Headway Birmingham & Solihull BIRMINGHAM


Headway Birmingham & Solihull started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02686647. The Headway Birmingham & Solihull company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Birmingham at 20 Chapel Rise. Postal code: B45 9SN. Since 2016/04/02 Headway Birmingham & Solihull is no longer carrying the name Headway (west Midlands).

Currently there are 8 directors in the the firm, namely Sandra M., William H. and Jayne C. and others. In addition one secretary - Richard L. - is with the company. 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 Birmingham & Solihull Address / Contact

Office Address 20 Chapel Rise
Office Address2 Rednal
Town Birmingham
Post code B45 9SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686647
Date of Incorporation Wed, 12th Feb 1992
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Sandra M.

Position: Director

Appointed: 06 September 2023

William H.

Position: Director

Appointed: 25 April 2023

Jayne C.

Position: Director

Appointed: 15 July 2019

Jonathan C.

Position: Director

Appointed: 01 November 2018

Rachel K.

Position: Director

Appointed: 15 June 2017

Richard L.

Position: Secretary

Appointed: 01 January 2003

Richard L.

Position: Director

Appointed: 12 February 2001

David C.

Position: Director

Appointed: 12 April 1999

Peter D.

Position: Director

Appointed: 16 March 1998

Rebecca L.

Position: Director

Appointed: 10 October 2022

Resigned: 07 November 2022

Neelam H.

Position: Director

Appointed: 02 April 2018

Resigned: 08 December 2020

Stephen F.

Position: Director

Appointed: 14 October 2014

Resigned: 16 October 2017

Christopher R.

Position: Director

Appointed: 01 October 2013

Resigned: 17 October 2018

Antonio B.

Position: Director

Appointed: 22 October 2012

Resigned: 21 July 2017

Anthony L.

Position: Director

Appointed: 16 April 2007

Resigned: 19 September 2007

Wendoline T.

Position: Director

Appointed: 19 March 2007

Resigned: 30 October 2016

Rose L.

Position: Director

Appointed: 08 September 2003

Resigned: 14 June 2004

Delini D.

Position: Director

Appointed: 11 November 2002

Resigned: 20 October 2021

Andrew W.

Position: Director

Appointed: 12 February 2001

Resigned: 19 September 2007

David L.

Position: Director

Appointed: 27 March 2000

Resigned: 31 December 2006

John B.

Position: Director

Appointed: 07 June 1999

Resigned: 23 October 2019

Elaine B.

Position: Director

Appointed: 12 April 1999

Resigned: 22 April 2002

Elizabeth W.

Position: Director

Appointed: 16 March 1998

Resigned: 12 February 2001

John W.

Position: Director

Appointed: 16 March 1998

Resigned: 22 April 2002

Dawn T.

Position: Director

Appointed: 20 May 1996

Resigned: 16 March 1998

Andrew S.

Position: Director

Appointed: 20 May 1996

Resigned: 15 March 1999

Michael P.

Position: Secretary

Appointed: 01 August 1995

Resigned: 31 December 2002

John S.

Position: Secretary

Appointed: 04 August 1994

Resigned: 01 August 1995

Harry B.

Position: Director

Appointed: 16 May 1994

Resigned: 15 March 1999

David H.

Position: Director

Appointed: 16 May 1994

Resigned: 24 November 2000

Graham G.

Position: Director

Appointed: 16 May 1994

Resigned: 15 May 2001

Robert P.

Position: Director

Appointed: 16 May 1994

Resigned: 08 February 1999

Anne S.

Position: Director

Appointed: 07 February 1992

Resigned: 17 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1992

Resigned: 13 February 1992

Mary B.

Position: Director

Appointed: 07 February 1992

Resigned: 16 March 1998

John S.

Position: Director

Appointed: 07 February 1992

Resigned: 19 August 1996

Stafford L.

Position: Secretary

Appointed: 07 February 1992

Resigned: 27 July 1994

Stafford L.

Position: Director

Appointed: 07 February 1992

Resigned: 16 March 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is John B. The abovementioned PSC has significiant influence or control over this company,.

John B.

Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control: significiant influence or control

Company previous names

Headway (west Midlands) April 2, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2023/03/31
filed on: 1st, November 2023
Free Download (40 pages)

Company search

Advertisements