HEADS UP LEICESTER LIMITED

Register to unlock more data on OkredoRegister

HEADS UP LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763165

Incorporation date

02/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grove Community Hub, Cort Crescent, Leicester LE3 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon19/12/2025
Director's details changed for Mr Matthew Gaunt on 2025-12-18
dot icon19/12/2025
Director's details changed for Ms Sarah Hopton on 2025-12-18
dot icon19/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon18/12/2025
Director's details changed for Mr Mathew Gaunt on 2025-12-17
dot icon17/12/2025
Director's details changed for Mr Matt Gaunt on 2025-12-17
dot icon17/12/2025
Termination of appointment of Annie Peel as a director on 2025-12-12
dot icon17/12/2025
Director's details changed for Mrs Alison Heathcote on 2025-12-17
dot icon17/12/2025
Director's details changed for Ms Leanne Naudusevics on 2025-12-17
dot icon17/12/2025
Director's details changed for Mrs Alison Jane Heathcote on 2025-12-17
dot icon16/12/2025
Director's details changed for Mr Matt Gaunt on 2025-12-15
dot icon16/12/2025
Director's details changed for Mr Matt Gaunts on 2025-12-15
dot icon16/12/2025
Director's details changed for Ms Julie Drake on 2025-12-15
dot icon14/11/2025
Appointment of Ms Leanne Naudusevics as a director on 2025-11-14
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Appointment of Mrs Alison Heathcote as a director on 2025-06-10
dot icon17/06/2025
Registered office address changed from The Grove Community Hub the Grove Community Hub Cort Crescent Braunstone Leicestershire LE3 1QZ England to The Grove Community Hub Cort Crescent Leicester LE3 1QZ on 2025-06-17
dot icon16/06/2025
Appointment of Mr Matt Gaunt as a director on 2025-06-10
dot icon16/06/2025
Appointment of Ms Sarah Hopton as a director on 2025-06-10
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon19/09/2024
Termination of appointment of Natalie Darko as a director on 2024-09-19
dot icon24/04/2024
Termination of appointment of Shellie Miskella as a director on 2024-04-24
dot icon24/04/2024
Termination of appointment of Dawn Roberta Miskella as a director on 2024-04-24
dot icon28/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Registered office address changed from 177-179 Narborough Road Leicester LE3 0PE to The Grove Community Hub the Grove Community Hub Cort Crescent Braunstone Leicestershire LE3 1QZ on 2023-12-13
dot icon13/12/2023
Termination of appointment of Julian Haywood as a director on 2023-12-12
dot icon13/12/2023
Termination of appointment of Peter Charles Walter Trickett as a director on 2023-12-12
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon29/09/2023
Certificate of change of name
dot icon03/07/2023
Appointment of Mr Julian Haywood as a director on 2023-07-03
dot icon03/07/2023
Appointment of Ms Shellie Miskella as a director on 2023-07-03
dot icon03/07/2023
Appointment of Ms Dawn Roberta Miskella as a director on 2023-07-03
dot icon30/06/2023
Appointment of Dr Natalie Darko as a director on 2023-06-20
dot icon19/04/2023
Termination of appointment of Terence Leslie Moore as a director on 2023-03-31
dot icon06/12/2022
Termination of appointment of Gail Tracy Neill as a director on 2022-12-01
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon01/12/2022
Termination of appointment of Elizabeth Jane Mair as a director on 2022-11-16
dot icon01/12/2022
Appointment of Mr Timothy Ennis Render as a director on 2022-11-25
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Termination of appointment of Natasha May Sond as a director on 2022-06-30
dot icon05/05/2022
Appointment of Ms Gail Tracy Neill as a director on 2022-04-25
dot icon10/02/2022
Director's details changed for Ms Annie Peel on 2021-12-01
dot icon25/01/2022
Director's details changed for Ms Annie Peel on 2022-01-14
dot icon25/01/2022
Appointment of Ms Moira Patricia O'hagan as a director on 2021-11-16
dot icon25/01/2022
Appointment of Ms Julie Drake as a director on 2021-11-16
dot icon25/01/2022
Appointment of Ms Annie Peel as a director on 2021-11-16
dot icon10/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2020
Appointment of Ms Natasha May Sond as a director on 2020-11-24
dot icon14/12/2020
Termination of appointment of Philip Maurice Jesson as a director on 2020-11-24
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Termination of appointment of John Robert Wade as a director on 2020-07-10
dot icon05/06/2020
Termination of appointment of Lindsay Jennifer Woodward as a director on 2020-04-30
dot icon27/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Termination of appointment of Robert William Bradshaw as a director on 2018-10-26
dot icon19/06/2018
Appointment of Mr Philip Maurice Jesson as a director on 2018-06-19
dot icon19/06/2018
Appointment of Ms Lindsay Jennifer Woodward as a director on 2018-06-19
dot icon08/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Mr John Robert Wade as a director on 2016-09-28
dot icon01/04/2016
Termination of appointment of Adam Mark Billson as a director on 2016-03-31
dot icon01/04/2016
Appointment of Mr Peter Trickett as a director on 2016-03-23
dot icon05/01/2016
Annual return made up to 2015-12-02 no member list
dot icon26/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/05/2015
Termination of appointment of Brian David Granger as a director on 2015-04-12
dot icon02/12/2014
Annual return made up to 2014-12-02 no member list
dot icon02/12/2014
Termination of appointment of Keith Lishman as a director on 2014-11-19
dot icon02/12/2014
Termination of appointment of Keith Lishman as a director on 2014-11-19
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-02 no member list
dot icon20/12/2013
Termination of appointment of Susan Farrer as a director
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/11/2013
Appointment of Mr Robert William Bradshaw as a director
dot icon07/12/2012
Annual return made up to 2012-12-02 no member list
dot icon07/12/2012
Director's details changed for Susan Farrer on 2012-11-30
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/05/2012
Appointment of Mr Adam Billson as a director
dot icon23/12/2011
Annual return made up to 2011-12-02 no member list
dot icon23/12/2011
Termination of appointment of Nelson D'souza as a director
dot icon23/12/2011
Appointment of Mrs Elizabeth Jane Mair as a director
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/01/2011
Appointment of Mr Brian Granger as a director
dot icon17/12/2010
Annual return made up to 2010-12-02 no member list
dot icon17/12/2010
Termination of appointment of Andrew Wardle as a director
dot icon02/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/07/2010
Termination of appointment of Andrew Wardle as a secretary
dot icon15/01/2010
Appointment of Mr Keith Lishman as a director
dot icon09/12/2009
Annual return made up to 2009-12-02 no member list
dot icon09/12/2009
Director's details changed for Nelson Henry D'souza on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr David Neville on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Terence Leslie Moore on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Andrew Wardle on 2009-12-08
dot icon09/12/2009
Director's details changed for Susan Farrer on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Andrew Wardle on 2009-12-08
dot icon21/09/2009
Director appointed mr david neville
dot icon27/03/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon02/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
-
-
0.00
-
-
2022
15
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopton, Sarah
Director
10/06/2025 - Present
1
Miskella, Shellie
Director
03/07/2023 - 24/04/2024
-
Render, Timothy Ennis
Director
25/11/2022 - Present
18
Mrs Elizabeth Jane Mair
Director
25/05/2011 - 16/11/2022
2
O'hagan, Moira Patricia
Director
16/11/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEADS UP LEICESTER LIMITED

HEADS UP LEICESTER LIMITED is an(a) Active company incorporated on 02/12/2008 with the registered office located at The Grove Community Hub, Cort Crescent, Leicester LE3 1QZ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEADS UP LEICESTER LIMITED?

toggle

HEADS UP LEICESTER LIMITED is currently Active. It was registered on 02/12/2008 .

Where is HEADS UP LEICESTER LIMITED located?

toggle

HEADS UP LEICESTER LIMITED is registered at The Grove Community Hub, Cort Crescent, Leicester LE3 1QZ.

What does HEADS UP LEICESTER LIMITED do?

toggle

HEADS UP LEICESTER LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HEADS UP LEICESTER LIMITED?

toggle

The latest filing was on 19/12/2025: Director's details changed for Mr Matthew Gaunt on 2025-12-18.