HEADSTART EDUCATION CENTRE

Unit 2 Church Road Studio Unit 2 Church Road Studio, London, E12 6AF
StatusACTIVE
Company No.06366283
Category
Incorporated11 Sep 2007
Age16 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

HEADSTART EDUCATION CENTRE is an active with number 06366283. It was incorporated 16 years, 8 months, 23 days ago, on 11 September 2007. The company address is Unit 2 Church Road Studio Unit 2 Church Road Studio, London, E12 6AF.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Dec 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Dec 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Dec 2016

Action Date: 31 Jul 2013

Category: Accounts

Type: AAMD

Made up date: 2013-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-03

Officer name: Shakil Ahmed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuf Patel

Termination date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Resolution

Date: 17 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Statement of companys objects

Date: 26 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Sep 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yusuf Patel

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shakil Ahmed

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Ravat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abu Bhaiyat

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khalil Ur-Rahman Dawood Attan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Zohura Khanom

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abu Bhaiyat

Documents

View document PDF

Memorandum articles

Date: 06 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/08

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah atchoum

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director helena mcdonough logged form

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helena mcdonough

Documents

View document PDF

Incorporation company

Date: 11 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACF PROJECTS LTD

93 HUNTINGFIELD ROAD,LONDON,SW15 5EA

Number:06591070
Status:ACTIVE
Category:Private Limited Company

DESKHUB LTD

FIRST FLOOR,BRENTWOOD,CM14 4RR

Number:11597262
Status:ACTIVE
Category:Private Limited Company

EPM INTERIORS LIMITED

47 KEATS SQUARE KEATS SQUARE,CHELMSFORD,CM3 5XZ

Number:08796534
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FASTAWARD HOLDINGS LIMITED

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:09136986
Status:ACTIVE
Category:Private Limited Company

HALCYON BUSINESS SOLUTIONS LTD

191 SOUTH LAMBETH ROAD,LONDON,SW8 1XP

Number:11891584
Status:ACTIVE
Category:Private Limited Company

S & P FINANCIAL MANAGEMENT LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:04960568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source