UKBizDB.co.uk

HEADWAY MILTON KEYNES LIMITED

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

This company is commonly known as Headway Milton Keynes Limited. The company was founded 23 years ago and was given the registration number 04121656. The firm's registered office is in MILTON KEYNES. You can find them at Unit 1g 518 Silbury Boulevard, Centre:mk, Milton Keynes, Bucks. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HEADWAY MILTON KEYNES LIMITED
Company Number:04121656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 1g 518 Silbury Boulevard, Centre:mk, Milton Keynes, Bucks, England, MK9 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, 29 Little Stocking, Shenley Brook End, Milton Keynes, United Kingdom, MK5 7BG

Director18 September 2023Active
Unit 1g, 518 Silbury Boulevard, Centre:Mk, Milton Keynes, England, MK9 2AD

Director03 February 2022Active
Unit 1g, 518 Silbury Boulevard, Centre:Mk, Milton Keynes, England, MK9 2AD

Director21 February 2019Active
Unit 1g, 518 Silbury Boulevard, Centre:Mk, Milton Keynes, England, MK9 2AD

Director16 March 2021Active
Unit 1g, 518 Silbury Boulevard, Centre:Mk, Milton Keynes, England, MK9 2AD

Director17 November 2020Active
Unit 1g, 518 Silbury Boulevard, Centre:Mk, Milton Keynes, England, MK9 2AD

Director23 February 2021Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Secretary11 September 2015Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, England, MK9 3JT

Secretary01 May 2012Active
Unit 1g, 518 Silbury Boulevard, Centre:Mk, Milton Keynes, England, MK9 2AD

Secretary26 February 2020Active
1st, Floor York House, London Road Stony Stratford, Milton Keynes, United Kingdom, MK11 1JQ

Secretary01 September 2008Active
The Malt House, Oakhill Road, Shenley Church End, Milton Keynes, MK5 6AE

Secretary15 January 2004Active
Unit 1g, 518 Silbury Boulevard, Centre:Mk, Milton Keynes, England, MK9 2AD

Secretary27 October 2021Active
23 Whetstone Close, Heelands, Milton Keynes, MK13 7PP

Secretary05 December 2000Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director15 December 2016Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director21 February 2019Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, England, MK9 3JT

Director18 February 2014Active
Unit 1g, 518 Silbury Boulevard, Centre:Mk, Milton Keynes, England, MK9 2AD

Director07 June 2022Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director16 September 2016Active
21 Shernfold, Kents Hill, Milton Keynes, MK7 6HR

Director23 March 2006Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director10 June 2015Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, England, MK9 3JT

Director15 October 2013Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, England, MK9 3JT

Director18 February 2014Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, England, MK9 3JT

Director18 February 2014Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, England, MK9 3JT

Director18 February 2014Active
1st, Floor York House, London Road Stony Stratford, Milton Keynes, United Kingdom, MK11 1JQ

Director10 January 2012Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director17 September 2013Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, England, MK9 3JT

Director18 February 2014Active
1st, Floor York House, London Road Stony Stratford, Milton Keynes, United Kingdom, MK11 1JQ

Director08 December 2010Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director16 September 2016Active
1st, Floor York House, London Road Stony Stratford, Milton Keynes, England, MK11 1JQ

Director01 May 2012Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director21 February 2019Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director16 September 2016Active
1st, Floor York House, London Road Stony Stratford, Milton Keynes, United Kingdom, MK11 1JQ

Director06 April 2012Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director16 September 2016Active
Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

Director16 September 2016Active

People with Significant Control

Headway - The Brain Injury Association
Notified on:06 March 2017
Status:Active
Country of residence:England
Address:Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination secretary company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-09-29Address

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

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-20Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.