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..
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 | : |
|
Registered Address | : | Mountbatten Centre, Alexandra Park, Portsmouth, Hampshire, PO2 9QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 11 December 2012 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 19 January 2022 | Active |
Mountbatten Centre, Alexandra Park, Portsmouth, PO2 9QA | Director | 21 November 2018 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 15 September 2021 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 20 November 2019 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Secretary | 20 March 2014 | Active |
144 Stride Avenue, Baffins, Portsmouth, PO3 6HW | Secretary | 20 August 2007 | Active |
Mountbatten Centre, Alexandra Park, Portsmouth, PO2 9QA | Secretary | 21 March 2018 | Active |
20 Greyfriars Court, The Retreat, Portsmouth, PO5 3DU | Secretary | 16 October 2006 | Active |
1 Festival Court, Heath Road, Petersfield, GU31 4EG | Secretary | 21 March 2001 | Active |
9 Hundred Acres, Wickham, PO17 6JB | Secretary | 24 September 2003 | Active |
7, Lakeside, Weybridge, KT13 9JB | Director | 20 April 2009 | Active |
11 Binness Way, Portsmouth, PO6 1LD | Director | 02 April 2002 | Active |
18 Mainsail Drive, Fareham, PO16 0XL | Director | 05 October 2005 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 14 October 2010 | Active |
174 Orchard Street, Chichester, PO19 1DE | Director | 21 March 2001 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 16 July 2007 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 18 November 2015 | Active |
18 Seamead, Fareham, PO14 2NG | Director | 02 April 2002 | Active |
18 Seamead, Fareham, PO14 2NG | Director | 02 April 2002 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 16 June 2015 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 19 January 2022 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 12 November 2013 | Active |
Fairway, Pine Grove, West Broyle, Chichester, PO19 3PN | Director | 17 July 2001 | Active |
144 Stride Avenue, Baffins, Portsmouth, PO3 6HW | Director | 21 May 2007 | Active |
16 M Tongue Avenue, Bosham, PO18 8LB | Director | 17 July 2001 | Active |
14 Olympic Way, Eastleigh, SO50 8PP | Director | 16 October 2006 | Active |
28 Tichborne Way, Gosport, PO13 0BL | Director | 17 July 2001 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 21 July 2015 | Active |
39 Dennis Way, Liss, GU33 7HL | Director | 17 July 2001 | Active |
Grandstand Suite, Mountbatten Centre, Twyford Avenue, Portsmouth, United Kingdom, PO2 9QA | Director | 14 October 2010 | Active |
110 Haynes Road, Worthing, BN14 7LA | Director | 10 March 2004 | Active |
West Lodge, St James Hospital, Lockway Road Portsmouth, PO4 8LD | Director | 18 April 2011 | Active |
25 Vernon Close, Gosport, PO12 3NU | Director | 05 October 2005 | Active |
20 Greyfriars Court, The Retreat, Portsmouth, PO5 3DU | Director | 16 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Termination secretary company with name termination date. | Download |
2022-02-20 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Officers | Appoint person secretary company with name date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.