Home-start Goole & District GOOLE


Founded in 2004, Home-start Goole & District, classified under reg no. 05196408 is an active company. Currently registered at The Courtyard DN14 6AE, Goole the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Paul C., Bridget B. and Bethany J. and others. In addition one secretary - Susannah B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Home-start Goole & District Address / Contact

Office Address The Courtyard
Office Address2 Boothferry Road
Town Goole
Post code DN14 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05196408
Date of Incorporation Tue, 3rd Aug 2004
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Paul C.

Position: Director

Appointed: 15 December 2021

Bridget B.

Position: Director

Appointed: 10 April 2020

Bethany J.

Position: Director

Appointed: 17 July 2019

Susannah B.

Position: Secretary

Appointed: 24 January 2018

Malcolm B.

Position: Director

Appointed: 13 July 2016

Janet D.

Position: Director

Appointed: 15 July 2015

Margaret W.

Position: Director

Appointed: 17 July 2019

Resigned: 06 September 2019

Trudy B.

Position: Director

Appointed: 13 September 2017

Resigned: 31 August 2021

Michael M.

Position: Director

Appointed: 12 July 2017

Resigned: 17 October 2017

Gillian P.

Position: Director

Appointed: 12 July 2017

Resigned: 18 January 2023

Hannah B.

Position: Director

Appointed: 12 July 2017

Resigned: 20 November 2018

Vicky F.

Position: Director

Appointed: 15 July 2015

Resigned: 13 July 2016

Gillian B.

Position: Director

Appointed: 15 July 2015

Resigned: 20 September 2023

Barbara D.

Position: Director

Appointed: 15 July 2015

Resigned: 20 November 2019

Nina T.

Position: Director

Appointed: 15 July 2015

Resigned: 29 February 2020

Andrea F.

Position: Director

Appointed: 16 July 2014

Resigned: 08 June 2016

Angela B.

Position: Secretary

Appointed: 29 January 2014

Resigned: 05 January 2018

Angela B.

Position: Director

Appointed: 29 January 2014

Resigned: 01 October 2015

Emma F.

Position: Director

Appointed: 17 July 2013

Resigned: 27 March 2014

Sarah N.

Position: Director

Appointed: 17 July 2013

Resigned: 20 May 2015

Elizabeth S.

Position: Director

Appointed: 17 July 2013

Resigned: 13 June 2016

Francine T.

Position: Director

Appointed: 18 July 2012

Resigned: 09 July 2013

Angela C.

Position: Director

Appointed: 23 November 2011

Resigned: 06 September 2016

Janine E.

Position: Director

Appointed: 14 July 2011

Resigned: 10 April 2014

Deborha I.

Position: Director

Appointed: 25 May 2011

Resigned: 30 January 2013

Gareth J.

Position: Director

Appointed: 24 November 2010

Resigned: 06 October 2015

Jean S.

Position: Director

Appointed: 26 May 2010

Resigned: 03 July 2014

Julie W.

Position: Director

Appointed: 27 January 2010

Resigned: 26 May 2010

Rebecca M.

Position: Director

Appointed: 25 November 2009

Resigned: 02 June 2011

Julie S.

Position: Director

Appointed: 26 November 2008

Resigned: 16 February 2011

Ann B.

Position: Director

Appointed: 26 November 2008

Resigned: 18 March 2009

Jacqueline S.

Position: Director

Appointed: 26 November 2008

Resigned: 20 May 2009

Bethany J.

Position: Director

Appointed: 24 September 2008

Resigned: 12 July 2017

Samantha G.

Position: Director

Appointed: 24 September 2008

Resigned: 26 September 2012

Kerry K.

Position: Director

Appointed: 18 July 2007

Resigned: 15 July 2009

Elaine G.

Position: Director

Appointed: 29 October 2006

Resigned: 24 September 2008

Martin C.

Position: Director

Appointed: 27 September 2006

Resigned: 18 July 2007

Angela T.

Position: Director

Appointed: 21 September 2005

Resigned: 18 July 2012

Angela M.

Position: Director

Appointed: 23 June 2005

Resigned: 29 March 2006

Marie W.

Position: Director

Appointed: 03 August 2004

Resigned: 20 May 2009

Gillian P.

Position: Secretary

Appointed: 03 August 2004

Resigned: 29 January 2014

Malcolm B.

Position: Director

Appointed: 03 August 2004

Resigned: 20 May 2015

Tracey H.

Position: Director

Appointed: 03 August 2004

Resigned: 16 July 2008

Karen H.

Position: Director

Appointed: 03 August 2004

Resigned: 16 July 2008

Helen S.

Position: Director

Appointed: 03 August 2004

Resigned: 26 May 2010

Isobel S.

Position: Director

Appointed: 03 August 2004

Resigned: 23 June 2005

Les R.

Position: Director

Appointed: 03 August 2004

Resigned: 24 September 2008

Lynne H.

Position: Director

Appointed: 03 August 2004

Resigned: 23 June 2005

Helen W.

Position: Director

Appointed: 03 August 2004

Resigned: 25 January 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 7 names. As we researched, there is Janet D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Malcolm B. This PSC has significiant influence or control over the company,. The third one is Barbara D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Janet D.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: significiant influence or control

Malcolm B.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: significiant influence or control

Barbara D.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: significiant influence or control

Nina T.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: significiant influence or control

Gillian B.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: significiant influence or control

Bethany J.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: significiant influence or control

Angela C.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (33 pages)

Company search

Advertisements