HEADWAY SUSSEX LTD - NEWICK


Company Profile Company Filings

Overview

HEADWAY SUSSEX LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWICK and has the status: Active.
HEADWAY SUSSEX LTD was incorporated 23 years ago on 06/07/2000 and has the registered number: 04027768. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEADWAY SUSSEX LTD - NEWICK

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 31/03/2023 31/12/2024

Registered Office

HEADWAY HOUSE REEDENS
NEWICK
EAST SUSSEX
BN8 4QX

This Company Originates in : United Kingdom
Previous trading names include:
HEADWAY EAST SUSSEX LTD (until 03/02/2021)
HEADWAY HURSTWOOD PARK COMPANY (until 14/10/2016)

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK STEPHEN O'HARA Feb 1961 British Director 2013-01-30 CURRENT
MR JOHN NORRIS Jun 1962 British Director 2015-11-23 CURRENT
MR MICHAEL JOSEPH GAUGHAN Mar 1963 Irish Director 2016-07-28 CURRENT
CLAIRE GLASGOW Dec 1974 British Director 2022-05-05 CURRENT
MR JONATHAN MARK CLEMENT Oct 1972 British Director 2018-11-28 CURRENT
TARA LACEY Oct 1982 British Director 2022-06-01 CURRENT
MISS LUCY MOREWOOD Nov 1983 British Director 2014-07-30 CURRENT
MRS MICHELE FLEMING Mar 1958 British Director 2018-03-28 CURRENT
HENRIK BJORN Feb 1946 Danish Director 2009-01-28 CURRENT
MR FRANCIS JOHN LACY SCOTT Apr 1956 British Director 2004-12-21 UNTIL 2018-11-29 RESIGNED
DOUGLAS NOMINEES LIMITED Corporate Nominee Director 2000-07-06 UNTIL 2000-07-06 RESIGNED
TREVOR CHARLES KNOWLES Mar 1948 British Director 2017-09-06 UNTIL 2018-03-14 RESIGNED
DESMOND JOHN KING Oct 1945 Irish Director 2008-01-22 UNTIL 2009-01-12 RESIGNED
MR ANDREW IAN KEAN May 1957 British Director 2020-11-26 UNTIL 2023-05-01 RESIGNED
MRS SALLY HYLANDS Sep 1955 British Director 2013-11-27 UNTIL 2021-02-11 RESIGNED
MRS WENDY CAROLINE PENGELLY Secretary 2010-06-30 UNTIL 2021-08-19 RESIGNED
CHRISTOPHER JOHN ROCKETT British Secretary 2000-10-26 UNTIL 2001-04-25 RESIGNED
MR THOMAS CREED Apr 1975 Secretary 2009-08-20 UNTIL 2009-12-09 RESIGNED
DAVID ASHBY Secretary 2021-09-19 UNTIL 2023-05-01 RESIGNED
DAVID MICHAEL WILFORD Secretary 2002-04-25 UNTIL 2009-07-06 RESIGNED
CHRISTOPHER JOHN ROCKET Secretary 2002-02-28 UNTIL 2002-04-25 RESIGNED
GARY THOMAS NEAL Jul 1952 British Secretary 2001-04-10 UNTIL 2002-02-28 RESIGNED
M W DOUGLAS & COMPANY LIMITED Corporate Nominee Secretary 2000-07-06 UNTIL 2000-07-06 RESIGNED
DR CATRIONA DIANA GOOD Nov 1962 British Director 2015-11-23 UNTIL 2018-09-18 RESIGNED
DR LUKE FERNANDES Nov 1944 British Director 2008-03-03 UNTIL 2016-03-30 RESIGNED
JAMES AKINWUNMI Oct 1964 British Director 2003-07-15 UNTIL 2009-01-28 RESIGNED
PENELOPE JANE BOLTON Jun 1959 British Director 2008-06-23 UNTIL 2010-08-25 RESIGNED
MRS LYNDA SUZANNE BROWN Jan 1970 British Director 2019-07-24 UNTIL 2021-11-04 RESIGNED
DR SAMUEL DESMOND DAVID DALRYMPLE Apr 1938 British Director 2009-04-08 UNTIL 2016-01-27 RESIGNED
MARGARET FAWCETT Jan 1939 British Director 2012-03-28 UNTIL 2017-05-24 RESIGNED
MICHELLE FLEMING Mar 1958 British Director 2011-03-29 UNTIL 2012-01-24 RESIGNED
ANN JACQUELINE CUMMINGS Apr 1946 British Director 2000-10-26 UNTIL 2002-11-07 RESIGNED
JENNIFER LYNN LEA Nov 1946 British Director 2002-11-07 UNTIL 2004-02-05 RESIGNED
PELHAM HOWARD WALTER Dec 1943 British Director 2000-10-26 UNTIL 2001-02-28 RESIGNED
RODERICK JAMES WAFER Oct 1937 British Director 2002-06-25 UNTIL 2011-10-12 RESIGNED
MS TANYA ELEANOR TUNLEY Sep 1966 British Director 2005-06-14 UNTIL 2012-11-28 RESIGNED
IRENE NORMA SPELLER Feb 1945 British Director 2000-10-26 UNTIL 2007-08-17 RESIGNED
SAMUEL JAMES SHEPHARD May 1974 British Director 2011-03-29 UNTIL 2011-07-27 RESIGNED
CHRISTOPHER JOHN ROCKETT British Director 2000-10-26 UNTIL 2007-11-27 RESIGNED
JONATHAN PATRICK MOFFAT Oct 1967 British Director 2011-07-27 UNTIL 2017-09-06 RESIGNED
MR IAN ROGER FOSTER Nov 1946 British Director 2021-02-11 UNTIL 2023-05-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N. C. T. (MATERNITY SALES) LIMITED BRISTOL Active DORMANT 47910 - Retail sale via mail order houses or via Internet
56 PENYWERN MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
MIDWIVES INFORMATION AND RESOURCE SERVICE LONDON Dissolved... FULL 58141 - Publishing of learned journals
NCT TRADING LIMITED BRISTOL ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
ACCESS MOBILITY LIMITED BOLNEY Active DORMANT 99999 - Dormant Company
11 SELBOURNE ROAD HOVE RESIDENTS LIMITED HOVE Active TOTAL EXEMPTION FULL 98000 - Residents property management
HYDRA PLC HAYWARDS HEATH Dissolved... FULL 62090 - Other information technology service activities
HYDRA LIVEWARE LIMITED HAYWARDS HEAT Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
HYDRA SOLUTIONS LIMITED HAYWARDS HEAT Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
BACK@WORK LIMITED HAYWARDS HEATH Dissolved... TOTAL EXEMPTION SMALL 86210 - General medical practice activities
DIVERSE HR SERVICES LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
GOOD NEURORADIOLOGY LIMITED HARTFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
DOVE FLEET CONTROL SERVICES LIMITED LEWES Dissolved... TOTAL EXEMPTION SMALL 45111 - Sale of new cars and light motor vehicles
MAJOR TRAUMA NETWORK CIC MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LC NIGHTINGALE LIMITED HAYWARDS HEATH UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
CLARITY FINANCIAL SOLUTIONS LIMITED LIABILITY PARTNERSHIP NEWICK Active MICRO ENTITY None Supplied
ASB ASPIRE LIMITED LIABILITY PARTNERSHIP NEWCASTLE-UNDER-LYME ENGLAND Dissolved... DORMANT None Supplied
ASB LAW LLP NEWCASTLE-UNDER-LYME ENGLAND Active DORMANT None Supplied
COBBE BARNS PARTNERSHIP LLP LEWES Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E-TOOLS.CO.UK LTD EAST SUSSEX Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ST. BERT'S CLOTHING COMPANY LIMITED LEWES ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
SILVERDALE WOODLANDS LIMITED LEWES ENGLAND Active MICRO ENTITY 99999 - Dormant Company
OAKLEAF PROPERTY GROUP LIMITED LEWES ENGLAND Active MICRO ENTITY 41100 - Development of building projects
KINGHAM VENTURES LLP LEWES ENGLAND Active TOTAL EXEMPTION FULL None Supplied