About

Registered Number: 04566508
Date of Incorporation: 18/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 57 Rectory Road, Grays, Essex, RM17 6AW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.