Company NameHome-Start Leeds
Company StatusActive
Company Number02515716
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 June 1990(33 years, 10 months ago)
Previous NameLeeds Home-Start

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 NameYvonne Butterfield
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(22 years after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressF17-23, Hope House 65 Mabgate
Leeds
LS9 7DR
Director NameMrs Karen Jane Kathryn Breakwell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(27 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressF17-23, Hope House 65 Mabgate
Leeds
LS9 7DR
Director NameMrs Anita Louise Hawryszczuk
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(27 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF17-23, Hope House 65 Mabgate
Leeds
LS9 7DR
Secretary NameMrs Tracey Louise Simpson-Laing
StatusCurrent
Appointed17 September 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressF17-23, Hope House 65 Mabgate
Leeds
LS9 7DR
Director NameMs Heather O'Donnell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHope House The Courtyard
65 Mabgate
Leeds
West Yorkshire
LS9 7DR
Director NameSimon Robert Benger
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(31 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleRelationships Manager
Country of ResidenceEngland
Correspondence AddressF17-23, Hope House 65 Mabgate
Leeds
LS9 7DR
Director NameMs Elizabeth Hazel Draper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF17-23, Hope House 65 Mabgate
Leeds
LS9 7DR
Director NameGerald Robert Browne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(33 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressF17-23, Hope House 65 Mabgate
Leeds
LS9 7DR
Director NameMrs Carol Anne Elston
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(33 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressF17-23, Hope House 65 Mabgate
Leeds
LS9 7DR
Director NameMrs Dorothy Brown
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 10 months after company formation)
Appointment Duration20 years (resigned 17 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandy Grove Park
Lime Pit Lane Stanley
Wakefield
WF3 4FG
Director NameMrs Margaret Joan Scally
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 21 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHope House The Courtyard
65 Mabgate
Leeds
LS9 7DR
Secretary NameAnn Pemberton
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 30 September 2018)
RoleCo Secretary/Manager
Correspondence Address3 Bracken Court
Leeds
West Yorkshire
LS17 6EF
Director NameStephanie Martin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 1998)
RoleGuardian Ad Litem
Correspondence Address181 Otley Road
Leeds
West Yorkshire
LS6 3QG
Director NameGrahame Malin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2006)
RoleSelf Employed
Correspondence Address36 Walesby Court
Leeds
West Yorkshire
LS16 6RX
Director NameMargaret Ann Rowbotham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(15 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 22 September 2022)
RoleRetired Local Gov Officer
Country of ResidenceEngland
Correspondence AddressHope House The Courtyard
65 Mabgate
Leeds
LS9 7DR
Director NameMr John Thomas William Tebbet
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHope House The Courtyard
65 Mabgate
Leeds
West Yorkshire
LS9 7DR
Director NameMr Arthur Selman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHope House The Courtyard
65 Mabgate
Leeds
West Yorkshire
LS9 7DR
Director NameMrs Jill Coupe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope House The Courtyard
65 Mabgate
Leeds
West Yorkshire
LS9 7DR
Director NameMrs Michaela Fell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2022)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressHope House The Courtyard
65 Mabgate
Leeds
West Yorkshire
LS9 7DR
Director NameMrs Joan Patricia Hick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope House The Courtyard
65 Mabgate
Leeds
West Yorkshire
LS9 7DR
Secretary NameMrs Jane Li
StatusResigned
Appointed01 October 2018(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2021)
RoleCompany Director
Correspondence AddressHope House The Courtyard
65 Mabgate
Leeds
West Yorkshire
LS9 7DR

Contact

Websitehome-start.org.uk
Email address[email protected]
Telephone0116 4645490
Telephone regionLeicester

Location

Registered AddressF17-23, Hope House 65 Mabgate
Leeds
LS9 7DR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£295,375
Net Worth£132,974
Cash£103,106
Current Liabilities£11,007

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (3 weeks, 2 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

