This company is commonly known as Headway Basingstoke. The company was founded 27 years ago and was given the registration number 03206788. The firm's registered office is in BASINGSTOKE. You can find them at Headway Place, Homefield Way, Basingstoke, Hampshire. This company's SIC code is 86900 - Other human health activities.
Name | : | HEADWAY BASINGSTOKE |
---|---|---|
Company Number | : | 03206788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headway Place, Homefield Way, Basingstoke, Hampshire, RG24 9SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hatch Warren Gardens, Basingstoke, RG22 4NU | Secretary | 03 June 1996 | Active |
Headway Place, Homefield Way, Basingstoke, RG24 9SP | Director | 22 February 2016 | Active |
Headway Place, Homefield Way, Basingstoke, England, RG24 9SP | Director | 12 May 2014 | Active |
4 Hatch Warren Gardens, 4 Hatch Warren Gardens, Basingstoke, England, RG22 4NU | Director | 24 January 2023 | Active |
129 Cavalier Road, Old Basing, Basingstoke, RG24 7ES | Director | 03 June 1996 | Active |
62 Cavalier Road, Old Basing, Basingstoke, RG24 7ES | Director | 03 June 1996 | Active |
70 Woodfield Drive, Winchester, SO22 5PU | Director | 20 June 2004 | Active |
24 Arlington Place, Gordon Road, SO23 7TR | Director | 01 August 1996 | Active |
Loddon Nhs Trust, Park Prewett Hospital, Basingstoke, RG24 9LZ | Director | 03 June 1996 | Active |
3 Barleycorn Walk, Cadnam, SO40 2LY | Director | 12 June 2002 | Active |
136, Farnborough Road, Farnborough, United Kingdom, GU14 7JH | Director | 08 August 2006 | Active |
110 Falkland Road, Popley, Basingstoke, RG24 9PL | Director | 03 June 1996 | Active |
Headway Place, Homefield Way, Basingstoke, RG24 9SP | Director | 03 June 2019 | Active |
6 Bramblings Close, Kempshott, Basingstoke, RG22 5JY | Director | 03 June 1996 | Active |
24 Kent Road, Fleet, GU13 9AJ | Director | 02 September 2004 | Active |
Headway Place, Homefield Way, Basingstoke, RG24 9SP | Director | 24 August 2020 | Active |
Little Orchard, Bramley Road Sherfield On Loddon, Hook, RG27 0DA | Director | 12 June 2002 | Active |
One Oak, Bighton, Alresford, SO24 9SF | Director | 03 June 1996 | Active |
Headway Place, Homefield Way, Basingstoke, RG24 9SP | Director | 27 November 2016 | Active |
Headway Place, Homefield Way, Basingstoke, England, RG24 9SP | Director | 01 April 2014 | Active |
9 Tintagel Close, Winklebury, Basingstoke, RG23 8JE | Director | 03 June 1996 | Active |
61 The Verne, Church Crookham, Fleet, GU52 6LY | Director | 08 August 2006 | Active |
Headway Place, Homefield Way, Basingstoke, England, RG24 9SP | Director | 12 May 2014 | Active |
7 Brambling Close, Kempshott, Basingstoke, RG22 5JY | Director | 03 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-16 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-10 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.