Headway Portsmouth & South-east Hampshire PORTSMOUTH


Headway Portsmouth & South-east Hampshire started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04184335. The Headway Portsmouth & South-east Hampshire company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Portsmouth at Mountbatten Centre. Postal code: PO2 9QA.

The company has 5 directors, namely Jennifer D., Ruth J. and Johnathan S. and others. Of them, Susan B. has been with the company the longest, being appointed on 11 December 2012 and Jennifer D. has been with the company for the least time - from 19 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Headway Portsmouth & South-east Hampshire Address / Contact

Office Address Mountbatten Centre
Office Address2 Alexandra Park
Town Portsmouth
Post code PO2 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04184335
Date of Incorporation Wed, 21st Mar 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jennifer D.

Position: Director

Appointed: 19 January 2022

Ruth J.

Position: Director

Appointed: 15 September 2021

Johnathan S.

Position: Director

Appointed: 20 November 2019

Warren D.

Position: Director

Appointed: 21 November 2018

Susan B.

Position: Director

Appointed: 11 December 2012

Alun D.

Position: Director

Appointed: 19 January 2022

Resigned: 31 July 2023

Melanie L.

Position: Secretary

Appointed: 21 March 2018

Resigned: 18 January 2022

Aimee C.

Position: Director

Appointed: 18 November 2015

Resigned: 21 March 2018

Melanie L.

Position: Director

Appointed: 21 July 2015

Resigned: 18 January 2022

Michael W.

Position: Director

Appointed: 21 July 2015

Resigned: 25 August 2021

Joanne D.

Position: Director

Appointed: 16 June 2015

Resigned: 31 December 2020

Rebecca B.

Position: Secretary

Appointed: 20 March 2014

Resigned: 21 March 2018

Benjamin F.

Position: Director

Appointed: 12 November 2013

Resigned: 18 November 2015

Gemma P.

Position: Director

Appointed: 18 April 2011

Resigned: 30 October 2012

Margaret S.

Position: Director

Appointed: 21 February 2011

Resigned: 12 November 2013

Douglas M.

Position: Director

Appointed: 14 October 2010

Resigned: 18 November 2014

Rebecca B.

Position: Director

Appointed: 14 October 2010

Resigned: 21 March 2018

Richard A.

Position: Director

Appointed: 20 April 2009

Resigned: 31 October 2011

Victoria H.

Position: Secretary

Appointed: 20 August 2007

Resigned: 15 September 2008

Nick C.

Position: Director

Appointed: 16 July 2007

Resigned: 02 October 2018

Victoria H.

Position: Director

Appointed: 21 May 2007

Resigned: 15 September 2008

Peregrine R.

Position: Secretary

Appointed: 16 October 2006

Resigned: 02 June 2007

Peregrine R.

Position: Director

Appointed: 16 October 2006

Resigned: 02 June 2007

Winfield J.

Position: Director

Appointed: 16 October 2006

Resigned: 14 October 2010

Joy W.

Position: Director

Appointed: 09 January 2006

Resigned: 17 December 2007

Susan B.

Position: Director

Appointed: 05 October 2005

Resigned: 19 April 2011

Paula P.

Position: Director

Appointed: 05 October 2005

Resigned: 19 April 2011

Arron M.

Position: Director

Appointed: 10 March 2004

Resigned: 16 October 2006

Claire W.

Position: Secretary

Appointed: 24 September 2003

Resigned: 16 October 2006

Claire W.

Position: Director

Appointed: 24 September 2003

Resigned: 16 October 2006

Alan T.

Position: Director

Appointed: 11 September 2002

Resigned: 24 September 2003

Gwen W.

Position: Director

Appointed: 11 September 2002

Resigned: 16 October 2006

Kevin W.

Position: Director

Appointed: 11 September 2002

Resigned: 30 March 2006

Pauline C.

Position: Director

Appointed: 02 April 2002

Resigned: 01 March 2009

Gloria B.

Position: Director

Appointed: 02 April 2002

Resigned: 24 September 2003

John C.

Position: Director

Appointed: 02 April 2002

Resigned: 06 April 2005

Ann M.

Position: Director

Appointed: 17 July 2001

Resigned: 24 September 2003

Jacqueline S.

Position: Director

Appointed: 17 July 2001

Resigned: 09 March 2004

Karen H.

