UKBizDB.co.uk

HEADWAY PORTSMOUTH & SOUTH-EAST HAMPSHIRE

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

This company is commonly known as Headway Portsmouth & South-east Hampshire. The company was founded 23 years ago and was given the registration number 04184335. The firm's registered office is in PORTSMOUTH. You can find them at Mountbatten Centre, Alexandra Park, Portsmouth, Hampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HEADWAY PORTSMOUTH & SOUTH-EAST HAMPSHIRE
Company Number:04184335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Mountbatten Centre, Alexandra Park, Portsmouth, Hampshire, PO2 9QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director11 December 2012Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director19 January 2022Active
Mountbatten Centre, Alexandra Park, Portsmouth, PO2 9QA

Director21 November 2018Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director15 September 2021Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director20 November 2019Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Secretary20 March 2014Active
144 Stride Avenue, Baffins, Portsmouth, PO3 6HW

Secretary20 August 2007Active
Mountbatten Centre, Alexandra Park, Portsmouth, PO2 9QA

Secretary21 March 2018Active
20 Greyfriars Court, The Retreat, Portsmouth, PO5 3DU

Secretary16 October 2006Active
1 Festival Court, Heath Road, Petersfield, GU31 4EG

Secretary21 March 2001Active
9 Hundred Acres, Wickham, PO17 6JB

Secretary24 September 2003Active
7, Lakeside, Weybridge, KT13 9JB

Director20 April 2009Active
11 Binness Way, Portsmouth, PO6 1LD

Director02 April 2002Active
18 Mainsail Drive, Fareham, PO16 0XL

Director05 October 2005Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director14 October 2010Active
174 Orchard Street, Chichester, PO19 1DE

Director21 March 2001Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director16 July 2007Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director18 November 2015Active
18 Seamead, Fareham, PO14 2NG

Director02 April 2002Active
18 Seamead, Fareham, PO14 2NG

Director02 April 2002Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director16 June 2015Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director19 January 2022Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director12 November 2013Active
Fairway, Pine Grove, West Broyle, Chichester, PO19 3PN

Director17 July 2001Active
144 Stride Avenue, Baffins, Portsmouth, PO3 6HW

Director21 May 2007Active
16 M Tongue Avenue, Bosham, PO18 8LB

Director17 July 2001Active
14 Olympic Way, Eastleigh, SO50 8PP

Director16 October 2006Active
28 Tichborne Way, Gosport, PO13 0BL

Director17 July 2001Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director21 July 2015Active
39 Dennis Way, Liss, GU33 7HL

Director17 July 2001Active
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA

Director14 October 2010Active
110 Haynes Road, Worthing, BN14 7LA

Director10 March 2004Active
West Lodge, St James Hospital, Lockway Road Portsmouth, PO4 8LD

Director18 April 2011Active
25 Vernon Close, Gosport, PO12 3NU

Director05 October 2005Active
20 Greyfriars Court, The Retreat, Portsmouth, PO5 3DU

Director16 October 2006Active

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-02-20Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Officers

Appoint person secretary company with name date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.