Headway Devon EXETER


Headway Devon started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04777788. The Headway Devon company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Exeter at Xcentre. Postal code: EX2 4AD.

At present there are 4 directors in the the company, namely Jenni D., Michael G. and David T. and others. In addition one secretary - Ruth W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne M. who worked with the the company until 31 July 2017.

Headway Devon Address / Contact

Office Address Xcentre
Office Address2 Commercial Road
Town Exeter
Post code EX2 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777788
Date of Incorporation Tue, 27th May 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Jenni D.

Position: Director

Appointed: 13 October 2021

Michael G.

Position: Director

Appointed: 21 November 2018

Ruth W.

Position: Secretary

Appointed: 09 November 2018

David T.

Position: Director

Appointed: 22 October 2014

Paul K.

Position: Director

Appointed: 27 May 2003

John P.

Position: Director

Appointed: 20 December 2021

Resigned: 21 December 2021

Claire B.

Position: Director

Appointed: 22 February 2017

Resigned: 13 December 2023

David E.

Position: Director

Appointed: 30 October 2015

Resigned: 16 August 2019

Kelly H.

Position: Director

Appointed: 22 October 2014

Resigned: 21 November 2016

Ian W.

Position: Director

Appointed: 22 October 2014

Resigned: 11 November 2017

Keith F.

Position: Director

Appointed: 22 October 2014

Resigned: 01 May 2019

Michael G.

Position: Director

Appointed: 22 October 2014

Resigned: 10 August 2016

Karen M.

Position: Director

Appointed: 26 March 2014

Resigned: 04 September 2017

Adrian P.

Position: Director

Appointed: 11 October 2012

Resigned: 21 October 2016

Mary R.

Position: Director

Appointed: 17 October 2011

Resigned: 13 December 2023

Michael W.

Position: Director

Appointed: 20 October 2010

Resigned: 20 December 2021

Eva S.

Position: Director

Appointed: 20 October 2010

Resigned: 14 March 2016

Christopher T.

Position: Director

Appointed: 20 October 2010

Resigned: 10 December 2023

Jenny W.

Position: Director

Appointed: 14 October 2009

Resigned: 13 March 2013

Christopher E.

Position: Director

Appointed: 10 June 2009

Resigned: 07 February 2022

Adam R.

Position: Director

Appointed: 08 October 2008

Resigned: 20 October 2010

Ian P.

Position: Director

Appointed: 08 October 2008

Resigned: 24 June 2009

Christine B.

Position: Director

Appointed: 11 June 2008

Resigned: 01 August 2011

David R.

Position: Director

Appointed: 10 October 2007

Resigned: 19 January 2015

Clive B.

Position: Director

Appointed: 10 October 2007

Resigned: 20 October 2010

Michael H.

Position: Director

Appointed: 07 November 2006

Resigned: 08 October 2008

Bruce M.

Position: Director

Appointed: 07 November 2006

Resigned: 11 June 2008

Lucy H.

Position: Director

Appointed: 05 October 2006

Resigned: 20 October 2010

Philip Y.

Position: Director

Appointed: 05 October 2006

Resigned: 11 October 2012

Derek S.

Position: Director

Appointed: 05 October 2006

Resigned: 14 August 2007

Sarah L.

Position: Director

Appointed: 02 September 2004

Resigned: 08 October 2008

Eva S.

Position: Director

Appointed: 02 September 2004

Resigned: 08 October 2008

Margaret B.

Position: Director

Appointed: 02 September 2004

Resigned: 14 August 2006

Judith B.

Position: Director

Appointed: 02 September 2004

Resigned: 05 October 2006

Rachel H.

Position: Director

Appointed: 02 September 2004

Resigned: 05 October 2006

John H.

Position: Director

Appointed: 02 September 2004

Resigned: 14 July 2010

Rachel L.

Position: Director

Appointed: 02 September 2004

Resigned: 05 October 2006

Angela M.

Position: Director

Appointed: 02 September 2004

Resigned: 23 January 2023

Helen S.

Position: Director

Appointed: 02 September 2004

Resigned: 05 October 2006

Manura W.

Position: Director

Appointed: 02 September 2004

Resigned: 10 October 2007

William W.

Position: Director

Appointed: 02 September 2004

Resigned: 11 June 2008

David H.

Position: Director

Appointed: 02 September 2004

Resigned: 01 January 2016

Keith F.

Position: Director

Appointed: 02 September 2004

Resigned: 22 October 2014

Neil R.

Position: Director

Appointed: 02 September 2004

Resigned: 08 October 2008

Donald M.

Position: Director

Appointed: 27 May 2003

Resigned: 16 May 2005

Anne M.

Position: Secretary

Appointed: 27 May 2003

Resigned: 31 July 2017

Roderick F.

Position: Director

Appointed: 27 May 2003

Resigned: 09 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth350 405359 930619 197
Balance Sheet
Cash Bank In Hand240 164101 432189 472
Current Assets406 546262 721328 717
Debtors151 914160 698139 245
Net Assets Liabilities Including Pension Asset Liability350 405561 529619 197
Tangible Fixed Assets513 544496 211482 022
Reserves/Capital
Profit Loss Account Reserve350 405561 529619 197
Shareholder Funds350 405359 930619 197
Other
Accruals Deferred Income54 34824 408 
Creditors Due After One Year 147 054144 423
Creditors Due Within One Year465 73449 75847 119
Current Asset Investments14 468591 
Fixed Assets528 012496 211482 022
Investments Fixed Assets14 468591 
Net Current Assets Liabilities-49 603212 372281 598
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 58533 699 
Provisions For Liabilities Charges73 656212 372 
Secured Debts 147 054 
Tangible Fixed Assets Additions 2 5165 204
Tangible Fixed Assets Cost Or Valuation552 838554 823560 027
Tangible Fixed Assets Depreciation39 29458 61278 005
Tangible Fixed Assets Depreciation Charged In Period 19 84919 393
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 531 
Tangible Fixed Assets Disposals 531 
Total Assets Less Current Liabilities478 409743 764763 620

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, January 2024
Free Download (30 pages)

Company search

Advertisements