Company NameHome-Start Rochdale And Bury
Company StatusActive
Company Number05282419
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 November 2004(19 years, 5 months ago)
Previous NameHome-Start Rochdale Borough

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 NameMr Colin Stuart Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Secretary NameMrs Sharon Pearson
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameSusan Vera Richardson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameMargaret Woods
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(4 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameMrs Lynn Butterworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired Health Visitor
Country of ResidenceEngland
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameMr Christopher Roberts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameMs Barbara Constantinou
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(17 years after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameMr Colin Lyall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameMr Peter Brierley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameSusan Vera Richardson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence Address166 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9NU
Director NameAlison Margaret Mather
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleBank Manager,Rbs Plc
Correspondence Address9 Green Lane
Heywood
Lancashire
OL10 1NQ
Director NameWendy Hamblin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleRetired
Correspondence Address16 Becketts Close
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LJ
Director NameMrs Helen Jane Duncan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCrimble Croft Community Centre
Aspinall Street
Heywood
Lancashire
OL10 4HW
Director NameMrs Kay Teresa Carrington
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleRadpac Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressCrimble Croft Community Centre
Aspinall Street
Heywood
Lancashire
OL10 4HW
Director NameMr David Ian Latham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 12 March 2014)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrimble Croft Community Centre
Aspinall Street
Heywood
Lancashire
OL10 4HW
Director NameMrs Louise Katherine Rigg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Bishops Gate Walk
Deans Walk
Rochdale
Lancashire
OL16 4RR
Director NameMrs Margaret Lesley Edwards
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(1 year, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 September 2021)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameLynn Byrne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(3 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 November 2008)
RoleLibrarian Assistant
Correspondence Address80 George Street
Heywood
Lancashire
OL10 4PW
Director NameMr Derek Tootell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCrimble Croft Community Centre
Aspinall Street
Heywood
Lancashire
OL10 4HW
Director NameMrs Christine Shaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2012)
RoleFacility Team Assistant For Fire And Rescue Servic
Country of ResidenceUnited Kingdom
Correspondence AddressCrimble Croft Community Centre
Aspinall Street
Heywood
Lancashire
OL10 4HW
Director NameMr Alan Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2012)
RoleRetired Manager
Country of ResidenceEngland
Correspondence AddressCrimble Croft Community Centre
Aspinall Street
Heywood
Lancashire
OL10 4HW
Director NameMr Warren James Chadwick
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
Director NameMr Alexander Eaton
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(15 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 April 2021)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW

Contact

Websitehomestartrochdale.org.uk
Telephone01706 629651
Telephone regionRochdale

Location

Registered AddressArrow Mill Office Op2, Arrow Mill
Queensway
Rochdale
Lancashire
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£178,888
Net Worth£79,244
Cash£138,916
Current Liabilities£67,557

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

21 August 2023Total exemption full accounts made up to 30 November 2022 (22 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
20 May 2023Director's details changed for Margaret Woods on 10 May 2023 (2 pages)
14 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 November 2021 (20 pages)
7 April 2022Appointment of Mr Colin Lyall as a director on 24 March 2022 (2 pages)
7 April 2022Appointment of Ms Barbara Constantinou as a director on 1 December 2021 (2 pages)
6 January 2022Change of name notice (3 pages)
6 January 2022Company name changed home-start rochdale borough\certificate issued on 06/01/22
  • RES15 ‐ Change company name resolution on 2021-01-27
(2 pages)
10 December 2021Termination of appointment of Peter Brierley as a director on 1 December 2021 (1 page)
4 October 2021Termination of appointment of Margaret Lesley Edwards as a director on 29 September 2021 (1 page)
4 October 2021Termination of appointment of Susan Vera Richardson as a director on 29 September 2021 (1 page)
7 August 2021Total exemption full accounts made up to 30 November 2020 (21 pages)
4 August 2021Appointment of Mr Christopher Roberts as a director on 22 July 2021 (2 pages)
20 July 2021Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Alexander Eaton as a director on 20 April 2021 (1 page)
11 February 2021Termination of appointment of Warren James Chadwick as a director on 7 August 2020 (1 page)
3 November 2020Total exemption full accounts made up to 30 November 2019 (21 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 June 2020Director's details changed for Mr Alexander Eton on 11 June 2020 (2 pages)
10 June 2020Appointment of Mr Alexander Eton as a director on 27 May 2020 (2 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (18 pages)
8 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
9 October 2018Registered office address changed from Arrow Mill Queensway Office 15-17 Rochdale Lancashire OL11 2YW to Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW on 9 October 2018 (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 November 2017 (18 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 30 November 2016 (18 pages)
22 May 2017Total exemption full accounts made up to 30 November 2016 (18 pages)
29 July 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
29 July 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
10 November 2015Annual return made up to 10 November 2015 no member list (5 pages)
10 November 2015Annual return made up to 10 November 2015 no member list (5 pages)
9 September 2015Full accounts made up to 30 November 2014 (14 pages)
9 September 2015Full accounts made up to 30 November 2014 (14 pages)
20 November 2014Director's details changed for Mrs Lynn Butterworth on 19 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Lynn Butterworth on 19 November 2014 (2 pages)
20 November 2014Annual return made up to 10 November 2014 no member list (5 pages)
20 November 2014Annual return made up to 10 November 2014 no member list (5 pages)
7 October 2014Appointment of Mrs Lynn Butterworth as a director on 17 September 2014 (2 pages)
7 October 2014Appointment of Mrs Lynn Butterworth as a director on 17 September 2014 (2 pages)
2 October 2014Registered office address changed from Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW to Arrow Mill Queensway Office 15-17 Rochdale Lancashire OL11 2YW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW to Arrow Mill Queensway Office 15-17 Rochdale Lancashire OL11 2YW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW to Arrow Mill Queensway Office 15-17 Rochdale Lancashire OL11 2YW on 2 October 2014 (1 page)
10 July 2014Termination of appointment of Derek Tootell as a director (1 page)
10 July 2014Termination of appointment of Derek Tootell as a director (1 page)
12 May 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
12 May 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
10 April 2014Termination of appointment of David Latham as a director (1 page)
10 April 2014Termination of appointment of David Latham as a director (1 page)
10 April 2014Termination of appointment of Kay Carrington as a director (1 page)
10 April 2014Termination of appointment of Kay Carrington as a director (1 page)
11 November 2013Annual return made up to 10 November 2013 no member list (6 pages)
11 November 2013Annual return made up to 10 November 2013 no member list (6 pages)
17 May 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
17 May 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
7 May 2013Termination of appointment of Alan Taylor as a director (1 page)
7 May 2013Termination of appointment of Alan Taylor as a director (1 page)
14 November 2012Annual return made up to 10 November 2012 no member list (7 pages)
14 November 2012Annual return made up to 10 November 2012 no member list (7 pages)
8 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
8 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
22 June 2012Termination of appointment of Christine Shaw as a director (1 page)
22 June 2012Termination of appointment of Christine Shaw as a director (1 page)
22 June 2012Termination of appointment of Christine Shaw as a director (1 page)
22 June 2012Termination of appointment of Christine Shaw as a director (1 page)
10 November 2011Annual return made up to 10 November 2011 no member list (7 pages)
10 November 2011Annual return made up to 10 November 2011 no member list (7 pages)
11 October 2011Appointment of Mrs Christine Shaw as a director (2 pages)
11 October 2011Appointment of Mrs Christine Shaw as a director (2 pages)
23 September 2011Appointment of Mr Alan Taylor as a director (2 pages)
23 September 2011Appointment of Mr Alan Taylor as a director (2 pages)
23 September 2011Appointment of Mr Warren James Chadwick as a director (2 pages)
23 September 2011Appointment of Mr Warren James Chadwick as a director (2 pages)
9 March 2011Termination of appointment of Helen Duncan as a director (1 page)
9 March 2011Termination of appointment of Helen Duncan as a director (1 page)
15 February 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
15 February 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
11 November 2010Annual return made up to 10 November 2010 no member list (6 pages)
11 November 2010Director's details changed for Margaret Wodds on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Margaret Wodds on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 10 November 2010 no member list (6 pages)
4 March 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
4 March 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
10 November 2009Director's details changed for Kay Carrington on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Susan Vera Richardson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Derek Tootell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter Brierley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Colin Stuart Smith on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Helen Jane Duncan on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sharon Pearson on 10 November 2009 (1 page)
10 November 2009Director's details changed for Derek Tootell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Ian Latham on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kay Carrington on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Helen Jane Duncan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Colin Stuart Smith on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Margaret Lesley Edwards on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Susan Vera Richardson on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 no member list (7 pages)
10 November 2009Director's details changed for Margaret Lesley Edwards on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Ian Latham on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter Brierley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Margaret Wodds on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sharon Pearson on 10 November 2009 (1 page)
10 November 2009Annual return made up to 10 November 2009 no member list (7 pages)
10 November 2009Termination of appointment of Lynn Byrne as a director (1 page)
10 November 2009Director's details changed for Margaret Wodds on 10 November 2009 (2 pages)
10 November 2009Termination of appointment of Lynn Byrne as a director (1 page)
23 September 2009Director appointed margaret wodds (2 pages)
23 September 2009Director appointed margaret wodds (2 pages)
18 May 2009Director appointed derek tootell (2 pages)
18 May 2009Director appointed derek tootell (2 pages)
11 March 2009Partial exemption accounts made up to 30 November 2008 (14 pages)
11 March 2009Partial exemption accounts made up to 30 November 2008 (14 pages)
13 November 2008Annual return made up to 10/11/08 (4 pages)
13 November 2008Annual return made up to 10/11/08 (4 pages)
21 August 2008Director appointed lynn byrne (2 pages)
21 August 2008Director appointed lynn byrne (2 pages)
6 February 2008Partial exemption accounts made up to 30 November 2007 (14 pages)
6 February 2008Partial exemption accounts made up to 30 November 2007 (14 pages)
13 November 2007Annual return made up to 10/11/07
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2007Annual return made up to 10/11/07
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2007Partial exemption accounts made up to 30 November 2006 (14 pages)
12 March 2007Partial exemption accounts made up to 30 November 2006 (14 pages)
30 November 2006Annual return made up to 10/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Annual return made up to 10/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
14 February 2006Partial exemption accounts made up to 30 November 2005 (15 pages)
14 February 2006Partial exemption accounts made up to 30 November 2005 (15 pages)
18 November 2005Annual return made up to 10/11/05 (7 pages)
18 November 2005Annual return made up to 10/11/05 (7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
10 November 2004Incorporation (26 pages)
10 November 2004Incorporation (26 pages)