UKBizDB.co.uk

HEAD START DAY NURSERY LIMITED

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

This company is commonly known as Head Start Day Nursery Limited. The company was founded 16 years ago and was given the registration number 06407987. The firm's registered office is in BASINGSTOKE. You can find them at Tuscany House, White Hart Lane, Basingstoke, Hampshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HEAD START DAY NURSERY LIMITED
Company Number:06407987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Tuscany House, White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director17 July 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 November 2018Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
Green Bank, Green End, Great Brickhill, Milton Keynes, MK17 9AT

Secretary24 October 2007Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Secretary01 May 2010Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary14 August 2020Active
Holly Lodge, 54 Abington Grove, Northampton, Northamptonshire, NN1 4QU

Director01 June 2016Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 May 2010Active
Holly Lodge, 54 Abington Grove, Northampton, Northamptonshire, NN1 4QU

Director01 June 2016Active
Holly Lodge, 54 Abington Grove, Northampton, NN1 4QU

Director24 October 2007Active
Holly Lodge, 54 Abington Grove, Northampton, Northamptonshire, NN1 4QU

Director01 June 2016Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 November 2018Active

People with Significant Control

Grandir Uk Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Alan Moinet
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-03-22Officers

Termination secretary company with name termination date.

Download
2023-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-14Accounts

Accounts with accounts type small.

Download
2023-06-30Gazette

Gazette filings brought up to date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Appoint corporate secretary company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.