Background WavePink WaveYellow Wave

HEADSTART (CHESTER) HOLDINGS LIMITED (10807576)

HEADSTART (CHESTER) HOLDINGS LIMITED (10807576) is an active UK company. incorporated on 7 June 2017. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. HEADSTART (CHESTER) HOLDINGS LIMITED has been registered for 8 years.

Company Number
10807576
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADSTART (CHESTER) HOLDINGS LIMITED

HEADSTART (CHESTER) HOLDINGS LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. HEADSTART (CHESTER) HOLDINGS LIMITED was registered 8 years ago.(SIC: 85100)

Status

active

Active since 8 years ago

Company No

10807576

LTD Company

Age

8 Years

Incorporated 7 June 2017

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 8 April 2025 (11 months 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

FORDENT NEWCO 2 LIMITED
From: 7 June 2017To: 26 October 2023
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 United Kingdom
From: 9 May 2023To: 24 October 2023
C/O Gardner & Co Brynford House 21 Brynford Street Holywell CH8 7rd United Kingdom
From: 7 June 2017To: 9 May 2023
Timeline

34 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
May 18
New Owner
Aug 18
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Funding Round
Feb 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Dec 23
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Jan 26
2
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 July 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
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
1 November 2023
MAMA
Certificate Change Of Name Company
26 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
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
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
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Resolution
30 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Incorporation Company
7 June 2017
NEWINCIncorporation