Home-start North West Kent Ltd. DARTFORD


Home-start North West Kent started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08112993. The Home-start North West Kent company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Dartford at 2 Temple Hill Square. Postal code: DA1 5HZ.

At present there are 7 directors in the the company, namely Dawn F., Tina J. and Pamela J. and others. In addition one secretary - Debbie B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paula F. who worked with the the company until 21 June 2022.

Home-start North West Kent Ltd. Address / Contact

Office Address 2 Temple Hill Square
Town Dartford
Post code DA1 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08112993
Date of Incorporation Wed, 20th Jun 2012
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Dawn F.

Position: Director

Appointed: 21 June 2022

Tina J.

Position: Director

Appointed: 21 June 2022

Debbie B.

Position: Secretary

Appointed: 21 June 2022

Pamela J.

Position: Director

Appointed: 14 October 2020

Kenneth D.

Position: Director

Appointed: 14 October 2020

Jonathon H.

Position: Director

Appointed: 27 September 2019

Rosanna C.

Position: Director

Appointed: 01 October 2018

Pamela H.

Position: Director

Appointed: 02 January 2018

Sarah G.

Position: Director

Appointed: 27 September 2019

Resigned: 21 June 2022

Jennifer M.

Position: Director

Appointed: 02 January 2018

Resigned: 11 October 2021

Zena H.

Position: Director

Appointed: 02 January 2018

Resigned: 05 February 2019

Sharad D.

Position: Director

Appointed: 21 October 2016

Resigned: 11 October 2021

Sara H.

Position: Director

Appointed: 25 September 2015

Resigned: 21 October 2016

Olurotimi S.

Position: Director

Appointed: 25 September 2015

Resigned: 01 October 2018

Malcom T.

Position: Director

Appointed: 25 September 2015

Resigned: 29 December 2017

Rachel E.

Position: Director

Appointed: 26 September 2014

Resigned: 29 December 2017

Gillian H.

Position: Director

Appointed: 01 January 2014

Resigned: 07 February 2022

Joel M.

Position: Director

Appointed: 01 April 2013

Resigned: 26 September 2014

Margaret D.

Position: Director

Appointed: 01 April 2013

Resigned: 11 October 2021

Rosemarie N.

Position: Director

Appointed: 01 April 2013

Resigned: 26 September 2014

Patricia B.

Position: Director

Appointed: 01 April 2013

Resigned: 07 February 2022

Marie G.

Position: Director

Appointed: 20 June 2012

Resigned: 11 October 2021

Paula F.

Position: Secretary

Appointed: 20 June 2012

Resigned: 21 June 2022

Lorraine B.

Position: Director

Appointed: 20 June 2012

Resigned: 21 October 2016

Rebecca M.

Position: Director

Appointed: 20 June 2012

Resigned: 26 September 2014

Catherine B.

Position: Director

Appointed: 20 June 2012

Resigned: 27 September 2013

Lisa S.

Position: Director

Appointed: 20 June 2012

Resigned: 25 September 2015

Nils J.

Position: Director

Appointed: 20 June 2012

Resigned: 25 September 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Debbie B. The abovementioned PSC has significiant influence or control over the company,.

Debbie B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand189 028124 269109 353137 77725 338
Current Assets189 185124 426 137 77784 940
Debtors157157  1 956
Net Assets Liabilities187 830123 022110 596126 004102 634
Other Debtors157157  1 956
Property Plant Equipment7545663 9212 941 
Other
Charity Funds187 830123 022110 59655 100102 634
Charity Registration Number England Wales 1 148 298 1 148 2981 148 298
Cost Charitable Activity94 78870 463110 09823 664146 734
Costs Raising Funds1 6342 2121 4141 07767
Donations Legacies110 09037 286130 762142 09993 232
Expenditure109 313102 382112 304126 80925 483
Expenditure Material Fund 102 382  148 476
Fundraising Support Costs1 6342 212   
Income Endowments111 44037 574130 777142 21793 232
Income Material Fund 37 574  125 106
Investment Income1 00028815118467
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 12764 80818 47315 40823 370
Other Expenditure12 11611 781792863822
Other Income350    
Accrued Liabilities6595525765767 043
Accumulated Depreciation Impairment Property Plant Equipment24 62624 81427 19028 17029 017
Average Number Employees During Period  344
Bank Borrowings Overdrafts84848312 040 
Bank Overdrafts84848312 040 
Creditors2 1091 8862 67814 7141
Depreciation Expense Property Plant Equipment2511881 307980847
Increase From Depreciation Charge For Year Property Plant Equipment 188 980847
Interest Income On Bank Deposits1 00028815118467
Net Current Assets Liabilities187 076122 456106 675123 063100 540
Other Taxation Social Security Payable1 3661 3342 0192 0982 695
Property Plant Equipment Gross Cost25 380 31 11131 111 
Total Assets Less Current Liabilities187 830123 022110 596126 00425 339

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements