UKBizDB.co.uk

HEADWAY THAMES VALLEY LIMITED

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

This company is commonly known as Headway Thames Valley Limited. The company was founded 33 years ago and was given the registration number 02509780. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HEADWAY THAMES VALLEY LIMITED
Company Number:02509780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
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:Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Star Road, Caversham, Reading, United Kingdom, RG4 5BE

Director13 May 2023Active
26, Allcroft Road, Reading, RG1 5HH

Director01 June 1992Active
197, Shinfield Road, Reading, United Kingdom, RG2 7DS

Director31 March 2021Active
Fourth Floor, Abbots House, Abbey Street, Reading, United Kingdom, RG1 3BD

Director10 April 2013Active
6, Beaumont Road, Windsor, United Kingdom, SL4 1HY

Director06 December 2017Active
9, Woodthorne Close, Reading, United Kingdom, RG31 6XU

Director10 June 2015Active
1 London Street, Reading, RG1 4PN

Secretary-Active
Caldera, 5 Woodthorne Close, Tilehurst, Reading, United Kingdom, RG31 6XU

Director17 June 2020Active
4 Belle Avenue, Reading, RG6 7BL

Director06 September 2007Active
38 Woodlands Avenue, Woodley, Reading, RG5 3HJ

Director19 July 1996Active
Burrelton, Gallowstree Road Peppard Common, Henley On Thames, RG9 5JB

Director21 September 2006Active
27 Bolwell Close, Twyford, RG10 0NN

Director01 June 1992Active
44 Northumberland Avenue, Reading, RG2 7PW

Director23 July 2005Active
21 Partridge Way, High Wycombe, HP13 5JX

Director01 July 2003Active
21 Partridge Way, High Wycombe, HP13 5JX

Director26 June 1999Active
42 Tiger Close, Woodley, Reading, RG5 4UY

Director-Active
7 Elizabeth Close, Henley On Thames, RG9 1RE

Director26 June 1999Active
Barn Acre, Loddon Drive, Wargrave, United Kingdom, RG10 8HN

Director06 December 2017Active
17 Bridge End, Dorchester On Thames, OX10 7JR

Director01 July 2004Active
140 The Meadway, Tilehurst, Reading, RG3 4AN

Director06 September 1993Active
9a, Lavender Drive, Calne, United Kingdom, SN11 0QJ

Director08 December 2021Active
Wayside, Northfield Avenue Lower Shiplake, Henley On Thames, RG9 3PB

Director01 September 2005Active
Fortuna, Woodlands Road, Harpsden, RG9 4AB

Director09 June 1990Active
5, Bayliss Road, Wargrave, United Kingdom, RG10 8DR

Director04 October 2012Active
34 Westlands Avenue, Shinfield, RG2 8EN

Director01 September 2005Active
29, Green Road, Reading, United Kingdom, RG6 7BS

Director-Active
28 Manor Park Close, Tilehurst, Reading, RG3 4PS

Director10 July 1996Active
27, Kingsley Close, Whitley Wood, Reading, RG2 8TU

Director19 March 2008Active
6 Albion Cottages, Church Road Cookham, Dean, SL6 9PE

Director01 July 1997Active
White House, Moulsford, Wallingford, OX10 9JD

Director09 June 1990Active
283, Greys Road, Henley On Thames, United Kingdom, RG9 1QT

Director01 October 2014Active
Abbey Cottage, 1 Elm Lane, Bourne End, United Kingdom, SL8 5PF

Director16 November 2011Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Incorporation

Memorandum articles.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.