UKBizDB.co.uk

HEADWAY (NOTTINGHAM) LIMITED

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

This company is commonly known as Headway (nottingham) Limited. The company was founded 23 years ago and was given the registration number 04161891. The firm's registered office is in NOTTINGHAM. You can find them at Headway House St Agnes Close, Bilborough, Nottingham, Nottinghamshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEADWAY (NOTTINGHAM) LIMITED
Company Number:04161891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Headway House St Agnes Close, Bilborough, Nottingham, Nottinghamshire, NG8 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF

Secretary28 September 2016Active
Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF

Director01 July 2022Active
Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF

Director26 September 2015Active
Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF

Director25 August 2017Active
Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF

Director21 June 2016Active
Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF

Director16 February 2021Active
Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF

Director31 March 2018Active
Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF

Director15 October 2019Active
Guncroft Lodge, 22 Nottingham Road, Lowdham Nottingham, NG14 7AP

Secretary16 February 2001Active
Headway House, St Agnes Close, Bilborough, Nottingham, United Kingdom, NG8 4BJ

Secretary20 September 2012Active
54, Loweswater Drive, Loughborough, England, LE11 3RS

Director31 January 2020Active
22, 22 Forest Road West, Nottingham, England, NG7 4EQ

Director14 January 2014Active
182 Mansfield Road, Redhill, Nottingham, NG5 8NA

Director16 February 2001Active
Bradbury House, 190 Bagnall Road, Nottingham, England, NG6 8SF

Director16 April 2019Active
56 Meeting House Close, East Leake, Loughborough, LE12 6HY

Director09 September 2006Active
Headway House, St Agnes Close, Bilborough, Nottingham, NG8 4BJ

Director26 September 2015Active
Kirks Barn, Church Street, East Markham, NG22 0QG

Director16 February 2001Active
Headway House, St Agnes Close, Bilborough, Nottingham, NG8 4BJ

Director26 September 2015Active
Headway House, St Agnes Close, Bilborough, Nottingham, NG8 4BJ

Director16 February 2021Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director15 June 2021Active
6 Priory Avenue, Ravenshead, NG15 9BT

Director30 September 2003Active
31 New Westwood, Jackslade, NG16 5JD

Director30 September 2003Active
Headway House, St Agnes Close, Bilborough, Nottingham, United Kingdom, NG8 4BJ

Director17 September 2011Active
75 Amesbury Circus, Cinderhill, Nottingham, NG8 6DL

Director09 August 2003Active
10 Crabtree Close, Castle Donington, DE74 2NY

Director16 February 2001Active
7 Bestwood Lodge Stables, Nottingham, NG5 8ND

Director29 September 2007Active
7 Bestwood Lodge Stables, Arnold, Nottingham, NG5 8ND

Director29 September 2007Active
21 Valley Court, Ribblesdale Road, Nottingham, NG5 3GA

Director16 February 2001Active
Guncroft Lodge, 22 Nottingham Road, Lowdham Nottingham, NG14 7AP

Director16 February 2001Active
112 Coney Grey Spinney, Flintham, NG23 5LP

Director16 February 2001Active
147 Holme Road, West Bridgford, Nottingham, NG2 5AG

Director16 February 2001Active
5 Tattershall Drive, The Park, Nottingham, NG7 1BX

Director30 September 2003Active
6 Woodbank Drive, Wollaton, Nottingham, NG8 2QU

Director10 September 2005Active
22, Forest Road West, Nottingham, England, NG7 4EQ

Director17 September 2011Active
9 Taylors Croft, Woodborough, Nottingham, NG14 6BX

Director16 February 2001Active

People with Significant Control

Mr Ed Myers
Notified on:18 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:147, Holme Road, Nottingham, England, NG2 5AG
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
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2024-02-17Officers

Termination director company with name termination date.

Download
2024-02-17Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Address

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

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Address

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

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-06Address

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

Download
2021-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Officers

Change person director company with change date.

Download
2021-03-28Officers

Appoint person director company with name date.

Download
2021-03-28Officers

Appoint person director company with name date.

Download
2021-03-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.