19 December 2023Appointment of Gerald Robert Browne as a director on 7 December 2023 (2 pages)
25 October 2023Registered office address changed from Hope House F17-23 65 Mabgate Leeds England LS9 7DR United Kingdom to F17-23, Hope House 65 Mabgate Leeds LS9 7DR on 25 October 2023 (1 page)
25 October 2023Registered office address changed from Hope House the Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR England to 65 F17-23 Mabgate Leeds LS9 7DR on 25 October 2023 (1 page)
25 October 2023Registered office address changed from 65 F17-23 Mabgate Leeds LS9 7DR England to Hope House F17-23 65 Mabgate Leeds England LS9 7DR on 25 October 2023 (1 page)
23 October 2023Total exemption full accounts made up to 31 March 2023 (34 pages)
11 October 2023Termination of appointment of Joan Patricia Hick as a director on 9 October 2023 (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (36 pages)
7 October 2022Appointment of Ms Elizabeth Hazel Draper as a director on 6 October 2022 (2 pages)
27 September 2022Termination of appointment of Margaret Ann Rowbotham as a director on 22 September 2022 (1 page)
22 July 2022Termination of appointment of Margaret Joan Scally as a director on 21 July 2022 (1 page)
22 July 2022Termination of appointment of Michaela Fell as a director on 22 July 2022 (1 page)
20 June 2022Appointment of Simon Robert Benger as a director on 16 June 2022 (2 pages)
13 April 2022Termination of appointment of Jill Coupe as a director on 31 March 2022 (1 page)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
10 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 February 2022Memorandum and Articles of Association (17 pages)
8 February 2022Director's details changed for Ms Heather O'donnell on 7 February 2022 (2 pages)
21 December 2021Appointment of Ms Heather O’Donnell as a director on 16 December 2021 (2 pages)
20 December 2021Director's details changed for Margaret Ann Rowbotham on 16 December 2021 (2 pages)
20 December 2021Director's details changed for Mrs Margaret Joan Scally on 16 December 2021 (2 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (30 pages)
27 September 2021Termination of appointment of Jane Li as a secretary on 17 September 2021 (1 page)
27 September 2021Appointment of Mrs Tracey Louise Simpson-Laing as a secretary on 17 September 2021 (2 pages)
9 August 2021Termination of appointment of Arthur Selman as a director on 15 July 2021 (1 page)
9 August 2021Termination of appointment of John Thomas William Tebbet as a director on 15 July 2021 (1 page)
21 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (30 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (34 pages)
1 October 2018Appointment of Mrs Jane Li as a secretary on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Ann Pemberton as a secretary on 30 September 2018 (1 page)
10 August 2018Registered office address changed from Oxford Place Community Care Centre Oxford Place Leeds LS1 3AX to Hope House the Courtyard 65 Mabgate Leeds West Yorkshire LS9 7DR on 10 August 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 January 2018Appointment of Mrs Michaela Fell as a director on 25 January 2018 (2 pages)
29 January 2018Appointment of Mrs Joan Patricia Hick as a director on 25 January 2018 (2 pages)
29 January 2018Appointment of Mr Arthur Selman as a director on 25 January 2018 (2 pages)
29 January 2018Appointment of Mrs Anita Louise Hawryszczuk as a director on 25 January 2018 (2 pages)
29 January 2018Appointment of Mr John Thomas William Tebbet as a director on 25 January 2018 (2 pages)
29 January 2018Appointment of Mrs Jill Coupe as a director on 25 January 2018 (2 pages)
29 January 2018Appointment of Mrs Karen Jane Kathryn Breakwell as a director on 25 January 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
6 October 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
6 October 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
10 May 2016Annual return made up to 16 April 2016 no member list (4 pages)
10 May 2016Annual return made up to 16 April 2016 no member list (4 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (32 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (32 pages)
20 April 2015Annual return made up to 16 April 2015 no member list (4 pages)
20 April 2015Annual return made up to 16 April 2015 no member list (4 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
22 April 2014Annual return made up to 16 April 2014 no member list (4 pages)
22 April 2014Annual return made up to 16 April 2014 no member list (4 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (33 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (33 pages)
22 April 2013Annual return made up to 16 April 2013 no member list (4 pages)
22 April 2013Annual return made up to 16 April 2013 no member list (4 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (35 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (35 pages)
7 August 2012Appointment of Yvonne Butterfield as a director (2 pages)
7 August 2012Appointment of Yvonne Butterfield as a director (2 pages)
25 July 2012Termination of appointment of Dorothy Brown as a director (1 page)
25 July 2012Termination of appointment of Dorothy Brown as a director (1 page)
14 May 2012Annual return made up to 16 April 2012 no member list (5 pages)
14 May 2012Annual return made up to 16 April 2012 no member list (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (34 pages)
28 December 2011Full accounts made up to 31 March 2011 (34 pages)
18 July 2011Annual return made up to 16 April 2011 no member list (5 pages)
