HEADSTART2WORK

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of Susan Anne Carnell as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Mr Scott Fasciolo-Barnes as a director on 2024-07-01

View Document

10/07/2410 July 2024 Director's details changed for Ms Nicola Iris Dann on 2024-07-01

View Document

10/07/2410 July 2024 Change of details for Ms Nicola Iris Dann as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL to 30-34 North Street Hailsham BN27 1DW on 2024-07-02

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BELCHEM

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 18/06/16 NO MEMBER LIST

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLEDGE

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS CAROLINE ROSE BELCHEM

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

21/03/1621 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 18/06/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY RENEE DANN

View Document

14/09/1414 September 2014 18/06/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/09/135 September 2013 18/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 COMPANY NAME CHANGED HEADSTART2WORK C.I.C CERTIFICATE ISSUED ON 18/06/13

View Document

18/06/1318 June 2013 NEO1 FORM

View Document

18/06/1318 June 2013 CIC CONVERSION REVERTED

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM CROUCH FARM CROUCH LANE NINFIELD BATTLE EAST SUSSEX TN33 9EG

View Document

18/06/1318 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BLACKLEDGE

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR DAVID ANTHONY BLACKLEDGE

View Document

15/08/1215 August 2012 18/06/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HOLMES / 31/12/2011

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/02/1225 February 2012 DIRECTOR APPOINTED MRS STEPHANIE LINDA BLACKLEDGE

View Document

25/02/1225 February 2012 DIRECTOR APPOINTED MRS SUSAN ANNE CARNELL

View Document

25/07/1125 July 2011 18/06/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA IRIS DANN / 18/06/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/106 October 2010 18/06/10

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 18/06/09

View Document

27/02/0927 February 2009 ADOPT MEMORANDUM 24/02/2009

View Document

18/06/0818 June 2008 CIC INCORPORATION

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