UKBizDB.co.uk

HEADMASTERS.NET LIMITED

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

This company is commonly known as Headmasters.net Limited. The company was founded 24 years ago and was given the registration number 03958589. The firm's registered office is in WARWICKSHIRE. You can find them at 26 Clemens Street, Royal Leamington Spa, Warwickshire, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HEADMASTERS.NET LIMITED
Company Number:03958589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:26 Clemens Street, Royal Leamington Spa, Warwickshire, CV31 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Chapel Street, Bishops Itchington, Southam, England, CV47 2RB

Director01 May 2003Active
38 Meadowgate, Bourne, PE10 9EY

Secretary28 March 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary28 March 2000Active
30, Greville Road, Warwick, England, CV34 5PB

Director01 May 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director28 March 2000Active
38 Meadowgate, Bourne, PE10 9EY

Director28 March 2000Active

People with Significant Control

Mr Paul Douglas Yardley
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:38, Meadowgate, Bourne, England, PE10 9EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gail Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:30, Greville Road, Warwick, England, CV34 5PB
Nature of control:
  • Significant influence or control
Miss Keri Chimes
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Rose Cottage, Chapel Street, Southam, CV47 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Change account reference date company current shortened.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-11-05Capital

Capital return purchase own shares.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.