Having been setup in 2002, Headstart Day & Afterschool Care Ltd has its registered office in Essex, it has a status of "Active". The organisation has 2 directors listed as Mauldin, Karen Marina, Palau Manderson, Frances Louise in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALAU MANDERSON, Frances Louise | 18 October 2002 | 21 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAULDIN, Karen Marina | 21 November 2007 | 05 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 July 2020 | |
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 08 November 2018 | |
MR04 - N/A | 16 October 2018 | |
MR04 - N/A | 16 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AA - Annual Accounts | 24 April 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 16 January 2017 | |
AR01 - Annual Return | 17 August 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AR01 - Annual Return | 16 July 2015 | |
1.4 - Notice of completion of voluntary arrangement | 17 March 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 13 October 2014 | |
AR01 - Annual Return | 20 July 2014 | |
TM02 - Termination of appointment of secretary | 20 July 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 29 October 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 01 November 2012 | |
AR01 - Annual Return | 13 March 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 19 October 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 November 2010 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AA - Annual Accounts | 10 August 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 17 September 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 09 December 2008 | |
363a - Annual Return | 17 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 26 November 2007 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
363s - Annual Return | 18 November 2004 | |
AA - Annual Accounts | 23 August 2004 | |
363s - Annual Return | 23 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2003 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
395 - Particulars of a mortgage or charge | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
287 - Change in situation or address of Registered Office | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
NEWINC - New incorporation documents | 18 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 November 2007 | Fully Satisfied |
N/A |
Legal charge | 14 June 2005 | Fully Satisfied |
N/A |
Legal charge | 18 July 2003 | Fully Satisfied |
N/A |
Debenture | 11 July 2003 | Fully Satisfied |
N/A |