HEADSTART (CHESTER) HOLDINGS LIMITED
Overview
| Company Name | HEADSTART (CHESTER) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10807576 |
| 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 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 Address | No |
What were the previous names of HEADSTART (CHESTER) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORDENT NEWCO 2 LIMITED | Jun 07, 2017 | Jun 07, 2017 |
What are the latest accounts for HEADSTART (CHESTER) HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HEADSTART (CHESTER) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for HEADSTART (CHESTER) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher James Coxhead as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 108075760005, created on Jun 06, 2025 | 187 pages | MR01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 14 pages | AA | ||||||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Previous accounting period shortened from Oct 23, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||
Appointment of Christopher James Coxhead as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Lisa Barter-Ng as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Oct 23, 2023 | 11 pages | AA | ||||||||||||||
Previous accounting period shortened from Oct 24, 2023 to Oct 23, 2023 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Oct 23, 2023 to Oct 24, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 108075760004, created on Dec 12, 2023 | 17 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Certificate of change of name Company name changed fordent newco 2 LIMITED\certificate issued on 26/10/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Oct 23, 2023 | 1 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Stephen Martin Booty as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Clare Elizabeth Wilson as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanne Longden as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lesley Farrell as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HEADSTART (CHESTER) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTER-NG, Lisa | Director | Pride Park DE24 8BX Derby 1 Pride Point Drive England | England | British | 333127500001 | |||||
| BOOTY, Stephen Martin | Director | Pride Park DE24 8BX Derby 1 Pride Point Drive England | England | British | 147928010001 | |||||
| WILSON, Clare Elizabeth | Director | Pride Park DE24 8BX Derby 1 Pride Point Drive England | England | British | 284951310001 | |||||
| COXHEAD, Christopher James | Director | Pride Park DE24 8BX Derby 1 Pride Point Drive England | United Kingdom | British | 332247520001 | |||||
| DENTITH, John Peter | Director | Brynford House 21 Brynford Street CH8 7RD Holywell C/O Gardner & Co United Kingdom | United Kingdom | British | 34242020005 | |||||
| DENTITH, Stephanie | Director | 21 Brynford Street CH8 7RD Holywell Brynford House Flintshire United Kingdom | United Kingdom | British | 19648410002 | |||||
| FARRELL, Lesley | Director | 21 Brynford Street CH8 7RD Holywell Brynford House Flintshire United Kingdom | United Kingdom | British | 77834820005 | |||||
| LANCASTER, Karen | Director | 21 Brynford Street CH8 7RD Holywell Brynford House Flintshire United Kingdom | United Kingdom | British | 245660350001 | |||||
| LONGDEN, Joanne | Director | 21 Brynford Street CH8 7RD Holywell Brynford House Flintshire United Kingdom | England | British | 77834480002 |
Who are the persons with significant control of HEADSTART (CHESTER) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bright Stars Nursery Group Limited | Oct 24, 2023 | Pride Point Drive Pride Park DE24 8BX Derby 1 Pride Point Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Joanne Longden | 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
| |||||||||||||
| Ms Karen Lancaster | 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
| |||||||||||||
| Ms Lesley Farrell | 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
| |||||||||||||
| Mrs Stephanie Georgina Dentith | 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
| |||||||||||||
| Mr John Peter Dentith | 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
| |||||||||||||
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