Home-start Hillingdon Limited MIDDLESEX


Home-start Hillingdon started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04612504. The Home-start Hillingdon company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Middlesex at 306 Long Lane. Postal code: UB10 9PE.

At the moment there are 8 directors in the the company, namely Paula W., Rashpal V. and Bala M. and others. In addition one secretary - Tanya L. - is with the firm. At the moment 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 Hillingdon Limited Address / Contact

Office Address 306 Long Lane
Office Address2 Hillingdon
Town Middlesex
Post code UB10 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04612504
Date of Incorporation Mon, 9th Dec 2002
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Paula W.

Position: Director

Appointed: 16 November 2023

Rashpal V.

Position: Director

Appointed: 13 June 2023

Bala M.

Position: Director

Appointed: 12 October 2021

Lorraine D.

Position: Director

Appointed: 12 October 2021

Moremi A.

Position: Director

Appointed: 12 October 2021

Peter J.

Position: Director

Appointed: 16 April 2020

Helen A.

Position: Director

Appointed: 15 September 2017

Gillian L.

Position: Director

Appointed: 15 September 2017

Tanya L.

Position: Secretary

Appointed: 11 January 2005

Hasmeen D.

Position: Director

Appointed: 17 December 2019

Resigned: 13 June 2023

Christopher C.

Position: Director

Appointed: 26 July 2019

Resigned: 12 October 2021

Janet W.

Position: Director

Appointed: 30 May 2018

Resigned: 16 June 2020

Neena T.

Position: Director

Appointed: 15 September 2017

Resigned: 17 January 2018

Sabina M.

Position: Director

Appointed: 15 December 2011

Resigned: 09 May 2013

Bhaskar D.

Position: Director

Appointed: 16 March 2011

Resigned: 18 April 2018

John B.

Position: Director

Appointed: 09 December 2010

Resigned: 30 December 2011

Leslie K.

Position: Director

Appointed: 09 December 2010

Resigned: 18 July 2011

Maureen K.

Position: Director

Appointed: 09 December 2010

Resigned: 13 July 2011

Irene L.

Position: Director

Appointed: 11 December 2009

Resigned: 12 April 2010

Sue L.

Position: Director

Appointed: 11 December 2009

Resigned: 03 February 2010

Amanda K.

Position: Director

Appointed: 21 May 2009

Resigned: 13 July 2011

Angela M.

Position: Director

Appointed: 19 March 2009

Resigned: 02 February 2010

Antonella A.

Position: Director

Appointed: 30 May 2008

Resigned: 24 October 2011

Janet S.

Position: Director

Appointed: 20 September 2007

Resigned: 29 March 2010

Linda E.

Position: Director

Appointed: 20 June 2007

Resigned: 28 March 2010

Gillian R.

Position: Director

Appointed: 21 March 2007

Resigned: 15 August 2008

Lyn R.

Position: Director

Appointed: 11 October 2005

Resigned: 18 September 2008

Elaine P.

Position: Director

Appointed: 10 March 2005

Resigned: 19 October 2007

Sultana C.

Position: Director

Appointed: 17 March 2003

Resigned: 28 January 2004

Cch Nominee Directors Limited

Position: Director

Appointed: 09 December 2002

Resigned: 19 August 2003

Cch Nominee Secretaries Limited

Position: Director

Appointed: 09 December 2002

Resigned: 19 August 2003

Cch Nominee Secretaries Limited

Position: Secretary

Appointed: 09 December 2002

Resigned: 19 August 2003

Patricia K.

Position: Director

Appointed: 09 December 2002

Resigned: 09 February 2004

Alison S.

Position: Director

Appointed: 09 December 2002

Resigned: 15 November 2004

Margaret W.

Position: Director

Appointed: 09 December 2002

Resigned: 10 October 2006

Kerry Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 December 2002

Resigned: 19 August 2003

Jean B.

Position: Director

Appointed: 09 December 2002

Resigned: 09 December 2010

Michael C.

Position: Director

Appointed: 09 December 2002

Resigned: 08 June 2005

Michael C.

Position: Secretary

Appointed: 09 December 2002

Resigned: 11 January 2005

Michael H.

Position: Director

Appointed: 09 December 2002

Resigned: 17 December 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Helen A. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Bhaskar D. This PSC has significiant influence or control over the company,.

Helen A.

Notified on 20 July 2018
Nature of control: significiant influence or control

Bhaskar D.

Notified on 9 December 2016
Ceased on 18 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, October 2023
Free Download (27 pages)

Company search

Advertisements