UKBizDB.co.uk

HEADWAY NORTH STAFFORDSHIRE (HEAD-INJURIES ASSOCIATION) LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Headway House, Elder Road, Stoke On Trent, Staffordshire, ST6 2JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Secretary07 November 2018Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director25 November 2014Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director12 October 2016Active
2 Highfield Barns, Aston Juxta Mondrum, Nantwich, England, CW5 6DU

Director12 July 2022Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director23 January 2023Active
8, Newcroft Court, Wolstanton, Newcastle, ST5 3AY

Secretary23 April 1999Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Secretary01 December 2012Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director07 November 2018Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director12 October 2016Active
74 Baddeley Hall Road, Stoke On Trent, ST2 7LE

Director22 October 1999Active
21 Hartington Street, Newcastle, ST5 8DR

Director22 October 1999Active
16 Swan Close, Talke, Stoke On Trent, ST7 1TA

Director23 April 1999Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director28 June 2011Active
29 Grayshott Road, Stoke On Trent, ST6 5LY

Director23 April 1999Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director25 November 2014Active
95 The Wood, Stoke On Trent, ST3 6HR

Director22 October 1999Active
17, Badgers Hollow, Checkley, United Kingdom, ST10 4NW

Director24 October 2007Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director03 January 2013Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director07 November 2018Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director12 October 2016Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director11 February 2020Active
12 Myott Avenue, Newcastle, ST5 2ER

Director22 October 1999Active
9, Regent Street, West End, Stoke-On-Trent, Uk, ST4 5HQ

Director24 October 2007Active
14, The Birches, Cheadle, Stoke-On-Trent, England, ST10 1EJ

Director04 November 2015Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director21 October 2009Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director22 March 2022Active
1 Somerton Road, Werrington, Stoke-On-Trent, ST9 0JH

Director19 October 2005Active
9 Priory Avenue, Leek, ST13 6QJ

Director22 October 1999Active
12, Atwood Road, Atwood Road, Manchester, England, M20 6TD

Director30 April 2013Active
199 Lichfield Road, Stone, ST15 8QB

Director22 October 1999Active
Headway House, Elder Road, Stoke On Trent, ST6 2JE

Director24 October 2012Active
21 Greenbank Road, Stoke On Trent, ST6 7EX

Director19 October 2005Active
43 Hawthorne Street, Cobridge, Stoke-On-Trent, ST6 2JD

Director31 October 2001Active
2 Lukesland Avenue, Penkhull, Stoke-On-Trent, ST4 5JN

Director20 October 2004Active
Haywood Hospital, High Lane, Stoke-On-Trent, England, ST6 7AG

Director04 October 2013Active

People with Significant Control

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

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
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Incorporation

Memorandum articles.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.