UKBizDB.co.uk

HEADWAY EAST KENT

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

This company is commonly known as Headway East Kent. The company was founded 21 years ago and was given the registration number 04479455. The firm's registered office is in ETHELBERT ROAD CANTERBURY. You can find them at Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, Kent. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:HEADWAY EAST KENT
Company Number:04479455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, Kent, CT1 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Ground Floor, Headway House, High Point Business Village, Ashford, England, TN24 8DH

Secretary10 April 2021Active
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH

Director11 July 2006Active
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH

Director23 June 2018Active
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH

Director15 May 2017Active
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH

Director25 May 2023Active
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG

Secretary08 July 2002Active
22 Marston Close, Walderslade, Chatham, ME5 9BY

Director08 July 2002Active
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG

Director27 April 2013Active
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH

Director07 May 2016Active
171 Old Dover Road, Canterbury, CT1 3EP

Director11 July 2006Active
16 Shalmsford Street, Chartham, Canterbury, CT4 7RY

Director08 July 2002Active
Rosedene, 407 Margate Road, Ramsgate, CT12 6SE

Director01 October 2007Active
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG

Director13 May 2010Active
10 Popes Lane, Sturry, Canterbury, CT2 0JZ

Director05 May 2004Active
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH

Director27 April 2013Active
18 St Stephens Hill, Canterbury, CT2 7AX

Director01 October 2007Active
67 Island Road, Sturry, Canterbury, CT2 0EF

Director08 July 2002Active
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG

Director03 May 2012Active
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG

Director03 May 2012Active
Holly Cottage, Preston Hill, Wingham, CT3 1DB

Director08 July 2002Active

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
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Change of name

Certificate change of name company.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-04-16Officers

Termination secretary company with name termination date.

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Change person secretary company with change date.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Address

Change sail address company with old address new address.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Change person secretary company with change date.

Download
2017-10-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.