Headway East London LONDON


Headway East London started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03998925. The Headway East London company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Bradbury House Timber Wharf. Postal code: E2 8AX.

At present there are 8 directors in the the company, namely Mairead S., Sonita H. and Timothy S. and others. In addition one secretary - Willa G. - is with the firm. 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 East London Address / Contact

Office Address Bradbury House Timber Wharf
Office Address2 238-240 Kingsland Road
Town London
Post code E2 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998925
Date of Incorporation Wed, 17th May 2000
Industry Other human health activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Mairead S.

Position: Director

Appointed: 19 September 2024

Sonita H.

Position: Director

Appointed: 19 September 2024

Willa G.

Position: Secretary

Appointed: 16 April 2024

Timothy S.

Position: Director

Appointed: 05 December 2023

Toby R.

Position: Director

Appointed: 28 September 2023

Stephanie E.

Position: Director

Appointed: 09 March 2023

Paula S.

Position: Director

Appointed: 29 September 2022

Alice K.

Position: Director

Appointed: 21 March 2022

Glen H.

Position: Director

Appointed: 20 September 2018

Anna M.

Position: Secretary

Appointed: 18 April 2023

Resigned: 16 April 2024

Julie C.

Position: Secretary

Appointed: 01 August 2021

Resigned: 11 January 2022

Leila L.

Position: Director

Appointed: 17 February 2021

Resigned: 16 August 2022

Bisila N.

Position: Director

Appointed: 17 February 2021

Resigned: 26 February 2024

Pardeep D.

Position: Director

Appointed: 17 February 2021

Resigned: 26 February 2024

Daniel H.

Position: Director

Appointed: 17 June 2020

Resigned: 28 February 2022

Anthony P.

Position: Director

Appointed: 17 December 2018

Resigned: 05 December 2023

Dominic T.

Position: Director

Appointed: 21 June 2018

Resigned: 16 September 2020

Kirsten E.

Position: Director

Appointed: 16 November 2017

Resigned: 29 March 2018

Penny W.

Position: Director

Appointed: 07 September 2017

Resigned: 17 March 2021

Panagiotis K.

Position: Director

Appointed: 23 June 2016

Resigned: 10 May 2017

Daniel S.

Position: Director

Appointed: 31 March 2016

Resigned: 14 December 2021

Jeremy S.

Position: Director

Appointed: 12 November 2015

Resigned: 24 September 2021

Tom H.

Position: Director

Appointed: 10 November 2014

Resigned: 19 September 2019

Sarah G.

Position: Director

Appointed: 31 October 2013

Resigned: 08 December 2022

Julie W.

Position: Director

Appointed: 31 October 2013

Resigned: 28 May 2018

Katharine H.

Position: Director

Appointed: 31 October 2013

Resigned: 09 August 2021

Steven G.

Position: Director

Appointed: 15 November 2012

Resigned: 15 November 2018

Marilene A.

Position: Director

Appointed: 20 March 2012

Resigned: 14 December 2021

Diana W.

Position: Director

Appointed: 19 May 2011

Resigned: 01 August 2015

John C.

Position: Secretary

Appointed: 16 October 2010

Resigned: 21 March 2013

Matthew B.

Position: Director

Appointed: 19 November 2009

Resigned: 28 July 2011

Jeroen K.

Position: Director

Appointed: 19 November 2009

Resigned: 20 September 2012

Peter L.

Position: Director

Appointed: 28 February 2007

Resigned: 12 May 2009

Carl B.

Position: Director

Appointed: 20 July 2006

Resigned: 19 October 2006

Clarence L.

Position: Director

Appointed: 19 January 2006

Resigned: 23 March 2017

Philip P.

Position: Director

Appointed: 19 January 2006

Resigned: 26 September 2007

Colin D.

Position: Director

Appointed: 13 October 2005

Resigned: 31 October 2013

David B.

Position: Director

Appointed: 24 March 2005

Resigned: 21 March 2013

Christopher K.

Position: Director

Appointed: 24 March 2005

Resigned: 10 November 2014

Christopher K.

Position: Secretary

Appointed: 25 November 2004

Resigned: 16 October 2010

John C.

Position: Director

Appointed: 22 July 2004

Resigned: 21 February 2019

Dominic T.

Position: Director

Appointed: 22 July 2004

Resigned: 25 September 2011

Peter E.

Position: Director

Appointed: 22 July 2004

Resigned: 20 September 2012

Shelaine G.

Position: Director

Appointed: 18 November 2003

Resigned: 19 July 2007

Stewart C.

Position: Director

Appointed: 18 November 2003

Resigned: 13 October 2005

Davina F.

Position: Director

Appointed: 18 November 2003

Resigned: 26 April 2005

Richard M.

Position: Director

Appointed: 14 November 2002

Resigned: 25 March 2009

Stuart D.

Position: Director

Appointed: 06 August 2001

Resigned: 13 October 2005

Bridget S.

Position: Director

Appointed: 12 July 2001

Resigned: 19 October 2006

Roger C.

Position: Director

Appointed: 12 July 2001

Resigned: 21 October 2003

Syvia M.

Position: Director

Appointed: 12 July 2001

Resigned: 13 October 2005

Veronica M.

Position: Director

Appointed: 12 July 2001

Resigned: 25 November 2004

Norman K.

Position: Director

Appointed: 12 July 2001

Resigned: 05 December 2023

Veronica M.

Position: Secretary

Appointed: 10 May 2001

Resigned: 25 November 2004

William B.

Position: Director

Appointed: 17 May 2000

Resigned: 13 September 2001

Alison E.

Position: Director

Appointed: 17 May 2000

Resigned: 31 October 2013

Stuart D.

Position: Secretary

Appointed: 17 May 2000

Resigned: 10 May 2001

Douglas H.

Position: Director

Appointed: 17 May 2000

Resigned: 01 May 2004

Justine P.

Position: Director

Appointed: 17 May 2000

Resigned: 01 May 2004

Janice S.

Position: Director

Appointed: 17 May 2000

Resigned: 14 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand391 989290 247
Current Assets615 164641 226
Debtors223 175350 979
Net Assets Liabilities595 303529 592
Other Debtors17 51917 500
Property Plant Equipment96 00181 706
Other
Charity Funds  
Charity Registration Number England Wales  
Accrued Liabilities Deferred Income11 80769 219
Accumulated Depreciation Impairment Property Plant Equipment409 646431 578
Administrative Expenses512 227291 393
Average Number Employees During Period5553
Creditors115 862193 340
Distribution Costs1 554 5062 019 625
Fixed Assets96 00181 706
Gross Profit Loss2 002 9602 242 132
Increase From Depreciation Charge For Year Property Plant Equipment 21 932
Net Current Assets Liabilities499 302447 886
Operating Profit Loss-63 773-68 886
Other Creditors4 6332 904
Other Interest Receivable Similar Income Finance Income2 3893 175
Prepayments Accrued Income93 085214 886
Profit Loss On Ordinary Activities After Tax-61 384-65 711
Profit Loss On Ordinary Activities Before Tax-61 384-65 711
Property Plant Equipment Gross Cost505 647513 284
Taxation Social Security Payable24 46728 088
Total Additions Including From Business Combinations Property Plant Equipment 7 637
Total Assets Less Current Liabilities595 303529 592
Trade Creditors Trade Payables74 95593 129
Trade Debtors Trade Receivables112 571118 593
Turnover Revenue2 002 9602 242 132

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 12th, December 2024
Free Download (12 pages)

Company search

Advertisements