HEADWAY ARTS - BLYTH


Company Profile Company Filings

Overview

HEADWAY ARTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BLYTH and has the status: Active.
HEADWAY ARTS was incorporated 29 years ago on 06/01/1995 and has the registered number: 03006904. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEADWAY ARTS - BLYTH

This company is listed in the following categories:
85590 - Other education n.e.c.
90020 - Support activities to performing arts
90040 - Operation of arts facilities

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 ARTSPACE THE OLD CHURCH
BLYTH
NORTHUMBERLAND
NE24 1BY

This Company Originates in : United Kingdom
Previous trading names include:
HEADSTRONG PRODUCTIONS (until 27/04/2016)

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL DAVID JAMES May 1964 British Director 2015-11-23 CURRENT
MS LINDA NESLUND Sep 1951 British Director 2018-01-25 CURRENT
MS JULIE ANN HALL Aug 1964 British Director 2023-08-08 CURRENT
MR DANIEL FRASER Jul 1984 British Director 2024-01-17 CURRENT
FRANCES MAY CASTLE British Secretary 1995-01-06 CURRENT
MS SHARRON THERESA FAWCETT Feb 1969 British Director 2022-09-06 CURRENT
MRS KATHERINE MARIE WILCOX Nov 1977 British Director 2013-01-14 UNTIL 2022-11-16 RESIGNED
MR PAUL JAMES Secretary 2015-08-17 UNTIL 2015-11-23 RESIGNED
MR RONALD GRAHAM Feb 1976 British Director 2012-10-01 UNTIL 2020-06-18 RESIGNED
MR COLIN JOHN SECCOMBE Oct 1952 British Director 2013-10-20 UNTIL 2020-06-18 RESIGNED
CATHERINE ROSS Dec 1950 British Director 2003-10-26 UNTIL 2012-01-05 RESIGNED
MR THOMAS PAUL RICHARDSON Apr 1964 British Director 2008-09-09 UNTIL 2015-11-18 RESIGNED
MR BERNARD PIDCOCK Apr 1944 British Director 1997-07-12 UNTIL 2012-02-13 RESIGNED
ROBERT STUART MORLAND Jun 1941 British Director 1997-12-04 UNTIL 2012-11-30 RESIGNED
MS HEATHER MILLS Feb 1960 British Director 2008-09-09 UNTIL 2012-04-13 RESIGNED
MR PAUL DAVID JAMES May 1964 British Director 2000-06-30 UNTIL 2015-08-17 RESIGNED
CYNTHIA HETHERINGTON Jan 1950 British Director 1995-01-06 UNTIL 1996-09-30 RESIGNED
MR PAUL WILLIAM GOVER May 1952 British Director 1995-01-06 UNTIL 2005-01-06 RESIGNED
MR MICHAEL BARON NEILD DUNGWORTH Jan 1943 British Director 1995-01-06 UNTIL 2013-05-27 RESIGNED
GLENIS BURGESS Jul 1951 British Director 1995-01-06 UNTIL 2002-07-12 RESIGNED
MR STEVEN BRADLEY Jan 1988 British Director 2020-06-18 UNTIL 2022-11-10 RESIGNED
MRS EVELYN ANN BLACK Sep 1931 British Director 1997-02-22 UNTIL 2005-10-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUAL ARTS LTD. NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
NATIONAL ASSOCIATION OF YOUTH THEATRES YORK ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ESCAPE FAMILY SUPPORT LIMITED ASHINGTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COUNTY DURHAM ARTS IN EDUCATION AGENCY STANLEY Active TOTAL EXEMPTION FULL 85520 - Cultural education
YATES & NICKLIN LIMITED NEWCASTLE UPON TYNE Active DORMANT 71111 - Architectural activities
BLYTH VALLEY CITIZENS ADVICE BUREAU BLYTH Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
BLYTH RESOURCE AND INITIATIVE CENTRE LIMITED BLYTH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85410 - Post-secondary non-tertiary education
SOUTH EAST NORTHUMBERLAND CITIZENS ADVICE BUREAU BLYTH Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
SEATON SLUICE COMMUNITY ASSOCIATION WHITLEY BAY Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BLUE HYDRAULICS PARTNERS LLP GATESHEAD ENGLAND Active UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Headway Arts 2020-06-20 31-03-2020 £53,367 Cash £107,682 equity
Headway Arts 2019-07-12 31-03-2019 £2,978 Cash £74,051 equity
Micro-entity Accounts - HEADWAY ARTS 2018-09-08 31-03-2018 £90,116 equity
Micro-entity Accounts - HEADWAY ARTS 2017-05-31 31-03-2017 £16,031 Cash £82,411 equity
Abbreviated Company Accounts - HEADWAY ARTS 2016-08-12 31-03-2016 £15,509 Cash £64,838 equity
Abbreviated Company Accounts - HEADSTRONG PRODUCTIONS 2015-08-05 31-03-2015 £97 Cash £22,128 equity