HEADSTART (CHESTER) HOLDINGS LIMITED

HEADSTART (CHESTER) HOLDINGS LIMITED

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

    Company NameHEADSTART (CHESTER) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10807576
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HEADSTART (CHESTER) HOLDINGS LIMITED?

    • Pre-primary education (85100) / Education

    Where is HEADSTART (CHESTER) HOLDINGS LIMITED located?

    Registered Office Address
    1 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADSTART (CHESTER) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORDENT NEWCO 2 LIMITEDJun 07, 2017Jun 07, 2017

    What are the latest accounts for HEADSTART (CHESTER) HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HEADSTART (CHESTER) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for HEADSTART (CHESTER) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher James Coxhead as a director on Dec 19, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Registration of charge 108075760005, created on Jun 06, 2025

    187 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    14 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Previous accounting period shortened from Oct 23, 2024 to Jun 30, 2024

    1 pagesAA01

    Appointment of Christopher James Coxhead as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Lisa Barter-Ng as a director on Jan 31, 2025

    2 pagesAP01

    Total exemption full accounts made up to Oct 23, 2023

    11 pagesAA

    Previous accounting period shortened from Oct 24, 2023 to Oct 23, 2023

    1 pagesAA01

    Previous accounting period extended from Oct 23, 2023 to Oct 24, 2023

    1 pagesAA01

    Confirmation statement made on Jun 01, 2024 with updates

    4 pagesCS01

    Registration of charge 108075760004, created on Dec 12, 2023

    17 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 24/10/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Certificate of change of name

    Company name changed fordent newco 2 LIMITED\certificate issued on 26/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 26, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2023

    RES15

    Registered office address changed from 1 Pride Point Drive 1 Pride Point Drive Pride Park Derby DE24 8BX England to 1 Pride Point Drive Pride Park Derby DE24 8BX on Oct 25, 2023

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2023 to Oct 23, 2023

    1 pagesAA01

    Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1 Pride Point Drive 1 Pride Point Drive Pride Park Derby DE24 8BX on Oct 24, 2023

    1 pagesAD01

    Appointment of Mr Stephen Martin Booty as a director on Oct 24, 2023

    2 pagesAP01

    Appointment of Mrs Clare Elizabeth Wilson as a director on Oct 24, 2023

    2 pagesAP01

    Termination of appointment of Joanne Longden as a director on Oct 24, 2023

    1 pagesTM01

    Termination of appointment of Lesley Farrell as a director on Oct 24, 2023

    1 pagesTM01

    Who are the officers of HEADSTART (CHESTER) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTER-NG, Lisa
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    Director
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    EnglandBritish333127500001
    BOOTY, Stephen Martin
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    Director
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    EnglandBritish147928010001
    WILSON, Clare Elizabeth
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    Director
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    EnglandBritish284951310001
    COXHEAD, Christopher James
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    Director
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    United KingdomBritish332247520001
    DENTITH, John Peter
    Brynford House
    21 Brynford Street
    CH8 7RD Holywell
    C/O Gardner & Co
    United Kingdom
    Director
    Brynford House
    21 Brynford Street
    CH8 7RD Holywell
    C/O Gardner & Co
    United Kingdom
    United KingdomBritish34242020005
    DENTITH, Stephanie
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Director
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    United KingdomBritish19648410002
    FARRELL, Lesley
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Director
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    United KingdomBritish77834820005
    LANCASTER, Karen
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Director
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    United KingdomBritish245660350001
    LONGDEN, Joanne
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Director
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    EnglandBritish77834480002

    Who are the persons with significant control of HEADSTART (CHESTER) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bright Stars Nursery Group Limited
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    Oct 24, 2023
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1 Pride Point Drive
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number10247950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Joanne Longden
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Jan 29, 2020
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Karen Lancaster
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Jan 29, 2020
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Lesley Farrell
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Jan 29, 2020
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Stephanie Georgina Dentith
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Apr 20, 2018
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Peter Dentith
    Brynford House
    21 Brynford Street
    CH8 7RD Holywell
    C/O Gardner & Co
    United Kingdom
    Jun 07, 2017
    Brynford House
    21 Brynford Street
    CH8 7RD Holywell
    C/O Gardner & Co
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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