Position: Director

Appointed: 17 July 2001

Resigned: 31 December 2001

Anthony G.

Position: Director

Appointed: 17 July 2001

Resigned: 22 September 2004

Heather J.

Position: Director

Appointed: 17 July 2001

Resigned: 21 March 2011

Alan S.

Position: Secretary

Appointed: 21 March 2001

Resigned: 24 September 2003

Alasdair C.

Position: Director

Appointed: 21 March 2001

Resigned: 17 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 04710 59422 2527 85038 85159 61490 610
Current Assets54 26240 26542 42416 66664 09882 934623
Debtors34 21529 67120 1728 81625 24723 32011 132
Net Assets Liabilities41 51627 93727 11515 81042 12551 86676 507
Other Debtors23 07820 12713 1716 68919 7022 8914 488
Property Plant Equipment7 6935 2873 72711 8588 553  
Other
Charity Funds41 51627 93727 11515 81042 12551 86672 094
Charity Registration Number England Wales 1 086 1401 086 1401 086 1401 086 140 1 086 140
Cost Charitable Activity3 15752194 842104 34589 28587 133119 039
Costs Raising Funds115 69579 86578 04325 44038 3011 000121 076
Donations Gifts 18 7604 15513 2607 5152 141 
Donations Legacies33 01234 78831 17242 72481 26217 64539 113
Expenditure195 509186 828173 470132 005139 989229 608240 115
Expenditure Material Fund 186 828173 470132 005  12 297
Further Item Donations Legacies Component Total Donations Legacies33 01216 02827 01729 46421 00015 50439 113
Income Endowments202 910173 249172 648120 700166 30421 9789 687
Income From Charitable Activities58 09867 44172 49177 72784 86193 16677 649
Income From Charitable Activity58 09867 44170 49177 72770 00293 16667 962
Income From Other Trading Activities111 72970 81368 759  123 059147 183
Income Material Fund 173 249172 648120 700  264 756
Investment Income712072262491813031
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 40113 57982211 30526 3159 74124 641
Other Income     5 449780
Accrued Liabilities2 7772 5652 5532 8951 7192 5462 931
Accrued Liabilities Deferred Income13 40611 21410 5365 79323 98629 07124 360
Accumulated Depreciation Impairment Property Plant Equipment48 91051 31652 87528 42131 72618 97636 657
Amounts Owed By Group Undertakings4 4001 2001 200900   
Average Number Employees During Period810955109
Creditors20 44017 61619 03712 71530 52737 16932 188
Depreciation Expense Property Plant Equipment3 2932 4061 5602 8633 3052 4532 478
Fixed Assets7 6945 2883 72811 8598 5546 1016 953
Government Grant Income46 98149 91353 870    
Increase From Depreciation Charge For Year Property Plant Equipment 2 4061 5602 8633 305 1 698
Interest Income On Bank Deposits22072262491813031
Investments Fixed Assets1111111
Investments In Group Undertakings1111 1 
Net Current Assets Liabilities33 82222 64923 3873 95133 57145 76569 554
Other Creditors   936120211197
Other Remaining Operating Income 57 73268 759    
Other Taxation Social Security Payable3 0122 0252 2111 8241 8882 1152 071
Pension Other Post-employment Benefit Costs Other Pension Costs   2564751 0481 292
Prepayments6715741 0891122 3822 0903 942
Property Plant Equipment Gross Cost56 60356 60356 60240 279 22 83443 609
Recoverable Value-added Tax3 996    8551 839
Social Security Costs3 1274 9814 9922 6521 7544 2774 004
Staff Costs Employee Benefits Expense14 11114 4687 49225 10019 92382 40472 838
Total Additions Including From Business Combinations Property Plant Equipment   10 994  3 330
Total Assets Less Current Liabilities41 51627 93727 11515 81042 12551 86676 507
Trade Creditors Trade Payables1 2451 8123 7371 2672 8143 2262 629
Trade Debtors Trade Receivables2 0705 7703 8121 1153 16317 484863
Utilities Costs4 5641 3352 000340312502531
Wages Salaries106 000129 806126 76484 10087 159133 930132 436
Legacies    52 747  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 317   
Disposals Property Plant Equipment   27 317   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, November 2023
Free Download (25 pages)

Company search

Advertisements