About

Registered Number: 04262805
Date of Incorporation: 01/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Having been setup in 2001, Headstart (Chester) Ltd have registered office in Holywell, it's status is listed as "Active". This business does not have any directors listed. Currently we aren't aware of the number of employees at the Headstart (Chester) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 10 September 2019
RP04CS01 - N/A 19 June 2019
PSC07 - N/A 13 June 2019
PSC02 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
AA - Annual Accounts 04 June 2019
TM02 - Termination of appointment of secretary 29 August 2018
CS01 - N/A 09 August 2018
CH01 - Change of particulars for director 19 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 19 August 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 07 March 2012
MG01 - Particulars of a mortgage or charge 31 August 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
287 - Change in situation or address of Registered Office 23 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 22 March 2003
225 - Change of Accounting Reference Date 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
363s - Annual Return 23 October 2002
287 - Change in situation or address of Registered Office 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.