HEADSTART CONSULTANTS LIMITED
Overview
| Company Name | HEADSTART CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03901737 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEADSTART CONSULTANTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HEADSTART CONSULTANTS LIMITED located?
| Registered Office Address | Salisbury China Works Caroline Street ST3 1DE Stoke-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEADSTART CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SURECARE (SOUTH CUMBRIA) LIMITED | Feb 23, 2001 | Feb 23, 2001 |
| SURECARE (PORTSMOUTH) LIMITED | Jan 04, 2000 | Jan 04, 2000 |
What are the latest accounts for HEADSTART CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for HEADSTART CONSULTANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Ms Theresa-Jane Murray as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Notification of Theresa-Jane Murray as a person with significant control on Sep 19, 2023 | 2 pages | PSC01 | ||
Appointment of Ms Theresa-Jane Murray as a secretary on Sep 19, 2023 | 2 pages | AP03 | ||
Cessation of Theresa-Jane Murray as a person with significant control on Sep 19, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Theresa-Jane Murray as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Theresa-Jane Murray as a secretary on Sep 19, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Mr James Albert Murray on Sep 18, 2023 | 1 pages | CH03 | ||
Director's details changed for Ms Theresa-Jane Albert Murray on Sep 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Albert Murray on Sep 18, 2023 | 2 pages | CH01 | ||
Change of details for Mr James Albert Murray as a person with significant control on Sep 18, 2023 | 2 pages | PSC04 | ||
Registered office address changed from 23 Ael Y Bryn Radyr Cardiff CF15 8AZ to Salisbury China Works Caroline Street Stoke-on-Trent ST3 1DE on Sep 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2017 | 7 pages | AA | ||
Who are the officers of HEADSTART CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Theresa-Jane | Secretary | Caroline Street ST3 1DE Stoke-On-Trent Salisbury China Works England | 313677340001 | |||||||
| MURRAY, Theresa-Jane | Director | Caroline Street ST3 1DE Stoke-On-Trent Salisbury China Works England | England | British | 313682420001 | |||||
| BUCKLEY, Barbara Hilary | Secretary | 26 Miles Court Gwaelod Y Garth CF4 8SR Cardiff South Glamorgan | British | 17374210001 | ||||||
| EADES, Gerald Russell | Secretary | 11 Maresfield Chepstow Road CR0 5UA Croydon | British | 6989930001 | ||||||
| MURRAY, James Albert | Secretary | 23 Ael Y Bryn Radyr CF15 8AZ Cardiff South Glamorgan | British | 36770890001 | ||||||
| MURRAY, Theresa-Jane | Secretary | Caroline Street ST3 1DE Stoke-On-Trent Salisbury China Works England | 193833720002 | |||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| ELMER, June | Director | Kirkgate Main Street, Bardsea LA12 9QT Ulverston Cumbria | British | 74941970001 | ||||||
| HOLMES, Mary Ellen | Director | 88 Chestnut Way EX14 8XF Honiton Devon | British | 67966090001 | ||||||
| MURRAY, Daniel James | Director | 23 Ael Y Bryn Radyr CF15 8AZ Cardiff | Wales | British | 186005400001 | |||||
| MURRAY, James Albert | Director | 23 Ael Y Bryn Radyr CF15 8AZ Cardiff South Glamorgan | Wales | British | 36770890001 | |||||
| MURRAY, Theresa-Jane | Director | Caroline Street ST3 1DE Stoke-On-Trent Salisbury China Works England | England | British | 36770890002 | |||||
| SPENCER, Erica Ilse | Director | 32 Muccleshell Close PO9 2HR Havant Hampshire | England | British | 67770520001 | |||||
| SPENCER, Ilona Maria | Director | Seaford House Hogmoor Road Whitehill GU35 9HN Bordon Hampshire | British | 57289090001 | ||||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of HEADSTART CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Theresa-Jane Murray | Sep 19, 2023 | Caroline Street ST3 1DE Stoke-On-Trent Salisbury China Work England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Theresa-Jane Murray | Jan 01, 2017 | Caroline Street ST3 1DE Stoke-On-Trent Salisbury China Works England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0