UKBizDB.co.uk

HEADSTART CONSULTANTS LIMITED

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

This company is commonly known as Headstart Consultants Limited. The company was founded 24 years ago and was given the registration number 03901737. The firm's registered office is in CARDIFF. You can find them at 23 Ael Y Bryn, Radyr, Cardiff, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HEADSTART CONSULTANTS LIMITED
Company Number:03901737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2000
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:23 Ael Y Bryn, Radyr, Cardiff, CF15 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury China Works, Caroline Street, Stoke-On-Trent, England, ST3 1DE

Secretary19 September 2023Active
Salisbury China Works, Caroline Street, Stoke-On-Trent, England, ST3 1DE

Director19 September 2023Active
26 Miles Court, Gwaelod Y Garth, Cardiff, CF4 8SR

Secretary10 December 2005Active
11 Maresfield, Chepstow Road, Croydon, CR0 5UA

Secretary04 May 2000Active
23 Ael Y Bryn, Radyr, Cardiff, CF15 8AZ

Secretary04 January 2000Active
Salisbury China Works, Caroline Street, Stoke-On-Trent, England, ST3 1DE

Secretary01 January 2015Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary04 January 2000Active
Kirkgate, Main Street, Bardsea, Ulverston, LA12 9QT

Director22 February 2001Active
88 Chestnut Way, Honiton, EX14 8XF

Director06 January 2000Active
23 Ael Y Bryn, Radyr, Cardiff, CF15 8AZ

Director01 February 2014Active
23 Ael Y Bryn, Radyr, Cardiff, CF15 8AZ

Director04 January 2000Active
Salisbury China Works, Caroline Street, Stoke-On-Trent, England, ST3 1DE

Director28 October 2016Active
32 Muccleshell Close, Havant, PO9 2HR

Director04 January 2000Active
Seaford House Hogmoor Road, Whitehill, Bordon, GU35 9HN

Director04 January 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director04 January 2000Active

People with Significant Control

Ms Theresa-Jane Murray
Notified on:19 September 2023
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Salisbury China Work, Caroline Street, Stoke-On-Trent, England, ST3 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Theresa-Jane Murray
Notified on:01 January 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Salisbury China Works, Caroline Street, Stoke-On-Trent, England, ST3 1DE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-09-18Officers

Change person secretary company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-18Address

Change registered office address company with date old address new address.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.