Company NameHeadstart Day And Afterschool Care Limited
DirectorSarah Jane Abbott
Company StatusActive
Company Number04566508
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sarah Jane Abbott
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleOccupational Financial Con
Country of ResidenceUnited Kingdom
Correspondence Address57 Rectory Road
Grays
Essex
RM17 6AW
Director NameFrances Louise Palau Manderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Cowley Road
Romford
Essex
RM3 7ET
Secretary NameFrances Louise Palau Manderson
NationalityAmerican
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Cowley Road
Romford
Essex
RM3 7ET
Secretary NameKaren Marina Mauldin
NationalityBritish
StatusResigned
Appointed21 November 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2013)
RoleCompany Director
Correspondence Address19 Meadway
Grays
Essex
RM17 5TA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteheadstartdayafterschool.co.uk

Location

Registered AddressHolly Lodge
Holly Lodge 21 Priory Road
Sudbury
CO10 1LB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury North
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sarah Jane Abbott
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,295
Cash£806
Current Liabilities£226,296

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

17 December 2020Delivered on: 21 December 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Head start play group, afton drive, south ockendon, RM15 5PA.
Outstanding
21 November 2007Delivered on: 28 November 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a headstart day nursery afton drive south ockendon essex including all buildings fixtures and fittings on that property; related rights and the goodwill of any business; all present and future assets of the mortgagor.
Outstanding
14 June 2005Delivered on: 1 July 2005
Persons entitled: The New Opportunities Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the north east of afton drive south ockendon t/no EX88423, the insurances and all future easements and other rights. See the mortgage charge document for full details.
Outstanding
18 July 2003Delivered on: 29 July 2003
Satisfied on: 27 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land to the north east of afton drive south ockendon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 July 2003Delivered on: 15 July 2003
Satisfied on: 27 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
25 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
21 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
18 October 2021Registered office address changed from 57 Rectory Road Grays Essex RM17 6AW to Holly Lodge Holly Lodge 21 Priory Road Sudbury CO10 1LB on 18 October 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
21 December 2020Registration of charge 045665080005, created on 17 December 2020 (47 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
25 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 October 2018Satisfaction of charge 4 in full (4 pages)
16 October 2018Satisfaction of charge 3 in full (4 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
25 May 2018Total exemption small company accounts made up to 31 October 2016 (12 pages)
25 May 2018Total exemption small company accounts made up to 31 October 2015 (12 pages)
3 May 2018Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 April 2018Total exemption small company accounts made up to 31 October 2014 (12 pages)
25 April 2018Total exemption small company accounts made up to 31 October 2013 (12 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 January 2017Confirmation statement made on 18 October 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 18 October 2016 with updates (4 pages)
17 August 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
17 August 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 August 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
17 March 2015Notice of completion of voluntary arrangement (10 pages)
17 March 2015Notice of completion of voluntary arrangement (10 pages)
13 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014 (10 pages)
13 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014 (10 pages)
20 July 2014Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(4 pages)
20 July 2014Termination of appointment of Karen Marina Mauldin as a secretary on 5 April 2013 (1 page)
20 July 2014Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(4 pages)
20 July 2014Termination of appointment of Karen Marina Mauldin as a secretary on 5 April 2013 (1 page)
20 July 2014Termination of appointment of Karen Marina Mauldin as a secretary on 5 April 2013 (1 page)
29 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013 (12 pages)
29 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013 (12 pages)
1 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2012 (8 pages)
1 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2012 (8 pages)
13 March 2012Annual return made up to 18 October 2010 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-03-13
(4 pages)
13 March 2012Annual return made up to 18 October 2010 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-03-13
(4 pages)
19 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2011 (7 pages)
19 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2011 (7 pages)
11 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2010 (12 pages)
11 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2010 (12 pages)
9 September 2010Director's details changed for Mrs Sarah Jane Abbott on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mrs Sarah Jane Abbott on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Mrs Sarah Jane Abbott on 1 October 2009 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 September 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
17 September 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 December 2008Return made up to 18/10/08; full list of members (3 pages)
9 December 2008Return made up to 18/10/08; full list of members (3 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Return made up to 18/10/07; full list of members (4 pages)
17 November 2008Director's change of particulars / sarah dann / 11/10/2008 (2 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Return made up to 18/10/07; full list of members (4 pages)
17 November 2008Director's change of particulars / sarah dann / 11/10/2008 (2 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 March 2006Return made up to 18/10/05; full list of members (7 pages)
28 March 2006Return made up to 18/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 July 2005Particulars of mortgage/charge (7 pages)
1 July 2005Particulars of mortgage/charge (7 pages)
18 November 2004Return made up to 18/10/04; full list of members (7 pages)
18 November 2004Return made up to 18/10/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 February 2004Return made up to 18/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 February 2004Return made up to 18/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 October 2002Incorporation (13 pages)
18 October 2002Incorporation (13 pages)