Home-start Kernow BODMIN


Home-start Kernow started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09335452. The Home-start Kernow company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bodmin at Bodmin Family Hub, Chestnuts Centre. Postal code: PL31 2JB.

The company has 8 directors, namely Katherine I., Rachel W. and Peter H. and others. Of them, Michelle G. has been with the company the longest, being appointed on 1 May 2015 and Katherine I. and Rachel W. have been with the company for the least time - from 16 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jayne H. who worked with the the company until 29 November 2018.

Home-start Kernow Address / Contact

Office Address Bodmin Family Hub, Chestnuts Centre
Office Address2 83 Fore Street
Town Bodmin
Post code PL31 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09335452
Date of Incorporation Mon, 1st Dec 2014
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Katherine I.

Position: Director

Appointed: 16 June 2023

Rachel W.

Position: Director

Appointed: 16 June 2023

Peter H.

Position: Director

Appointed: 22 July 2022

Anna C.

Position: Director

Appointed: 27 May 2022

Jane L.

Position: Director

Appointed: 18 November 2020

Paul T.

Position: Director

Appointed: 13 October 2020

William T.

Position: Director

Appointed: 05 June 2020

Michelle G.

Position: Director

Appointed: 01 May 2015

Roderick C.

Position: Director

Appointed: 27 November 2020

Resigned: 18 February 2022

Joanne S.

Position: Director

Appointed: 10 April 2020

Resigned: 27 April 2022

Catherine S.

Position: Director

Appointed: 17 January 2020

Resigned: 07 February 2020

Eva W.

Position: Director

Appointed: 05 July 2019

Resigned: 06 January 2020

Ellie G.

Position: Director

Appointed: 05 July 2019

Resigned: 25 November 2019

Craig W.

Position: Director

Appointed: 29 October 2018

Resigned: 19 November 2020

Fiona M.

Position: Director

Appointed: 11 January 2018

Resigned: 24 November 2020

Tamsin M.

Position: Director

Appointed: 06 October 2016

Resigned: 29 June 2017

Patricia H.

Position: Director

Appointed: 03 August 2016

Resigned: 02 January 2020

William R.

Position: Director

Appointed: 24 June 2016

Resigned: 22 February 2017

Carol H.

Position: Director

Appointed: 01 December 2014

Resigned: 24 August 2015

Stephen F.

Position: Director

Appointed: 01 December 2014

Resigned: 21 February 2019

Jayne H.

Position: Secretary

Appointed: 01 December 2014

Resigned: 29 November 2018

Tina M.

Position: Director

Appointed: 01 December 2014

Resigned: 07 February 2019

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is Michelle G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Stephen F. This PSC and has 25-50% voting rights. Moving on, there is Michelle G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Michelle G.

Notified on 7 February 2020
Ceased on 2 December 2021
Nature of control: significiant influence or control

Stephen F.

Notified on 29 June 2017
Ceased on 11 January 2018
Nature of control: 25-50% voting rights

Michelle G.

Notified on 29 June 2017
Ceased on 11 January 2018
Nature of control: 25-50% voting rights

Tina M.

Notified on 29 June 2017
Ceased on 11 January 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand55 130129 332
Current Assets55 130129 988
Debtors 656
Net Assets Liabilities47 113120 508
Property Plant Equipment277609
Other
Charity Funds47 113120 508
Charity Registration Number England Wales 1 159 948
Average Number Employees During Period 5
Cost Charitable Activity2 20411 711
Donations Legacies12 4985 036
Expenditure105 991146 158
Expenditure Material Fund 146 158
Income Endowments105 862219 553
Income From Charitable Activity71 465213 509
Income From Other Trading Activities2 877681
Income From Other Trading Activity2 877681
Income Material Fund 219 553
Investment Income22127
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12973 395
Accrued Liabilities Deferred Income1 3561 500
Accumulated Depreciation Impairment Property Plant Equipment1 5202 001
Creditors8 29410 089
Increase From Depreciation Charge For Year Property Plant Equipment 481
Interest Income On Bank Deposits22127
Net Current Assets Liabilities46 836119 899
Other Creditors3 7922 233
Other Taxation Social Security Payable 4 226
Prepayments 656
Property Plant Equipment Gross Cost1 7972 610
Total Additions Including From Business Combinations Property Plant Equipment 813
Total Assets Less Current Liabilities47 113120 508
Trade Creditors Trade Payables3 1462 130

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (22 pages)

Company search