Home-start Armagh & Dungannon MOY


Home-start Armagh & Dungannon started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI054547. The Home-start Armagh & Dungannon company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Moy at Merrion House. Postal code: BT71 7SG.

At the moment there are 9 directors in the the company, namely Ann O., Brenda C. and Lewis G. and others. In addition one secretary - Roslyn E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Heather S. who worked with the the company until 17 April 2019.

Home-start Armagh & Dungannon Address / Contact

Office Address Merrion House
Office Address2 46 The Square
Town Moy
Post code BT71 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054547
Date of Incorporation Wed, 6th Apr 2005
Industry Other human health activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Ann O.

Position: Director

Appointed: 06 November 2023

Brenda C.

Position: Director

Appointed: 25 April 2022

Roslyn E.

Position: Secretary

Appointed: 02 November 2020

Lewis G.

Position: Director

Appointed: 25 April 2017

Mary D.

Position: Director

Appointed: 21 June 2016

Margaret K.

Position: Director

Appointed: 17 September 2015

Heather S.

Position: Director

Appointed: 12 September 2014

Donna M.

Position: Director

Appointed: 26 September 2008

Elizabeth D.

Position: Director

Appointed: 06 April 2005

Audrey K.

Position: Director

Appointed: 06 April 2005

Gillian C.

Position: Director

Appointed: 21 June 2016

Resigned: 22 June 2021

Peter W.

Position: Director

Appointed: 12 September 2014

Resigned: 25 April 2017

Roslyn E.

Position: Director

Appointed: 05 October 2012

Resigned: 26 March 2014

Jamie O.

Position: Director

Appointed: 25 September 2009

Resigned: 30 November 2015

Robert C.

Position: Director

Appointed: 20 September 2007

Resigned: 06 September 2017

Brigetta W.

Position: Director

Appointed: 06 April 2005

Resigned: 25 September 2009

Helen R.

Position: Director

Appointed: 06 April 2005

Resigned: 22 March 2019

Margaret N.

Position: Director

Appointed: 06 April 2005

Resigned: 06 September 2017

Heather S.

Position: Secretary

Appointed: 06 April 2005

Resigned: 17 April 2019

Ronald B.

Position: Director

Appointed: 06 April 2005

Resigned: 12 September 2014

Ronald F.

Position: Director

Appointed: 06 April 2005

Resigned: 17 September 2015

Isobel H.

Position: Director

Appointed: 06 April 2005

Resigned: 12 October 2020

People with significant control

The register of PSCs that own or have control over the company consists of 12 names. As BizStats found, there is Gillian C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Donna M. This PSC has significiant influence or control over the company,. Moving on, there is Helen R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gillian C.

Notified on 21 June 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Donna M.

Notified on 21 June 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Helen R.

Notified on 21 June 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Heather S.

Notified on 21 June 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Elizabeth D.

Notified on 21 June 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Mary D.

Notified on 21 June 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Isobel H.

Notified on 21 June 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Audrey K.

Notified on 21 June 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Margaret K.

Notified on 21 June 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Roy C.

Notified on 21 June 2016
Ceased on 6 September 2017
Nature of control: significiant influence or control

Margaret N.

Notified on 21 June 2016
Ceased on 6 September 2017
Nature of control: significiant influence or control

Peter W.

Notified on 21 June 2016
Ceased on 25 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth31 62928 65728 515
Balance Sheet
Cash Bank In Hand40 22230 274 
Current Assets40 22230 27429 087
Net Assets Liabilities Including Pension Asset Liability31 62928 65728 515
Tangible Fixed Assets3 9523 359 
Reserves/Capital
Profit Loss Account Reserve31 62928 657 
Shareholder Funds31 62928 65728 515
Other
Accruals Deferred Income8 1251 988 
Creditors Due Within One Year4 4202 9883 427
Fixed Assets3 9523 3592 855
Net Current Assets Liabilities35 80225 29825 660
Tangible Fixed Assets Cost Or Valuation11 40311 403 
Tangible Fixed Assets Depreciation7 4518 044 
Tangible Fixed Assets Depreciation Charged In Period 593 
Total Assets Less Current Liabilities39 75428 65728 515

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-11-06
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements