This company is commonly known as Headway East Northants Limited. The company was founded 24 years ago and was given the registration number 03788049. The firm's registered office is in WELLINGBOROUGH. You can find them at 61 High Street, Irthlingborough, Wellingborough, Northamptonshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | HEADWAY EAST NORTHANTS LIMITED |
---|---|---|
Company Number | : | 03788049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 High Street, Irthlingborough, Wellingborough, Northamptonshire, NN9 5PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, High Street, Irthlingborough, Wellingborough, NN9 5PU | Director | 19 December 2014 | Active |
61, High Street, Irthlingborough, Wellingborough, NN9 5PU | Director | 17 December 2008 | Active |
61, High Street, Irthlingborough, Wellingborough, NN9 5PU | Director | 03 March 2009 | Active |
61, High Street, Irthlingborough, Wellingborough, NN9 5PU | Director | 25 January 2019 | Active |
61, High Street, Irthlingborough, Wellingborough, NN9 5PU | Director | 25 January 2019 | Active |
23, Wilby Park, Wilby, Wellingborough, England, NN8 2UL | Director | 31 March 2023 | Active |
61, High Street, Irthlingborough, Wellingborough, NN9 5PU | Director | 04 June 2009 | Active |
12 Kestrel Heights, Codnor Park, Ironville, Nottingham, United Kingdom, NG16 5PW | Secretary | 15 October 2008 | Active |
35, Ashpole Spinney, Northampton, NN4 9QB | Secretary | 24 April 2008 | Active |
Chalfont, 55 Nest Lane, Wellingborough, NN8 4BG | Secretary | 30 July 2002 | Active |
3 Shearwater Lane, Wellingborough, NN8 4TS | Secretary | 11 June 1999 | Active |
6, Ashley Court, Kettering, NN16 8JQ | Secretary | 24 April 2008 | Active |
61, High Street, Irthlingborough, Wellingborough, NN9 5PU | Director | 31 January 2014 | Active |
12 Kestrel Heights, Codnor Park, Ironville, Nottingham, United Kingdom, NG16 5PW | Director | 15 October 2008 | Active |
12 Church Street, Fritchley, DE56 2FQ | Director | 11 June 2008 | Active |
6, Sentry Close, Wootton, Northampton, NN4 6RT | Director | 24 April 2008 | Active |
The Garden Hotel, 16 High Street West, Uppingham, LE15 9QD | Director | 24 April 2008 | Active |
16 Ladybower Lodge, Ashopton Road, Bamford, Hope Valley, S33 0BY | Director | 11 June 2008 | Active |
34, Spring Lane, Flore, Northampton, United Kingdom, NN7 4LS | Director | 01 October 2010 | Active |
61, High Street, Irthlingborough, Wellingborough, NN9 5PU | Director | 28 September 2018 | Active |
35, Ashpole Spinney, Northampton, NN4 9QB | Director | 24 April 2008 | Active |
24 Uckfield Grove, Mitcham, CR4 2AQ | Director | 11 June 2008 | Active |
30, Honeysuckle Way, Northampton, United Kingdom, NN3 3QE | Director | 26 March 2010 | Active |
Chalfont, 55 Nest Lane, Wellingborough, NN8 4BG | Director | 30 July 2002 | Active |
6, Ashley Court, Kettering, NN16 8JQ | Director | 24 April 2008 | Active |
4, St. Andrews Road, Nottingham, NG3 5BP | Director | 08 September 2008 | Active |
19 Manor Road, Northampton, NN2 6QJ | Director | 11 June 1999 | Active |
Ms Barbara Woodbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | 61, High Street, Wellingborough, NN9 5PU |
Nature of control | : |
|
Mr Keith George Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 61, High Street, Wellingborough, NN9 5PU |
Nature of control | : |
|
Mrs Lynne Valerie Couzens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | 61, High Street, Wellingborough, NN9 5PU |
Nature of control | : |
|
Mrs Mary Kay Lees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Address | : | 61, High Street, Wellingborough, NN9 5PU |
Nature of control | : |
|
Mrs Jean Tudor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 61, High Street, Wellingborough, NN9 5PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Incorporation | Memorandum articles. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.