Company NameHeadoffice Salon Limited
DirectorValerie Ann Harker
Company StatusActive
Company Number06886605
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Valerie Ann Harker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(2 weeks, 4 days after company formation)
Appointment Duration14 years, 12 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address222 222 Kings Cross Road
Halifax
West Yorkshire
HX1 3JP
Secretary NameMrs Valerie Ann Harker
NationalityBritish
StatusCurrent
Appointed12 May 2009(2 weeks, 4 days after company formation)
Appointment Duration14 years, 12 months
RoleHairdresser
Correspondence Address222 222 Kings Cross Road
Halifax
West Yorkshire
HX1 3JP
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address222 222 Kings Cross Road
Halifax
West Yorkshire
HX1 3JP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

1 at £1Valerie Ann Harker
100.00%
Ordinary

Financials

Year2014
Net Worth£18,847
Cash£14,795
Current Liabilities£7,636

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 2 days from now)

Filing History

1 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 April 2018Change of details for Mrs Valerie Ann Harker as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Mrs Valerie Ann Harker on 24 April 2010 (1 page)
18 May 2010Director's details changed for Mrs Valerie Ann Harker on 24 April 2010 (2 pages)
18 May 2010Secretary's details changed for Mrs Valerie Ann Harker on 24 April 2010 (1 page)
18 May 2010Director's details changed for Mrs Valerie Ann Harker on 24 April 2010 (2 pages)
12 May 2009Secretary appointed mrs valerie ann harker (1 page)
12 May 2009Director appointed mrs valerie ann harker (1 page)
12 May 2009Secretary appointed mrs valerie ann harker (1 page)
12 May 2009Director appointed mrs valerie ann harker (1 page)
30 April 2009Appointment terminated director rhys evans (1 page)
30 April 2009Appointment terminated director rhys evans (1 page)
24 April 2009Incorporation (19 pages)
24 April 2009Incorporation (19 pages)