This company is commonly known as Headway South East London And North West Kent Limited. The company was founded 24 years ago and was given the registration number 03982496. The firm's registered office is in LONDON. You can find them at Shrewsbury House Community Centre, Bushmoor Crescent, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | HEADWAY SOUTH EAST LONDON AND NORTH WEST KENT LIMITED |
---|---|---|
Company Number | : | 03982496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shrewsbury House Community Centre, Bushmoor Crescent, London, England, SE18 3EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Counting House, 53 Tooley Street, London, England, SE1 2QN | Secretary | 20 October 2016 | Active |
Shrewsbury House Community Centre, Bushmoor Crescent, London, England, SE18 3EG | Director | 20 March 2014 | Active |
Shrewsbury House Community Centre, Bushmoor Crescent, London, England, SE18 3EG | Director | 16 January 2014 | Active |
Shrewsbury House Community Centre, Bushmoor Crescent, London, England, SE18 3EG | Director | 10 June 2021 | Active |
Neurology Offices, King's College Hospital, Denmark Hill, London, England, SE5 9RS | Director | 20 October 2011 | Active |
Shrewsbury House Community Centre, Bushmoor Crescent, London, England, SE18 3EG | Director | 10 June 2021 | Active |
The Counting House, Tooley Street, London, England, SE1 2QN | Director | 20 March 2014 | Active |
44e Pont Street, London, SW1X 0AD | Secretary | 28 April 2000 | Active |
Goldie Leigh Site, Headway Lodge, Lodge Hill, London, England, SE2 0AY | Secretary | 15 October 2009 | Active |
18, The Highway, Orpington, BR6 9DG | Secretary | 22 May 2008 | Active |
22 Lingfield Crescent, London, SE9 2RJ | Director | 04 July 2002 | Active |
Goldie Leigh Site, Headway Lodge, Lodge Hill, Abbey Wood, United Kingdom, SE2 0AY | Director | 19 March 2015 | Active |
16 Welling Way, Welling, DA16 2RJ | Director | 04 July 2002 | Active |
29, Waverley Close, Plumstead, London, SE18 7QU | Director | 16 April 2009 | Active |
50 Willrose Crescent, Abbey Wood, London, SE2 0LG | Director | 04 July 2002 | Active |
44e Pont Street, London, SW1X 0AD | Director | 28 April 2000 | Active |
Shrewsbury House Community Centre, Bushmoor Crescent, London, England, SE18 3EG | Director | 19 April 2011 | Active |
82 King Harolds Way, Bexleyheath, DA7 5QZ | Director | 04 July 2002 | Active |
422 Long Lane, Bexley Heath, DA7 5JW | Director | 07 July 2005 | Active |
422 Long Lane, Bexley Heath, DA7 5JW | Director | 04 July 2002 | Active |
8 Holmesdale Road, Bexleyheath, DA7 4TL | Director | 28 April 2000 | Active |
11 Celandine Way, London, E15 3DE | Director | 18 September 2003 | Active |
46 Ivedon Road, Welling, DA16 1NW | Director | 04 July 2002 | Active |
82 Volante Drive, Milton Regis, Sittingbourne, ME10 2JJ | Director | 04 July 2002 | Active |
53, Woodbastwick Road, London, United Kingdom, SE26 5LG | Director | 14 July 2011 | Active |
253 Long Lane, Bexleyheath, DA7 5JB | Director | 24 July 2002 | Active |
Mill House, Priory Road North, Dartford, England, DA1 2BZ | Director | 21 April 2011 | Active |
109 Okehampton Crescent, Welling, DA16 1DQ | Director | 03 July 2003 | Active |
66 Beverley Avenue, Sidcup, DA15 8HE | Director | 04 July 2002 | Active |
7 Sutherland House, Royal Herbert Pavilions Shooters Hil, Woolwich, SE18 4PS | Director | 03 July 2003 | Active |
14 Pavilion Square, Wandsworth, London, SW17 7DN | Director | 14 June 2007 | Active |
18, The Highway, Orpington, BR6 9DG | Director | 14 July 2007 | Active |
Goldie Leigh Site, Headway Lodge, Lodge Hill, London, England, SE2 0AY | Director | 15 May 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.