Home-start Bristol DONCASTER ROAD SOUTHMEAD


Home-start Bristol started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05745817. The Home-start Bristol company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Doncaster Road Southmead at Unit 11. Postal code: BS10 5PY.

The company has 8 directors, namely Shannon W., Jessica S. and Anthony P. and others. Of them, Trevor L. has been with the company the longest, being appointed on 14 August 2013 and Shannon W. and Jessica S. and Anthony P. have been with the company for the least time - from 13 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Home-start Bristol Address / Contact

Office Address Unit 11
Office Address2 The Greenway Centre
Town Doncaster Road Southmead
Post code BS10 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05745817
Date of Incorporation Thu, 16th Mar 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Shannon W.

Position: Director

Appointed: 13 July 2023

Jessica S.

Position: Director

Appointed: 13 July 2023

Anthony P.

Position: Director

Appointed: 13 July 2023

Kate O.

Position: Director

Appointed: 13 July 2021

Catherine P.

Position: Director

Appointed: 26 May 2021

Rita D.

Position: Director

Appointed: 22 October 2014

Linda H.

Position: Director

Appointed: 12 November 2013

Trevor L.

Position: Director

Appointed: 14 August 2013

Ceri P.

Position: Director

Appointed: 16 November 2023

Resigned: 10 January 2024

Paris L.

Position: Director

Appointed: 16 November 2022

Resigned: 21 February 2024

Helen G.

Position: Director

Appointed: 17 November 2020

Resigned: 18 April 2023

Chris W.

Position: Director

Appointed: 22 August 2018

Resigned: 13 July 2021

Sarah B.

Position: Director

Appointed: 13 June 2018

Resigned: 13 July 2021

Christel S.

Position: Director

Appointed: 06 June 2018

Resigned: 15 May 2019

Kate I.

Position: Director

Appointed: 18 September 2014

Resigned: 12 April 2017

Katherine M.

Position: Director

Appointed: 10 October 2013

Resigned: 13 July 2023

Andrew H.

Position: Director

Appointed: 11 September 2013

Resigned: 16 July 2014

Susan O.

Position: Director

Appointed: 11 September 2013

Resigned: 12 December 2019

Anna K.

Position: Director

Appointed: 06 September 2012

Resigned: 01 June 2013

Kathryn A.

Position: Director

Appointed: 11 July 2012

Resigned: 13 January 2016

Amy P.

Position: Director

Appointed: 09 March 2011

Resigned: 02 January 2014

Elizabeth C.

Position: Director

Appointed: 01 November 2010

Resigned: 01 January 2013

Elizabeth C.

Position: Director

Appointed: 01 November 2010

Resigned: 29 March 2011

Rosalind Ann Hinton

Position: Corporate Director

Appointed: 30 March 2010

Resigned: 14 April 2011

Kenneth B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 12 September 2012

Home-Start Bristol

Position: Corporate Secretary

Appointed: 16 July 2009

Resigned: 11 March 2011

Janet G.

Position: Director

Appointed: 06 July 2009

Resigned: 07 July 2013

Rachael A.

Position: Director

Appointed: 19 May 2009

Resigned: 11 March 2011

Kenneth B.

Position: Director

Appointed: 07 February 2008

Resigned: 15 July 2015

James H.

Position: Director

Appointed: 07 February 2008

Resigned: 31 December 2021

Samantha G.

Position: Director

Appointed: 01 January 2008

Resigned: 11 March 2011

Helen W.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 October 2009

Jenifer H.

Position: Director

Appointed: 26 April 2007

Resigned: 31 December 2021

Joanna L.

Position: Director

Appointed: 29 March 2007

Resigned: 12 December 2007

Mary D.

Position: Director

Appointed: 29 March 2007

Resigned: 16 February 2010

Christine C.

Position: Director

Appointed: 29 March 2007

Resigned: 02 October 2009

Carrie W.

Position: Secretary

Appointed: 03 January 2007

Resigned: 30 September 2007

Helen W.

Position: Director

Appointed: 16 March 2006

Resigned: 11 July 2012

Vivien T.

Position: Director

Appointed: 16 March 2006

Resigned: 12 December 2007

Roy D.

Position: Director

Appointed: 16 March 2006

Resigned: 29 March 2007

Edward M.

Position: Secretary

Appointed: 16 March 2006

Resigned: 02 January 2007

Edward W.

Position: Director

Appointed: 16 March 2006

Resigned: 29 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth46 99255 69062 32974 648     
Balance Sheet
Current Assets80 79475 70886 08187 270131 287121 558130 955154 212161 655
Net Assets Liabilities   74 64889 673103 501124 546141 912153 860
Cash Bank In Hand80 65075 70886 081      
Debtors144        
Net Assets Liabilities Including Pension Asset Liability46 99255 69062 32974 648     
Tangible Fixed Assets2 8772 4281 333      
Reserves/Capital
Profit Loss Account Reserve46 99255 69062 329      
Shareholder Funds46 99255 69062 32974 648     
Other
Average Number Employees During Period     8898
Creditors   12 86041 91418 2576 50912 3007 795
Fixed Assets2 8772 4281 333238300200100  
Net Current Assets Liabilities44 11575 70886 08174 41089 373103 301124 446141 912153 860
Total Assets Less Current Liabilities46 99278 13662 32974 64889 673103 501124 546141 912153 860
Creditors Due After One Year 22 44625 085      
Creditors Due Within One Year36 67922 44625 08512 860     
Tangible Fixed Assets Additions 952       
Tangible Fixed Assets Cost Or Valuation5 2076 1596 159      
Tangible Fixed Assets Depreciation2 3303 7314 826      
Tangible Fixed Assets Depreciation Charged In Period 1 4011 095      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on February 21, 2024
filed on: 23rd, February 2024
Free Download (1 page)

Company search

Advertisements