HEADMASTERS (LANCASHIRE) LIMITED
Overview
| Company Name | HEADMASTERS (LANCASHIRE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04615025 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEADMASTERS (LANCASHIRE) LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is HEADMASTERS (LANCASHIRE) LIMITED located?
| Registered Office Address | 602 Bacup Road Waterfoot BB4 7EU |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEADMASTERS (LANCASHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUN BROOK ASSOCIATES LIMITED | Dec 11, 2002 | Dec 11, 2002 |
What are the latest accounts for HEADMASTERS (LANCASHIRE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HEADMASTERS (LANCASHIRE) LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2024 |
| Overdue | No |
What are the latest filings for HEADMASTERS (LANCASHIRE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Christine Marie Moffatt on Jan 24, 2025 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Registration of charge 046150250001, created on Mar 07, 2017 | 17 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Rebecca Louisa Moffatt on Jan 06, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of HEADMASTERS (LANCASHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOFFATT, Rebecca Louisa | Secretary | 602 Bacup Road Waterfoot BB4 7EU | British | 112200550001 | ||||||
| MOFFATT, Christine Marie | Director | 602 Bacup Road Waterfoot BB4 7EU | England | British | 88411060002 | |||||
| MOFFATT, Christine Marie | Secretary | 15 Johnny Barn Newchurch Road Rawtenstall BB4 7TB Rossendale Lancashire | British | 88411060001 | ||||||
| PILLING, Jennifer | Secretary | 8 Mayfield Gardens BB5 3DL Oswaldtwistle Lancashire | British | 105957610001 | ||||||
| BTC (SECRETARIES) LIMITED | Nominee Secretary | Btc House Chapel Hill PR3 3JY Longridge Preston Lancashire | 900024210001 | |||||||
| MOFFATT, Christopher Gerard | Director | 3 Hazel Grove Rawtenstall BB4 8HX Rossendale Lancashire | British | 88411220001 | ||||||
| BTC (DIRECTORS) LTD | Nominee Director | Btc House Chapel Hill PR3 3JY Longridge Preston Lancashire | 900024200001 |
Who are the persons with significant control of HEADMASTERS (LANCASHIRE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Christine Marie Moffatt | Apr 06, 2016 | 602 Bacup Road Waterfoot BB4 7EU | No |
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