Headway Southampton SOUTHAMPTON


Headway Southampton started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03263597. The Headway Southampton company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Southampton at 120 Commercial Road. Postal code: SO40 3AD.

At present there are 6 directors in the the firm, namely Karolina W., Trefor F. and David H. and others. In addition 2 active secretaries, Matthew B. and Timothy L. were appointed. 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 Southampton Address / Contact

Office Address 120 Commercial Road
Office Address2 Totton
Town Southampton
Post code SO40 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03263597
Date of Incorporation Tue, 15th Oct 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Karolina W.

Position: Director

Appointed: 01 November 2023

Trefor F.

Position: Director

Appointed: 18 October 2023

David H.

Position: Director

Appointed: 19 October 2022

Matthew B.

Position: Secretary

Appointed: 15 February 2021

Timothy L.

Position: Secretary

Appointed: 18 August 2020

Emily T.

Position: Director

Appointed: 04 June 2019

Elizabeth B.

Position: Director

Appointed: 13 March 2018

Jack L.

Position: Director

Appointed: 11 July 2017

Stephen P.

Position: Director

Appointed: 07 October 2021

Resigned: 28 October 2021

Freya B.

Position: Director

Appointed: 23 July 2020

Resigned: 24 August 2022

Claire C.

Position: Director

Appointed: 20 August 2018

Resigned: 16 October 2020

Joanne H.

Position: Secretary

Appointed: 01 April 2018

Resigned: 18 August 2020

Holly K.

Position: Director

Appointed: 25 October 2016

Resigned: 19 April 2023

Martin U.

Position: Director

Appointed: 27 February 2015

Resigned: 15 February 2021

Laura M.

Position: Director

Appointed: 09 October 2014

Resigned: 19 April 2016

Laura S.

Position: Director

Appointed: 16 August 2010

Resigned: 28 December 2017

Cheryl M.

Position: Director

Appointed: 03 December 2009

Resigned: 19 April 2016

Michael M.

Position: Director

Appointed: 03 June 2008

Resigned: 14 July 2010

Sally C.

Position: Director

Appointed: 03 June 2008

Resigned: 23 July 2020

Lane G.

Position: Director

Appointed: 24 October 2007

Resigned: 20 April 2017

Amanda T.

Position: Director

Appointed: 25 October 2005

Resigned: 30 July 2019

Peter C.

Position: Secretary

Appointed: 04 August 2003

Resigned: 31 March 2018

Louise M.

Position: Director

Appointed: 04 February 2003

Resigned: 04 February 2003

Stuart B.

Position: Secretary

Appointed: 17 December 2001

Resigned: 23 May 2003

David M.

Position: Director

Appointed: 23 January 2001

Resigned: 31 March 2007

Miranda G.

Position: Director

Appointed: 23 January 2001

Resigned: 04 February 2003

Juliette T.

Position: Director

Appointed: 07 August 2000

Resigned: 27 September 2007

Sharon B.

Position: Director

Appointed: 07 August 2000

Resigned: 06 March 2001

Susan M.

Position: Director

Appointed: 04 July 2000

Resigned: 29 March 2001

Helen S.

Position: Secretary

Appointed: 20 June 2000

Resigned: 17 December 2001

Nigel G.

Position: Director

Appointed: 07 March 2000

Resigned: 25 March 2003

Robert J.

Position: Secretary

Appointed: 01 March 2000

Resigned: 20 June 2000

Michael L.

Position: Director

Appointed: 01 March 2000

Resigned: 26 September 2007

Benjamin C.

Position: Director

Appointed: 20 October 1999

Resigned: 14 February 2000

Miranda G.

Position: Secretary

Appointed: 06 January 1999

Resigned: 10 February 2000

Terri D.

Position: Director

Appointed: 09 December 1997

Resigned: 01 December 1999

Diana C.

Position: Director

Appointed: 09 December 1996

Resigned: 14 February 2000

Adam R.

Position: Director

Appointed: 09 December 1996

Resigned: 09 December 1997

Brian T.

Position: Director

Appointed: 15 October 1996

Resigned: 02 February 2004

Moira H.

Position: Director

Appointed: 15 October 1996

Resigned: 23 June 1999

Robert J.

Position: Director

Appointed: 15 October 1996

Resigned: 20 November 2000

Alison M.

Position: Director

Appointed: 15 October 1996

Resigned: 25 March 2003

Madeleine S.

Position: Director

Appointed: 15 October 1996

Resigned: 07 August 2000

Ruth S.

Position: Director

Appointed: 15 October 1996

Resigned: 20 November 2000

Maureen W.

Position: Director

Appointed: 15 October 1996

Resigned: 09 December 1997

Mansel B.

Position: Secretary

Appointed: 15 October 1996

Resigned: 06 January 1999

Ian T.

Position: Director

Appointed: 15 October 1996

Resigned: 19 April 2016

Alison H.

Position: Director

Appointed: 15 October 1996

Resigned: 19 April 2016

John C.

Position: Director

Appointed: 15 October 1996

Resigned: 09 December 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Martin U. The abovementioned PSC has significiant influence or control over the company,.

Martin U.

Notified on 6 September 2016
Ceased on 19 September 2019
Nature of control: significiant influence or control

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
Current Assets220 120201 098218 524227 148253 410244 190277 722
Net Assets Liabilities227 022214 350227 267236 030266 650250 331310 289
Other
Average Number Employees During Period  10991012
Creditors7 8225 0435 9405 1375 2267 2902 389
Fixed Assets14 72418 29514 68314 01918 46613 43134 956
Net Current Assets Liabilities212 298196 053212 584222 011248 184236 900275 333
Total Assets Less Current Liabilities227 022214 350227 267236 030266 650250 331310 289

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements