Headstart Limited ESSEX


Headstart started in year 2010 as Private Limited Company with registration number 07250359. The Headstart company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Essex at 634 Green Lane. Postal code: IG3 9RZ.

The firm has 4 directors, namely Barni L., Sarbjit K. and Lakhan N. and others. Of them, Harpal L. has been with the company the longest, being appointed on 11 May 2010 and Barni L. has been with the company for the least time - from 6 August 2019. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Headstart Limited Address / Contact

Office Address 634 Green Lane
Office Address2 Goodmayes Ilford
Town Essex
Post code IG3 9RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07250359
Date of Incorporation Tue, 11th May 2010
Industry Primary education
Industry Pre-primary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Barni L.

Position: Director

Appointed: 06 August 2019

Sarbjit K.

Position: Director

Appointed: 01 June 2012

Lakhan N.

Position: Director

Appointed: 01 June 2012

Harpal L.

Position: Director

Appointed: 11 May 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Headstart 4 Life Ltd from Ilford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Headstart 4 Life Ltd

634 Green Lane, Ilford, IG3 9RZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England, Wales & Scotland
Registration number 06990644
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth3 009334 536567 829411 056746 9051 232 121755 836    
Balance Sheet
Current Assets8 608419 628702 581422 717833 1601 298 233563 315507 672578 184883 660721 470
Net Assets Liabilities      710 879685 924610 710699 007687 848
Cash Bank In Hand8 608116 628278 38912 56783 59348 609     
Debtors 303 000424 192410 150749 5671 249 624     
Net Assets Liabilities Including Pension Asset Liability3 009334 536567 829411 056746 9051 232 121755 836    
Tangible Fixed Assets23 24918 59914 87995 06581 08666 043     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve2 909334 436567 729410 956746 8051 232 021     
Shareholder Funds3 009334 536567 829411 056746 9051 232 121755 836    
Other
Average Number Employees During Period       45484848
Creditors      311 461188 968261 250458 037271 378
Fixed Assets23 24918 59914 87995 06581 08666 043459 025367 220293 776273 384237 756
Net Current Assets Liabilities-20 240315 937552 950315 991665 8191 166 078296 811318 704316 934425 623450 092
Total Assets Less Current Liabilities3 009334 536567 829411 056746 9051 232 121755 836685 924610 710699 007687 848
Creditors Due Within One Year28 848103 691149 631106 726167 341132 155266 504    
Other Debtors Due After One Year  362 000410 150       
Tangible Fixed Assets Additions   103 9536 2911 467     
Tangible Fixed Assets Cost Or Valuation27 35227 35227 352131 305137 596139 063     
Tangible Fixed Assets Depreciation4 1038 75312 47336 24056 51073 020     
Tangible Fixed Assets Depreciation Charged In Period 4 6503 72023 76720 27016 510     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements