HEADWAY SOUTHAMPTON - SOUTHAMPTON


Company Profile Company Filings

Overview

HEADWAY SOUTHAMPTON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTHAMPTON and has the status: Active.
HEADWAY SOUTHAMPTON was incorporated 27 years ago on 15/10/1996 and has the registered number: 03263597. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HEADWAY SOUTHAMPTON - SOUTHAMPTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

120 COMMERCIAL ROAD
SOUTHAMPTON
SO40 3AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW BENNETT Secretary 2021-02-15 CURRENT
MRS ELIZABETH MARY BAILEY Dec 1953 British Director 2018-03-13 CURRENT
MR TIMOTHY JOHN LOCKWOOD Secretary 2020-08-18 CURRENT
MR TREFOR FARMER Dec 1973 British Director 2023-10-18 CURRENT
MR DAVID HUNTER Jun 1962 British Director 2022-10-19 CURRENT
MR JACK LLOYD Jan 1991 British Director 2017-07-11 CURRENT
DR EMILY THOMAS Apr 1974 British Director 2019-06-04 CURRENT
MS KAROLINA WASILEK Sep 1980 Polish Director 2023-11-01 CURRENT
MR MARTIN IAN USHER Dec 1980 British Director 2015-02-27 UNTIL 2021-02-15 RESIGNED
MICHAEL JOHN MASON Sep 1958 British Director 2008-06-03 UNTIL 2010-07-14 RESIGNED
PROFESSOR DAVID LINDSAY MCLELLAN Dec 1940 British Director 2001-01-23 UNTIL 2007-03-31 RESIGNED
RUTH MARY SPEDDING-JONES Mar 1957 British Director 1996-10-15 UNTIL 2000-11-20 RESIGNED
DR CHERYL DIANE METCALF Sep 1979 British Director 2009-12-03 UNTIL 2016-04-19 RESIGNED
MRS LAURA METCALF May 1985 British Director 2014-10-09 UNTIL 2016-04-19 RESIGNED
ALISON JANE MILLS Aug 1954 British Director 1996-10-15 UNTIL 2003-03-25 RESIGNED
MS SUSAN GERTRUDE MOTTRAM Jun 1944 British Director 2000-07-04 UNTIL 2001-03-29 RESIGNED
MR STEPHEN MICHAEL PAYNE Jan 1986 British Director 2021-10-07 UNTIL 2021-10-28 RESIGNED
MRS HOLLY KNIGHT Dec 1984 British Director 2016-10-25 UNTIL 2023-04-19 RESIGNED
LOUISE CHARMAN MULSHAW Nov 1973 British Director 2003-02-04 UNTIL 2003-02-04 RESIGNED
STUART BALDWIN Secretary 2001-12-17 UNTIL 2003-05-23 RESIGNED
HELEN SIMONDS Secretary 2000-06-20 UNTIL 2001-12-17 RESIGNED
PETER COTTON British Secretary 2003-08-04 UNTIL 2018-03-31 RESIGNED
MISS MIRANDA GARDNER May 1966 British Secretary 1999-01-06 UNTIL 2000-02-10 RESIGNED
MRS JOANNE HILLIER Secretary 2018-04-01 UNTIL 2020-08-18 RESIGNED
DR ROBERT JONES Aug 1953 Secretary 2000-03-01 UNTIL 2000-06-20 RESIGNED
MANSEL JOHN BETTS Secretary 1996-10-15 UNTIL 1999-01-06 RESIGNED
MOIRA KAY HOPGOOD Aug 1960 British Director 1996-10-15 UNTIL 1999-06-23 RESIGNED
MAUREEN JEANETTE WYER Jul 1947 British Director 1996-10-15 UNTIL 1997-12-09 RESIGNED
DOCTOR ROBERT WILLIAM JONES Aug 1953 British Director 1996-10-15 UNTIL 2000-11-20 RESIGNED
MISS MIRANDA GARDNER May 1966 British Director 2001-01-23 UNTIL 2003-02-04 RESIGNED
TERRI DAVIS May 1960 British Director 1997-12-09 UNTIL 1999-12-01 RESIGNED
SALLY CURTIS Nov 1967 British Director 2008-06-03 UNTIL 2020-07-23 RESIGNED
JOHN DEREK CHAPMAN Jul 1935 British Director 1996-10-15 UNTIL 1997-12-09 RESIGNED
DIANA BARBARA DOROTHY CHAPMAN Jul 1951 British Director 1996-12-09 UNTIL 2000-02-14 RESIGNED
MS CLAIRE CARTER Aug 1968 British Director 2018-08-20 UNTIL 2020-10-16 RESIGNED
ALISON BEVERLEY HUTCHINGS Sep 1958 British Director 1996-10-15 UNTIL 2016-04-19 RESIGNED
BENJAMIN STEPHEN LUKE CABLE Mar 1980 British Director 1999-10-20 UNTIL 2000-02-14 RESIGNED
MISS FREYA BONAFOUX Sep 1993 British Director 2020-07-23 UNTIL 2022-08-24 RESIGNED
SHARON BRIDGER Jan 1969 British Director 2000-08-07 UNTIL 2001-03-06 RESIGNED
ADAM JOHN ROGERS Dec 1976 British Director 1996-12-09 UNTIL 1997-12-09 RESIGNED
LANE GAVIN Apr 1966 British Director 2007-10-24 UNTIL 2017-04-20 RESIGNED
MICHAEL JOHN LAYCOCK Jan 1952 British Director 2000-03-01 UNTIL 2007-09-26 RESIGNED
MR BRIAN TATTERSALL Jul 1942 British Director 1996-10-15 UNTIL 2004-02-02 RESIGNED
IAN BRUCE THOMSON May 1936 British Director 1996-10-15 UNTIL 2016-04-19 RESIGNED
JULIETTE TRUMAN Jun 1969 British Director 2000-08-07 UNTIL 2007-09-27 RESIGNED
AMANDA TURNER Apr 1966 British Director 2005-10-25 UNTIL 2019-07-30 RESIGNED
NIGEL ALAN GRICE Jun 1956 British Director 2000-03-07 UNTIL 2003-03-25 RESIGNED
MRS MADELEINE ROSA SMITH Feb 1947 British Director 1996-10-15 UNTIL 2000-08-07 RESIGNED
MISS LAURA SKIRROW Apr 1984 British Director 2010-08-16 UNTIL 2017-12-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin Ian Usher 2016-09-06 - 2019-09-19 12/1980 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROADWAYS CONTAINER LOGISTICS LIMITED COLCHESTER Dissolved... DORMANT 49410 - Freight transport by road
HAMPSHIRE CONGREGATIONAL UNION(INCORPORATED)THE HAMPSHIRE Active DORMANT 94910 - Activities of religious organizations
DORSET CONGREGATIONAL ASSOCIATION(INCORPORATED)(THE) HAMPSHIRE Active DORMANT 94910 - Activities of religious organizations
BERKS SOUTH OXON AND SOUTH BUCKS CONGREGATIONAL UNION(INCORPORATED)(THE) HAMPSHIRE Active DORMANT 94910 - Activities of religious organizations
PENTALVER CANNOCK LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
VALENTA LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 52290 - Other transportation support activities
PENTALVER TRANSPORT LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
HEADWAY DORSET LONDON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
PEAR TREE HOUSE REHABILITATION LIMITED SOUTHAMPTON Active FULL 86102 - Medical nursing home activities
WESSEX FREIGHT LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
HEADWAY PORTSMOUTH & SOUTH-EAST HAMPSHIRE PORTSMOUTH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PEMBURY (HAMPSHIRE) LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
HEADWAY DORSET CARE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
HEADWAY SOUTH WEST LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
METCALF ACCOUNTS LTD NEWCASTLE UPON TYNE Dissolved... NO ACCOUNTS FILED 69201 - Accounting and auditing activities
LSM PROPERTIES LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SUPER HATCH GAMES LLP LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HEADWAY SOUTHAMPTON 2023-08-23 31-03-2023 £310,289 equity
Micro-entity Accounts - HEADWAY SOUTHAMPTON 2022-11-16 31-03-2022 £250,331 equity
Micro-entity Accounts - HEADWAY SOUTHAMPTON 2021-10-20 31-03-2021 £266,650 equity
Micro-entity Accounts - HEADWAY SOUTHAMPTON 2021-02-23 31-03-2020 £236,030 equity
Micro-entity Accounts - HEADWAY SOUTHAMPTON 2019-10-23 31-03-2019 £227,267 equity
Micro-entity Accounts - HEADWAY SOUTHAMPTON 2018-10-09 31-03-2018 £214,348 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENTAID LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies