Headway Black Country DUDLEY


Headway Black Country started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04001321. The Headway Black Country company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Dudley at Martin Hill Street, Dudley, West Midlands. Postal code: DY2 8RT.

The firm has 6 directors, namely Kavita N., Jane S. and Deborah P. and others. Of them, Susan H. has been with the company the longest, being appointed on 24 May 2000 and Kavita N. has been with the company for the least time - from 4 February 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Headway Black Country Address / Contact

Office Address Martin Hill Street, Dudley, West Midlands
Office Address2 Martin Hill Street
Town Dudley
Post code DY2 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04001321
Date of Incorporation Wed, 24th May 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Kavita N.

Position: Director

Appointed: 04 February 2020

Jane S.

Position: Director

Appointed: 11 March 2019

Deborah P.

Position: Director

Appointed: 05 December 2016

Alison R.

Position: Director

Appointed: 11 January 2016

Claire B.

Position: Director

Appointed: 01 June 2006

Susan H.

Position: Director

Appointed: 24 May 2000

Sharon R.

Position: Director

Appointed: 11 March 2019

Resigned: 11 November 2019

Carol S.

Position: Director

Appointed: 28 September 2016

Resigned: 09 January 2019

Randeep K.

Position: Director

Appointed: 09 May 2016

Resigned: 18 September 2017

Joanne S.

Position: Director

Appointed: 15 September 2014

Resigned: 14 March 2016

Philippa C.

Position: Director

Appointed: 10 March 2014

Resigned: 12 September 2016

Harry R.

Position: Secretary

Appointed: 13 November 2012

Resigned: 11 November 2013

Harry R.

Position: Director

Appointed: 24 July 2012

Resigned: 13 November 2013

Katherine C.

Position: Secretary

Appointed: 13 October 2008

Resigned: 12 December 2011

Stephen D.

Position: Director

Appointed: 21 April 2008

Resigned: 07 December 2015

Katherine C.

Position: Director

Appointed: 11 February 2008

Resigned: 12 December 2011

Hilary B.

Position: Secretary

Appointed: 06 March 2007

Resigned: 13 October 2008

Allan L.

Position: Director

Appointed: 01 June 2006

Resigned: 21 April 2008

Ian S.

Position: Director

Appointed: 09 July 2002

Resigned: 06 March 2007

Philippa W.

Position: Director

Appointed: 24 May 2000

Resigned: 07 December 2009

John S.

Position: Director

Appointed: 24 May 2000

Resigned: 21 April 2008

Paul J.

Position: Director

Appointed: 24 May 2000

Resigned: 11 March 2019

Julie B.

Position: Director

Appointed: 24 May 2000

Resigned: 21 July 2003

Alida C.

Position: Secretary

Appointed: 24 May 2000

Resigned: 06 March 2007

Graham F.

Position: Director

Appointed: 24 May 2000

Resigned: 24 July 2002

Alida C.

Position: Director

Appointed: 24 May 2000

Resigned: 06 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand341 787410 979459 838436 856
Current Assets379 036436 211503 032479 611
Debtors37 24925 23243 19442 755
Net Assets Liabilities545 186603 159661 822632 175
Property Plant Equipment231 010230 749224 641216 722
Other
Charity Funds545 186603 159661 822632 175
Charity Registration Number England Wales 1 089 1711 089 1711 089 171
Cost Charitable Activity239 614280 024321 597378 237
Donations Legacies15 2728 20114 42511 839
Expenditure432 602447 830485 036537 713
Expenditure Material Fund 447 830485 036537 713
Further Item Donations Legacies Component Total Donations Legacies15 2728 20114 42411 839
Income Endowments454 507505 803543 699508 066
Income From Charitable Activities432 600497 600529 274496 227
Income From Charitable Activity322 3511 8567713 571
Income Material Fund 505 803543 699508 066
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses21 90557 97358 66329 647
Other Income6 63521 
Accrued Liabilities Deferred Income3 6154 7036 19711 402
Accumulated Depreciation Impairment Property Plant Equipment74 10181 63890 46299 231
Average Number Employees During Period26293230
Bank Borrowings3 6204 0004 2713 821
Bank Borrowings Overdrafts3 6204 0004 2713 821
Creditors14 72917 68624 28125 754
Depreciation Expense Property Plant Equipment8 2387 5378 8248 769
Increase From Depreciation Charge For Year Property Plant Equipment 7 5378 8248 769
Net Current Assets Liabilities364 307418 525478 751453 857
Other Taxation Social Security Payable3 6974 0834 0095 038
Pension Other Post-employment Benefit Costs Other Pension Costs26 34122 4457 9328 314
Prepayments Accrued Income5 5807 5087 4704 629
Property Plant Equipment Gross Cost305 111312 387315 103315 953
Social Security Costs10 65510 94315 86218 761
Total Additions Including From Business Combinations Property Plant Equipment 7 2762 716850
Total Assets Less Current Liabilities595 317649 274703 392670 579
Trade Creditors Trade Payables1 1122 8927 3852 838
Trade Debtors Trade Receivables31 66917 72435 72438 126
Wages Salaries285 211300 485350 703366 713

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (29 pages)

Company search