This company is commonly known as Headway Southampton. The company was founded 27 years ago and was given the registration number 03263597. The firm's registered office is in SOUTHAMPTON. You can find them at 120 Commercial Road, Totton, Southampton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HEADWAY SOUTHAMPTON |
---|---|---|
Company Number | : | 03263597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Commercial Road, Totton, Southampton, SO40 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 Commercial Road, Totton, Southampton, SO40 3AD | Secretary | 15 February 2021 | Active |
120 Commercial Road, Totton, Southampton, SO40 3AD | Secretary | 18 August 2020 | Active |
The Old Bakery, Hythe Road, Marchwood, Southampton, England, SO40 4WU | Director | 13 March 2018 | Active |
46, Ashburton Road, Alresford, England, SO24 9HH | Director | 18 October 2023 | Active |
120, Commercial Road, Totton, Southampton, England, SO40 3AD | Director | 19 October 2022 | Active |
21, Brunel House, Brunswick Place, Southampton, England, SO15 2AQ | Director | 11 July 2017 | Active |
C/O Western Community Hospital, William Macleod Way, Southampton, England, SO16 4XE | Director | 04 June 2019 | Active |
56, Bursledon Road, Southampton, England, SO19 7NH | Director | 01 November 2023 | Active |
Mulanje, Legion Lane, Winchester, SO23 7RA | Secretary | 17 December 2001 | Active |
35 Kingfisher Way, Marchwood, Southampton, SO40 4XS | Secretary | 15 October 1996 | Active |
23, Victoria Gardens, Fordingbridge, United Kingdom, SP6 1DJ | Secretary | 04 August 2003 | Active |
25 Wellbrooke Gardens, Chandlers Ford, Eastleigh, SO53 1TN | Secretary | 06 January 1999 | Active |
120 Commercial Road, Totton, Southampton, SO40 3AD | Secretary | 01 April 2018 | Active |
37 Marlborough Gardens, Hedge End, Southampton, SO30 2UT | Secretary | 01 March 2000 | Active |
36 Melrose Road, Southampton, SO15 7PA | Secretary | 20 June 2000 | Active |
120 Commercial Road, Totton, Southampton, SO40 3AD | Director | 23 July 2020 | Active |
Flat 18 Dorval House, Silverdale Road, Southampton, SO15 2NH | Director | 07 August 2000 | Active |
17 Broadlands Road, Swaythung, Southampton, SO17 3AP | Director | 20 October 1999 | Active |
11, Beech Road, Ashurst, Southampton, England, SO40 7AY | Director | 20 August 2018 | Active |
6 The Close, Thornhill Park, Southampton, SO18 5RB | Director | 09 December 1996 | Active |
18 Seamead, Fareham, PO14 2NG | Director | 15 October 1996 | Active |
77, Thornham Road, New Milton, BH25 5AE | Director | 03 June 2008 | Active |
70 Ticonderoga Gardens, Southampton, SO19 9HD | Director | 09 December 1997 | Active |
73 Ashdown Way, Romsey, SO51 5QR | Director | 23 January 2001 | Active |
24 Castle Road, Southsea, PO5 3DE | Director | 24 October 2007 | Active |
73 Ashdown Way, Romsey, SO51 5QR | Director | 07 March 2000 | Active |
19 Canada Road, Woolston, Southampton, SO19 9DQ | Director | 15 October 1996 | Active |
15 Highcliffe Drive, Boyatt Wood, Eastleigh, SO50 4RB | Director | 15 October 1996 | Active |
12 Coghlan Close, Fareham, PO16 7YF | Director | 15 October 1996 | Active |
20, Greenacres Road, Locks Heath, Southampton, England, SO31 6ES | Director | 25 October 2016 | Active |
Forest Edge, White Hart Lane, Cadnam, SO40 2NJ | Director | 01 March 2000 | Active |
C/O Bdo Stoy Hayward, Maritime Walk, Southampton, SO14 3TL | Director | 03 June 2008 | Active |
Coles Farm Cottage, Awbridge Hill, Romsey, SO51 0HF | Director | 23 January 2001 | Active |
120 Commercial Road, Totton, Southampton, SO40 3AD | Director | 03 December 2009 | Active |
45, Baroness Drive, Newcastle Upon Tyne, United Kingdom, NE15 7AU | Director | 09 October 2014 | Active |
Mr Martin Ian Usher | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | 120 Commercial Road, Southampton, SO40 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination secretary company with name termination date. | Download |
2020-08-19 | Officers | Appoint person secretary company with name date. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.