UKBizDB.co.uk

HEADWAY SOUTH WEST LONDON LIMITED

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

This company is commonly known as Headway South West London Limited. The company was founded 11 years ago and was given the registration number 08328984. The firm's registered office is in LONDON. You can find them at Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HEADWAY SOUTH WEST LONDON LIMITED
Company Number:08328984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
223, Malden Road, Cheam, Sutton, England, SM3 8EL

Director09 December 2023Active
24 Edgecombe House, Whitlock Drive, London, England, SW19 6SL

Director09 February 2023Active
Suite 302 Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Director05 October 2022Active
24, Denison Road, London, England, SW19 2DJ

Director02 March 2021Active
Suite 302 Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Director05 September 2023Active
Suite 302 Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Director05 October 2022Active
134a, Kingston Road, London, England, SW19 1LY

Director02 March 2021Active
Suite 302 Highland House, 165 The Broadway, London, England, SW19 1NE

Director03 January 2023Active
61, Leigham Court Road, London, England, SW16 2NH

Director06 September 2022Active
223, Malden Road, Cheam, Sutton, England, SM3 8EL

Secretary06 September 2022Active
44 Chichester Court, Chessington Road, Epsom, United Kingdom, KT17 1TR

Secretary12 December 2012Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, United Kingdom, SW19 2PT

Director12 December 2012Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director06 September 2016Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director01 July 2014Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director05 January 2016Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director01 July 2014Active
30, Graham Road, London, England, SW19 3SR

Director02 March 2021Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director07 November 2017Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, United Kingdom, SW19 2PT

Director12 December 2012Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, United Kingdom, SW19 2PT

Director12 December 2012Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director06 September 2016Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director05 November 2013Active
Suite 302 Highland House, 165 The Broadway, Wimbledon, London, England, SW19 1NE

Director05 December 2017Active
18, Melbury Gardens, W Wimbledon, London, Uk, SW20 0DJ

Director12 December 2012Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, United Kingdom, SW19 2PT

Director12 December 2012Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, United Kingdom, SW19 2PT

Director02 April 2013Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director12 December 2012Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director07 June 2016Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, United Kingdom, SW19 2PT

Director12 December 2012Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director04 July 2017Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director10 March 2019Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director12 December 2012Active
Suite 302 Highland House, 165 The Broadway, Wiimbledon, London, England, SW19 1NE

Director04 July 2017Active
Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT

Director01 September 2015Active
44, Chessington Road, Epsom, England, KT17 1TR

Director02 March 2021Active

People with Significant Control

Mr Christopher Patrick Brunker
Notified on:01 May 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Unit 1 College Fields Business Centre, 16 Prince Georges Road, London, SW19 2PT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Address

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

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

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

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-23Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person secretary company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.