HEADSTART SPEECH & BEHAVIOUR CLINIC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-30 to 2024-10-29

View Document

19/05/2519 May 2025 Change of details for Danthy Lo as a person with significant control on 2025-05-15

View Document

17/05/2517 May 2025 Change of details for Danthy Lo as a person with significant control on 2025-05-15

View Document

17/05/2517 May 2025 Notification of Naomi Hantschar as a person with significant control on 2025-05-15

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

17/05/2517 May 2025 Registered office address changed from Suite 131 81 Lee High Road Lewisham London England to Suite 131 81 Lee High Road Lewisham London SE13 5NS on 2025-05-17

View Document

07/02/257 February 2025 Termination of appointment of Danthy Lo as a director on 2025-01-27

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Registered office address changed from 20 Clyde Terrace London SE23 3BA United Kingdom to Suite 131 81 Lee High Road Lewisham London on 2023-07-24

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Registered office address changed from 20 20 Clyde Terrace London London SE23 3BA United Kingdom to 20 Clyde Terrace London SE23 3BA on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 19 Dartmouth Place London SE23 3AU England to 20 20 Clyde Terrace London London SE23 3BA on 2022-02-10

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/12/178 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI HANTSCHAR

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MS NAOMI HANTSCHAR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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