Headway East Northants Limited WELLINGBOROUGH


Founded in 1999, Headway East Northants, classified under reg no. 03788049 is an active company. Currently registered at 61 High Street NN9 5PU, Wellingborough the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2011/02/10 Headway East Northants Limited is no longer carrying the name East Northants Headway.

The firm has 7 directors, namely Emily T., Wilson P. and Timothy S. and others. Of them, Keith J. has been with the company the longest, being appointed on 17 December 2008 and Emily T. has been with the company for the least time - from 31 March 2023. Currently 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 East Northants Limited Address / Contact

Office Address 61 High Street
Office Address2 Irthlingborough
Town Wellingborough
Post code NN9 5PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788049
Date of Incorporation Fri, 11th Jun 1999
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Emily T.

Position: Director

Appointed: 31 March 2023

Wilson P.

Position: Director

Appointed: 25 January 2019

Timothy S.

Position: Director

Appointed: 25 January 2019

Lynne C.

Position: Director

Appointed: 19 December 2014

Barbara W.

Position: Director

Appointed: 04 June 2009

Mary L.

Position: Director

Appointed: 03 March 2009

Keith J.

Position: Director

Appointed: 17 December 2008

Leslie H.

Position: Director

Appointed: 28 September 2018

Resigned: 31 January 2020

Karen B.

Position: Director

Appointed: 31 January 2014

Resigned: 31 October 2014

John H.

Position: Director

Appointed: 01 October 2010

Resigned: 15 February 2018

Angelique M.

Position: Director

Appointed: 26 March 2010

Resigned: 02 December 2013

Tony C.

Position: Secretary

Appointed: 15 October 2008

Resigned: 03 February 2014

Tony C.

Position: Director

Appointed: 15 October 2008

Resigned: 03 February 2014

Jane S.

Position: Director

Appointed: 08 September 2008

Resigned: 21 April 2009

Paul D.

Position: Director

Appointed: 11 June 2008

Resigned: 30 September 2008

Peter M.

Position: Director

Appointed: 11 June 2008

Resigned: 25 November 2011

Amanda H.

Position: Director

Appointed: 11 June 2008

Resigned: 25 November 2011

Michael S.

Position: Director

Appointed: 24 April 2008

Resigned: 17 June 2008

Michael S.

Position: Secretary

Appointed: 24 April 2008

Resigned: 17 June 2008

Christine H.

Position: Director

Appointed: 24 April 2008

Resigned: 17 June 2008

Laurence M.

Position: Secretary

Appointed: 24 April 2008

Resigned: 17 June 2008

Laurence M.

Position: Director

Appointed: 24 April 2008

Resigned: 17 June 2008

Michael D.

Position: Director

Appointed: 24 April 2008

Resigned: 17 June 2008

Diane P.

Position: Secretary

Appointed: 30 July 2002

Resigned: 24 April 2008

Diane P.

Position: Director

Appointed: 30 July 2002

Resigned: 24 April 2008

Diane P.

Position: Secretary

Appointed: 11 June 1999

Resigned: 01 July 2000

Stephen W.

Position: Director

Appointed: 11 June 1999

Resigned: 24 April 2008

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we established, there is Barbara W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Lynne C. This PSC has significiant influence or control over the company,. The third one is Mary L., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Barbara W.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Lynne C.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: significiant influence or control

Mary L.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: significiant influence or control

Keith J.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: significiant influence or control

Jean T.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: significiant influence or control

Company previous names

East Northants Headway February 10, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, June 2023
Free Download (18 pages)

Company search

Advertisements