HEAD START DAY NURSERY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Colin James Lawson as a director on 2024-06-30

View Document

22/03/2422 March 2024 Termination of appointment of Prism Cosec Limited as a secretary on 2024-02-29

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2021-12-31

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

16/06/2316 June 2023 Compulsory strike-off action has been suspended

View Document

16/06/2316 June 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Appointment of Ms Heather Young as a director on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mr Matthew Jon Moore as a director on 2023-02-23

View Document

25/03/2225 March 2022 Director's details changed for Ms Lydia Joy Hopper on 2022-03-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/10/206 October 2020 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOORE

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED LYDIA JOY HOPPER

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD MOORE / 17/06/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES LAWSON / 15/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/09/1914 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1914 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY GARY MOINET

View Document

05/11/185 November 2018 CESSATION OF GARY ALAN MOINET AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE MOINET

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARY MOINET

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM HOLLY LODGE, 54 ABINGTON GROVE NORTHAMPTON NORTHAMPTONSHIRE NN1 4QU

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR ADRIAN RICHARD MOORE

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR COLIN JAMES LAWSON

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANDIR UK LIMITED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MOINET

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MOINET

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MOINET

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR SAMUEL HENRI MOINET

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR JOSHUA ELLIOT MOINET

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR BENJAMIN LEUIS MOINET

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MASTERS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR GARY ALAN MOINET

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR GARY ALAN MOINET

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MOINET / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company