Company number 02737715
Status Active
Incorporation Date 5 August 1992
Company Type Private Limited Company
Address C/O SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE GEORGE STREET, CROYDON, SURREY, CR0 0YN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of HEADSTART NURSERY LIMITED are www.headstartnursery.co.uk, and www.headstart-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Headstart Nursery Limited is a Private Limited Company.
The company registration number is 02737715. Headstart Nursery Limited has been working since 05 August 1992.
The present status of the company is Active. The registered address of Headstart Nursery Limited is C O Simpson Wreford Partners Suffolk House George Street Croydon Surrey Cr0 0yn. The company`s financial liabilities are £89.18k. It is £12.33k against last year. The cash in hand is £7.91k. It is £3k against last year. And the total assets are £22.62k, which is £-18.48k against last year. CHAUDHRY, Kirsty is a Secretary of the company. CHAUDHRY, Kirsty is a Director of the company. CHAUDHRY (SENIOR), Mohammed Nasim is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CHAUDHRY, Farat Jehan has been resigned. Secretary CHAUDHRY, Mohammed Wasim has been resigned. Secretary CHAUDHRY, Mohammed Nasim has been resigned. Secretary QUAEER, Mohammad Abdul has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CHAUDHRY, Farat Jehan has been resigned. Director CHAUDHRY, Farat Jehan has been resigned. The company operates in "Other service activities n.e.c.".
headstart nursery Key Finiance
LIABILITIES
£89.18k
+16%
CASH
£7.91k
+61%
TOTAL ASSETS
£22.62k
-45%
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BREWER, Kevin, Dr
Resigned: 06 August 1992
Appointed Date: 05 August 1992
73 years old
Persons With Significant Control
Mr Mohammed Nasim Chaudry
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HEADSTART NURSERY LIMITED Events
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
04 Oct 2016
Confirmation statement made on 5 August 2016 with updates
17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
...
... and 70 more events
25 Aug 1992
Ad 06/08/92--------- £ si 2@1=2 £ ic 2/4
25 Aug 1992
Registered office changed on 25/08/92 from: somerset house temple street birmingham B2 5DP
05 Aug 1992
Incorporation
28 June 2005
Debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2005
Mortgage
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5-8 blunt road south croydon surrey t/NOSGL329339…
31 October 2003
Mortgage debenture
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 66 haling road south croydon…
24 July 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5/8 blunt road south croydon. By way of fixed charge the…
2 October 1998
Legal charge
Delivered: 21 October 1998
Status: Satisfied
on 9 August 2003
Persons entitled: Sun Bank PLC
Description: 5-8 blunt road croydon.t/no.sgl 329339.the proceeds of any…
3 June 1998
Mortgage
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H basement premises 62 high street croydon surrey…
3 June 1998
Mortgage
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property being rear of 62 high street croydon forming part…
31 January 1997
Mortgage deed
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 112 cavendish road colliers wood london…