UKBizDB.co.uk

HEAD GUARDIAN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Head Guardian Ltd. The company was founded 5 years ago and was given the registration number 11633565. The firm's registered office is in GODALMING. You can find them at 68 Summers Road, , Godalming, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEAD GUARDIAN LTD
Company Number:11633565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:68 Summers Road, Godalming, Surrey, England, GU7 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Summers Road, Godalming, England, GU7 3BE

Secretary22 October 2018Active
68, Summers Road, Godalming, England, GU7 3BE

Director22 October 2018Active
2 Bonseys Cottages, Horsell Common, Woking, England, GU21 4YD

Director22 October 2018Active
2 Bonseys Cottages, Horsell Common, Woking, England, GU21 4YD

Director12 November 2018Active
Three Gables, Guildford Road, Cranleigh, England, GU6 8PP

Director22 October 2018Active

People with Significant Control

Mr Hugh Stafford-Smith
Notified on:20 December 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Three Gables, Guildford Road, Cranleigh, England, GU6 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Raymond Hubbell
Notified on:20 December 2018
Status:Active
Date of birth:May 1948
Nationality:British,Canadian
Country of residence:England
Address:68, Summers Road, Godalming, England, GU7 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Georgia Blanco-Litchfield
Notified on:22 October 2018
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:2 Bonseys Cottages, Horsell Common, Woking, England, GU21 4YD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-04Officers

Change person director company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Officers

Change person director company with change date.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.