Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.
Company Information for

HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.

RUCSTALL COMMUNITY CENTRE, HOLBEIN CLOSE, BASINGSTOKE, HAMPSHIRE, RG21 3QN,
Company Registration Number
05604443
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Home-start North West Hampshire Trading As Home-start Basingstoke And Deane Ltd.
HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. was founded on 2005-10-26 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Home-start North West Hampshire Trading As Home-start Basingstoke And Deane Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.
 
Legal Registered Office
RUCSTALL COMMUNITY CENTRE
HOLBEIN CLOSE
BASINGSTOKE
HAMPSHIRE
RG21 3QN
Other companies in RG24
 
Previous Names
HOME-START NORTH-WEST HAMPSHIRE10/02/2024
HOME-START CLERE15/08/2006
Charity Registration
Charity Number 1112233
Charity Address HOME-START NORTH-WEST HAMPSHIRE, 49 CLIDDESDEN ROAD, BASINGSTOKE, HAMPSHIRE, RG21 3ET
Charter SUPPORT AND BEFRIENDING AND ADVICE FOR FAMILIES OF CHILDREN BY VOLUNTEERS.
Filing Information
Company Number 05604443
Company ID Number 05604443
Date formed 2005-10-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:47:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.

Current Directors
Officer Role Date Appointed
JEFFREY NORTHAM
Company Secretary 2017-10-26
JOSEPHINE ANNE ATTRIDGE
Director 2007-04-30
MARGARET LOUISA BATES
Director 2005-10-26
STEPHEN HALLOWES BUSHELL
Director 2015-01-28
SHEREN ROSE BUTLER
Director 2018-03-16
NATALIE JANE FLETCHER
Director 2016-11-18
MARK FLOWER
Director 2017-05-17
JANETTE MARGARET HEWITT
Director 2017-04-18
KARIN ANNE JARDINE-BROWN
Director 2014-03-03
JEFFREY NORTHAM
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN NARRACOTT
Director 2007-09-21 2018-05-18
REGINALD IAN CUST NICHOLSON
Director 2009-10-01 2018-01-19
PATRICIA FOX-WILLIAMSON
Company Secretary 2013-09-04 2017-07-26
PATRICIA FOX WILLIAMSON
Director 2006-12-08 2017-07-26
JANETTE MARGARET HEWITT
Director 2007-03-27 2017-04-18
RUTH PAMELA TELLIS
Director 2015-01-01 2017-01-01
MICHAEL GERARD WHITTY
Director 2008-06-12 2016-09-01
CAROLYN ANNE ANDERSON
Director 2010-01-02 2015-06-17
CAROLYN ANNE ANDERSON
Company Secretary 2011-02-16 2013-09-04
JAYNE ELIZABETH PEGGREM
Director 2010-07-02 2011-08-15
PATRICIA FOX WILLIAMSON
Company Secretary 2006-12-08 2011-02-16
PATRICIA ROSEMARY ASH
Director 2006-05-19 2008-11-14
CECILY OLIVE GIBB
Director 2005-10-26 2008-11-14
JANET PATRICIA STURGESS
Director 2005-10-26 2007-03-27
CATHERINE TUCKER
Director 2005-10-26 2007-02-05
JOHN YOUNG
Company Secretary 2006-05-19 2006-11-25
JOHN YOUNG
Director 2006-05-19 2006-11-25
CATHERINE OSSELTON
Director 2006-05-19 2006-11-13
LINDA ANN HENSMAN
Company Secretary 2005-10-26 2006-05-19
ALAN DENNESS
Director 2005-10-26 2006-05-19
ANDREW PETER HEWITT
Director 2005-10-26 2006-05-19
LOUISE MARGARET RUTH CROUCH
Company Secretary 2005-10-26 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HALLOWES BUSHELL KING'S ROAD RENOVATIONS LTD Director 2016-02-25 CURRENT 2016-02-25 Active
STEPHEN HALLOWES BUSHELL BURLINGTON RENOVATIONS LTD Director 2016-02-25 CURRENT 2016-02-25 Liquidation
STEPHEN HALLOWES BUSHELL OFFICE RENOVATIONS LTD Director 2003-09-04 CURRENT 2002-08-08 Active - Proposal to Strike off
JANETTE MARGARET HEWITT TADLEY AND DISTRICT CITIZENS ADVICE BUREAU Director 2015-01-22 CURRENT 2006-08-09 Active
JANETTE MARGARET HEWITT HAMPSHIRE VOLUNTARY SECTOR CHILDREN AND YOUNG PEOPLE'S ALLIANCE Director 2014-04-03 CURRENT 2010-05-26 Dissolved 2017-08-08
JANETTE MARGARET HEWITT HOME-START RUSHMOOR & HART Director 2013-06-27 CURRENT 2013-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-10Company name changed home-start north-west hampshire\certificate issued on 10/02/24
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-03DIRECTOR APPOINTED DR AMANDA ELIZABETH MARY BRITTON
2023-05-27Director's details changed for Mrs Susan Lesley Pearson on 2023-05-26
2023-05-26DIRECTOR APPOINTED MRS SAMANTHA JAYNE BAKER
2023-05-26DIRECTOR APPOINTED MRS SUSAN LESLEY PEARSON
2023-03-17APPOINTMENT TERMINATED, DIRECTOR SHEREN ROSE BUTLER
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE DREW
2021-11-19AP01DIRECTOR APPOINTED DR NAILA NAHEED ASLAM
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISA BATES
2021-10-27CH01Director's details changed for Ms Elizabeth Jane Ford on 2021-10-27
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ANNE JARDINE-BROWN
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Rucstall Community Centre Black Dam Centre Holbein Close Basingstoke RG21 3QN England
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18AP01DIRECTOR APPOINTED LAUREN REBECCA ENGLISH
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-06-19AP01DIRECTOR APPOINTED MS JANE DREW
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ZANDA JANSONE-SILINA
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ANNE ATTRIDGE
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALLOWES BUSHELL
2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Rucstall Community Centre Holbein Close Basingstoke RG21 3EX England
2019-03-25AP01DIRECTOR APPOINTED MRS ZANDA JANSONE-SILINA
2019-03-07AP01DIRECTOR APPOINTED MISS ELIZABETH JANE FORD
2019-01-24PSC08Notification of a person with significant control statement
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Dame Mary Fagan House Lutyens Close Lychpit Basingstoke RG24 8AG England
2018-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN NARRACOTT
2018-05-19AP01DIRECTOR APPOINTED MRS SHEREN ROSE BUTLER
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD IAN CUST NICHOLSON
2017-11-15AP01DIRECTOR APPOINTED MR MARK FLOWER
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-26PSC07CESSATION OF STAPHEN HALLOWES BUSHELL AS A PSC
2017-10-26PSC07CESSATION OF MARGERET LOUISA BATES AS A PSC
2017-10-26PSC07CESSATION OF JOSEPHINE ANNE ATTRIDGE AS A PSC
2017-10-26PSC07CESSATION OF PATRICIA LOUISE FOX AS A PSC
2017-10-26AP03Appointment of Mr Jeffrey Northam as company secretary on 2017-10-26
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM Vertex Lutyens Close Lychpit Basingstoke Hampshire RG24 8AG
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FOX WILLIAMSON
2017-07-26TM02Termination of appointment of Patricia Fox-Williamson on 2017-07-26
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH TELLIS
2017-05-10AP01DIRECTOR APPOINTED MR JEFFREY NORTHAM
2017-04-18AP01DIRECTOR APPOINTED MRS JANETTE MARGARET HEWITT
2017-04-18AP01DIRECTOR APPOINTED MRS JANETTE MARGARET HEWITT
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE HEWITT
2017-04-12AP01DIRECTOR APPOINTED MRS NATALIE JANE FLETCHER
2017-01-03AA31/03/16 TOTAL EXEMPTION FULL
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITTY
2015-12-09AA31/03/15 TOTAL EXEMPTION FULL
2015-11-15AR0126/10/15 NO MEMBER LIST
2015-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANDERSON
2015-04-03AP01DIRECTOR APPOINTED MRS RUTH PAMELA TELLIS
2015-04-03AP01DIRECTOR APPOINTED MR STEPHEN HALLOWES BUSHELL
2014-11-24AA31/03/14 TOTAL EXEMPTION FULL
2014-11-10AR0126/10/14 NO MEMBER LIST
2014-11-10AD02SAIL ADDRESS CHANGED FROM: 49 CLIDDESDEN ROAD BASINGSTOKE HAMPSHIRE RG21 3ET UNITED KINGDOM
2014-05-21AP01DIRECTOR APPOINTED DR KARIN ANNE JARDINE-BROWN
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-10-30AR0126/10/13 NO MEMBER LIST
2013-09-05AP03SECRETARY APPOINTED MRS PATRICIA FOX-WILLIAMSON
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN ANDERSON
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 49 CLIDDESDEN ROAD BASINGSTOKE HAMPSHIRE RG21 3ET UNITED KINGDOM
2013-01-30AA31/03/12 TOTAL EXEMPTION FULL
2012-11-13AR0126/10/12 NO MEMBER LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-11-03AR0126/10/11 NO MEMBER LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE PEGGREM
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE PEGGREM
2011-02-16AP03SECRETARY APPOINTED MRS CAROLYN ANNE ANDERSON
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA FOX WILLIAMSON
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-11-15AR0126/10/10 NO MEMBER LIST
2010-07-26AP01DIRECTOR APPOINTED CAROLYN ANNE ANDERSON
2010-07-09AP01DIRECTOR APPOINTED JAYNE ELIZABETH PEGGREM
2010-04-08AP01DIRECTOR APPOINTED REGINALD IAN CUST NICHOLSON
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2009-11-12AR0126/10/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISA BATES / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE ATTRIDGE / 12/11/2009
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD WHITTY / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MARGARET HEWITT / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FOX WILLIAMSON / 12/11/2009
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM SUITE 20, HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU UNITED KINGDOM
2008-12-29AA31/03/08 TOTAL EXEMPTION FULL
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA ASH
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CECILY GIBB
2008-10-28363aANNUAL RETURN MADE UP TO 26/10/08
2008-09-09288aDIRECTOR APPOINTED MICHAEL GERARD WHITTY
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM BISHOPS GREEN VILLAGE HALL BEECH ROAD BISHOPS GREEN NEWBURY BERKSHIRE RG20 9JG
2007-11-13363aANNUAL RETURN MADE UP TO 26/10/07
2007-10-09288aNEW DIRECTOR APPOINTED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-21288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-02-06288bDIRECTOR RESIGNED
2007-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-09363aANNUAL RETURN MADE UP TO 26/10/06
2006-08-15CERTNMCOMPANY NAME CHANGED HOME-START CLERE CERTIFICATE ISSUED ON 15/08/06
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bSECRETARY RESIGNED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: BISHOPS GREEN VILLAGE HALL BEECH ROAD BISHOPS HALL NEWBURY BERKSHIRE RG20 9JG
2005-11-10225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2005-11-10288bSECRETARY RESIGNED
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.
Trademarks
We have not found any records of HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-03-31 GBP £1,000 Cultural & Related
Basingstoke and Deane Borough Council 2015-11-30 GBP £9,000 Planning & Development
Basingstoke and Deane Borough Council 2015-09-30 GBP £30,000 Holding a/cs
Basingstoke and Deane Borough Council 2015-09-30 GBP £2,500 Corporate & Democratic
Basingstoke and Deane Borough Council 2015-07-31 GBP £9,000 Central Services to the Public
Basingstoke and Deane Borough Council 2015-04-30 GBP £1,800 Cultural & Related
Basingstoke and Deane Borough Council 2015-03-31 GBP £4,400 Central Services to the Public
Basingstoke and Deane Borough Council 2015-02-28 GBP £30 Corporate & Democratic
Basingstoke and Deane Borough Council 2014-11-30 GBP £4,400 Central Services to the Public
Basingstoke and Deane Borough Council 2014-11-30 GBP £4,400 Central Services to the Public
Hampshire County Council 2014-07-28 GBP £600 Payments to Voluntary bodies
Basingstoke and Deane Borough Council 2014-03-31 GBP £4,440 Central Services to the Public
Basingstoke and Deane Borough Council 2013-11-30 GBP £4,400 Central Services to the Public
Basingstoke and Deane Borough Council 2013-08-31 GBP £4,400 Central Services to the Public
Basingstoke and Deane Borough Council 2013-07-31 GBP £4,400 Central Services to the Public
Hampshire County Council 2011-04-12 GBP £4,500 Grant Aid / Donations
Hampshire County Council 2010-10-27 GBP £3,000 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-08-04 GBP £3,000 Grant Aid / Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.