Background WavePink WaveYellow Wave

HOME-START LISBURN/COLIN (NI073798)

HOME-START LISBURN/COLIN (NI073798) is an active UK company. incorporated on 16 September 2009. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOME-START LISBURN/COLIN has been registered for 16 years. Current directors include ARMSTRONG, Colleen, BRADLEY, Eddie, BRIDGE, Sharon and 5 others.

Company Number
NI073798
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 2009
Age
16 years
Address
12 Bow Lane, Lisburn, BT28 1FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARMSTRONG, Colleen, BRADLEY, Eddie, BRIDGE, Sharon, COEY, Melanie, CRILLY, Zoe, MCCONNELL, Samantha, STRAHAN, Rod, WILKINSON, Yvette
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START LISBURN/COLIN

HOME-START LISBURN/COLIN is an active company incorporated on 16 September 2009 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOME-START LISBURN/COLIN was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

NI073798

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

Age

16 Years

Incorporated 16 September 2009

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 26 June 2025 (9 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

12 Bow Lane Lisburn, BT28 1FL,

Previous Addresses

12 Bow Lane Lisburn County Antrim BT28 1BN
From: 25 September 2014To: 21 September 2015
16a Bachelors Walk Lisburn Co.Antrim BT28 1XJ
From: 7 September 2010To: 25 September 2014
, 16a Bachelors Walk, Lisburn, Co.Antrim, BT16 1XJ
From: 12 April 2010To: 7 September 2010
, 50 Bedford Street, Belfast, Co Antrim, BT2 7FW
From: 16 September 2009To: 12 April 2010
Timeline

58 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Sept 16
Director Left
Mar 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
49
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

MORIARTY, Emma Elizabeth

Active
Bow Lane, LisburnBT28 1FL
Secretary
Appointed 15 Jun 2021

ARMSTRONG, Colleen

Active
Bow Lane, LisburnBT28 1FL
Born June 1983
Director
Appointed 03 Jun 2019

BRADLEY, Eddie

Active
Bow Lane, LisburnBT28 1FL
Born March 1963
Director
Appointed 27 Mar 2024

BRIDGE, Sharon

Active
Bow Lane, LisburnBT28 1FL
Born December 1976
Director
Appointed 27 May 2019

COEY, Melanie

Active
Bow Lane, LisburnBT28 1FL
Born February 1976
Director
Appointed 08 Dec 2021

CRILLY, Zoe

Active
Bow Lane, LisburnBT28 1FL
Born November 1992
Director
Appointed 17 Nov 2025

MCCONNELL, Samantha

Active
Bow Lane, LisburnBT28 1FL
Born May 1981
Director
Appointed 27 Feb 2025

STRAHAN, Rod

Active
Tullyrusk Road, CrumlinBT29 4JA
Born October 1963
Director
Appointed 06 Jun 2023

WILKINSON, Yvette

Active
Bow Lane, LisburnBT28 1FL
Born August 1976
Director
Appointed 05 Sept 2016

CORRY, Julie Marina

Resigned
Bow Lane, LisburnBT28 1FL
Secretary
Appointed 16 Sept 2009
Resigned 15 Jun 2021

BRADBURY, John Millar

Resigned
Bachelors Walk, LisburnBT28 1XJ
Born April 1956
Director
Appointed 16 Sept 2009
Resigned 13 Mar 2014

BURNETT, Gillian

Resigned
Bow Lane, LisburnBT28 1FL
Born October 1974
Director
Appointed 29 Jan 2019
Resigned 25 Aug 2022

CLELAND, Margaret

Resigned
Bachelors Walk, LisburnBT28 1XJ
Born March 1965
Director
Appointed 28 Jul 2010
Resigned 20 Jun 2012

FORBES, Kerry

Resigned
Bow Lane, LisburnBT28 1FL
Born September 1986
Director
Appointed 15 Jun 2018
Resigned 14 Jan 2021

GALLAGHER, Sharon

Resigned
Bow Lane, LisburnBT28 1FL
Born November 1975
Director
Appointed 03 Oct 2024
Resigned 08 Sept 2025

HAMILL, Anne

Resigned
Bow Lane, LisburnBT28 1FL
Born November 1959
Director
Appointed 15 Jun 2018
Resigned 29 Aug 2023

