HEADWAY CAMBRIDGESHIRE - LONDON


Company Profile Company Filings

Overview

HEADWAY CAMBRIDGESHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Liquidation.
HEADWAY CAMBRIDGESHIRE was incorporated 27 years ago on 01/05/1997 and has the registered number: 03364699. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

HEADWAY CAMBRIDGESHIRE - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

45 GRESHAM STREET
LONDON
EC2V 7BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR GREGORY DEAN Secretary 2021-11-17 CURRENT
MRS ELIZABETH GONZALEZ MALAGA Oct 1985 Spanish Director 2022-09-26 CURRENT
SARAH GREEN Apr 1974 British Director 2022-03-09 CURRENT
MR GARY IAN HOWE Jun 1967 British Director 2018-10-24 CURRENT
MRS CLAIRE LOUISE HUTCHINSON Jan 1981 British Director 2023-05-04 CURRENT
MRS KIM MABBUTT May 1981 British Director 2022-09-26 CURRENT
DR EMMA PHILLIPS Jul 1990 British Director 2022-05-11 CURRENT
DR GREGORY DEAN Sep 1968 British Director 2020-04-29 CURRENT
THOMAS EDWARD HOWES Feb 1971 British Director 2008-09-11 UNTIL 2014-09-11 RESIGNED
SARAH HILARY ANN HEFFERON Jul 1950 British Director 2015-04-22 UNTIL 2015-07-30 RESIGNED
ALAN IVAN HAZELWOOD Jun 1937 British Director 1997-08-01 UNTIL 2004-09-08 RESIGNED
SARAH HILARY ANN HEFFERON Jul 1950 British Director 2003-07-17 UNTIL 2004-09-28 RESIGNED
DR FERGUS GRACEY Mar 1967 British Director 2012-04-01 UNTIL 2018-10-24 RESIGNED
MR MARK GOLDSBOROUGH Nov 1961 British Director 2016-12-08 UNTIL 2019-12-06 RESIGNED
LINDA GEORGE Feb 1949 British Director 2004-09-28 UNTIL 2005-08-09 RESIGNED
COLONEL IAN ALEXANDER GARROW Oct 1933 British Director 1999-09-01 UNTIL 2000-11-22 RESIGNED
MAVIS GARNER Dec 1942 British Director 2007-03-06 UNTIL 2009-03-06 RESIGNED
DAVID EDWARD FELSTEAD Oct 1947 British Director 1997-08-01 UNTIL 1999-07-29 RESIGNED
JOSEPHINE EDWARDS Feb 1941 British Director 2003-01-21 UNTIL 2004-09-28 RESIGNED
JOHN CHARLES LANGFORD LUDGATE Aug 1936 British Secretary 1997-08-01 UNTIL 2002-07-16 RESIGNED
MR. MICHAEL THOMAS WOMACK Aug 1947 British Secretary 1997-05-02 UNTIL 1997-08-01 RESIGNED
MICHAEL LESLIE STARBUCK Dec 1943 Secretary 2004-09-28 UNTIL 2005-04-29 RESIGNED
MRS CAROL LYON Secretary 2015-09-09 UNTIL 2018-10-24 RESIGNED
MR TONY CHAMBERS Jun 1952 British Secretary 2005-08-09 UNTIL 2008-05-21 RESIGNED
DIANE JULIE EDWARDS Apr 1961 British Director 2010-01-27 UNTIL 2015-01-15 RESIGNED
DR SUSAN GOODRICH Jun 1955 British Director 2008-01-01 UNTIL 2010-05-19 RESIGNED
MALCOLM JAMES EWART BUTCHER Nov 1942 Secretary 2002-07-16 UNTIL 2004-09-28 RESIGNED
MISS EMMA-JANE TRUIN Secretary 2013-09-11 UNTIL 2015-09-09 RESIGNED
MRS TRINA JANICE HILL Apr 1970 British Secretary 2008-05-21 UNTIL 2009-10-28 RESIGNED
JULIA MARY AJAYI Feb 1967 British Director 2015-06-10 UNTIL 2023-05-15 RESIGNED
MR TONY CHAMBERS Jun 1952 British Director 2005-08-09 UNTIL 2008-10-15 RESIGNED
MALCOLM JAMES EWART BUTCHER Nov 1942 Director 2001-01-21 UNTIL 2004-09-28 RESIGNED
DR RICHARD JAMES BROWN Sep 1974 British Director 2008-04-09 UNTIL 2009-08-02 RESIGNED
MS ANN MARGARET BROWN May 1962 British Director 2020-04-29 UNTIL 2021-06-01 RESIGNED
DR PHILIPPA BRICE Oct 1974 British Director 2019-01-15 UNTIL 2019-11-26 RESIGNED
RUTH IMOGEN BOOY Jul 1968 British Director 2010-01-27 UNTIL 2013-09-10 RESIGNED
MR JAMES ROBERT BERRY Feb 1951 British Director 2010-01-27 UNTIL 2016-01-27 RESIGNED
MR MARK COPLEY Oct 1981 English Director 2019-07-23 UNTIL 2022-07-22 RESIGNED
VALERIE ANN BEAMISH Dec 1950 British Director 1997-08-01 UNTIL 1999-06-10 RESIGNED
ROWENA ALLEN Jun 1946 British Director 1997-09-16 UNTIL 2002-12-20 RESIGNED
SUZANNE HURRELL Apr 1948 British Director 2001-07-03 UNTIL 2002-07-16 RESIGNED
CHRISTINE ATKINSON Apr 1963 British Director 2004-09-08 UNTIL 2004-09-28 RESIGNED
PETER JOHN COWELL Jun 1933 British Director 1997-08-01 UNTIL 2002-07-16 RESIGNED
RAJ BANSJIT KAUR DHUGA Jan 1966 British Director 2007-03-06 UNTIL 2007-09-11 RESIGNED
MR PAUL CHARLES BULLEN-SMITH Dec 1957 British Director 2020-06-03 UNTIL 2023-03-16 RESIGNED
MRS TRINA JANICE HILL Apr 1970 British Director 2008-01-16 UNTIL 2009-10-28 RESIGNED
RODERICK ALFRED HOLLAND Aug 1949 British Director 1997-08-01 UNTIL 2000-09-19 RESIGNED
PROFESSOR PETER JOHN ASHTON HUTCHINSON Dec 1965 British Director 2003-01-01 UNTIL 2004-09-28 RESIGNED
ANN HURLEY Sep 1941 British Director 2005-02-04 UNTIL 2007-01-19 RESIGNED
MR ASHISH BRATA DASGUPTA Mar 1938 British Director 2005-12-01 UNTIL 2007-05-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE PAST, PRESENT & FUTURE CAMBRIDGE ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
CURATING CAMBRIDGE LTD CAMBRIDGE Active FULL 47190 - Other retail sale in non-specialised stores
ACTION ON PRE-ECLAMPSIA LIMITED EVESHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MELDRETH MATTERS LIMITED ROYSTON Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
HEADWAY EAST NORTHANTS LIMITED WELLINGBOROUGH Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MEDICAM LIMITED WESTERHAM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
TECHNIDOWN LIMITED EXETER Dissolved... SMALL 32500 - Manufacture of medical and dental instruments and supplies
HEREFORDSHIRE HEADWAY CREDENHILL Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE BRAIN AND SPINE FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED CAMBRIDGE Active FULL 64209 - Activities of other holding companies n.e.c.
CAMBRIDGE LEARNING LIMITED CAMBRIDGE Active DORMANT 58190 - Other publishing activities
OT 24 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CIH ASSOCIATES LIMITED ELY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PEH MEDICAL SERVICES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC HUNTINGDON Active SMALL 86900 - Other human health activities
PRESS SSPS LTD CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
LPA CONSULTING (UK) LTD CAMBRIDGE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
HOLLAND BROWN MEDICAL CONSULTANCY LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
IRWIN MITCHELL LLP SHEFFIELD Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.T.E. LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
EVELYN PARTNERS GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ADUBA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BOLTONS PLACE CAPITAL MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
EXCHANGE ARCADE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
VIEWLIFT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 59112 - Video production activities
VEGAN REPUBLIC LTD LONDON UNITED KINGDOM Active DORMANT 46450 - Wholesale of perfume and cosmetics
VEGAN REPUBLIC BEAUTY LTD LONDON UNITED KINGDOM Active DORMANT 46450 - Wholesale of perfume and cosmetics
TL48 LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
REBBELITH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development