Background WavePink WaveYellow Wave

HEADSTART (CHESTER) LIMITED (04262805)

HEADSTART (CHESTER) LIMITED (04262805) is an active UK company. incorporated on 1 August 2001. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. HEADSTART (CHESTER) LIMITED has been registered for 24 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
04262805
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADSTART (CHESTER) LIMITED

HEADSTART (CHESTER) LIMITED is an active company incorporated on 1 August 2001 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. HEADSTART (CHESTER) LIMITED was registered 24 years ago.(SIC: 85100)

Status

active

Active since 24 years ago

Company No

04262805

LTD Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 24 October 2023 - 30 June 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

, 1 Pride Point Drive 1 Pride Point Drive, Pride Park, Derby, DE24 8BX, England
From: 24 October 2023To: 25 October 2023
, Brynford House 21 Brynford Street, Holywell, Flintshire, CH8 7rd
From: 24 June 2014To: 24 October 2023
, 16 White Friars, Chester, Cheshire, CH1 1NZ
From: 1 August 2001To: 24 June 2014
Timeline

16 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Secured
Dec 23
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARTER-NG, Lisa

Active
Pride Park, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Park, DerbyDE24 8BX
Born May 1954
Director
Appointed 24 Oct 2023

WILSON, Clare Elizabeth

Active
Pride Park, DerbyDE24 8BX
Born April 1973
Director
Appointed 24 Oct 2023

PARKER, Timothy Mayor

Resigned
16 White Frairs, ChesterCH1 1NZ
Secretary
Appointed 01 Aug 2001
Resigned 13 Aug 2018

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 01 Aug 2001
Resigned 01 Aug 2001

COXHEAD, Christopher James

Resigned
Pride Park, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

DENTITH, John Peter

Resigned
21 Brynford Street, HolywellCH8 7RD
Born August 1940
Director
Appointed 01 Aug 2001
Resigned 12 Jul 2022

DENTITH, Stephanie

Resigned
21 Brynford Street, HolywellCH8 7RD
Born June 1943
Director
Appointed 01 Aug 2001
Resigned 12 Jul 2022

FARRELL, Lesley

Resigned
21 Brynford Street, HolywellCH8 7RD
Born July 1969
Director
Appointed 01 Aug 2001
Resigned 24 Oct 2023

LANCASTER, Karen

Resigned
21 Brynford Street, HolywellCH8 7RD
Born April 1967
Director
Appointed 01 Aug 2001
Resigned 24 Oct 2023

LONGDEN, Joanne

Resigned
21 Brynford Street, HolywellCH8 7RD
Born July 1965
Director
Appointed 01 Aug 2001
Resigned 24 Oct 2023

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 01 Aug 2001
Resigned 01 Aug 2001

Persons with significant control

3

1 Active
2 Ceased
21 Brynford Street, HolywellCH8 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2018

Mr John Peter Dentith

Ceased
21 Brynford Street, HolywellCH8 7RD
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mrs Stephanie Georgina Dentith

Ceased
21 Brynford Street, HolywellCH8 7RD
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
1 November 2023
MAMA
Statement Of Companys Objects
26 October 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Legacy
19 June 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Legacy
31 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
24 October 2007
288cChange of Particulars
Legacy
23 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
7 November 2002
88(2)R88(2)R
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Incorporation Company
1 August 2001
NEWINCIncorporation