HARPER, Ben

Resigned
Bow Lane, LisburnBT28 1FL
Born September 1981
Director
Appointed 08 Dec 2021
Resigned 21 Nov 2023

KEARNEY, Vicki

Resigned
Bachelors Walk, LisburnBT28 1XJ
Born September 1962
Director
Appointed 16 Sept 2009
Resigned 11 Sept 2014

KERR, Elizabeth

Resigned
Bow Lane, LisburnBT28 1FL
Born January 1950
Director
Appointed 27 Nov 2014
Resigned 14 Jan 2021

MCGUIGAN, Rebecca

Resigned
Bow Lane, LisburnBT28 1FL
Born September 1990
Director
Appointed 08 Dec 2021
Resigned 31 Jan 2024

MEGARRY, Mary Jane

Resigned
Bachelors Walk, LisburnBT16 1XJ
Born April 1960
Director
Appointed 29 Mar 2010
Resigned 29 Jan 2013

MURPHY, Martina Elizabeth

Resigned
Bachelors Walk, LisburnBT28 1XJ
Born January 1968
Director
Appointed 18 Jan 2012
Resigned 25 Jun 2014

MURRAY, Ian Charles

Resigned
Bow Lane, LisburnBT28 1FL
Born March 1947
Director
Appointed 16 Sept 2009
Resigned 21 Sept 2015

PRITCHARD, Kathleen Boyd

Resigned
14 Oldfort Avenue, Co ArmaghBT67 OQA
Born June 1950
Director
Appointed 16 Sept 2009
Resigned 26 Jan 2010

PRITCHARD, William Carl

Resigned
14 Oldfort Aveue, CraigavonBT67 0QA
Born July 1949
Director
Appointed 16 Sept 2009
Resigned 26 Jan 2010

RICHARDSON, Kirsty Jane

Resigned
Bow Lane, LisburnBT28 1FL
Born February 1979
Director
Appointed 01 Oct 2020
Resigned 20 Mar 2023

SAVAGE, Dora

Resigned
Bow Lane, LisburnBT28 1FL
Born April 1951
Director
Appointed 30 Nov 2011
Resigned 15 Jan 2019

SHERRY-BINGHAM, Eillen Gay

Resigned
Bachelors Walk, LisburnBT16 1XJ
Born October 1968
Director
Appointed 29 Mar 2010
Resigned 31 Jul 2018

STANLEY, Jenny

Resigned
Bow Lane, LisburnBT28 1FL
Born May 1957
Director
Appointed 05 Jun 2013
Resigned 20 Sept 2018

THOMPSON, Stacey

Resigned
Bow Lane, LisburnBT28 1FL
Born October 1981
Director
Appointed 27 Mar 2024
Resigned 22 Oct 2024

TROUTON, Dorothy Wilhelmina

Resigned
Bow Lane, LisburnBT28 1FL
Born December 1958
Director
Appointed 11 Sept 2014
Resigned 28 Feb 2017

WILLS, James Edward

Resigned
Bow Lane, LisburnBT28 1FL
Born July 1943
Director
Appointed 29 Mar 2010
Resigned 08 Dec 2021

Persons with significant control

7

0 Active
7 Ceased

Mrs Yvette Wilkinson

Ceased
Bow Lane, LisburnBT28 1FL
Born August 2016

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 26 Sept 2017

Mrs Jenny Stanley

Ceased
Bow Lane, LisburnBT28 1FL
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2017

Mr James Edward Wills

Ceased
Bow Lane, LisburnBT28 1FL
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2017

Mrs Dorothy Wilhelmina Trouton

Ceased
Bow Lane, LisburnBT28 1FL
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2017

Mrs Gay Sherry-Bingham

Ceased
Bow Lane, LisburnBT28 1FL
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2017

Mrs Elizabeth Kerr

Ceased
Bow Lane, LisburnBT28 1FL
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2017

Mrs Dora Savage

Ceased
Bow Lane, LisburnBT28 1FL
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

108

Resolution
22 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Memorandum Articles
20 November 2025
MAMA
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Resolution
14 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Appoint Person Director Company With Name Date
2 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Accounts With Made Up Date
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2009
NEWINCIncorporation