HEADWAY SURREY HEAD INJURIES ASSOCIATION LIMITED - STOUGHTON GUILDFORD


Company Profile Company Filings

Overview

HEADWAY SURREY HEAD INJURIES ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOUGHTON GUILDFORD and has the status: Active.
HEADWAY SURREY HEAD INJURIES ASSOCIATION LIMITED was incorporated 29 years ago on 17/11/1994 and has the registered number: 02991672. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEADWAY SURREY HEAD INJURIES ASSOCIATION LIMITED - STOUGHTON GUILDFORD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HEADWAY HOUSE
STOUGHTON GUILDFORD
SURREY
GU2 9PU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MANDY FERGUSON Jan 1958 British Director 2019-10-10 CURRENT
MISS LOUISE MARGARET ECCLES Jul 1979 British Director 2022-10-26 CURRENT
MISS SARAH JANE INGS Dec 1980 British Director 2019-10-10 CURRENT
MR ANDY CHARLES GOLDING Sep 1987 British Director 2020-10-08 CURRENT
MR JONATHAN FOLARIN OLAKUNLE OLAOFE Nov 1955 British Director 2013-10-10 UNTIL 2019-10-10 RESIGNED
PROFESSOR JANE HILARY POWELL Jul 1961 British Director 2020-01-09 UNTIL 2021-03-01 RESIGNED
MRS TAMSYN O'CONNOR Dec 1977 British Director 2011-10-11 UNTIL 2012-10-09 RESIGNED
MR JOHN EDWARD PHILLIPS May 1938 British Director 1994-11-17 UNTIL 2000-06-03 RESIGNED
MISS BETHANY CLAIRE LOWE Sep 1985 British Director 2022-10-26 UNTIL 2024-01-30 RESIGNED
MR JAMES GARDINER LAURIE May 1944 British Director 2011-10-11 UNTIL 2018-04-09 RESIGNED
MR DAVID LEONARD JANUARY Apr 1951 British Director 1996-01-08 UNTIL 1998-01-09 RESIGNED
JOAN BROGDEN INSKIP May 1919 British Director 1996-01-08 UNTIL 1996-04-22 RESIGNED
HECTOR HAREWOOD Mar 1944 British Director 1998-11-18 UNTIL 1999-05-17 RESIGNED
JENNIFER CLARE HANNAH Aug 1983 English Director 2022-10-26 UNTIL 2024-01-30 RESIGNED
JENNIFER GRIFFITHS Aug 1952 British Director 2002-05-23 UNTIL 2013-10-10 RESIGNED
JOAN MORRIS Jun 1942 British Director 2000-11-18 UNTIL 2002-11-26 RESIGNED
IAIN MICHAEL ANDREW MACPHERSON May 1942 Secretary 1994-11-17 UNTIL 2007-10-11 RESIGNED
OLIVER M'GEACHY British Secretary 2007-10-11 UNTIL 2017-10-26 RESIGNED
MR FREDERICK JOSEPH FULCHER Secretary 2017-10-26 UNTIL 2019-10-10 RESIGNED
MRS CATHERINE EYRE May 1975 British Director 2013-10-10 UNTIL 2015-10-29 RESIGNED
MS CLAIRE FARGEOT May 1967 British Director 2018-11-08 UNTIL 2020-03-13 RESIGNED
MR ROY FIANDER May 1956 British Director 2018-03-09 UNTIL 2018-08-13 RESIGNED
FREDERICK JOSEPH FULCHER Nov 1957 British Director 2015-10-29 UNTIL 2019-10-10 RESIGNED
STEVE WHITTINGHAM May 1962 British Director 1996-01-08 UNTIL 2000-06-03 RESIGNED
MR STEPHEN MICHAEL CASSON Feb 1957 British Director 2015-10-29 UNTIL 2022-10-26 RESIGNED
GENNIE DEARMAN May 1974 English Director 2022-10-26 UNTIL 2024-03-04 RESIGNED
EDWARD IAN COOPER Dec 1942 British Director 2005-12-06 UNTIL 2014-10-30 RESIGNED
MR. KEITH GEOFFREY CHURCHOUSE Feb 1967 British Director 2013-03-31 UNTIL 2020-03-13 RESIGNED
DR KAM YUEN CHAN Oct 1948 British Director 2007-10-11 UNTIL 2011-09-01 RESIGNED
DR IAN FREDERICK BOWERS Jan 1942 British Director 1996-01-08 UNTIL 2002-04-08 RESIGNED
DR REBECCA STANTON WAIN BOWDEN Oct 1969 British Director 2018-10-11 UNTIL 2024-03-01 RESIGNED
MR DAVID CHARLES JOHN BEDFORD Mar 1964 British Director 2014-10-30 UNTIL 2021-03-01 RESIGNED
SARA ROSHAN BAILEY Feb 1956 British Director 1996-01-08 UNTIL 2010-10-07 RESIGNED
MRS CHRISTINE CLARE BADAWI Jan 1956 British Director 2014-10-30 UNTIL 2019-03-13 RESIGNED
MS LOUISE MARY GOSTLING May 1961 English Director 2022-10-26 UNTIL 2023-09-21 RESIGNED
HELEN MARGARET GOATLEY May 1966 Director 2003-11-18 UNTIL 2022-10-26 RESIGNED
WILLIAM GLOVER Feb 1972 British Director 2019-10-10 UNTIL 2024-03-03 RESIGNED
SOPHIE GRAHAM-GODET Feb 1974 British Director 2007-12-11 UNTIL 2014-10-30 RESIGNED
STUART PETER VERE Jun 1948 British Director 2003-05-20 UNTIL 2005-12-06 RESIGNED
JULIE ANN TREMBLE Apr 1962 British Director 1999-05-17 UNTIL 2004-07-20 RESIGNED
DAVID WALTER FREDERICK TAYLOR Oct 1935 British Director 1997-05-19 UNTIL 2004-07-20 RESIGNED
MR MICHAEL JOHN STEARN Jun 1944 British Director 1994-11-17 UNTIL 2000-06-03 RESIGNED
ANTHONY SANDOVER Feb 1953 British Director 2000-11-18 UNTIL 2001-06-25 RESIGNED
ANTHONY DOYLE May 1958 English Director 2000-11-18 UNTIL 2011-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COUNTY CLUB,GUILDFORD,LIMITED(THE) SURREY Active SMALL 94990 - Activities of other membership organizations n.e.c.
EAGLE RADIO LIMITED PETERBOROUGH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
SURREY CHAMBERS OF COMMERCE LIMITED WOKING Active SMALL 94110 - Activities of business and employers membership organizations
COUNTY SOUND LIMITED INDUSTRIAL ESTATE Dissolved... DORMANT 74990 - Non-trading company
HOME & AWAY (CAMBRIDGESHIRE) LIMITED WEYBRIDGE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
CHURCHOUSE LIMITED GUILDFORD Active DORMANT 66220 - Activities of insurance agents and brokers
CHAPTERS FINANCIAL LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BLACKER SHEEP LIMITED LAUNCESTON Active TOTAL EXEMPTION FULL 13100 - Preparation and spinning of textile fibres
ADVICE MADE SIMPLE LIMITED GUILDFORD Active DORMANT 66220 - Activities of insurance agents and brokers
LIFE MADE SIMPLE LIMITED GUILDFORD Active DORMANT 96040 - Physical well-being activities
PLAN MY PENSION LIMITED GUILDFORD Active DORMANT 66220 - Activities of insurance agents and brokers
YOUR MONEY MADE SIMPLE LIMITED GUILDFORD Active DORMANT 66220 - Activities of insurance agents and brokers
BOWLYN STYLE LTD GUILDFORD Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
ELEVATE GUILDFORD LTD GUILDFORD Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE MILK RACE LIMITED LONDON Active DORMANT 94110 - Activities of business and employers membership organizations
VELO CITY 6 LIMITED WOKING ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SAIDSO LIMITED GUILDFORD ENGLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
TUNSGATE LIMITED GUILDFORD UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CHURCHOUSE CONSULTANTS LLP GUILDFORD Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
HEADWAY SURREY HEAD INJURIES ASSOCIATION LIMITED 2020-10-24 31-03-2020 £142,572 Cash £480,689 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANKOVIC ENGINEERING LTD GUILDFORD ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
SURREY HILLS BLINDS LTD GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 43290 - Other construction installation
K C U SOLUTIONS LIMITED GUILDFORD UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
VERICLOSE LIMITED GUILDFORD UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
SURREY HILLS BOUTIQUE LIMITED GUILDFORD ENGLAND Active NO ACCOUNTS FILED 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
PENDANT FILMS LTD GUILDFORD ENGLAND Active NO ACCOUNTS FILED 59111 - Motion picture production activities