This company is commonly known as Headway North Staffordshire (head-injuries Association) Ltd. The company was founded 25 years ago and was given the registration number 03758806. The firm's registered office is in STOKE ON TRENT. You can find them at Headway House, Elder Road, Stoke On Trent, Staffordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | HEADWAY NORTH STAFFORDSHIRE (HEAD-INJURIES ASSOCIATION) LTD |
---|---|---|
Company Number | : | 03758806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headway House, Elder Road, Stoke On Trent, Staffordshire, ST6 2JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Secretary | 07 November 2018 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 25 November 2014 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 12 October 2016 | Active |
2 Highfield Barns, Aston Juxta Mondrum, Nantwich, England, CW5 6DU | Director | 12 July 2022 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 23 January 2023 | Active |
8, Newcroft Court, Wolstanton, Newcastle, ST5 3AY | Secretary | 23 April 1999 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Secretary | 01 December 2012 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 07 November 2018 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 12 October 2016 | Active |
74 Baddeley Hall Road, Stoke On Trent, ST2 7LE | Director | 22 October 1999 | Active |
21 Hartington Street, Newcastle, ST5 8DR | Director | 22 October 1999 | Active |
16 Swan Close, Talke, Stoke On Trent, ST7 1TA | Director | 23 April 1999 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 28 June 2011 | Active |
29 Grayshott Road, Stoke On Trent, ST6 5LY | Director | 23 April 1999 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 25 November 2014 | Active |
95 The Wood, Stoke On Trent, ST3 6HR | Director | 22 October 1999 | Active |
17, Badgers Hollow, Checkley, United Kingdom, ST10 4NW | Director | 24 October 2007 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 03 January 2013 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 07 November 2018 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 12 October 2016 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 11 February 2020 | Active |
12 Myott Avenue, Newcastle, ST5 2ER | Director | 22 October 1999 | Active |
9, Regent Street, West End, Stoke-On-Trent, Uk, ST4 5HQ | Director | 24 October 2007 | Active |
14, The Birches, Cheadle, Stoke-On-Trent, England, ST10 1EJ | Director | 04 November 2015 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 21 October 2009 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 22 March 2022 | Active |
1 Somerton Road, Werrington, Stoke-On-Trent, ST9 0JH | Director | 19 October 2005 | Active |
9 Priory Avenue, Leek, ST13 6QJ | Director | 22 October 1999 | Active |
12, Atwood Road, Atwood Road, Manchester, England, M20 6TD | Director | 30 April 2013 | Active |
199 Lichfield Road, Stone, ST15 8QB | Director | 22 October 1999 | Active |
Headway House, Elder Road, Stoke On Trent, ST6 2JE | Director | 24 October 2012 | Active |
21 Greenbank Road, Stoke On Trent, ST6 7EX | Director | 19 October 2005 | Active |
43 Hawthorne Street, Cobridge, Stoke-On-Trent, ST6 2JD | Director | 31 October 2001 | Active |
2 Lukesland Avenue, Penkhull, Stoke-On-Trent, ST4 5JN | Director | 20 October 2004 | Active |
Haywood Hospital, High Lane, Stoke-On-Trent, England, ST6 7AG | Director | 04 October 2013 | Active |
Mrs Joanne Landers | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Headway House, Stoke On Trent, ST6 2JE |
Nature of control | : |
|
Mrs Tracey Johnson | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | English |
Address | : | Headway House, Stoke On Trent, ST6 2JE |
Nature of control | : |
|
Mr David Edwards | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | Headway House, Stoke On Trent, ST6 2JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-10-01 | Incorporation | Memorandum articles. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.