HEADSTART CONSULTANTS LIMITED
CARDIFF SURECARE (SOUTH CUMBRIA) LIMITED SURECARE (PORTSMOUTH) LIMITED

Hellopages » Cardiff » Cardiff » CF15 8AZ

Company number 03901737
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address 23 AEL Y BRYN, RADYR, CARDIFF, CF15 8AZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Daniel James Murray as a director on 10 November 2016; Appointment of Mr James Albert Murray as a director on 28 October 2016. The most likely internet sites of HEADSTART CONSULTANTS LIMITED are www.headstartconsultants.co.uk, and www.headstart-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Cardiff Central Rail Station is 4.8 miles; to Cardiff Queen Street Rail Station is 4.8 miles; to Barry Docks Rail Station is 8.4 miles; to Barry Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headstart Consultants Limited is a Private Limited Company. The company registration number is 03901737. Headstart Consultants Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Headstart Consultants Limited is 23 Ael Y Bryn Radyr Cardiff Cf15 8az. The company`s financial liabilities are £263.07k. It is £4.88k against last year. The cash in hand is £1.61k. It is £0.26k against last year. And the total assets are £1.61k, which is £0.26k against last year. MURRAY, James Albert is a Secretary of the company. MURRAY, James Albert is a Director of the company. Secretary BUCKLEY, Barbara Hilary has been resigned. Secretary EADES, Gerald Russell has been resigned. Secretary MURRAY, James Albert has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director ELMER, June has been resigned. Director HOLMES, Mary Ellen has been resigned. Director MURRAY, Daniel James has been resigned. Director MURRAY, James Albert has been resigned. Director SPENCER, Erica Ilse has been resigned. Director SPENCER, Ilona Maria has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


headstart consultants Key Finiance

LIABILITIES £263.07k
+1%
CASH £1.61k
+19%
TOTAL ASSETS £1.61k
+19%
All Financial Figures

Current Directors

Secretary
MURRAY, James Albert
Appointed Date: 01 January 2015

Director
MURRAY, James Albert
Appointed Date: 28 October 2016
78 years old

Resigned Directors

Secretary
BUCKLEY, Barbara Hilary
Resigned: 01 January 2014
Appointed Date: 10 December 2005

Secretary
EADES, Gerald Russell
Resigned: 20 December 2005
Appointed Date: 04 May 2000

Secretary
MURRAY, James Albert
Resigned: 04 May 2000
Appointed Date: 04 January 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 04 January 2000
Appointed Date: 04 January 2000

Director
ELMER, June
Resigned: 31 January 2002
Appointed Date: 22 February 2001
80 years old

Director
HOLMES, Mary Ellen
Resigned: 04 May 2000
Appointed Date: 06 January 2000
77 years old

Director
MURRAY, Daniel James
Resigned: 10 November 2016
Appointed Date: 01 February 2014
48 years old

Director
MURRAY, James Albert
Resigned: 01 January 2015
Appointed Date: 04 January 2000
78 years old

Director
SPENCER, Erica Ilse
Resigned: 30 August 2000
Appointed Date: 04 January 2000
59 years old

Director
SPENCER, Ilona Maria
Resigned: 30 August 2000
Appointed Date: 04 January 2000
63 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 04 January 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Mr James Albert Murray
Notified on: 1 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more

HEADSTART CONSULTANTS LIMITED Events

07 Jan 2017
Confirmation statement made on 4 January 2017 with updates
14 Nov 2016
Termination of appointment of Daniel James Murray as a director on 10 November 2016
28 Oct 2016
Appointment of Mr James Albert Murray as a director on 28 October 2016
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

...
... and 49 more events
07 Jan 2000
New director appointed
07 Jan 2000
New secretary appointed;new director appointed
07 Jan 2000
Secretary resigned
07 Jan 2000
Director resigned
04 Jan 2000
Incorporation