Headstart Enterprises Limited WORCESTERSHIRE


Headstart Enterprises started in year 1996 as Private Limited Company with registration number 03290922. The Headstart Enterprises company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Worcestershire at 29 Sutton Road. Postal code: DY11 6QN.

There is a single director in the company at the moment - John D., appointed on 8 December 2000. In addition, a secretary was appointed - Sheila C., appointed on 4 February 2002. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Headstart Enterprises Limited Address / Contact

Office Address 29 Sutton Road
Office Address2 Kidderminster
Town Worcestershire
Post code DY11 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290922
Date of Incorporation Thu, 12th Dec 1996
Industry Other information service activities n.e.c.
Industry Other information technology service activities
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (271 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Sheila C.

Position: Secretary

Appointed: 04 February 2002

John D.

Position: Director

Appointed: 08 December 2000

Martijn S.

Position: Director

Appointed: 07 April 2009

Resigned: 21 July 2010

Dorienne R.

Position: Director

Appointed: 12 July 2000

Resigned: 13 August 2001

John D.

Position: Secretary

Appointed: 10 December 1997

Resigned: 04 February 2002

John D.

Position: Director

Appointed: 02 December 1997

Resigned: 12 July 2000

Jane S.

Position: Secretary

Appointed: 03 February 1997

Resigned: 10 December 1997

James M.

Position: Director

Appointed: 03 February 1997

Resigned: 12 July 2000

Access Registrars Limited

Position: Nominee Secretary

Appointed: 12 December 1996

Resigned: 12 December 1996

Brighton Secretary Limited

Position: Secretary

Appointed: 12 December 1996

Resigned: 03 February 1997

Brighton Director Limited

Position: Director

Appointed: 12 December 1996

Resigned: 03 February 1997

Access Nominees Limited

Position: Nominee Director

Appointed: 12 December 1996

Resigned: 12 December 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is John D. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

John D.

Notified on 25 January 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-24 860-19 100-11 849-15 484-13 755-8 262-7 037      
Balance Sheet
Current Assets5 49610 15010 05510 2068 7227 4575 4655 7155 7158 3779 4606 4897 915
Net Assets Liabilities      7 0375 5815 096    
Cash Bank In Hand  20          
Debtors4 7709 3659 415          
Net Assets Liabilities Including Pension Asset Liability-24 860-19 100-11 849-15 484-13 755-8 262-7 037      
Other Debtors1 085785785          
Stocks Inventory726785620          
Tangible Fixed Assets90445454          
Trade Debtors3 6858 5798 630          
Reserves/Capital
Called Up Share Capital100100100          
Profit Loss Account Reserve-24 960-19 200-11 949          
Shareholder Funds-24 860-19 100-11 849-15 484-13 755-8 262-7 037      
Other
Average Number Employees During Period        11111
Creditors      11 75210 0469 56110 12111 4959 45911 769
Fixed Assets90445454        234117
Net Current Assets Liabilities-25 764-19 55410 055-15 484-13 755-8 262-6 2874 3313 846-1 744-2 035-2 970-3 854
Total Assets Less Current Liabilities-24 860-19 10010 109-15 484-13 755-8 262-6 2874 3313 846-1 744-2 035-2 736-3 737
Accrued Liabilities Not Expressed Within Creditors Subtotal      7501 2501 250    
Bank Borrowings Overdrafts7 4042 930718          
Creditors Due After One Year  21 95825 690         
Creditors Due Within One Year31 26029 70421 95825 69022 47715 71911 752      
Number Shares Allotted100100100          
Other Creditors Due Within One Year21 71224 59319 289          
Par Value Share111          
Accruals Deferred Income      750      
Share Capital Allotted Called Up Paid100100100          
Tangible Fixed Assets Cost Or Valuation13 69913 69913 699          
Tangible Fixed Assets Depreciation12 79513 24513 645          
Taxation Social Security Due Within One Year2 1442 1811 951          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 16th, October 2023
Free Download (5 pages)

Company search

Advertisements