UKBizDB.co.uk

HEADWAY CARDIFF AND SOUTH EAST WALES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Headway Cardiff And South East Wales. The company was founded 27 years ago and was given the registration number 03331865. The firm's registered office is in CARDIFF. You can find them at Two Central Square, Central Square, Cardiff, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HEADWAY CARDIFF AND SOUTH EAST WALES
Company Number:03331865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Two Central Square, Central Square, Cardiff, Wales, CF10 1FS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS

Secretary09 September 2022Active
Headway Cardiff & South East Wales, Uhl, Penlan Road, Llandough, Penarth, Wales, CF64 2XX

Director15 May 2023Active
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director12 May 1999Active
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director21 September 2020Active
96 Pencisely Road, Llandaff, Cardiff, CF5 1DQ

Director12 March 1997Active
Headway Cardiff & South East Wales, Rookwood Hospital, Fairwater Road, Cardiff, Wales, CF5 2YN

Director23 March 2020Active
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director29 June 2005Active
7, Harding Close, Boverton, Llantwit Major, CF61 1GX

Director12 March 1997Active
Headway Cardiff And South East Wales, Fairwater Road, Cardiff, Wales, CF5 2YN

Director01 June 2017Active
1, Cradoc Road, Cardiff, Wales, CF14 1HQ

Director17 February 2014Active
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director22 November 2022Active
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director21 March 2022Active
3 Bishops Court, Bishops Road, Whitchurch, Cardiff, Wales, CF14 1PN

Secretary25 October 2000Active
1 Station Terrace, Penyrheol, Caerphilly, CF83 2RH

Secretary12 March 1997Active
C/O Andrew Harding Hugh James, Solicitors 5th Floor Hodge House, 114-116 St Mary Street, CF10 1DY

Director01 February 2012Active
7 Junction Terrace, Radyr, Cardiff, CF15 8ED

Director12 May 2000Active
22 Frank Road, Ely, Cardiff, CF5 4DL

Director13 June 2001Active
4 Coedcae Road, Abertridwr, Caerphilly, CF83 4EH

Director12 March 1997Active
Two Central Square, Central Square, Cardiff, Wales, CF10 1FS

Director21 November 2016Active
44 Hanover Court, Langland Road, Barry, CF63 2AH

Director29 June 2005Active
"Lawnway" 17 Queenwood, Cyncoed, Cardiff, CF3 7LE

Director12 March 1997Active
174, Kings Road, Cardiff, CF11 9DG

Director12 May 1999Active
30, Park Road, Whitchurch, Cardiff, United Kingdom, CF14 7BR

Director18 October 2010Active
1 Ty Draw Road, Roath, Cardiff, CF2 5HA

Director12 March 1997Active
2 Hardwicke Court, Llandaff, Cardiff, CF5 2LB

Director14 June 2000Active
2, Livingston Way, St Athan, Barry, Uk, CF62 4JG

Director25 June 2008Active
3, Rivergate, Temple Quay, Bristol, United Kingdom, BS1 6GD

Director11 June 2003Active
Ostende 24 Eagleswell Road, Boverton, Llantwit Major, CF61 1UF

Director12 March 1997Active
8 Saint Alban Avenue Heath, Cardiff, CF14 4AT

Director13 May 1998Active
9 Le Sor Hill, Peterston Super Ely, CF5 6LW

Director14 June 2000Active
24 Fox Street, Roath, Cardiff, CF24 1QL

Director12 March 1997Active
125 Pencisely Road, Llandaff, Cardiff, CF5 1DL

Director14 June 2000Active

People with Significant Control

Mr Clive Brown
Notified on:15 May 2023
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:Wales
Address:Two Central Square, Central Square, Cardiff, Wales, CF10 1FS
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Nicola Jayne Sinclair
Notified on:16 May 2022
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Wales
Address:Two Central Square, Central Square, Cardiff, Wales, CF10 1FS
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Cari Sowden-Taylor
Notified on:21 March 2022
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:Wales
Address:Two Central Square, Central Square, Cardiff, Wales, CF10 1FS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Linda Josephine Green
Notified on:21 September 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Wales
Address:Two Central Square, Central Square, Cardiff, Wales, CF10 1FS
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sarah Ann Jones
Notified on:23 March 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Wales
Address:Headway Cardiff And South East Wales, Rookwood Hospital, Cardiff, Wales, CF5 2YN
Nature of control:
  • Voting rights 25 to 50 percent
Ms Joanna Mary Pickford
Notified on:01 June 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:Wales
Address:Two Central Square, Central Square, Cardiff, Wales, CF10 1FS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Patricia Anne Derbyshire
Notified on:21 November 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:Wales
Address:19, Kinsale Close, Cardiff, Wales, CF23 8PQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sally Margaret Palmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:3, Bishops Road, Cardiff, Wales, CF14 1PN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rose Mary Wysome
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:Wales
Address:125, Pencisely Road, Cardiff, Wales, CF5 1DL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sally Mcloughlin
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:Wales
Address:30, Park Road, Cardiff, Wales, CF14 7BR
Nature of control:
  • Voting rights 25 to 50 percent
Ms Alison Mary Culverwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Wales
Address:Two Central Square, Central Square, Cardiff, Wales, CF10 1FS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jeffrey Mayle
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:Wales
Address:Two Central Square, Central Square, Cardiff, Wales, CF10 1FS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rebecca Mary Pearce
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Wales
Address:Two Central Square, Central Square, Cardiff, Wales, CF10 1FS
Nature of control:
  • Significant influence or control
Mr Andrew John Anthony Harding
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Wales
Address:96, Pencisely Road, Cardiff, Wales, CF5 1DQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Victoria Jayne Richards
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Wales
Address:1, Cradoc Road, Cardiff, Wales, CF14 1HQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Geoffrey Mayle
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:Wales
Address:7, Harding Close, Llantwit Major, Wales, CF61 1GX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-02Address

Change sail address company with old address new address.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person secretary company with change date.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.