Company NameHome-Start-Bexley
Company StatusDissolved
Company Number07441242
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 November 2010(13 years, 4 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMary Catherine Ann Cameron
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leckwith Avenue
Bexleyheath
Kent
DA7 5RD
Director NameSylvia Margaret Conybear-Bloom
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hadlow Road
Sidcup
Kent
DA14 4AA
Director NameMr Lawrence John Chrisfield
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(2 years after company formation)
Appointment Duration5 years, 4 months (closed 27 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameMrs Patricia Maureen Chrisfield
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 27 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameMr Derek Ingram
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(3 years after company formation)
Appointment Duration4 years, 4 months (closed 27 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameMs Geraldine Powell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 27 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameLawrence John Chrisfield
StatusClosed
Appointed15 November 2017(7 years after company formation)
Appointment Duration4 months, 1 week (closed 27 March 2018)
RoleCompany Director
Correspondence Address29 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameMr Lawrence John Chrisfield
StatusClosed
Appointed23 November 2017(7 years after company formation)
Appointment Duration4 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address29 The Meadow
Chislehurst
Kent
BR7 6AA
Director NameCarol Anne Blissett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hadlow Road
Sidcup
Kent
DA14 4AA
Director NameMr Philip Victor Blissett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hadlow Road
Sidcup
Kent
DA14 4AA
Director NameKaren Leigh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleSpeech & Language Therapy Assi
Country of ResidenceEngland
Correspondence AddressRidgeways Botsom Lane
West Kingsdown
Sevenoaks
Kent
TN15 6BN
Director NameMarjorie Ann McKeever
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address7 Hadlow Road
Sidcup
Kent
DA14 4AA
Secretary NamePhilip Victor Blissett
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Hadlow Road
Sidcup
Kent
DA14 4AA
Secretary NameMrs Jacqueline Patricia Turner
StatusResigned
Appointed01 August 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 2017)
RoleCompany Director
Correspondence Address7 Hadlow Road
Sidcup
Kent
DA14 4AA

Contact

Telephone020 83028119
Telephone regionLondon

Location

Registered Address29 The Meadow
Chislehurst
Kent
BR7 6AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Turnover£60,701
Net Worth£31,485
Cash£70,738
Current Liabilities£39,807

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the company off the register (7 pages)
23 November 2017Appointment of Mr Lawrence John Chrisfield as a secretary on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 29 the Meadow Chislehurst Kent BR7 6AA to 29 the Meadow Chislehurst Kent BR7 6AA on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Jacqueline Patricia Turner as a secretary on 23 November 2017 (1 page)
23 November 2017Appointment of Mr Lawrence John Chrisfield as a secretary on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 29 the Meadow Chislehurst Kent BR7 6AA to 29 the Meadow Chislehurst Kent BR7 6AA on 23 November 2017 (2 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Appointment of Lawrence John Chrisfield as a secretary on 15 November 2017 (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Appointment of Lawrence John Chrisfield as a secretary on 15 November 2017 (3 pages)
23 November 2017Termination of appointment of Jacqueline Patricia Turner as a secretary on 23 November 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 February 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
21 February 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
8 December 2016Appointment of Ms Geraldine Powell as a director on 12 May 2014 (2 pages)
8 December 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
8 December 2016Appointment of Mr Derek Ingram as a director on 25 November 2013 (2 pages)
8 December 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
8 December 2016Appointment of Ms Geraldine Powell as a director on 12 May 2014 (2 pages)
8 December 2016Appointment of Mr Derek Ingram as a director on 25 November 2013 (2 pages)
7 December 2016Registered office address changed from 7 Hadlow Road Sidcup Kent DA14 4AA to 29 the Meadow Chislehurst Kent BR7 6AA on 7 December 2016 (2 pages)
7 December 2016Registered office address changed from 7 Hadlow Road Sidcup Kent DA14 4AA to 29 the Meadow Chislehurst Kent BR7 6AA on 7 December 2016 (2 pages)
2 February 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
2 February 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
18 November 2015Annual return made up to 16 November 2015 no member list (5 pages)
18 November 2015Annual return made up to 16 November 2015 no member list (5 pages)
10 December 2014Annual return made up to 16 November 2014 no member list (5 pages)
10 December 2014Annual return made up to 16 November 2014 no member list (5 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Annual return made up to 16 November 2013 no member list (5 pages)
28 November 2013Annual return made up to 16 November 2013 no member list (5 pages)
7 March 2013Secretary's details changed for Ms Jacqueline Patricia Turner on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Marjorie Mckeever as a director (1 page)
7 March 2013Director's details changed for Sylvia Margaret Coneybear-Bloom on 7 March 2013 (2 pages)
7 March 2013Appointment of Mr Lawrence John Chrisfield as a director (2 pages)
7 March 2013Termination of appointment of Karen Fell as a director (1 page)
7 March 2013Termination of appointment of Marjorie Mckeever as a director (1 page)
7 March 2013Secretary's details changed for Ms Jacqueline Patricia Turner on 7 March 2013 (1 page)
7 March 2013Director's details changed for Sylvia Margaret Coneybear-Bloom on 7 March 2013 (2 pages)
7 March 2013Termination of appointment of Karen Fell as a director (1 page)
7 March 2013Appointment of Mr Lawrence John Chrisfield as a director (2 pages)
7 March 2013Appointment of Mrs Patricia Maureen Chrisfield as a director (2 pages)
7 March 2013Director's details changed for Sylvia Margaret Coneybear-Bloom on 7 March 2013 (2 pages)
7 March 2013Secretary's details changed for Ms Jacqueline Patricia Turner on 7 March 2013 (1 page)
7 March 2013Appointment of Mrs Patricia Maureen Chrisfield as a director (2 pages)
20 November 2012Annual return made up to 16 November 2012 no member list (5 pages)
20 November 2012Annual return made up to 16 November 2012 no member list (5 pages)
14 August 2012Termination of appointment of Philip Blissett as a secretary (1 page)
14 August 2012Termination of appointment of Philip Blissett as a secretary (1 page)
14 August 2012Appointment of Ms Jacqueline Patricia Turner as a secretary (1 page)
14 August 2012Appointment of Ms Jacqueline Patricia Turner as a secretary (1 page)
14 August 2012Termination of appointment of Philip Blissett as a secretary (1 page)
14 August 2012Termination of appointment of Philip Blissett as a secretary (1 page)
10 August 2012Termination of appointment of Carol Blissett as a director (1 page)
10 August 2012Termination of appointment of Philip Blissett as a director (1 page)
10 August 2012Termination of appointment of Carol Blissett as a director (1 page)
10 August 2012Termination of appointment of Philip Blissett as a director (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
25 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
2 December 2011Annual return made up to 16 November 2011 no member list (8 pages)
2 December 2011Annual return made up to 16 November 2011 no member list (8 pages)
16 November 2010Incorporation (39 pages)
16 November 2010Incorporation (39 pages)