRIM DISTRICT was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

NI055676

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

Age

20 Years

Incorporated 21 June 2005

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 28 November 2025 (5 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Stiles Community Centre 11 Fountain Hill Antrim, BT41 1LZ,

Previous Addresses

12B Market Square Antrim BT41 4AW
From: 21 June 2005To: 20 December 2023
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 13
Director Joined
May 14
Director Joined
Jul 15
Director Joined
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 19
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Sept 20
New Owner
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Apr 21
Owner Exit
Aug 21
Director Joined
Mar 22
Director Joined
May 22
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

CALDWELL, Sharon

Active
11 Fountain Hill, AntrimBT41 1LZ
Secretary
Appointed 01 Jul 2019

KERR, Carol

Active
Dunsilly Road, AntrimBT41 2JH
Born April 1954
Director
Appointed 01 Nov 2025

MAYRS, Mary Eveline

Active
31 Belfast RoadBT41 1NY
Born January 1947
Director
Appointed 21 Jun 2005

MCCONNELL, Elizabeth Mary

Active
11 Fountain Hill, AntrimBT41 1LZ
Born September 1958
Director
Appointed 18 May 2022

MCDERMOTT, Joan

Active
11 Fountain Hill, AntrimBT41 1LZ
Born November 1947
Director
Appointed 17 May 2017

MCGLAUGHLIN, Valerie

Active
11 Fountain Hill, AntrimBT41 1LZ
Born March 1958
Director
Appointed 20 Jun 2018

O NEILL, Brian

Active
14 Hawthorn Hall, AntrimBT41 1DJ
Born December 1953
Director
Appointed 21 Jun 2023

O'NEILL, Brian

Active
11 Fountain Hill, AntrimBT41 1LZ
Born December 1953
Director
Appointed 16 Mar 2022

SCOTT, Robert Philip

Active
11 Fountain Hill, AntrimBT41 1LZ
Born November 1947
Director
Appointed 03 Jun 2015

O'CONNELL, Mary

Resigned
12b Market SquareBT41 4AW
Secretary
Appointed 02 Nov 2015
Resigned 30 Jun 2019

THOMPSON, Margaret

Resigned
23 Lansdowne RoadBT15 4DB
Secretary
Appointed 21 Jun 2005
Resigned 30 Oct 2015

AITCHISON, Arlene Christina

Resigned
25 Greenvale RoadBT41 1SE
Born October 1937
Director
Appointed 21 Jun 2005
Resigned 16 Sept 2020

BLACK, Barbara

Resigned
74 Moyleana RaodBT41 4PA
Born October 1941
Director
Appointed 21 Jun 2005
Resigned 28 Feb 2018

BONAR, Nancy Agnes Robina

Resigned
4 Novara Park, Belfast RoadBT41 1PA
Born May 1944
Director
Appointed 21 Jun 2005
Resigned 01 Apr 2021

CAIRNS, Paula Mary

Resigned
38 Glenbrook AvenueBT5 5JP
Born August 1972
Director
Appointed 21 Jun 2005
Resigned 12 Jun 2013

HULL, Rosemary

Resigned
12b Market SquareBT41 4AW
Born July 1959
Director
Appointed 20 Jun 2018
Resigned 02 Oct 2020

IRVINE, Barbara Ann

Resigned
11 Fountain Hill, AntrimBT41 1LZ
Born June 1961
Director
Appointed 20 Jun 2018
Resigned 01 Nov 2025

LIVINGSTONE, Paul James

Resigned
11 Fountain Hill, AntrimBT41 1LZ
Born February 1971
Director
Appointed 19 Jun 2019
Resigned 02 Jun 2023

MCKINLEY, Susan

Resigned
20 Clarke CourtBT41 4JS
Born November 1950
Director
Appointed 21 Jun 2005
Resigned 23 Jun 2006

SCOTT, Philip

Resigned
12b Market SquareBT41 4AW
Born November 1947
Director
Appointed 12 Jun 2013
Resigned 22 Jun 2017

SCOTT, Robert Philip

Resigned
12b Market SquareBT41 4AW
Born November 1947
Director
Appointed 11 Jun 2014
Resigned 22 Jun 2017

THOMPSON, Margaret

Resigned
12b Market SquareBT41 4AW
Born June 1956
Director
Appointed 06 Jun 2017
Resigned 18 Nov 2020

WHITE, Jenny

Resigned
Market Square, AntrimBT41 4AW
Born December 1947
Director
Appointed 17 May 2017
Resigned 30 Sept 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Brian O'Neill

Active
11 Fountain Hill, AntrimBT41 1LZ
Born December 1953

Nature of Control

Significant influence or control
Notified 23 Jun 2023

Mr Paul James Livingstone

Ceased
11 Fountain Hill, AntrimBT41 1LZ
Born February 1971

Nature of Control

Significant influence or control as trust
Notified 05 Oct 2020
Ceased 21 Jun 2023

Ms Rosemary Hull

Ceased
12b Market SquareBT41 4AW
Born July 1959

Nature of Control

Significant influence or control as trust
Notified 17 Jun 2020
Ceased 23 Sept 2020

Mrs Mary Mayrs

Ceased
12b Market SquareBT41 4AW
Born January 1947

Nature of Control

Significant influence or control
Notified 02 Jun 2017
Ceased 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Resolution
12 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Legacy
22 July 2009
371S(NI)371S(NI)
Legacy
24 June 2009
AC(NI)AC(NI)
Legacy
4 August 2008
371SR(NI)371SR(NI)
Legacy
17 June 2008
AC(NI)AC(NI)
Legacy
23 July 2007
AC(NI)AC(NI)
Legacy
28 June 2007
371S(NI)371S(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
8 August 2006
371S(NI)371S(NI)
Legacy
25 October 2005
233(NI)233(NI)
Incorporation Company
21 June 2005
NEWINCIncorporation