UKBizDB.co.uk

HEADWAY EAST NORTHANTS LIMITED

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:61 High Street, Irthlingborough, Wellingborough, Northamptonshire, NN9 5PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, High Street, Irthlingborough, Wellingborough, NN9 5PU

Director19 December 2014Active
61, High Street, Irthlingborough, Wellingborough, NN9 5PU

Director17 December 2008Active
61, High Street, Irthlingborough, Wellingborough, NN9 5PU

Director03 March 2009Active
61, High Street, Irthlingborough, Wellingborough, NN9 5PU

Director25 January 2019Active
61, High Street, Irthlingborough, Wellingborough, NN9 5PU

Director25 January 2019Active
23, Wilby Park, Wilby, Wellingborough, England, NN8 2UL

Director31 March 2023Active
61, High Street, Irthlingborough, Wellingborough, NN9 5PU

Director04 June 2009Active
12 Kestrel Heights, Codnor Park, Ironville, Nottingham, United Kingdom, NG16 5PW

Secretary15 October 2008Active
35, Ashpole Spinney, Northampton, NN4 9QB

Secretary24 April 2008Active
Chalfont, 55 Nest Lane, Wellingborough, NN8 4BG

Secretary30 July 2002Active
3 Shearwater Lane, Wellingborough, NN8 4TS

Secretary11 June 1999Active
6, Ashley Court, Kettering, NN16 8JQ

Secretary24 April 2008Active
61, High Street, Irthlingborough, Wellingborough, NN9 5PU

Director31 January 2014Active
12 Kestrel Heights, Codnor Park, Ironville, Nottingham, United Kingdom, NG16 5PW

Director15 October 2008Active
12 Church Street, Fritchley, DE56 2FQ

Director11 June 2008Active
6, Sentry Close, Wootton, Northampton, NN4 6RT

Director24 April 2008Active
The Garden Hotel, 16 High Street West, Uppingham, LE15 9QD

Director24 April 2008Active
16 Ladybower Lodge, Ashopton Road, Bamford, Hope Valley, S33 0BY

Director11 June 2008Active
34, Spring Lane, Flore, Northampton, United Kingdom, NN7 4LS

Director01 October 2010Active
61, High Street, Irthlingborough, Wellingborough, NN9 5PU

Director28 September 2018Active
35, Ashpole Spinney, Northampton, NN4 9QB

Director24 April 2008Active
24 Uckfield Grove, Mitcham, CR4 2AQ

Director11 June 2008Active
30, Honeysuckle Way, Northampton, United Kingdom, NN3 3QE

Director26 March 2010Active
Chalfont, 55 Nest Lane, Wellingborough, NN8 4BG

Director30 July 2002Active
6, Ashley Court, Kettering, NN16 8JQ

Director24 April 2008Active
4, St. Andrews Road, Nottingham, NG3 5BP

Director08 September 2008Active
19 Manor Road, Northampton, NN2 6QJ

Director11 June 1999Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-08-16Resolution

Resolution.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.