18 July 2011Annual return made up to 16 April 2011 no member list (5 pages)
16 December 2010Full accounts made up to 31 March 2010 (33 pages)
16 December 2010Full accounts made up to 31 March 2010 (33 pages)
19 April 2010Director's details changed for Margaret Ann Rowbotham on 16 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Dorothy Brown on 16 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Dorothy Brown on 16 April 2010 (2 pages)
19 April 2010Director's details changed for Margaret Joan Scally on 16 April 2010 (2 pages)
19 April 2010Annual return made up to 16 April 2010 no member list (4 pages)
19 April 2010Annual return made up to 16 April 2010 no member list (4 pages)
19 April 2010Director's details changed for Margaret Joan Scally on 16 April 2010 (2 pages)
19 April 2010Director's details changed for Margaret Ann Rowbotham on 16 April 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (30 pages)
25 November 2009Full accounts made up to 31 March 2009 (30 pages)
16 April 2009Annual return made up to 16/04/09 (3 pages)
16 April 2009Annual return made up to 16/04/09 (3 pages)
4 November 2008Full accounts made up to 31 March 2008 (31 pages)
4 November 2008Full accounts made up to 31 March 2008 (31 pages)
18 April 2008Annual return made up to 18/04/08 (3 pages)
18 April 2008Annual return made up to 18/04/08 (3 pages)
23 September 2007Full accounts made up to 31 March 2007 (32 pages)
23 September 2007Full accounts made up to 31 March 2007 (32 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Annual return made up to 19/04/07 (2 pages)
15 May 2007Annual return made up to 19/04/07 (2 pages)
13 October 2006Full accounts made up to 31 March 2006 (29 pages)
13 October 2006Full accounts made up to 31 March 2006 (29 pages)
24 May 2006Annual return made up to 19/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 2006Annual return made up to 19/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
16 August 2005Full accounts made up to 31 March 2005 (27 pages)
16 August 2005Full accounts made up to 31 March 2005 (27 pages)
29 April 2005Annual return made up to 19/04/05 (4 pages)
29 April 2005Annual return made up to 19/04/05 (4 pages)
28 October 2004Full accounts made up to 31 March 2004 (27 pages)
28 October 2004Full accounts made up to 31 March 2004 (27 pages)
29 April 2004Annual return made up to 19/04/04 (4 pages)
29 April 2004Annual return made up to 19/04/04 (4 pages)
2 October 2003Full accounts made up to 31 March 2003 (27 pages)
2 October 2003Full accounts made up to 31 March 2003 (27 pages)
15 May 2003Annual return made up to 07/05/03 (4 pages)
15 May 2003Annual return made up to 07/05/03 (4 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
24 September 2002Full accounts made up to 31 March 2002 (24 pages)
24 September 2002Full accounts made up to 31 March 2002 (24 pages)
16 May 2002Annual return made up to 07/05/02 (4 pages)
16 May 2002Annual return made up to 07/05/02 (4 pages)
9 November 2001Full accounts made up to 31 March 2001 (23 pages)
9 November 2001Full accounts made up to 31 March 2001 (23 pages)
29 May 2001Annual return made up to 07/05/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 2001Annual return made up to 07/05/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 2001Amended full accounts made up to 31 March 2000 (17 pages)
24 April 2001Amended full accounts made up to 31 March 2000 (17 pages)
20 November 2000Full accounts made up to 31 March 2000 (17 pages)
20 November 2000Full accounts made up to 31 March 2000 (17 pages)
16 May 2000Annual return made up to 07/05/00 (4 pages)
16 May 2000Annual return made up to 07/05/00 (4 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
12 May 1999Annual return made up to 07/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1999Annual return made up to 07/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
25 November 1998Memorandum and Articles of Association (13 pages)
25 November 1998Memorandum and Articles of Association (13 pages)
23 November 1998Company name changed leeds home-start\certificate issued on 24/11/98 (2 pages)
23 November 1998Company name changed leeds home-start\certificate issued on 24/11/98 (2 pages)
29 September 1998Memorandum and Articles of Association (12 pages)
29 September 1998Memorandum and Articles of Association (12 pages)
10 June 1998Annual return made up to 07/05/98 (4 pages)
10 June 1998Annual return made up to 07/05/98 (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 December 1997Full accounts made up to 31 March 1997 (14 pages)
18 December 1997Full accounts made up to 31 March 1997 (14 pages)
1 July 1997Annual return made up to 07/05/97 (4 pages)
1 July 1997Annual return made up to 07/05/97 (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1996Full accounts made up to 31 March 1996 (11 pages)
1 June 1996Annual return made up to 07/05/96 (4 pages)
1 June 1996Annual return made up to 07/05/96 (4 pages)
15 May 1995Annual return made up to 07/05/95 (4 pages)
15 May 1995Annual return made up to 07/05/95 (4 pages)
21 November 1994New director appointed (2 pages)
21 November 1994New director appointed (2 pages)
29 June 1994Annual return made up to 07/05/94 (4 pages)
29 June 1994Annual return made up to 07/05/94 (4 pages)
27 June 1993Annual return made up to 07/05/93 (4 pages)
27 June 1993Annual return made up to 07/05/93 (4 pages)
18 September 1990Accounting reference date notified as 31/03 (1 page)
18 September 1990Accounting reference date notified as 31/03 (1 page)
26 June 1990Incorporation (20 pages)
26 June 1990Incorporation (20 pages)