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..
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 | : |
|
Registered Address | : | Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Star Road, Caversham, Reading, United Kingdom, RG4 5BE | Director | 13 May 2023 | Active |
26, Allcroft Road, Reading, RG1 5HH | Director | 01 June 1992 | Active |
197, Shinfield Road, Reading, United Kingdom, RG2 7DS | Director | 31 March 2021 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, United Kingdom, RG1 3BD | Director | 10 April 2013 | Active |
6, Beaumont Road, Windsor, United Kingdom, SL4 1HY | Director | 06 December 2017 | Active |
9, Woodthorne Close, Reading, United Kingdom, RG31 6XU | Director | 10 June 2015 | Active |
1 London Street, Reading, RG1 4PN | Secretary | - | Active |
Caldera, 5 Woodthorne Close, Tilehurst, Reading, United Kingdom, RG31 6XU | Director | 17 June 2020 | Active |
4 Belle Avenue, Reading, RG6 7BL | Director | 06 September 2007 | Active |
38 Woodlands Avenue, Woodley, Reading, RG5 3HJ | Director | 19 July 1996 | Active |
Burrelton, Gallowstree Road Peppard Common, Henley On Thames, RG9 5JB | Director | 21 September 2006 | Active |
27 Bolwell Close, Twyford, RG10 0NN | Director | 01 June 1992 | Active |
44 Northumberland Avenue, Reading, RG2 7PW | Director | 23 July 2005 | Active |
21 Partridge Way, High Wycombe, HP13 5JX | Director | 01 July 2003 | Active |
21 Partridge Way, High Wycombe, HP13 5JX | Director | 26 June 1999 | Active |
42 Tiger Close, Woodley, Reading, RG5 4UY | Director | - | Active |
7 Elizabeth Close, Henley On Thames, RG9 1RE | Director | 26 June 1999 | Active |
Barn Acre, Loddon Drive, Wargrave, United Kingdom, RG10 8HN | Director | 06 December 2017 | Active |
17 Bridge End, Dorchester On Thames, OX10 7JR | Director | 01 July 2004 | Active |
140 The Meadway, Tilehurst, Reading, RG3 4AN | Director | 06 September 1993 | Active |
9a, Lavender Drive, Calne, United Kingdom, SN11 0QJ | Director | 08 December 2021 | Active |
Wayside, Northfield Avenue Lower Shiplake, Henley On Thames, RG9 3PB | Director | 01 September 2005 | Active |
Fortuna, Woodlands Road, Harpsden, RG9 4AB | Director | 09 June 1990 | Active |
5, Bayliss Road, Wargrave, United Kingdom, RG10 8DR | Director | 04 October 2012 | Active |
34 Westlands Avenue, Shinfield, RG2 8EN | Director | 01 September 2005 | Active |
29, Green Road, Reading, United Kingdom, RG6 7BS | Director | - | Active |
28 Manor Park Close, Tilehurst, Reading, RG3 4PS | Director | 10 July 1996 | Active |
27, Kingsley Close, Whitley Wood, Reading, RG2 8TU | Director | 19 March 2008 | Active |
6 Albion Cottages, Church Road Cookham, Dean, SL6 9PE | Director | 01 July 1997 | Active |
White House, Moulsford, Wallingford, OX10 9JD | Director | 09 June 1990 | Active |
283, Greys Road, Henley On Thames, United Kingdom, RG9 1QT | Director | 01 October 2014 | Active |
Abbey Cottage, 1 Elm Lane, Bourne End, United Kingdom, SL8 5PF | Director | 16 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Resolution | Resolution. | Download |
2020-07-14 | Incorporation | Memorandum articles. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.