HEADSTART CONSULTANTS LIMITED

HEADSTART CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEADSTART CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03901737
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HEADSTART CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURECARE (SOUTH CUMBRIA) LIMITEDFeb 23, 2001Feb 23, 2001
    SURECARE (PORTSMOUTH) LIMITEDJan 04, 2000Jan 04, 2000

    What are the latest accounts for HEADSTART CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for HEADSTART CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Theresa-Jane Murray as a director on Sep 19, 2023

    2 pagesAP01

    Notification of Theresa-Jane Murray as a person with significant control on Sep 19, 2023

    2 pagesPSC01

    Appointment of Ms Theresa-Jane Murray as a secretary on Sep 19, 2023

    2 pagesAP03

    Cessation of Theresa-Jane Murray as a person with significant control on Sep 19, 2023

    1 pagesPSC07

    Termination of appointment of Theresa-Jane Murray as a director on Sep 19, 2023

    1 pagesTM01

    Termination of appointment of Theresa-Jane Murray as a secretary on Sep 19, 2023

    1 pagesTM02

    Secretary's details changed for Mr James Albert Murray on Sep 18, 2023

    1 pagesCH03

    Director's details changed for Ms Theresa-Jane Albert Murray on Sep 18, 2023

    2 pagesCH01

    Director's details changed for Mr James Albert Murray on Sep 18, 2023

    2 pagesCH01

    Change of details for Mr James Albert Murray as a person with significant control on Sep 18, 2023

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    13 pagesAA

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    7 pagesAA

    Who are the officers of HEADSTART CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Theresa-Jane
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    Secretary
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    313677340001
    MURRAY, Theresa-Jane
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    Director
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    EnglandBritish313682420001
    BUCKLEY, Barbara Hilary
    26 Miles Court
    Gwaelod Y Garth
    CF4 8SR Cardiff
    South Glamorgan
    Secretary
    26 Miles Court
    Gwaelod Y Garth
    CF4 8SR Cardiff
    South Glamorgan
    British17374210001
    EADES, Gerald Russell
    11 Maresfield
    Chepstow Road
    CR0 5UA Croydon
    Secretary
    11 Maresfield
    Chepstow Road
    CR0 5UA Croydon
    British6989930001
    MURRAY, James Albert
    23 Ael Y Bryn
    Radyr
    CF15 8AZ Cardiff
    South Glamorgan
    Secretary
    23 Ael Y Bryn
    Radyr
    CF15 8AZ Cardiff
    South Glamorgan
    British36770890001
    MURRAY, Theresa-Jane
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    Secretary
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    193833720002
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    ELMER, June
    Kirkgate
    Main Street, Bardsea
    LA12 9QT Ulverston
    Cumbria
    Director
    Kirkgate
    Main Street, Bardsea
    LA12 9QT Ulverston
    Cumbria
    British74941970001
    HOLMES, Mary Ellen
    88 Chestnut Way
    EX14 8XF Honiton
    Devon
    Director
    88 Chestnut Way
    EX14 8XF Honiton
    Devon
    British67966090001
    MURRAY, Daniel James
    23 Ael Y Bryn
    Radyr
    CF15 8AZ Cardiff
    Director
    23 Ael Y Bryn
    Radyr
    CF15 8AZ Cardiff
    WalesBritish186005400001
    MURRAY, James Albert
    23 Ael Y Bryn
    Radyr
    CF15 8AZ Cardiff
    South Glamorgan
    Director
    23 Ael Y Bryn
    Radyr
    CF15 8AZ Cardiff
    South Glamorgan
    WalesBritish36770890001
    MURRAY, Theresa-Jane
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    Director
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    EnglandBritish36770890002
    SPENCER, Erica Ilse
    32 Muccleshell Close
    PO9 2HR Havant
    Hampshire
    Director
    32 Muccleshell Close
    PO9 2HR Havant
    Hampshire
    EnglandBritish67770520001
    SPENCER, Ilona Maria
    Seaford House Hogmoor Road
    Whitehill
    GU35 9HN Bordon
    Hampshire
    Director
    Seaford House Hogmoor Road
    Whitehill
    GU35 9HN Bordon
    Hampshire
    British57289090001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of HEADSTART CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Theresa-Jane Murray
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Work
    England
    Sep 19, 2023
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Work
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Theresa-Jane Murray
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    Jan 01, 2017
    Caroline Street
    ST3 1DE Stoke-On-Trent
    Salisbury China Works
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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