Advanced company searchLink opens in new window

HEADSTART (CHESTER) HOLDINGS LIMITED

Company number 10807576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 MR01 Registration of charge 108075760004, created on 12 December 2023
01 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 24/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2023 MA Memorandum and Articles of Association
26 Oct 2023 CERTNM Company name changed fordent newco 2 LIMITED\certificate issued on 26/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-24
25 Oct 2023 AD01 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 25 October 2023
24 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 23 October 2023
24 Oct 2023 AD01 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 24 October 2023
24 Oct 2023 AP01 Appointment of Mr Stephen Martin Booty as a director on 24 October 2023
24 Oct 2023 AP01 Appointment of Mrs Clare Elizabeth Wilson as a director on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Joanne Longden as a director on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Lesley Farrell as a director on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Karen Lancaster as a director on 24 October 2023
24 Oct 2023 PSC02 Notification of Bright Stars Nursery Group Limited as a person with significant control on 24 October 2023
24 Oct 2023 PSC07 Cessation of Joanne Longden as a person with significant control on 24 October 2023
24 Oct 2023 PSC07 Cessation of Karen Lancaster as a person with significant control on 24 October 2023
24 Oct 2023 PSC07 Cessation of Lesley Farrell as a person with significant control on 24 October 2023
17 Oct 2023 MR04 Satisfaction of charge 108075760001 in full
17 Oct 2023 MR04 Satisfaction of charge 108075760002 in full
17 Oct 2023 MR04 Satisfaction of charge 108075760003 in full
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
09 May 2023 AD01 Registered office address changed from C/O Gardner & Co Brynford House 21 Brynford Street Holywell CH8 7rd United Kingdom to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 9 May 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued